Company NameProgress Ventures Limited
Company StatusDissolved
Company Number07571981
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date2 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher David Browning
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Neil Martin
StatusClosed
Appointed01 February 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 02 December 2021)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameSimon John Monaghan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandbeds Court, Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
Director NameChristopher Gorse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate, Ossett
Wakefield
West Yorkshire
WF5 9ND
Director NameMr Daniel John Monaghan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate, Ossett
Wakefield
West Yorkshire
WF5 9ND
Secretary NameElizabeth Louise Atkinson
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandbeds Court, Sandbeds Trading Estate Ossett
Wakefield
West Yorkshire
WF5 9ND
Director NameMrs Frances Elizabeth McCann
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1-3 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameMr John Kennedy Monaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND
Director NameMr Neil Vann
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortobello School Street
Willenhall
West Midlands
WV13 3PW
Director NameJohn Monaghan (Holdings) Limited (Corporation)
StatusResigned
Appointed30 November 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2018)
Correspondence Address4 Sandbeds Court
Sandbeds Trading Estate
Ossett
West Yorkshire
WF5 9ND

Contact

Websitewww.monaghangroup.co.uk/
Email address[email protected]
Telephone01924 230290
Telephone regionWakefield

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,000
Current Liabilities£122,062

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End28 June

Filing History

19 September 2020Registered office address changed from Portobello School Street Willenhall West Midlands WV13 3PW England to 30 Finsbury Square London EC2A 1AG on 19 September 2020 (2 pages)
4 September 2020Declaration of solvency (5 pages)
4 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-13
(1 page)
1 September 2020Register inspection address has been changed from Portobello School Street Willenhall WV13 3PW England to Portobello School Street Willenhall West Midlands WV13 3PW (2 pages)
22 June 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
25 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
24 March 2020Termination of appointment of Neil Vann as a director on 20 March 2020 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
7 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (22 pages)
1 May 2018Register inspection address has been changed from Portobello School Street Willenhall WV13 3PW England to Portobello School Street Willenhall WV13 3PW (1 page)
30 April 2018Cessation of Daniel Monaghan as a person with significant control on 1 February 2018 (1 page)
30 April 2018Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd England to Portobello School Street Willenhall WV13 3PW (1 page)
30 April 2018Cessation of John Monaghan as a person with significant control on 1 February 2018 (1 page)
30 April 2018Cessation of Frances Elizabeth Mccann as a person with significant control on 1 February 2018 (1 page)
30 April 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
27 April 2018Notification of Assa Abloy Limited as a person with significant control on 1 February 2018 (2 pages)
27 April 2018Register(s) moved to registered office address Portobello School Street Willenhall West Midlands WV13 3PW (1 page)
20 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 February 2018Memorandum and Articles of Association (68 pages)
14 February 2018Cancellation of shares. Statement of capital on 1 February 2018
  • GBP 1,000.01
(10 pages)
14 February 2018Purchase of own shares. (3 pages)
14 February 2018Statement of company's objects (2 pages)
14 February 2018Change of share class name or designation (2 pages)
14 February 2018Particulars of variation of rights attached to shares (2 pages)
13 February 2018Appointment of Mr Neil Martin as a secretary on 1 February 2018 (2 pages)
9 February 2018Appointment of Mr Neil Vann as a director on 1 February 2018 (2 pages)
9 February 2018Termination of appointment of Christopher Gorse as a director on 1 February 2018 (1 page)
9 February 2018Termination of appointment of John Monaghan (Holdings) Limited as a director on 1 February 2018 (1 page)
9 February 2018Registered office address changed from Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd to Portobello School Street Willenhall West Midlands WV13 3PW on 9 February 2018 (1 page)
9 February 2018Appointment of Mr Christopher David Browning as a director on 1 February 2018 (2 pages)
9 February 2018Termination of appointment of John Kennedy Monaghan as a director on 1 February 2018 (1 page)
9 February 2018Termination of appointment of Daniel John Monaghan as a director on 1 February 2018 (1 page)
9 February 2018Termination of appointment of Frances Elizabeth Mccann as a director on 1 February 2018 (1 page)
16 August 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
20 July 2017Appointment of Mr John Kennedy Monaghan as a director on 30 June 2017 (2 pages)
20 July 2017Appointment of Mr John Kennedy Monaghan as a director on 30 June 2017 (2 pages)
20 July 2017Appointment of Mrs Frances Elizabeth Mccann as a director on 30 June 2017 (2 pages)
20 July 2017Appointment of Mrs Frances Elizabeth Mccann as a director on 30 June 2017 (2 pages)
12 June 2017Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017 (1 page)
12 June 2017Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017 (1 page)
28 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
13 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,000.04
(13 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1,000.04
(13 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000.04
(11 pages)
5 April 2016Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000.04
(11 pages)
5 April 2016Register(s) moved to registered inspection location C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd (1 page)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 1,168.78
(12 pages)
6 October 2015Statement of capital following an allotment of shares on 15 September 2015
  • GBP 1,168.78
(12 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,168.75
(8 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,168.75
(8 pages)
18 February 2015Registered office address changed from 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND to Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9ND to Units 1-3 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND on 18 February 2015 (1 page)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2015Change of share class name or designation (2 pages)
19 January 2015Sub-division of shares on 31 December 2014 (5 pages)
19 January 2015Sub-division of shares on 31 December 2014 (5 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(7 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
3 December 2012Appointment of John Monaghan (Holdings) Limited as a director (2 pages)
3 December 2012Termination of appointment of Simon Monaghan as a director (1 page)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
4 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 May 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)