Company number 05800684
Status In Administration
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Administrator's progress report to 31 January 2017; Administrator's progress report to 31 July 2016; Notice of extension of period of Administration. The most likely internet sites of PROGRESS PLANT (HOLDINGS) LIMITED are www.progressplantholdings.co.uk, and www.progress-plant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Progress Plant Holdings Limited is a Private Limited Company.
The company registration number is 05800684. Progress Plant Holdings Limited has been working since 28 April 2006.
The present status of the company is In Administration. The registered address of Progress Plant Holdings Limited is Kpmg Llp 1 Sovereign Square Leeds Ls1 4da. . BRIGHT, Carole Elizabeth is a Secretary of the company. BRIGHT, Carole Elizabeth is a Director of the company. HENSTOCK, Mark Graham is a Director of the company. KEMP, Adrian Martyn is a Director of the company. MOGGRIDGE, Kerry Antony is a Director of the company. STARR, Philip Andrew is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director AVISON, Michael John has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 24 August 2006
Appointed Date: 28 April 2006
Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 24 August 2006
Appointed Date: 28 April 2006
PROGRESS PLANT (HOLDINGS) LIMITED Events
03 Mar 2017
Administrator's progress report to 31 January 2017
09 Sep 2016
Administrator's progress report to 31 July 2016
09 Sep 2016
Notice of extension of period of Administration
08 Mar 2016
Administrator's progress report to 31 January 2016
19 Nov 2015
Registered office address changed from 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015
...
... and 54 more events
01 Sep 2006
Secretary resigned
01 Sep 2006
Director resigned
01 Sep 2006
Registered office changed on 01/09/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR
01 Sep 2006
Accounting reference date extended from 30/04/07 to 31/05/07
28 Apr 2006
Incorporation
12 July 2011
Debenture
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Mortgage over stocks shares and collective investment schemes
Delivered: 3 March 2007
Status: Satisfied
on 13 September 2011
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: The securities including dividends,. See the mortgage…
7 February 2007
Debenture
Delivered: 22 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Alan Terry Ellis (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: Fixed and floating charges over the undertaking and all…