Company Information for PROGRESS FINANCIAL RECOVERY LTD
UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
05235150
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
PROGRESS FINANCIAL RECOVERY LTD | ||||||
Legal Registered Office | ||||||
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in PR4 | ||||||
Previous Names | ||||||
|
Company Number | 05235150 | |
---|---|---|
Company ID Number | 05235150 | |
Date formed | 2004-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-12-31 | |
Latest return | 2014-09-20 | |
Return next due | 2016-10-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-21 10:46:25 |
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 |
---|---|---|
CRAIG EDWARD ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY RICHARD ADAMS |
Director | ||
NICOLA CHERYL ADAMS |
Company Secretary | ||
TIMOTHY RICHARD ADAMS |
Director | ||
JOHN KEITH SUTTON |
Director | ||
DAVID MURRAY |
Director | ||
MALCOLM ADAMS |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURE SERVICES (UK) LTD | Director | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
LIQ MISC | INSOLVENCY:FORM 2.40B APPOINTING SALLY RICHARDS AS A REPLACEMENT ADMINISTRATOR. APPOINTMENT FROM 16/05/2016. | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LIQ MISC | INSOLVENCY:FORM 2.39B REMOVING SIMON CAMPBELL AS ADMINISTRATOR FROM 16/05/2016 | |
LIQ MISC | INSOLVENCY:FORM 2.39B REMOVING SIMON CAMPBELL AS ADMINISTRATOR FROM 16/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 44C PROGRESS BUSINESS PARK, ORDERS LANE KIRKHAM PRESTON PR4 2TZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2014 FROM 44 PROGRESS BUSINESS PARK, ORDERS LANE KIRKHAM PRESTON PR4 2TZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 7 ST. GEORGES COURT, ST. GEORGES PARK KIRKHAM PRESTON PR4 2EF UNITED KINGDOM | |
RES15 | CHANGE OF NAME 03/03/2014 | |
CERTNM | COMPANY NAME CHANGED PROGRESS DEBT RECOVERY LTD CERTIFICATE ISSUED ON 27/03/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ADAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD ADAMS / 01/01/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA ADAMS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD ADAMS / 04/06/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD ADAMS / 20/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD ADAMS / 20/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM, 44 FINANCE HOUSE PROGRESS BUSINESS PARK, ORDERS LANE, KIRKHAM, LANCASHIRE, PR4 2TZ | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PROGRESS FINANCIAL RECOVERY LTD CERTIFICATE ISSUED ON 08/04/10 | |
RES15 | CHANGE OF NAME 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/09 FULL LIST | |
288a | DIRECTOR APPOINTED TIMOTHY ADAMS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM, 12 PROGRESS BUSINESS PARK, ORDERS LANE, KIRKHAM, LANCASHIRE, PR4 2TZ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY ADAMS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS | |
88(2)R | AD 25/09/06--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MTRECOVERY LTD CERTIFICATE ISSUED ON 27/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 38 LANCASTER ROAD, BLACKPOOL, LANCASHIRE FY3 9ST | |
287 | REGISTERED OFFICE CHANGED ON 30/03/06 FROM: UNIT 1, CAROUSEL WAY, RIVERSIDE BUSINESS PARK, NORTHAMPTON, NN3 9HG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-15 |
Meetings of Creditors | 2015-10-07 |
Appointment of Administrators | 2015-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.24 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82911 - Activities of collection agencies
|
|
|
|
|
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 FINANCIAL RECOVERY LTD
PROGRESS FINANCIAL RECOVERY LTD owns 1 domain names.
progressfr.co.uk
The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as PROGRESS FINANCIAL RECOVERY LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PROGRESS FINANCIAL RECOVERY LTD | Event Date | 2015-09-30 |
In the High Court Companies Court case number 5348 Notice is hereby given by Julie Anne Palmer , (IP No. 008835) and Simon Guy Campbell , (IP No. 10150) both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF that they were appointed as Joint Administrators of the Company on 11 August 2015. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 20 October 2015 at 12.00 noon being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Andrew Hook at 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF. Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by e-mail at joshua.cook@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PROGRESS FINANCIAL RECOVERY LTD | Event Date | 2015-08-11 |
In the High Court of Companies case number 5348 Julie Anne Palmer and Simon Guy Campbell (IP Nos 008835 and 10150 ), both of Begbies Traynor , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquiries can be made to Josh Cook on email: joshua.cook@begbies-traynor.com or by telephone on 01722 435190. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PROGRESS FINANCIAL RECOVERY LTD | Event Date | 2015-08-11 |
Liquidator's name and address: Julie Anne Palmer and Sally Richards , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Joint Liquidator by telephone on 01722 432190. Alternatively enquires can be made to Josh Cook by email at Joshua.Cook@begbies-traynor.com or by telephone on 01722 435190. | |||
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. |