Dissolved
Dissolved 2016-08-28
Company Information for PROGRESSIVE DESIGN LIMITED
SWANSEA, SA1,
|
Company Registration Number
04727599
Private Limited Company
Dissolved Dissolved 2016-08-28 |
Company Name | ||
---|---|---|
PROGRESSIVE DESIGN LIMITED | ||
Legal Registered Office | ||
SWANSEA | ||
Previous Names | ||
|
Company Number | 04727599 | |
---|---|---|
Date formed | 2003-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 17:56:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROGRESSIVE DESIGN & ENGINEERING LTD | H1 DRAYCOTT BISINESS PARK DRAYCOTT BUSINESS PARK CAM DURSLEY GLOUCESTERSHIRE GL11 5DQ | Dissolved | Company formed on the 2009-08-10 | |
PROGRESSIVE DESIGN (LONDON) LIMITED | 90A ROSSINGTON AVENUE BOREHAMWOOD WD6 4LD | Active | Company formed on the 2010-09-01 | |
PROGRESSIVE DESIGN AND BUILD LIMITED | 4 LEWISHAM ROAD SLAITHWAITE HUDDERSFIELD HD7 5AL | Active | Company formed on the 2009-05-05 | |
PROGRESSIVE DESIGN LIMITED | 43 TARVIN ROAD BOUGHTON CHESTER ENGLAND CH3 5DJ | Dissolved | Company formed on the 2012-10-03 | |
PROGRESSIVE DESIGN SOLUTIONS LIMITED | SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN | Active | Company formed on the 2008-01-07 | |
PROGRESSIVE DESIGN SYSTEMS LIMITED | 40 CENTENARY BUSINESS CENTRE HAMMOND CLOSE NUNEATON CV11 6RY | Active - Proposal to Strike off | Company formed on the 2009-11-19 | |
PROGRESSIVE DESIGNS (LONDON) LIMITED | 31 PEARTREE WAY STEVENAGE SG2 9DZ | Active | Company formed on the 2013-01-28 | |
PROGRESSIVE DESIGN AND CONSTRUCTION CORPORATION | 350 WEST 50TH STREET APT. 11C New York NEW YORK NY 10019 | Active | Company formed on the 2007-02-01 | |
PROGRESSIVE DESIGN CENTER, INC. | 6 MAURICE LANE Orange NEWBURGH NY 12550 | Active | Company formed on the 1990-10-10 | |
PROGRESSIVE DESIGN GROUP, INC. | 35 WHITSON STREET 35 WHITSON ST FOREST HILLS NY 11375 | Active | Company formed on the 1992-06-15 | |
PROGRESSIVE DESIGN INDUSTRIES, INC. | 2905 simpson rd Livingston caledonia NY 14423 | Active | Company formed on the 2004-02-13 | |
PROGRESSIVE DESIGNS INC. | 1600 STEWART AVE SUITE 303A WESTBURY NY 11590 | Active | Company formed on the 2003-10-08 | |
PROGRESSIVE DESIGN BUILDERS, INC. | 4674 OBSIDIAN AVE ALBANY OR 97321 | Active | Company formed on the 2005-02-10 | |
PROGRESSIVE DESIGNS INTERNATIONAL, INC | 1904 3RD AVE STE 831 SEATTLE WA 98101 | Inactive | Company formed on the 1985-12-16 | |
PROGRESSIVE DESIGN PLUMBING LLC | 24302 W KELLY RD BENTON CITY WA 993207624 | Active | Company formed on the 2004-01-30 | |
PROGRESSIVE DESIGN STUDIOS, LLC | 2603 6TH AVE #C TACOMA WA 984067201 | Dissolved | Company formed on the 2005-11-15 | |
Progressive Design LLC | 3428 Santa Fe Ave Evans CO 80620 | Delinquent | Company formed on the 2011-03-06 | |
PROGRESSIVE DESIGN INCORPORATED | 8849 WHITEPINE ROAD 2100 EAST CARY STREET RICHMOND VA 23237 | Active | Company formed on the 1986-05-13 | |
PROGRESSIVE DESIGN AND PROPERTY MANAGEMENT, LLC | 9 ESTATES OF MONTCLAIRE BEAUMONT Texas 77706 | FRANCHISE TAX ENDED | Company formed on the 2011-04-11 | |
PROGRESSIVE DESIGN L.L.C. | 1717 ELLA ST. - CINCINNATI OH 45223 | Active | Company formed on the 2010-04-28 |
Officer | Role | Date Appointed |
---|---|---|
GERALD ANDREW BLAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JANE HOLDEN |
Company Secretary | ||
ALLAN KEITH CURTIS |
Director | ||
JENNY CURTIS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GERALD BLAIN ASSOCIATES LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
WEST HOLLOWAY DEVELOPMENTS LTD | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 28 WATERLOO ROAD PENYGROES LLANELLI CARMARTHENSHIRE SA14 7NP WALES | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 02/04/2015 | |
