Company NameProgressive Technical Services Limited
Company StatusDissolved
Company Number07638459
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameP&C Progressive Ltd (Corporation)
StatusClosed
Appointed12 September 2016(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 23 December 2022)
Correspondence Address2 Hayhill
Barrow Upon Soar
Loughborough
LE12 8LD
Director NameMr Andrew John Turford
Date of BirthDecember 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address33 Stow Park Avenue
Newport
NP20 4FN
Wales
Director NameMr Richard James Kay
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2016)
RoleContracts Manager
Country of ResidenceWales
Correspondence AddressEnvirotech House Longships Road
Cardiff
CF10 4RP
Wales
Secretary NameMr Roger Burton Kay
StatusResigned
Appointed10 January 2012(7 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 2016)
RoleCompany Director
Correspondence AddressEnvirotech House Longships Road
Cardiff
CF10 4RP
Wales
Director NameMr Roger Burton Kay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2016)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEnvirotech House Longships Road
Cardiff
CF10 4RP
Wales
Director NameMrs Andrea Kay
Date of BirthMay 1949 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed10 August 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2013)
RoleRetired
Country of ResidenceWales
Correspondence AddressEnvirotech House Longships Road
Cardiff
CF10 4RP
Wales

Contact

Websitewww.progressivetechnicalservices.co.uk/
Telephone029 20471553
Telephone regionCardiff

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Net Worth-£103,155
Cash£508
Current Liabilities£86,671

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 August 2019Progress report in a winding up by the court (30 pages)
14 May 2019Registered office address changed from C/O Tri Group 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group, 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 14 May 2019 (2 pages)
4 June 2018Registered office address changed from Envirotech House Longships Road Cardiff CF10 4RP to C/O Tri Group 141 Whiteladies Road Clifton Bristol BS8 2QB on 4 June 2018 (2 pages)
2 June 2018Appointment of a liquidator (3 pages)
22 February 2018Order of court to wind up (2 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Termination of appointment of Richard James Kay as a director on 23 September 2016 (1 page)
23 September 2016Termination of appointment of Richard James Kay as a director on 23 September 2016 (1 page)
19 September 2016Termination of appointment of Roger Burton Kay as a secretary on 12 September 2016 (1 page)
19 September 2016Appointment of P&C Progressive Ltd as a director on 12 September 2016 (2 pages)
19 September 2016Termination of appointment of Roger Burton Kay as a director on 12 September 2016 (1 page)
19 September 2016Termination of appointment of Roger Burton Kay as a secretary on 12 September 2016 (1 page)
19 September 2016Appointment of P&C Progressive Ltd as a director on 12 September 2016 (2 pages)
19 September 2016Termination of appointment of Roger Burton Kay as a director on 12 September 2016 (1 page)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,500
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,500
(4 pages)
19 May 2016Director's details changed for Mr Richard James Kay on 12 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Richard James Kay on 12 May 2016 (2 pages)
30 November 2015Micro company accounts made up to 31 January 2015 (3 pages)
30 November 2015Micro company accounts made up to 31 January 2015 (3 pages)
28 October 2015Director's details changed for Mr Roger Burton Kay on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Roger Burton Kay on 28 October 2015 (2 pages)
16 June 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
16 June 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,500
(4 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,500
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,500
(4 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,500
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2013Termination of appointment of Andrea Kay as a director (1 page)
13 September 2013Termination of appointment of Andrea Kay as a director (1 page)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
18 September 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
17 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 September 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 August 2012Appointment of Mrs Andrea Kay as a director (2 pages)
10 August 2012Appointment of Mrs Andrea Kay as a director (2 pages)
8 August 2012Appointment of Mr Roger Burton Kay as a director (2 pages)
8 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,500
(3 pages)
8 August 2012Appointment of Mr Roger Burton Kay as a director (2 pages)
8 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,500
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 1,500
(3 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from C/O Andrew Turford & Co Limited 33 Stow Park Avenue Newport NP20 4FN Wales on 28 February 2012 (1 page)
28 February 2012Registered office address changed from C/O Andrew Turford & Co Limited 33 Stow Park Avenue Newport NP20 4FN Wales on 28 February 2012 (1 page)
12 January 2012Appointment of Mr Roger Burton Kay as a secretary (1 page)
12 January 2012Appointment of Mr Roger Burton Kay as a secretary (1 page)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,000
(3 pages)
5 January 2012Appointment of Mr Richard James Kay as a director (2 pages)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,000
(3 pages)
5 January 2012Appointment of Mr Richard James Kay as a director (2 pages)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,000
(3 pages)
5 January 2012Termination of appointment of Andrew Turford as a director (1 page)
5 January 2012Termination of appointment of Andrew Turford as a director (1 page)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)