PROGILITY CONSULTING LIMITED
Overview
Company Name | PROGILITY CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03482733 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROGILITY CONSULTING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PROGILITY CONSULTING LIMITED located?
Registered Office Address | 116 -118 Chancery Lane WC2A 1PP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROGILITY CONSULTING LIMITED?
Company Name | From | Until |
---|---|---|
KEY SKILLS LIMITED | Dec 17, 1997 | Dec 17, 1997 |
What are the latest accounts for PROGILITY CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PROGILITY CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 116 - 118 116 - 118 Chancery Lane London WC2A 1PP England to 116 -118 Chancery Lane London WC2A 1PP on Dec 20, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 116 - 118 116 - 118 Chancery Lane London WC2A 1PP on Dec 20, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Lawrence David Comber as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Ms Diane Cynthia Donner as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lawrence David Comber as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander John Stewart Conroy as a director on Jun 19, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Alexander John Stewart Conroy as a director on Jun 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Charles Laurence Cawley as a director on Apr 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Donald John Stewart as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of PROGILITY CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONNER, Diane Cynthia | Director | Aldwych WC2B 4JF London 7th Floor, 95 Aldwych England | England | British | Head Of Human Resources | 128343950001 | ||||||||||||
CROWTHER, Thomas Gordon | Secretary | Yew Tree Farm Cholmondeley Road Wrenbury CW5 8HJ Nantwich Cheshire | British | Business Manager | 56198530002 | |||||||||||||
PICKLES, Jonathan Andrew | Secretary | 12 Jane Austen Hall 21 Wesley Avenue E16 1UL London | British | Director | 88610520001 | |||||||||||||
ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | St Vincent Street G2 5NJ Glasgow 151 Scotland Scotland |
| 149925870001 | ||||||||||||||
SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||||||
CAWLEY, Hugh Charles Laurence | Director | Princes Court Beam Heath Way CW5 6GD Nantwich George House Cheshire | United Kingdom | British | Chief Financial Officer | 41820960003 | ||||||||||||
COMBER, Lawrence David | Director | Aldwych WC2B 4JF London 7th Floor, 95 Aldwych England | England | British | Chartered Management Accountant | 185466850001 | ||||||||||||
CONROY, Alexander John Stewart | Director | Princes Court Beam Heath Way CW5 6GD Nantwich George House Cheshire | England | British | Mergers & Acquisitions | 207382340001 | ||||||||||||
CROWTHER, Thomas Gordon | Director | Yew Tree Farm Cholmondeley Road Wrenbury CW5 8HJ Nantwich Cheshire | British | Business Manager | 56198530002 | |||||||||||||
KINCH, Martyn James | Director | 11 Sheppenhall Grove Aston CW5 8DF Nantwich Cheshire | British | Sales Director | 35833320001 | |||||||||||||
MCINTOSH, John Joseph | Director | Princes Court Beam Heath Way CW5 6GD Nantwich George House Cheshire | England | British | Chartered Accountant | 124362570001 | ||||||||||||
PICKLES, Jonathan Andrew | Director | Kingston-Upon-Thames KT2 5RZ Surrey 111 Cardinal Avenue England United Kingdom | England | British | Director | 88610520004 | ||||||||||||
SCOTT, Ken Peter | Director | The Wishing Well Seagry Heath SN15 5EN Great Somerford Wiltshire | England | British | Director | 185192650001 | ||||||||||||
STEWART, Donald John | Director | Princes Court Beam Heath Way CW5 6GD Nantwich George House Cheshire | England | British | Solicitor | 118511830009 | ||||||||||||
ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
Who are the persons with significant control of PROGILITY CONSULTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Progility Plc | Apr 06, 2016 | Aldwych WC2B 4JF London 7th Floor, 95 Aldwych, London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROGILITY CONSULTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Feb 23, 2004 Delivered On Mar 12, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h premises at george house, princes court, beam heath way, nantwich, cheshire t/n CH480879. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 23, 2004 Delivered On Mar 12, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 10, 2001 Delivered On Dec 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 5 george street princes court beam heath way nantwich. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 06, 2001 Delivered On Dec 08, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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