CERTNM | COMPANY NAME CHANGED CURTIS BLAIN LIMITED CERTIFICATE ISSUED ON 06/05/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 15 ST JOHN STREET WHITLAND CARMARTHENSHIRE SA34 0AN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 09/04/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA HOLDEN | |
SH01 | 25/10/12 STATEMENT OF CAPITAL GBP 20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN CURTIS | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANDREW BLAIN / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEITH CURTIS / 09/04/2010 | |
AA01 | PREVEXT FROM 30/04/2009 TO 31/10/2009 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JENNY CURTIS | |
288a | SECRETARY APPOINTED MRS REBECCA JANE HOLDEN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PLAIN DEALINGS COTTAGE, LLAWHADEN, NARBERTH DYFED SA67 8DR | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/04/03--------- £ SI 3@1=3 £ IC 1/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2016-03-11 |
Meetings of Creditors | 2015-05-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 42,000 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 133,394 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROGRESSIVE DESIGN LIMITED
Called Up Share Capital | 2011-11-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 17,307 |
Current Assets | 2011-11-01 | £ 84,674 |
Debtors | 2011-11-01 | £ 45,720 |
Fixed Assets | 2011-11-01 | £ 42,790 |
Secured Debts | 2011-11-01 | £ 48,000 |
Shareholder Funds | 2011-11-01 | £ 47,930 |
Stocks Inventory | 2011-11-01 | £ 21,647 |
Tangible Fixed Assets | 2011-11-01 | £ 10,790 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as PROGRESSIVE DESIGN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PROGRESSIVE DESIGN LIMITED | Event Date | 2016-03-01 |
Notice is hereby given that a final meeting of the members of Progressive Design Limited will be held at 1500 hours on 9th May 2016 , to be followed at 1530 hours on the same day by a meeting of the creditors of the company. The meetings will be held at 44 St Helens Road, Swansea, SA1 4BB . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and the property of the company disposed of and to receive any explanation that may be given by the Liquidator, and seeking authority for the disposal of the books, accounts and documents that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of H R Harris & Partners , 44 St. Helens Road, Swansea, SA1 4BB . Alternative contact: Ann Casey , ann.casey@hrharrispartners.co.uk , 01792 643311 no later than 12 noon on the working day immediately before the meetings. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PROGRESSIVE DESIGN LIMITED | Event Date | 2015-05-06 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 44 St Helens Road, Swansea, SA1 4BB on 15 May 2015 at 12:00 noon for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of H R Harris & Partners , 44 St. Helens Road, Swansea, SA1 4BB between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of H R Harris & Partners, 44 St. Helens Road, Swansea, SA1 4BB no later than 12.00 noon on 14 May 2015 . Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative contact: Ann Casey, ann.casey@hrharrispartners.co.uk , 01792 643311 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | WHEELER’S POST PRODUCTION FILM SERVICES LIMITED | Event Date | 2009-09-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 18234 A Petition to wind up the above-named Company of 29 Gloucester Place, London W1U 8HX , presented on 4 September 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 November 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 3 November 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731.(Ref SLR 1434343/37/W/JN.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |