PROGRESS PLANT (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

PROGRESS PLANT (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01646889

Incorporation date

27/06/1982

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1982)
dot icon24/12/2019
Final Gazette dissolved following liquidation
dot icon24/09/2019
Administrator's progress report
dot icon24/09/2019
Notice of move from Administration to Dissolution
dot icon26/08/2019
Administrator's progress report
dot icon03/03/2019
Administrator's progress report
dot icon05/09/2018
Administrator's progress report
dot icon23/08/2018
Notice of extension of period of Administration
dot icon04/07/2018
Notice of appointment of a replacement or additional administrator
dot icon04/07/2018
Notice of order removing administrator from office
dot icon05/03/2018
Administrator's progress report
dot icon06/09/2017
Administrator's progress report
dot icon05/03/2017
Administrator's progress report to 2017-01-31
dot icon08/09/2016
Administrator's progress report to 2016-07-31
dot icon08/09/2016
Notice of extension of period of Administration
dot icon07/03/2016
Administrator's progress report to 2016-01-31
dot icon18/11/2015
Registered office address changed from 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-19
dot icon09/09/2015
Notice of extension of period of Administration
dot icon18/08/2015
Administrator's progress report to 2015-07-31
dot icon06/05/2015
Administrator's progress report to 2015-03-23
dot icon17/12/2014
Result of meeting of creditors
dot icon08/12/2014
Statement of affairs with form 2.14B/2.15B
dot icon24/11/2014
Statement of administrator's proposal
dot icon13/10/2014
Registered office address changed from Dale Works Thornhill Lees Dewsbury WF12 9HU to 1 the Embankment Neville Street Leeds LS1 4DW on 2014-10-14
dot icon08/10/2014
Appointment of an administrator
dot icon04/02/2014
Accounts made up to 2013-05-31
dot icon07/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/11/2013
Director's details changed for Philip Andrew Starr on 2013-09-30
dot icon03/11/2013
Director's details changed for Kerry Antony Moggridge on 2013-09-30
dot icon03/11/2013
Director's details changed for Mr Adrian Martyn Kemp on 2013-09-30
dot icon03/11/2013
Director's details changed for Mark Graham Henstock on 2013-09-30
dot icon03/11/2013
Director's details changed for Carole Elizabeth Bright on 2013-09-30
dot icon03/11/2013
Termination of appointment of Michael Avison as a director
dot icon03/11/2013
Secretary's details changed for Carole Elizabeth Bright on 2013-09-30
dot icon14/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon14/01/2013
Director's details changed for Adrian Martyn Kemp on 2012-11-20
dot icon23/12/2012
Accounts made up to 2012-05-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 21
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon23/10/2011
Particulars of a mortgage or charge / charge no: 20
dot icon16/10/2011
Accounts made up to 2011-05-31
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 18
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 19
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 17
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 16
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 15
dot icon05/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon29/09/2010
Accounts made up to 2010-05-31
dot icon14/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Carole Elizabeth Bright on 2010-01-15
dot icon14/01/2010
Director's details changed for Philip Andrew Starr on 2010-01-15
dot icon14/01/2010
Director's details changed for Kerry Antony Moggridge on 2010-01-15
dot icon14/01/2010
Director's details changed for Adrian Martyn Kemp on 2010-01-15
dot icon14/01/2010
Director's details changed for Mark Graham Henstock on 2010-01-15
dot icon14/01/2010
Director's details changed for Michael John Avison on 2010-01-15
dot icon12/10/2009
Accounts made up to 2009-05-31
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 14
dot icon30/11/2008
Return made up to 21/11/08; full list of members
dot icon27/11/2008
Director and secretary's change of particulars / carole bright / 28/11/2008
dot icon15/10/2008
Accounts for a medium company made up to 2008-05-31
dot icon10/02/2008
Return made up to 21/11/07; full list of members
dot icon10/02/2008
Location of register of members
dot icon30/01/2008
Accounts for a medium company made up to 2007-05-31
dot icon15/03/2007
Accounts made up to 2006-05-31
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
