London
WC2B 4JF
Director Name | Thomas Gordon Crowther |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Business Manager |
Correspondence Address | Yew Tree Farm Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8HJ |
Director Name | Martyn James Kinch |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Sales Director |
Correspondence Address | 11 Sheppenhall Grove Aston Nantwich Cheshire CW5 8DF |
Secretary Name | Thomas Gordon Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Business Manager |
Correspondence Address | Yew Tree Farm Cholmondeley Road Wrenbury Nantwich Cheshire CW5 8HJ |
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston-Upon-Thames Surrey KT2 5RZ |
Director Name | Mr Ken Peter Scott |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wishing Well Seagry Heath Great Somerford Wiltshire SN15 5EN |
Secretary Name | Jonathan Andrew Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 12 Jane Austen Hall 21 Wesley Avenue London E16 1UL |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 November 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(17 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Alexander John Stewart Conroy |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2017) |
Role | Mergers & Acquisitions |
Country of Residence | England |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, 95 Aldwych Aldwych London WC2B 4JF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Website | ilxgroup.com |
---|---|
Telephone | 01270 611600 |
Telephone region | Crewe |
Registered Address | 116 -118 Chancery Lane London WC2A 1PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Progility PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 February 2004 | Delivered on: 12 March 2004 Satisfied on: 16 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h premises at george house, princes court, beam heath way, nantwich, cheshire t/n CH480879. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
10 December 2001 | Delivered on: 22 December 2001 Satisfied on: 16 March 2006 Persons entitled: National Westminster 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: Unit 5 george street princes court beam heath way nantwich. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 December 2001 | Delivered on: 8 December 2001 Satisfied on: 16 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2004 | Delivered on: 12 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2021 | Application to strike the company off the register (1 page) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2019 | Registered office address changed from 116 - 118 116 - 118 Chancery Lane London WC2A 1PP England to 116 -118 Chancery Lane London WC2A 1PP on 20 December 2019 (1 page) |
20 December 2019 | Registered office address changed from George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 116 - 118 116 - 118 Chancery Lane London WC2A 1PP on 20 December 2019 (1 page) |
30 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 August 2018 | Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 June 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 August 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
20 August 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
1 August 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
1 August 2013 | Company name changed key skills LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
1 August 2013 | Company name changed key skills LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
1 August 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
22 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
22 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
10 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
17 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
8 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
18 January 2005 | Return made up to 17/12/04; full list of members
|
18 January 2005 | Return made up to 17/12/04; full list of members
|
27 May 2004 | Registered office changed on 27/05/04 from: intellexis PLC 149 hammersmith road london W14 0QL (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: intellexis PLC 149 hammersmith road london W14 0QL (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
26 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
15 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Particulars of mortgage/charge (11 pages) |
12 March 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Particulars of mortgage/charge (11 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: george house princes court bean heath way nantwich cheshire CW5 6GD (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: george house princes court bean heath way nantwich cheshire CW5 6GD (1 page) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
7 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 11 sheppenhall grove aston nantwich cheshire CW5 8DF (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 11 sheppenhall grove aston nantwich cheshire CW5 8DF (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 17/12/00; full list of members (7 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 December 1999 | Return made up to 17/12/99; full list of members
|
14 December 1999 | Return made up to 17/12/99; full list of members
|
15 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 December 1998 | Return made up to 17/12/98; full list of members
|
9 December 1998 | Return made up to 17/12/98; full list of members
|
6 February 1998 | Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 1998 | Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed;new director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | New secretary appointed;new director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 73 75 princess street st peters square manchester M2 4EG (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: 73 75 princess street st peters square manchester M2 4EG (1 page) |
17 December 1997 | Incorporation (15 pages) |
17 December 1997 | Incorporation (15 pages) |