Company NameProgility Training Limited
Company StatusDissolved
Company Number05136050
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(13 years after company formation)
Appointment Duration4 years, 3 months (closed 14 September 2021)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address7th Floor, 95 Aldwych Aldwych
London
WC2B 4JF
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston-Upon-Thames
Surrey
KT2 5RZ
Director NameMr Ken Peter Scott
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 10 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wishing Well
Seagry Heath
Great Somerford
Wiltshire
SN15 5EN
Secretary NameMr Ken Peter Scott
NationalityBritish
StatusResigned
Appointed28 May 2004(4 days after company formation)
Appointment DurationResigned same day (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wishing Well
Seagry Heath
Great Somerford
Wiltshire
SN15 5EN
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address138 Strand Bridge House
2nd Floor, The Strand
London
WC2R 1HH
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(10 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(11 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Alexander John Stewart Conroy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(12 years after company formation)
Appointment Duration1 year (resigned 19 June 2017)
RoleMergers & Acquisitions
Country of ResidenceEngland
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 95 Aldwych Aldwych
London
WC2B 4JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed28 May 2004(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteintellexis.com

Location

Registered Address116 - 118 Chancery Lane
London
WC2A 1PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Progility PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 July 2006Delivered on: 10 August 2006
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. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
21 June 2021Application to strike the company off the register (1 page)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 December 2019Registered 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)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2019Registered 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)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
30 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page)
21 June 2017Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages)
21 June 2017Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page)
21 June 2017Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(2 pages)
13 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(2 pages)
9 June 2016Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
7 November 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
4 October 2013Company name changed progility LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Company name changed progility LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Company name changed intellexis LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Company name changed intellexis LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (2 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (2 pages)
14 June 2013Termination of appointment of Jonathan Pickles as a director (1 page)
14 June 2013Termination of appointment of Kenneth Scott as a director (1 page)
14 June 2013Termination of appointment of Kenneth Scott as a director (1 page)
14 June 2013Termination of appointment of Jonathan Pickles as a director (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
29 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
29 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 May 2009Return made up to 24/05/09; full list of members (3 pages)
25 May 2009Return made up to 24/05/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
11 June 2008Return made up to 24/05/08; full list of members (3 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
12 June 2006Location of register of members (1 page)
12 June 2006Return made up to 24/05/06; full list of members (2 pages)
12 June 2006Return made up to 24/05/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Location of register of members (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 July 2004Company name changed ilx group LIMITED\certificate issued on 30/07/04 (2 pages)
30 July 2004Company name changed ilx group LIMITED\certificate issued on 30/07/04 (2 pages)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (1 page)
2 June 2004Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 June 2004New director appointed (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004New secretary appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
24 May 2004Incorporation (16 pages)
24 May 2004Incorporation (16 pages)