Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGRESS PLANT (HOLDINGS) LIMITED
Company Information for

PROGRESS PLANT (HOLDINGS) LIMITED

KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA,
Company Registration Number
05800684
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Progress Plant (holdings) Ltd
PROGRESS PLANT (HOLDINGS) LIMITED was founded on 2006-04-28 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Progress Plant (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PROGRESS PLANT (HOLDINGS) LIMITED
 
Legal Registered Office
KPMG LLP
1 SOVEREIGN SQUARE
LEEDS
LS1 4DA
Other companies in LS1
 
Previous Names
HAMSARD 2998 LIMITED07/03/2007
Filing Information
Company Number 05800684
Company ID Number 05800684
Date formed 2006-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2013
Account next due 28/02/2015
Latest return 28/04/2014
Return next due 26/05/2015
Type of accounts GROUP
Last Datalog update: 2018-11-05 07:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESS PLANT (HOLDINGS) LIMITED
Is this data useful to you?
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.

Company Officers of PROGRESS PLANT (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ELIZABETH BRIGHT
Company Secretary 2006-08-24
CAROLE ELIZABETH BRIGHT
Director 2006-08-24
MARK GRAHAM HENSTOCK
Director 2006-08-24
ADRIAN MARTYN KEMP
Director 2006-08-24
KERRY ANTONY MOGGRIDGE
Director 2006-08-24
PHILIP ANDREW STARR
Director 2006-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN AVISON
Director 2006-08-24 2013-09-30
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2006-04-28 2006-08-24
HAMMONDS DIRECTORS LIMITED
Nominated Director 2006-04-28 2006-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (YORKSHIRE) LIMITED Company Secretary 2007-02-07 CURRENT 1982-06-28 In Administration/Administrative Receiver
CAROLE ELIZABETH BRIGHT NEWBURN POWER RENTAL LIMITED Company Secretary 2000-01-21 CURRENT 1988-07-11 Active
CAROLE ELIZABETH BRIGHT LANGTHWAITE BUSINESS ASSOCIATION LTD Director 2016-05-09 CURRENT 2005-05-24 Active
CAROLE ELIZABETH BRIGHT BRISTOCK LIMITED Director 2014-10-02 CURRENT 2014-09-19 Active
CAROLE ELIZABETH BRIGHT SCHOSWEEN 28 LIMITED Director 2014-10-02 CURRENT 2014-09-19 Active
CAROLE ELIZABETH BRIGHT NEWBURN POWER RENTAL LIMITED Director 2007-02-07 CURRENT 1988-07-11 Active
CAROLE ELIZABETH BRIGHT PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-11-29 CURRENT 1982-06-28 In Administration/Administrative Receiver
MARK GRAHAM HENSTOCK NEWBURN POWER RENTAL LIMITED Director 2007-02-07 CURRENT 1988-07-11 Active
MARK GRAHAM HENSTOCK PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-10-29 CURRENT 1982-06-28 In Administration/Administrative Receiver
ADRIAN MARTYN KEMP GMI POWER SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2014-09-29 Active
ADRIAN MARTYN KEMP PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-10-29 CURRENT 1982-06-28 In Administration/Administrative Receiver
KERRY ANTONY MOGGRIDGE PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-10-29 CURRENT 1982-06-28 In Administration/Administrative Receiver
PHILIP ANDREW STARR PROGRESS PLANT (YORKSHIRE) LIMITED Director 2002-10-29 CURRENT 1982-06-28 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-06AM11NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009341,00014392,00009336
2018-07-06AM16NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00014392
2018-03-06AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-09-07AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2017
2016-09-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2016
2016-09-092.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/01/2016
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2015-09-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2015
2015-05-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015
2014-12-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-12-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-11-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM DALE WORKS BREWERY LANE THORNHILL LEES DEWSBURY WF12 9HU
2014-10-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-06-02AR0128/04/14 FULL LIST
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-23SH0623/05/14 STATEMENT OF CAPITAL GBP 1500
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STARR / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANTONY MOGGRIDGE / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARTYN KEMP / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAM HENSTOCK / 30/09/2013
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013
2013-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 30/09/2013
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVISON
2013-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-09AR0128/04/13 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARTYN KEMP / 20/11/2012
2013-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-06-15AR0128/04/12 FULL LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-03AR0128/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH BRIGHT / 28/04/2011
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-05-05AR0128/04/10 FULL LIST
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-05-21363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-04-29363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-10363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-03-07CERTNMCOMPANY NAME CHANGED HAMSARD 2998 LIMITED CERTIFICATE ISSUED ON 07/03/07
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23123NC INC ALREADY ADJUSTED 07/02/07
2007-02-23122S-DIV 07/02/07
2007-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-2388(2)RAD 07/02/07--------- £ SI 179900@.01=1799 £ IC 1/1800
2007-02-23RES13SUB DIVIDING SHARES 07/02/07
2007-02-23RES04£ NC 100/1800 07/02/0
2007-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-01288bSECRETARY RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR
2006-09-01225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PROGRESS PLANT (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-10-01
Fines / Sanctions
No fines or sanctions have been issued against PROGRESS PLANT (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-14 Outstanding HSBC BANK PLC
MORTGAGE OVER STOCKS SHARES AND COLLECTIVE INVESTMENT SCHEMES 2007-03-01 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
DEBENTURE 2007-02-07 Satisfied CLYDESDALE BANK PLC (T/A YORKSHIRE BANK)
DEBENTURE 2007-02-07 Satisfied ALAN TERRY ELLIS (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-05-31

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 PROGRESS PLANT (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of PROGRESS PLANT (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESS PLANT (HOLDINGS) LIMITED
Trademarks
We have not found any records of PROGRESS PLANT (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESS PLANT (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PROGRESS PLANT (HOLDINGS) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PROGRESS PLANT (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPROGRESS PLANT (HOLDINGS) LIMITEDEvent Date2014-09-24
In the Leeds District Registry case number 1009 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Any person who requires further information should contact Robert Nelson on 0113 231 3767. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESS PLANT (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROGRESS PLANT (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.