Company number 01646889
Status In Administration
Incorporation Date 28 June 1982
Company Type Private Limited Company
Address KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33200 - Installation of industrial machinery and equipment, 43210 - Electrical installation, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration one hundred and forty-two 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 (YORKSHIRE) LIMITED are www.progressplantyorkshire.co.uk, and www.progress-plant-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Progress Plant Yorkshire Limited is a Private Limited Company.
The company registration number is 01646889. Progress Plant Yorkshire Limited has been working since 28 June 1982.
The present status of the company is In Administration. The registered address of Progress Plant Yorkshire 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. Secretary ELLIS, Rita has been resigned. Director AVISON, Michael John has been resigned. Director ELLIS, Alan Terry has been resigned. Director ELLIS, Michael Alan has been resigned. Director ELLIS, Rita has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
PROGRESS PLANT (YORKSHIRE) LIMITED Events
06 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 132 more events
09 Feb 1987
Accounts for a small company made up to 31 May 1986
09 Feb 1987
Accounts for a small company made up to 31 May 1986
09 Feb 1987
Return made up to 31/12/86; full list of members
28 Jun 1982
Certificate of incorporation
20 Jun 1982
Incorporation
3 October 2012
Assignment
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Any credit balance due to the assignor in relation to their…
19 October 2011
Legal assignment
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 August 2011
Floating charge (all assets)
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
3 August 2011
Fixed charge on purchased debts which fail to vest
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
21 July 2011
Legal mortgage
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the north of bretton street…
21 July 2011
Legal mortgage
Delivered: 23 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at land on the east side of forge lane thornhill…
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…
22 June 2009
Charge over a deposit held by a third party
Delivered: 25 June 2009
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC
Description: The balance from time to time standing to the credit of the…
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
Mortgage of policy of keyman insurance
Delivered: 14 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The policy being-date of policy: 02 august 2006, policy…
7 February 2007
Mortgage of policy of keyman insurance
Delivered: 14 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The policy being-date of policy: 02 august 2006, policy…
7 February 2007
Mortgage of policy of keyman insurance
Delivered: 14 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The policy being-date of policy: 02 august 2006, policy…
7 February 2007
Mortgage of policy of keyman insurance
Delivered: 14 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The policy being-date of policy: 02 august 2006, policy…
7 February 2007
Mortgage of policy of keyman insurance
Delivered: 14 February 2007
Status: Satisfied
on 16 February 2012
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The policy being-date of policy: 02 august 2006, policy…
7 February 2007
Mortgage of policy of keyman insurance
Delivered: 14 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The policy being-date of policy: 02 august 2006, policy…
7 February 2007
Legal mortgage
Delivered: 14 February 2007
Status: Satisfied
on 9 August 2011
Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank)
Description: The property being land on the east side of forge lane…
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…
9 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Satisfied
on 9 August 2011
Persons entitled: Yorkshire Bank PLC
Description: Property k/a land lying to the north of bretton street…
30 July 1993
Legal charge
Delivered: 19 August 1993
Status: Satisfied
on 16 February 2012
Persons entitled: Yorkshire Bank PLC
Description: Land & buildings at the former power station calder road…
7 May 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied
on 9 August 2011
Persons entitled: Yorkshire Bank PLC
Description: F/H land on the west side of station rd dewsbury west…
8 April 1992
Debenture
Delivered: 16 April 1992
Status: Satisfied
on 9 August 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…