Liquidation
Company Information for PROGRESSIVE AIM REALISATION LIMITED
4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
|
Company Registration Number
03916234
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PROGRESSIVE AIM REALISATION LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Other companies in EC1V | ||||
Previous Names | ||||
|
Company Number | 03916234 | |
---|---|---|
Company ID Number | 03916234 | |
Date formed | 2000-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 12:13:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CAVENDISH ADMINISTRATION LIMITED |
||
ROBERT WILLIAM LINDSAY LEGGET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SELLICK LUETCHFORD |
Director | ||
JOHN ANTHONY JOSEPH WEBB |
Director | ||
IAN LAWRENCE TIBBS |
Director | ||
HARVEY ROSS COURTIER |
Director | ||
NORMAN MALCOLM MARSHALL RIDDELL |
Director | ||
JAMES HENRY CARTHEW |
Director | ||
NIGEL GRAHAME CHESNEY WILSON |
Director | ||
HUGH JAMES EVERITT |
Director | ||
C & M REGISTRARS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALL SECURITIES LIMITED | Company Secretary | 2015-09-16 | CURRENT | 1986-07-25 | Liquidation | |
IMPAX ASIAN ENVIRONMENTAL MARKETS PLC | Company Secretary | 2009-10-01 | CURRENT | 2009-09-11 | Dissolved 2016-02-19 | |
PROGRESSIVE FOCUS MANAGEMENT LIMITED | Company Secretary | 2001-04-04 | CURRENT | 2001-04-04 | Liquidation | |
ADVANCE DEVELOPING MARKETS TRUST PLC | Company Secretary | 1998-05-14 | CURRENT | 1998-05-14 | Liquidation | |
ADVANCE UK TRUST PLC | Company Secretary | 1997-09-18 | CURRENT | 1997-09-18 | Dissolved 2018-06-05 | |
AIT TRADING LIMITED | Company Secretary | 1997-02-24 | CURRENT | 1996-11-29 | Dissolved 2017-02-14 | |
PROGRESSIVE EUROPEAN MARKETS LIMITED | Company Secretary | 1996-10-31 | CURRENT | 1996-10-31 | Liquidation | |
PROGRESSIVE ASSET MANAGEMENT LIMITED | Company Secretary | 1996-09-13 | CURRENT | 1996-09-13 | Liquidation | |
MARS ASSET MANAGEMENT LIMITED | Company Secretary | 1996-01-05 | CURRENT | 1995-06-20 | Active - Proposal to Strike off | |
SURESERVE GROUP LIMITED | Director | 2016-04-19 | CURRENT | 2015-01-28 | Active | |
DEVONSHIRE HOUSE MANAGEMENT CLUB | Director | 2006-05-24 | CURRENT | 1995-12-06 | Dissolved 2014-01-07 | |
PROGRESSIVE ASSET MANAGEMENT LIMITED | Director | 2000-09-05 | CURRENT | 1996-09-13 | Liquidation | |
PROGRESSIVE VALUE MANAGEMENT LIMITED | Director | 2000-05-30 | CURRENT | 1999-10-14 | Active | |
PROGRESSIVE ASSET MANAGEMENT LIMITED | Director | 2000-03-06 | CURRENT | 2000-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON SO15 2AT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4RU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2362.5 | |
AR01 | 31/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 2362.5 | |
AR01 | 31/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
SH02 | 30/09/13 STATEMENT OF CAPITAL GBP 2362.50 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 487362.5 | |
AR01 | 31/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY COURTIER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/01/11 FULL LIST | |
AR01 | 31/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 15/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 12/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NORMAN RIDDELL | |
288a | DIRECTOR APPOINTED HARVEY ROSS COURTIER | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: CRUSADER HOUSE 145-157 SAINT JOHN STREET, LONDON EC1V 4RU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
CERTNM | COMPANY NAME CHANGED PROGRESSIVE SPECIAL SITUATIONS L IMITED CERTIFICATE ISSUED ON 14/11/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 400000/520000 23/10 | |
123 | NC INC ALREADY ADJUSTED 23/10/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 28/03/03--------- £ SI 50000@1=50000 £ IC 437363/487363 | |
CERTNM | COMPANY NAME CHANGED PROGRESSIVE INCOME PRODUCTS LIMI TED CERTIFICATE ISSUED ON 17/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | £ NC 250000/400000 08/07/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 08/07/02 | |
88(2)R | AD 08/07/02--------- £ SI 150000@1=150000 £ IC 167362/317362 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
123 | NC INC ALREADY ADJUSTED 28/03/00 | |
ORES13 | DIVISION SHARES 28/03/00 | |
SRES01 | ADOPTARTICLES28/03/00 | |
122 | DIV 28/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC REPUBLIC BANK (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as PROGRESSIVE AIM REALISATION LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | PROGRESSIVE AIM REALISATION LIMITED | Event Date | 2016-07-20 |
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
Initiating party | Event Type | ||
Defending party | PROGRESSIVE AIM REALISATION LIMITED | Event Date | 2016-07-20 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
Initiating party | Event Type | ||
Defending party | PROGRESSIVE AIM REALISATION LIMITED | Event Date | 2016-07-20 |
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling. | |||
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. |