PROGEN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROGEN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01710606
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROGEN LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROGEN LTD located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROGEN LTD?

    Previous Company Names
    Company NameFromUntil
    Q.C.B. LIMITEDMar 29, 1983Mar 29, 1983

    What are the latest accounts for PROGEN LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for PROGEN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Karim Bitar as a director on Sep 13, 2019

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Jul 22, 2019

    • Capital: GBP 0.99
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised shares capital of the company increased 10/06/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of 1140000 capitalised / sum in paying up in full bonus shares 10/06/2019
    RES14

    Statement of capital following an allotment of shares on Jun 10, 2019

    • Capital: GBP 1,390,000
    4 pagesSH01

    Notification of Genus Breeding Limited as a person with significant control on Nov 05, 2018

    2 pagesPSC02

    Cessation of Genus Investments Limited as a person with significant control on Nov 05, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Sep 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    7 pagesAA

    Confirmation statement made on Sep 27, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Denis Noonan on Mar 15, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    7 pagesAA

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 250,000
    SH01

    Director's details changed for Mr Denis Noonan on Aug 10, 2015

    2 pagesCH01

    Who are the officers of PROGEN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOONAN, Denis Mary
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandIrish126374180012
    WILSON, Stephen David
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    EnglandBritish80682720001
    CRICHTON, Stewart Alexander Rankin Proctor
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Secretary
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    British44155220003
    DRAYTON, Evans William
    16 Beechen Lane
    SO43 7DD Lyndhurst
    Hampshire
    Secretary
    16 Beechen Lane
    SO43 7DD Lyndhurst
    Hampshire
    British34875400001
    SPICER, Nigel Brian
    The Gables
    Wrenbury Road Wrenbury
    CW5 8HA Nantwich
    Cheshire
    Secretary
    The Gables
    Wrenbury Road Wrenbury
    CW5 8HA Nantwich
    Cheshire
    British44303600002
    AMIES, Stephen John
    The Paddock Heathfield Road
    Audlem
    CW3 0HH Crewe
    Cheshire
    Director
    The Paddock Heathfield Road
    Audlem
    CW3 0HH Crewe
    Cheshire
    EnglandBritish41570940001
    BITAR, Karim
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    United KingdomAmerican162877990001
    BODEN, Martin Brett
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    Director
    South House
    The Green Adderbury
    OX17 3NE Banbury
    Oxford
    British79799440002
    CRICHTON, Stewart Alexander Rankin Proctor
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    United KingdomBritish44155220003
    DRAKE, David Anthony
    Meadow End East Dean Road
    Lockerley
    SO51 0JQ Romsey
    Hampshire
    Director
    Meadow End East Dean Road
    Lockerley
    SO51 0JQ Romsey
    Hampshire
    British16465950001
    DRAYTON, Evans William
    38 Baunton
    GL7 7BB Cirencester
    Gloucestershire
    Director
    38 Baunton
    GL7 7BB Cirencester
    Gloucestershire
    United KingdomBritish34875400002
    FAIREY, John Neil Foster
    Estate Office Manor Farms & Stud
    West Tisted
    SO24 0HL Alresford
    Hampshire
    Director
    Estate Office Manor Farms & Stud
    West Tisted
    SO24 0HL Alresford
    Hampshire
    British26864480001
    HARPER, Christopher John
    Whitsbury Farm Astud Estate Office
    Whitsbury
    SP6 Fordingbridge
    Hampshire
    Director
    Whitsbury Farm Astud Estate Office
    Whitsbury
    SP6 Fordingbridge
    Hampshire
    British16514980002
    IVES, William Henry
    Park Farm
    Herriard
    RG25 2PD Basingstoke
    Hampshire
    Director
    Park Farm
    Herriard
    RG25 2PD Basingstoke
    Hampshire
    United KingdomBritish16465930001
    LAUSTER, Frank
    Zeisigweg 43
    Waldenbuch 71111
    FOREIGN Germany
    Director
    Zeisigweg 43
    Waldenbuch 71111
    FOREIGN Germany
    German56972160001
    MARTIN, Christopher Berriman
    Willhall Farm
    GU34 1QL Alton
    Hampshire
    Director
    Willhall Farm
    GU34 1QL Alton
    Hampshire
    British14515560001
    MARTIN, Christopher Berriman
    Willhall Farm
    GU34 1QL Alton
    Hampshire
    Director
    Willhall Farm
    GU34 1QL Alton
    Hampshire
    British14515560001
    MCDOWELL, Ian David
    Prestwood Grange
    Smallbrook Lane
    PO33 1BB Ryde
    Isle Of Wight
    Director
    Prestwood Grange
    Smallbrook Lane
    PO33 1BB Ryde
    Isle Of Wight
    British16514990002
    MELLES, David P
    Box 24
    Elmira
    Ontario Canada
    N3b 225
    Director
    Box 24
    Elmira
    Ontario Canada
    N3b 225
    Canadian44932990001
    SHELTON, Jack E
    2805 Cross Country Circle
    W1 53593 Verona
    Usa
    Director
    2805 Cross Country Circle
    W1 53593 Verona
    Usa
    American43732140002
    SPICER, Nigel Brian
    The Gables
    Wrenbury Road Wrenbury
    CW5 8HA Nantwich
    Cheshire
    Director
    The Gables
    Wrenbury Road Wrenbury
    CW5 8HA Nantwich
    Cheshire
    British44303600002
    TIMMINS, David Peter
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    Director
    Stable Cottage
    Mulsford Lane, Worthenbury
    LL13 0AW Wrexham
    Clwyd
    British96939310003
    WEBER, James O
    808 Katherine Drive
    Sun Prairie Wisconsin 53590
    FOREIGN Usa
    Director
    808 Katherine Drive
    Sun Prairie Wisconsin 53590
    FOREIGN Usa
    American58463320001
    WOOD, Richard Kenneth
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    Director
    Belvedere House, Basing View
    Basingstoke
    RG21 4HG Hampshire
    EnglandBritish102208990001
    WORBY, John Graham
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United KingdomBritish137236910001

    Who are the persons with significant control of PROGEN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genus Breeding Limited
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    Nov 05, 2018
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Uk
    Registration Number01192037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Genus Investments Limited
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Apr 06, 2016
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number02028517
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PROGEN LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 26, 1995
    Delivered On Jun 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 1995Registration of a charge (395)
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0