PROGENYCO 13 LIMITED
Overview
| Company Name | PROGENYCO 13 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11793412 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROGENYCO 13 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROGENYCO 13 LIMITED located?
| Registered Office Address | 6 North Lane Roundhay LS8 2QJ Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROGENYCO 13 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2020 |
What are the latest filings for PROGENYCO 13 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 | 2 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||||||||||
Termination of appointment of Geoffrey Gareth Thomas as a director on Oct 16, 2020 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 11, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jan 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Lee Vincent Kerr as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Vincent Kerr as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||||||
Notification of Bluubean Limited as a person with significant control on Sep 06, 2019 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 06, 2019
| 3 pages | SH01 | ||||||||||||||
Registered office address changed from Progeny House Progeny Corporate Law 46 Park Place Leeds LS1 2RY to 6 North Lane Roundhay Leeds LS8 2QJ on Feb 07, 2019 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Alistair Michael Scott-Somers as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Chenyi Qian as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Geoffrey Gareth Thomas as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||||||
Notification of Tonia Investments Limited as a person with significant control on Feb 07, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Alistair Michael Scott-Somers as a person with significant control on Feb 07, 2019 | 1 pages | PSC07 | ||||||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of PROGENYCO 13 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERR, Lee Vincent | Director | Carlton Road WF13 2AT Dewsbury Carlton House England | England | British | 150722140001 | |||||
| KERR, Vincent Paul | Director | Carlton Road WF13 2AT Dewsbury Carlton House England | England | British | 262978980001 | |||||
| QIAN, Chenyi | Director | North Lane Roundhay LS8 2QJ Leeds 6 United Kingdom | China | Kittitian | 242695400001 | |||||
| SCOTT-SOMERS, Alistair Michael | Director | 46 Park Place LS1 2RY Leeds Progeny House Progeny Corporate Law | England | British | 178010930001 | |||||
| THOMAS, Geoffrey Gareth | Director | North Lane Roundhay LS8 2QJ Leeds 6 United Kingdom | England | British | 166668580001 |
Who are the persons with significant control of PROGENYCO 13 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bluubean Limited | Sep 06, 2019 | Carlton Road WF13 2AT Dewsbury Carlton House West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tonia Investments Limited | Feb 07, 2019 | Level 6 10a Prospect Hill IM99 1FY Douglas PO BOX 145 Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alistair Michael Scott-Somers | Jan 28, 2019 | 46 Park Place LS1 2RY Leeds Progeny House Progeny Corporate Law | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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