Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROGRESSIVE FOCUS MANAGEMENT LIMITED
Company Information for

PROGRESSIVE FOCUS MANAGEMENT LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
04193629
Private Limited Company
Liquidation

Company Overview

About Progressive Focus Management Ltd
PROGRESSIVE FOCUS MANAGEMENT LIMITED was founded on 2001-04-04 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Progressive Focus Management 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 FOCUS MANAGEMENT LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in EC1V
 
Previous Names
PROGRESSIVE ALTERNATIVE INVESTMENTS LIMITED31/10/2006
Filing Information
Company Number 04193629
Company ID Number 04193629
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 23:07:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROGRESSIVE FOCUS MANAGEMENT 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 FOCUS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 2001-04-04
ANDREW RICHARD MCDONALD
Director 2010-07-07
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 2001-04-04 2011-08-12
JAMES HENRY CARTHEW
Director 2006-01-24 2010-07-07
RICHARD JOHN HILLS
Director 2001-04-23 2005-12-06
PETER GERARD HISCOCKS
Director 2001-08-21 2004-11-26
KATHRYN GRAHAM
Director 2002-05-06 2004-06-30
JOHN LAWRENCE LUETCHFORD
Director 2001-04-04 2001-05-09
C & M REGISTRARS LIMITED
Nominated Secretary 2001-04-04 2001-04-04

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 AIM REALISATION LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-31 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
ANDREW RICHARD MCDONALD PROGRESSIVE ASSET MANAGEMENT LIMITED Director 2010-09-21 CURRENT 1996-09-13 Liquidation

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
2017-09-25LIQ03NOTICE 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 CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4RU
2016-08-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-014.70DECLARATION OF SOLVENCY
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 96855
2016-04-04AR0104/04/16 FULL LIST
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 96855
2015-04-07AR0104/04/15 FULL LIST
2015-02-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 96855
2014-04-16AR0104/04/14 FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-04AR0104/04/13 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-17AR0104/04/12 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
2011-05-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-03AR0104/04/11 FULL LIST
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARTHEW
2010-07-26AP01DIRECTOR APPOINTED MR ANDREW RICHARD MCDONALD
2010-07-21SH1921/07/10 STATEMENT OF CAPITAL GBP 103987.00
2010-07-21CAP-SSSOLVENCY STATEMENT DATED 15/07/10
2010-07-21SH20STATEMENT BY DIRECTORS
2010-07-21RES13REDUCE PREF SHARE CAP ACCOUNT 15/07/2010
2010-04-27AR0104/04/10 FULL LIST
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH ADMINISTRATION LIMITED / 02/10/2009
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
2009-04-28363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-14363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-31CERTNMCOMPANY NAME CHANGED PROGRESSIVE ALTERNATIVE INVESTME NTS LIMITED CERTIFICATE ISSUED ON 31/10/06
2006-05-08363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-23288bDIRECTOR RESIGNED
2005-05-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-07288bDIRECTOR RESIGNED
2004-10-0688(2)RAD 29/09/04--------- £ SI 100000@1=100000 £ IC 532500/632500
2004-07-16288bDIRECTOR RESIGNED
2004-05-04363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-09363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-05-0988(2)RAD 29/08/02--------- £ SI 50000@1
2003-05-0988(2)RAD 31/01/03--------- £ SI 50000@1
2003-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-05RES04£ NC 525000/725000 23/01
2003-04-05123NC INC ALREADY ADJUSTED 23/01/03
2003-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-2088(2)RAD 31/01/03--------- £ SI 50000@1=50000 £ IC 432500/482500
2003-02-09AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-16363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-10-23288aNEW DIRECTOR APPOINTED
2001-09-04288aNEW DIRECTOR APPOINTED
2001-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-2888(2)RAD 21/08/01--------- £ SI 9992@.25=2498 £ SI 430000@1=430000 £ IC 2/432500
2001-06-04288bDIRECTOR RESIGNED
2001-05-04225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2001-05-04122DIV 25/04/01
2001-05-04123£ NC 2/525000 23/04/01
2001-05-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-04288aNEW DIRECTOR APPOINTED
2001-04-13288bSECRETARY RESIGNED
2001-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to PROGRESSIVE FOCUS MANAGEMENT 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 FOCUS MANAGEMENT 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 FOCUS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROGRESSIVE FOCUS MANAGEMENT LIMITED
Trademarks
We have not found any records of PROGRESSIVE FOCUS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROGRESSIVE FOCUS MANAGEMENT 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 (64301 - Activities of investment trusts) as PROGRESSIVE FOCUS MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROGRESSIVE FOCUS MANAGEMENT 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 FOCUS MANAGEMENT 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 FOCUS MANAGEMENT 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 FOCUS MANAGEMENT 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 FOCUS MANAGEMENT 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 FOCUS MANAGEMENT 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.