Company NameProgas Limited
Company StatusDissolved
Company Number03631264
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameProgas Com Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Susan Jane McDonald
StatusClosed
Appointed01 February 2013(14 years, 4 months after company formation)
Appointment Duration3 years (closed 02 February 2016)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Christopher Francis Williams
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 02 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameBrian Ormesher Beynon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleCivil Engineer
Correspondence AddressCaernewydd Farm
Pembrey Road
Kidwelly
Carmarthenshire
SA17 4TF
Wales
Director NameMr Gary Ronald Jeffs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameGary Ronald Jeffs
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleEngineer
Correspondence Address80 Wern Road
Skewen
Neath
SA10 6DL
Wales
Director NameVictoria Protheroe Pearse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloway Farm
Kidwelly
Carmarthenshire
SA17 4TH
Wales
Secretary NameJillian Alison Jeffs
NationalityBritish
StatusResigned
Appointed18 February 2004(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address16 Crymlyn Gardens
Skewen
Neath
SA10 6EU
Wales
Director NameMr David Nigel Stanley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Ian Rodney Thornton
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2012)
RoleCompany Director
Correspondence Address34 High Street
Hunsdon
Ware
Hertfordshire
SG12 8NT
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed09 August 2012(13 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 2012)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Secretary NameMr Stephen Craig Moore
StatusResigned
Appointed28 September 2012(14 years after company formation)
Appointment Duration4 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.penspen.com/Services/EA/GreyStar/Europe/Pages/Home.aspx
Telephone01639 713010
Telephone regionNeath

Location

Registered Address3 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Penspen LTD
89.07%
Ordinary A
626 at £1Penspen LTD
10.93%
Ordinary B

Financials

Year2014
Net Worth£235,570

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
5 October 2015Application to strike the company off the register (3 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,726
(4 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 5,726
(4 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,726
(4 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5,726
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,726
(4 pages)
9 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,726
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
1 May 2013Termination of appointment of David Stanley as a director (1 page)
1 May 2013Appointment of Mr Christopher Francis Williams as a director (2 pages)
1 May 2013Appointment of Mr Christopher Francis Williams as a director (2 pages)
1 May 2013Termination of appointment of David Stanley as a director (1 page)
14 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
14 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
14 February 2013Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages)
14 February 2013Termination of appointment of Stephen Moore as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
28 September 2012Termination of appointment of Matthew Jones as a secretary (1 page)
28 September 2012Appointment of Mr Stephen Craig Moore as a secretary (1 page)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Termination of appointment of Ian Thornton as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
14 August 2012Appointment of Mr Matthew David Alexander Jones as a secretary (1 page)
9 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
14 November 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
8 November 2011Termination of appointment of Gary Jeffs as a director (1 page)
8 November 2011Termination of appointment of Gary Jeffs as a director (1 page)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr David Nigel Stanley on 26 September 2011 (2 pages)
26 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr David Nigel Stanley on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Gary Ronald Jeffs on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Mr Gary Ronald Jeffs on 26 September 2011 (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
17 September 2009Return made up to 14/09/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 October 2008Return made up to 14/09/08; full list of members (5 pages)
21 October 2008Return made up to 14/09/08; full list of members (5 pages)
8 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 December 2007Amended accounts made up to 31 March 2007 (7 pages)
10 December 2007Amended accounts made up to 31 March 2007 (7 pages)
14 November 2007Return made up to 14/09/07; full list of members
  • 363(287) ‐ Registered office changed on 14/11/07
(8 pages)
14 November 2007Return made up to 14/09/07; full list of members
  • 363(287) ‐ Registered office changed on 14/11/07
(8 pages)
29 October 2007Registered office changed on 29/10/07 from: 3 water lane richmond surrey TW9 1TJ (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 3 water lane richmond surrey TW9 1TJ (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New director appointed (1 page)
29 October 2007New secretary appointed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Registered office changed on 07/09/07 from: unit E2 neath vale business park resolven neath SA11 4SP (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit E2 neath vale business park resolven neath SA11 4SP (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 14/09/05; full list of members (6 pages)
14 October 2005Return made up to 14/09/05; full list of members (6 pages)
16 November 2004Return made up to 14/09/04; change of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 2004Return made up to 14/09/04; change of members
  • 363(287) ‐ Registered office changed on 16/11/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2004Company name changed progas com LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed progas com LIMITED\certificate issued on 11/05/04 (2 pages)
1 March 2004£ ic 10626/5726 18/02/04 £ sr 4900@1=4900 (1 page)
1 March 2004£ ic 10626/5726 18/02/04 £ sr 4900@1=4900 (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
26 February 2004Director resigned (1 page)
26 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
26 February 2004New secretary appointed (2 pages)
7 October 2003Return made up to 14/09/03; no change of members (7 pages)
7 October 2003Return made up to 14/09/03; no change of members (7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 January 2003Ad 12/12/02--------- £ si 125@1=125 £ ic 10501/10626 (2 pages)
16 January 2003Ad 12/12/02--------- £ si 125@1=125 £ ic 10501/10626 (2 pages)
27 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
12 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 October 2001Return made up to 14/09/01; full list of members (6 pages)
3 October 2001Return made up to 14/09/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Memorandum and Articles of Association (14 pages)
3 October 2000Memorandum and Articles of Association (14 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
7 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998£ nc 1000/1000000 21/10/98 (1 page)
6 November 1998Ad 21/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 November 1998Ad 21/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998£ nc 1000/1000000 21/10/98 (1 page)
28 October 1998Registered office changed on 28/10/98 from: unit 19 kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page)
28 October 1998Registered office changed on 28/10/98 from: unit 19 kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Registered office changed on 16/09/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 September 1998Incorporation (14 pages)
14 September 1998Incorporation (14 pages)