Director resigned
dot icon22/02/2007
Secretary resigned;director resigned
dot icon21/02/2007
Particulars of mortgage/charge
dot icon19/02/2007
Declaration of assistance for shares acquisition
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Declaration of assistance for shares acquisition
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 21/11/06; full list of members
dot icon19/07/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 21/11/05; full list of members
dot icon04/04/2006
Accounts made up to 2005-05-31
dot icon03/05/2005
Accounts made up to 2004-05-31
dot icon22/12/2004
Return made up to 21/11/04; full list of members
dot icon18/12/2003
Accounts made up to 2003-05-31
dot icon10/12/2003
Return made up to 21/11/03; full list of members
dot icon06/03/2003
Return made up to 21/11/02; full list of members
dot icon06/03/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon13/11/2002
Accounts made up to 2002-05-31
dot icon22/11/2001
Return made up to 21/11/01; full list of members
dot icon26/10/2001
Accounts made up to 2001-05-31
dot icon01/01/2001
Return made up to 21/11/00; full list of members
dot icon12/11/2000
Accounts made up to 2000-05-31
dot icon12/12/1999
Accounts made up to 1999-05-31
dot icon08/12/1999
Return made up to 21/11/99; full list of members
dot icon06/12/1998
Accounts made up to 1998-05-31
dot icon29/11/1998
Return made up to 21/11/98; full list of members
dot icon09/03/1998
Particulars of mortgage/charge
dot icon10/12/1997
Return made up to 21/11/97; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-05-31
dot icon03/12/1996
Accounts for a small company made up to 1996-05-31
dot icon21/11/1996
Return made up to 21/11/96; full list of members
dot icon20/11/1995
Accounts for a small company made up to 1995-05-31
dot icon16/11/1995
Return made up to 21/11/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 21/11/94; no change of members
dot icon10/12/1994
Accounts for a small company made up to 1994-05-31
dot icon12/03/1994
Accounts for a small company made up to 1993-05-31
dot icon17/02/1994
Return made up to 21/11/93; no change of members
dot icon18/08/1993
Particulars of mortgage/charge
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon04/03/1993
Return made up to 21/11/92; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-05-31
dot icon14/05/1992
Particulars of mortgage/charge
dot icon15/04/1992
Particulars of mortgage/charge
dot icon03/03/1992
New director appointed
dot icon18/12/1991
Return made up to 21/11/91; full list of members
dot icon17/02/1991
Accounts for a small company made up to 1990-05-31
dot icon17/02/1991
Return made up to 21/11/90; full list of members
dot icon02/04/1990
Accounts for a small company made up to 1989-05-31
dot icon02/04/1990
Return made up to 29/12/89; full list of members
dot icon12/01/1989
Accounts for a small company made up to 1988-05-31
dot icon12/01/1989
Return made up to 15/12/88; full list of members
dot icon24/05/1988
Accounts for a small company made up to 1987-05-31
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1987
Accounts for a small company made up to 1986-05-31
dot icon08/02/1987
Return made up to 31/12/86; full list of members
dot icon27/06/1982
Miscellaneous
dot icon19/06/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2013
dot iconLast change occurred
30/05/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2013
dot iconNext account date
30/05/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Carole Elizabeth
Director
29/11/2002 - Present
5
Henstock, Mark Grahame
Director
29/10/2002 - Present
4
Avison, Michael John
Director
29/10/2002 - 30/09/2013
1
Kemp, Adrian Martyn
Director
29/10/2002 - Present
2
Moggridge, Kerry Antony
Director
29/10/2002 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROGRESS PLANT (YORKSHIRE) LIMITED

PROGRESS PLANT (YORKSHIRE) LIMITED is an(a) Dissolved company incorporated on 27/06/1982 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROGRESS PLANT (YORKSHIRE) LIMITED?

toggle

PROGRESS PLANT (YORKSHIRE) LIMITED is currently Dissolved. It was registered on 27/06/1982 and dissolved on 24/12/2019.

Where is PROGRESS PLANT (YORKSHIRE) LIMITED located?

toggle

PROGRESS PLANT (YORKSHIRE) LIMITED is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does PROGRESS PLANT (YORKSHIRE) LIMITED do?

toggle

PROGRESS PLANT (YORKSHIRE) LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for PROGRESS PLANT (YORKSHIRE) LIMITED?

toggle

The latest filing was on 24/12/2019: Final Gazette dissolved following liquidation.