Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGRESSIVE AIM REALISATION LIMITED
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 Overview

About Progressive Aim Realisation Ltd
PROGRESSIVE AIM REALISATION LIMITED was founded on 2000-01-31 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Progressive Aim Realisation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
PROGRESSIVE SPECIAL SITUATIONS LIMITED14/11/2006
PROGRESSIVE INCOME PRODUCTS LIMITED17/11/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIVE AIM REALISATION 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 PROGRESSIVE AIM REALISATION LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 2000-01-31
ROBERT WILLIAM LINDSAY LEGGET
Director 2006-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SELLICK LUETCHFORD
Director 2001-10-10 2015-05-28
JOHN ANTHONY JOSEPH WEBB
Director 2011-12-21 2015-05-20
IAN LAWRENCE TIBBS
Director 2000-01-31 2011-08-12
HARVEY ROSS COURTIER
Director 2008-06-03 2011-07-29
NORMAN MALCOLM MARSHALL RIDDELL
Director 2000-02-01 2008-09-30
JAMES HENRY CARTHEW
Director 2003-07-15 2006-04-18
NIGEL GRAHAME CHESNEY WILSON
Director 2003-07-15 2006-04-18
HUGH JAMES EVERITT
Director 2000-01-31 2003-07-15
C & M REGISTRARS LIMITED
Nominated Secretary 2000-01-31 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH ADMINISTRATION LIMITED MARSHALL SECURITIES LIMITED Company Secretary 2015-09-16 CURRENT 1986-07-25 Liquidation
CAVENDISH ADMINISTRATION LIMITED IMPAX ASIAN ENVIRONMENTAL MARKETS PLC Company Secretary 2009-10-01 CURRENT 2009-09-11 Dissolved 2016-02-19
CAVENDISH ADMINISTRATION LIMITED PROGRESSIVE FOCUS MANAGEMENT LIMITED Company Secretary 2001-04-04 CURRENT 2001-04-04 Liquidation
CAVENDISH ADMINISTRATION LIMITED ADVANCE DEVELOPING MARKETS TRUST PLC Company Secretary 1998-05-14 CURRENT 1998-05-14 Liquidation
CAVENDISH ADMINISTRATION LIMITED ADVANCE UK TRUST PLC Company Secretary 1997-09-18 CURRENT 1997-09-18 Dissolved 2018-06-05
CAVENDISH ADMINISTRATION LIMITED AIT TRADING LIMITED Company Secretary 1997-02-24 CURRENT 1996-11-29 Dissolved 2017-02-14
CAVENDISH ADMINISTRATION LIMITED PROGRESSIVE EUROPEAN MARKETS LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-31 Liquidation
CAVENDISH ADMINISTRATION LIMITED PROGRESSIVE ASSET MANAGEMENT LIMITED Company Secretary 1996-09-13 CURRENT 1996-09-13 Liquidation
CAVENDISH ADMINISTRATION LIMITED MARS ASSET MANAGEMENT LIMITED Company Secretary 1996-01-05 CURRENT 1995-06-20 Active - Proposal to Strike off
ROBERT WILLIAM LINDSAY LEGGET SURESERVE GROUP LIMITED Director 2016-04-19 CURRENT 2015-01-28 Active
ROBERT WILLIAM LINDSAY LEGGET DEVONSHIRE HOUSE MANAGEMENT CLUB Director 2006-05-24 CURRENT 1995-12-06 Dissolved 2014-01-07
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE ASSET MANAGEMENT LIMITED Director 2000-09-05 CURRENT 1996-09-13 Liquidation
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE VALUE MANAGEMENT LIMITED Director 2000-05-30 CURRENT 1999-10-14 Active
ROBERT WILLIAM LINDSAY LEGGET PROGRESSIVE ASSET MANAGEMENT LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off

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
2017-09-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2017:LIQ. CASE NO.1
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON SO15 2AT
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4RU
2016-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-014.70DECLARATION OF SOLVENCY
2016-08-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2362.5
2016-02-01AR0131/01/16 FULL LIST
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2362.5
2015-02-25AR0131/01/15 FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-05SH0230/09/13 STATEMENT OF CAPITAL GBP 2362.50
2014-06-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 487362.5
2014-04-17AR0131/01/14 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-01AR0131/01/13 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-17AR0131/01/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR JOHN ANTHONY JOSEPH WEBB
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS
2011-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY COURTIER
2011-05-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-28AR0131/01/11 FULL LIST
2010-03-15AR0131/01/10 FULL LIST
2010-03-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 15/03/2010
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN TIBBS / 12/07/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR NORMAN RIDDELL
2008-07-14288aDIRECTOR APPOINTED HARVEY ROSS COURTIER
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: CRUSADER HOUSE 145-157 SAINT JOHN STREET, LONDON EC1V 4RU
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-02-18190LOCATION OF DEBENTURE REGISTER
2008-02-18363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-03-15363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-14CERTNMCOMPANY NAME CHANGED PROGRESSIVE SPECIAL SITUATIONS L IMITED CERTIFICATE ISSUED ON 14/11/06
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-03-29363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-05-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-02363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-11-19RES04£ NC 400000/520000 23/10
2003-11-19123NC INC ALREADY ADJUSTED 23/10/03
2003-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-1988(2)RAD 28/03/03--------- £ SI 50000@1=50000 £ IC 437363/487363
2003-11-17CERTNMCOMPANY NAME CHANGED PROGRESSIVE INCOME PRODUCTS LIMI TED CERTIFICATE ISSUED ON 17/11/03
2003-08-13288aNEW DIRECTOR APPOINTED
2003-08-07288aNEW DIRECTOR APPOINTED
2003-08-01288bDIRECTOR RESIGNED
2003-03-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-03-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25123£ NC 250000/400000 08/07/02
2002-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-25RES04NC INC ALREADY ADJUSTED 08/07/02
2002-07-2588(2)RAD 08/07/02--------- £ SI 150000@1=150000 £ IC 167362/317362
2002-02-08363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-23288aNEW DIRECTOR APPOINTED
2001-02-07363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-11123NC INC ALREADY ADJUSTED 28/03/00
2000-04-11ORES13DIVISION SHARES 28/03/00
2000-04-11SRES01ADOPTARTICLES28/03/00
2000-04-04122DIV 28/03/00
2000-04-04225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to PROGRESSIVE AIM REALISATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROGRESSIVE AIM REALISATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-16 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
Intangible Assets
Patents
We have not found any records of PROGRESSIVE AIM REALISATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE AIM REALISATION LIMITED
Trademarks
We have not found any records of PROGRESSIVE AIM REALISATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIVE AIM REALISATION 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 (66300 - Fund management activities) as PROGRESSIVE AIM REALISATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE AIM REALISATION 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 Type
Defending partyPROGRESSIVE AIM REALISATION LIMITEDEvent Date2016-07-20
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 partyPROGRESSIVE AIM REALISATION LIMITEDEvent Date2016-07-20
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 partyPROGRESSIVE AIM REALISATION LIMITEDEvent Date2016-07-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROGRESSIVE AIM REALISATION 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 PROGRESSIVE AIM REALISATION 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.