PROGRESS HOUSE PRINTERS LIMITED

PROGRESS HOUSE PRINTERS LIMITED

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

    Company NamePROGRESS HOUSE PRINTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02741173
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROGRESS HOUSE PRINTERS LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is PROGRESS HOUSE PRINTERS LIMITED located?

    Registered Office Address
    Progress House
    Westwood Way
    CV4 8HS Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of PROGRESS HOUSE PRINTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGRESS HOUSE PRINTING LIMITED Oct 20, 1992Oct 20, 1992
    INGLEBY (638) LIMITEDAug 19, 1992Aug 19, 1992

    What are the latest accounts for PROGRESS HOUSE PRINTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for PROGRESS HOUSE PRINTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 16, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Alan James William Brooks as a director on Feb 01, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jul 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2014

    5 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2013

    5 pagesAA

    Annual return made up to Aug 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Aug 19, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Aug 19, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2010

    5 pagesAA

    Annual return made up to Aug 19, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    Miscellaneous

    Section 519
    2 pagesMISC

    Accounts for a dormant company made up to Jul 31, 2008

    5 pagesAA

    Who are the officers of PROGRESS HOUSE PRINTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Susan Jane
    Berrydale
    Tamworth Road
    CV7 8JJ Coventry
    West Midlands
    England
    Secretary
    Berrydale
    Tamworth Road
    CV7 8JJ Coventry
    West Midlands
    England
    British72166140001
    BROOKS, Alan James William
    Hills Road
    CB1 2EU Cambridge
    1
    England
    Director
    Hills Road
    CB1 2EU Cambridge
    1
    England
    EnglandBritish180467700001
    LEBUS, Simon David
    22 Brooklands Avenue
    CB2 8DQ Cambridge
    Cambridgeshire
    Director
    22 Brooklands Avenue
    CB2 8DQ Cambridge
    Cambridgeshire
    United KingdomBritish83278980001
    RIPPETH, Jacqueline
    100 Tenison Road
    CB1 2DW Cambridge
    Director
    100 Tenison Road
    CB1 2DW Cambridge
    EnglandBritish60959210001
    MCKAY, David Alan
    70 Cannon Hill Road
    CV4 7BS Coventry
    West Midlands
    Secretary
    70 Cannon Hill Road
    CV4 7BS Coventry
    West Midlands
    British35534470001
    PALMER, Derrick William
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    Secretary
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    British134943250001
    SHAW, John David
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    Secretary
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    British30552150001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007850001
    CROSS, Martin Francis
    The Gate House
    39 Main Street Wolston
    CV8 3HH Coventry
    West Midlands
    Director
    The Gate House
    39 Main Street Wolston
    CV8 3HH Coventry
    West Midlands
    British30552160001
    HALSTEAD, Michael Peter, Dr
    26 Newton Road
    CB2 2AL Cambridge
    Director
    26 Newton Road
    CB2 2AL Cambridge
    EnglandBritish32823810001
    LEWIS, Paul Stuart
    27 Tuckwell Close
    Stockton
    CV23 8JP Rugby
    Warwickshire
    Director
    27 Tuckwell Close
    Stockton
    CV23 8JP Rugby
    Warwickshire
    British45848160001
    PALMER, Derrick William
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    Director
    18 Becketts Close
    HX7 7LJ Heptonstall
    Glen View
    Hebden Bridge
    England
    United KingdomBritish134943250001
    SHAW, John David
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    Director
    16 Wordsworth Drive
    CV8 2TB Kenilworth
    Warwickshire
    British30552150001
    SOUTHGATE, Terry John
    171 Rugby Road
    Cubbington
    CV32 7JJ Leamington Spa
    Warwickshire
    Director
    171 Rugby Road
    Cubbington
    CV32 7JJ Leamington Spa
    Warwickshire
    British35770010001
    SWIFT, Brian
    2 Bishops Walk
    CV5 6RE Coventry
    West Midlands
    Director
    2 Bishops Walk
    CV5 6RE Coventry
    West Midlands
    United KingdomBritish67570410001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of PROGRESS HOUSE PRINTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hills Road
    CB1 2EU Cambridge
    1 Hills Road
    England
    Apr 06, 2016
    Hills Road
    CB1 2EU Cambridge
    1 Hills Road
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number3484466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PROGRESS HOUSE PRINTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2017Commencement of winding up
    Jun 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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