Company NameProgressive Quilting Co.Limited
Company StatusDissolved
Company Number00859461
CategoryPrivate Limited Company
Incorporation Date20 September 1965(58 years, 8 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ann Margaret Shapir
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(26 years, 1 month after company formation)
Appointment Duration31 years (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Golders Green Road
London
NW11 8HJ
Director NameMr Avram Shapir
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(26 years, 1 month after company formation)
Appointment Duration31 years (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Golders Green Road
London
NW11 8HJ
Secretary NameMrs Ann Margaret Shapir
NationalityBritish
StatusClosed
Appointed31 October 1991(26 years, 1 month after company formation)
Appointment Duration31 years (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Golders Green Road
London
NW11 8HJ

Location

Registered Address133 Golders Green Road
London
NW11 8HJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£879,027
Cash£154,404
Current Liabilities£22,845

Accounts

Latest Accounts26 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End26 July

Charges

22 June 1988Delivered on: 30 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 towcester road empson st, l/b of tower hamlets t/h ngl 107473.
Outstanding
25 June 1987Delivered on: 2 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of cooks road, stratford london borough of newham and tower hamlets.
Outstanding
1 December 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of tiller road, poplar london borough of tower hamlets title no. Ngl 333976.
Outstanding
24 January 1977Delivered on: 2 February 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlton works, millwall, tower hamlets, london title no ln 184051.
Outstanding
14 November 1974Delivered on: 19 November 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281,223 and 225 westferry road, poplar, tower hamlets.
Outstanding

Filing History

1 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-27
(1 page)
1 September 2020Declaration of solvency (6 pages)
1 September 2020Appointment of a voluntary liquidator (3 pages)
9 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
8 July 2020Registered office address changed from C/O Pollock Accounting 3-4 Sentinel Square London NW4 2EL England to 133 Golders Green Road London NW11 8HJ on 8 July 2020 (1 page)
8 July 2020Previous accounting period shortened from 31 December 2020 to 31 May 2020 (1 page)
22 May 2020Satisfaction of charge 3 in full (1 page)
22 May 2020Satisfaction of charge 5 in full (1 page)
22 May 2020Satisfaction of charge 1 in full (1 page)
22 May 2020Satisfaction of charge 4 in full (1 page)
22 May 2020Satisfaction of charge 2 in full (1 page)
4 March 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 March 2019Register inspection address has been changed from 201 Haverstock Hill London NW3 4QG United Kingdom to Pollock Accounting Ltd 3 - 4 Sentinel Square London NW4 2EL (1 page)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 September 2018Change of details for Mr Avram Shapir as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Change of details for Mr Avram Shapir as a person with significant control on 13 September 2018 (2 pages)
13 September 2018Registered office address changed from C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG England to C/O Pollock Accounting 3-4 Sentinel Square London NW4 2EL on 13 September 2018 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000
(5 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,000
(5 pages)
25 May 2016Register(s) moved to registered office address C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG (1 page)
25 May 2016Register(s) moved to registered office address C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG (1 page)
25 May 2016Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG to C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Hanover Registrar Services Ltd 201 Haverstock Hill London NW3 4QG to C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG on 25 May 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000
(5 pages)
13 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,000
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,000
(5 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3,000
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,000
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
17 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Director's details changed for Mr Avram Shapir on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (2 pages)
22 November 2011Secretary's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (1 page)
22 November 2011Director's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (2 pages)
22 November 2011Secretary's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (1 page)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mr Avram Shapir on 1 October 2011 (2 pages)
22 November 2011Secretary's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (1 page)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mr Avram Shapir on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mrs Ann Margaret Shapir on 1 October 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Avram Shapir on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Avram Shapir on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Avram Shapir on 1 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mrs Ann Margaret Shapir on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Ann Margaret Shapir on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mrs Ann Margaret Shapir on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Return made up to 31/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 February 2007Return made up to 31/10/06; full list of members (3 pages)
2 February 2007Return made up to 31/10/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 January 2006Return made up to 31/10/05; full list of members (3 pages)
24 January 2006Return made up to 31/10/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
5 January 2005Return made up to 31/10/04; full list of members (7 pages)
5 January 2005Return made up to 31/10/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
14 November 2003Return made up to 31/10/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 December 2002Return made up to 31/10/02; full list of members (7 pages)
24 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
11 October 2002Registered office changed on 11/10/02 from: second floor, regent house 235/241 regent street london W1B 2PS (1 page)
11 October 2002Registered office changed on 11/10/02 from: second floor, regent house 235/241 regent street london W1B 2PS (1 page)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 January 2002Return made up to 31/10/01; full list of members (6 pages)
21 January 2002Return made up to 31/10/01; full list of members (6 pages)
26 September 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
26 September 2001Return made up to 31/10/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 December 1999Return made up to 31/10/99; full list of members (5 pages)
10 December 1999Return made up to 31/10/99; full list of members (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 November 1998Return made up to 31/10/98; full list of members (6 pages)
5 November 1998Return made up to 31/10/98; full list of members (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 November 1996Return made up to 31/10/96; no change of members (4 pages)
28 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 November 1995Return made up to 31/10/95; full list of members (6 pages)
14 November 1995Return made up to 31/10/95; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)