PROGILITY CONSULTING LIMITED

PROGILITY CONSULTING LIMITED

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

    Company NamePROGILITY CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03482733
    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 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 AddressNo

    What were the previous names of PROGILITY CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEY SKILLS LIMITEDDec 17, 1997Dec 17, 1997

    What are the latest accounts for PROGILITY CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for PROGILITY CONSULTING LIMITED?

    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

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Termination of appointment of Lawrence David Comber as a director on Jul 20, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 17, 2017 with updates

    4 pagesCS01

    Appointment of Ms Diane Cynthia Donner as a director on Jun 16, 2017

    2 pagesAP01

    Appointment of Mr Lawrence David Comber as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of Alexander John Stewart Conroy as a director on Jun 19, 2017

    1 pagesTM01

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

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

    2 pagesAA

    Appointment of Mr Alexander John Stewart Conroy as a director on Jun 02, 2016

    2 pagesAP01

    Termination of appointment of Hugh Charles Laurence Cawley as a director on Apr 18, 2016

    1 pagesTM01

    Annual return made up to Dec 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 100
    SH01

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

    2 pagesAA

    Termination of appointment of Donald John Stewart as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of PROGILITY CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNER, Diane Cynthia
    Aldwych
    WC2B 4JF London
    7th Floor, 95 Aldwych
    England
    Director
    Aldwych
    WC2B 4JF London
    7th Floor, 95 Aldwych
    England
    EnglandBritishHead Of Human Resources128343950001
    CROWTHER, Thomas Gordon
    Yew Tree Farm Cholmondeley Road
    Wrenbury
    CW5 8HJ Nantwich
    Cheshire
    Secretary
    Yew Tree Farm Cholmondeley Road
    Wrenbury
    CW5 8HJ Nantwich
    Cheshire
    BritishBusiness Manager56198530002
    PICKLES, Jonathan Andrew
    12 Jane Austen Hall
    21 Wesley Avenue
    E16 1UL London
    Secretary
    12 Jane Austen Hall
    21 Wesley Avenue
    E16 1UL London
    BritishDirector88610520001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    MACLAY MURRAY & SPENS LLP
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Scotland
    Secretary
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    149925870001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    CAWLEY, Hugh Charles Laurence
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    Director
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    United KingdomBritishChief Financial Officer41820960003
    COMBER, Lawrence David
    Aldwych
    WC2B 4JF London
    7th Floor, 95 Aldwych
    England
    Director
    Aldwych
    WC2B 4JF London
    7th Floor, 95 Aldwych
    England
    EnglandBritishChartered Management Accountant185466850001
    CONROY, Alexander John Stewart
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    Director
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    EnglandBritishMergers & Acquisitions207382340001
    CROWTHER, Thomas Gordon
    Yew Tree Farm Cholmondeley Road
    Wrenbury
    CW5 8HJ Nantwich
    Cheshire
    Director
    Yew Tree Farm Cholmondeley Road
    Wrenbury
    CW5 8HJ Nantwich
    Cheshire
    BritishBusiness Manager56198530002
    KINCH, Martyn James
    11 Sheppenhall Grove
    Aston
    CW5 8DF Nantwich
    Cheshire
    Director
    11 Sheppenhall Grove
    Aston
    CW5 8DF Nantwich
    Cheshire
    BritishSales Director35833320001
    MCINTOSH, John Joseph
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    Director
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    EnglandBritishChartered Accountant124362570001
    PICKLES, Jonathan Andrew
    Kingston-Upon-Thames
    KT2 5RZ Surrey
    111 Cardinal Avenue
    England
    United Kingdom
    Director
    Kingston-Upon-Thames
    KT2 5RZ Surrey
    111 Cardinal Avenue
    England
    United Kingdom
    EnglandBritishDirector88610520004
    SCOTT, Ken Peter
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    Director
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    EnglandBritishDirector185192650001
    STEWART, Donald John
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    Director
    Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    George House
    Cheshire
    EnglandBritishSolicitor118511830009
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of PROGILITY CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Progility Plc
    Aldwych
    WC2B 4JF London
    7th Floor, 95 Aldwych, London
    England
    Apr 06, 2016
    Aldwych
    WC2B 4JF London
    7th Floor, 95 Aldwych, London
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredWales
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredCompanie House, Cardiff
    Registration Number03525870
    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.

    Does PROGILITY CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 12, 2004Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 12, 2004Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 22, 2001Registration of a charge (395)
    • Mar 16, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 2001Registration of a charge (395)
    • Mar 16, 2006Statement 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