Company NameProgress Distribution Ltd
Company StatusDissolved
Company Number08706740
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Dissolution Date20 March 2023 (1 year, 1 month ago)
Previous NameMPG Garage Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn James Quinn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2016(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameMr Paul Adrian Lofting
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressPadnell Grange Padnell Road
Waterlooville
Hants
PO8 8ED
Director NameMr Alexander Charles Eames
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(10 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 West Street
Fareham
Hampshire
PO16 0EN
Director NameMr Timothy Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Townsend Road
Congleton
Cheshire
CW12 3DL

Location

Registered AddressC/O R2 Advisory Limited
St Clements House 27 Clement's Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £0.3Gemma Brigden
33.00%
Ordinary
1 at £0.3Nicky Quinn
33.00%
Ordinary
1 at £0.3Timothy Martin
33.00%
Ordinary
-OTHER
1.00%
-

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 November 2018Delivered on: 7 December 2018
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
17 March 2017Delivered on: 17 March 2017
Persons entitled: Marketinvoice Limited.

Classification: A registered charge
Outstanding

Filing History

20 March 2023Final Gazette dissolved following liquidation (1 page)
17 February 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB to St Clements House 27 Clement's Lane London EC4N 7AE on 17 February 2023 (2 pages)
20 December 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
18 May 2021Liquidators' statement of receipts and payments to 24 April 2021 (24 pages)
29 May 2020Liquidators' statement of receipts and payments to 24 April 2020 (21 pages)
15 May 2019Registered office address changed from 70, Queen Victoria Street Queen Victoria Street London EC4N 4SJ England to 76 New Cavendish Street London W1G 9TB on 15 May 2019 (2 pages)
14 May 2019Appointment of a voluntary liquidator (3 pages)
14 May 2019Statement of affairs (10 pages)
14 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-25
(1 page)
22 March 2019Cessation of Ian Christopher Brigden as a person with significant control on 22 March 2019 (1 page)
6 March 2019Satisfaction of charge 087067400002 in full (1 page)
5 March 2019Registered office address changed from Suite 3 Universal House 56-58 Clarence Street Kingston upon Thames KT1 1NP England to 70, Queen Victoria Street Queen Victoria Street London EC4N 4SJ on 5 March 2019 (1 page)
11 January 2019Confirmation statement made on 22 November 2018 with updates (5 pages)
7 December 2018Registration of charge 087067400002, created on 26 November 2018 (15 pages)
28 November 2018Notification of Ian Christopher Brigden as a person with significant control on 1 January 2018 (2 pages)
22 November 2018Satisfaction of charge 087067400001 in full (1 page)
22 November 2018Change of details for Mr John Quin as a person with significant control on 22 November 2018 (2 pages)
17 September 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
9 April 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 4.999995
(3 pages)
15 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 0.333333
(4 pages)
15 March 2018Consolidation of shares on 2 March 2018 (4 pages)
13 March 2018Resolutions
  • RES13 ‐ Capitalisation of £2/consolidation 02/03/2018
(2 pages)
30 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
17 March 2017Registration of charge 087067400001, created on 17 March 2017 (34 pages)
17 March 2017Registration of charge 087067400001, created on 17 March 2017 (34 pages)
9 February 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Suite 3 Universal House 56-58 Clarence Street Kingston upon Thames KT1 1NP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Suite 3 Universal House 56-58 Clarence Street Kingston upon Thames KT1 1NP on 9 February 2017 (1 page)
19 December 2016Registered office address changed from Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP England to Palladium House 1-4 Argyll Street London W1F 7LD on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP England to Palladium House 1-4 Argyll Street London W1F 7LD on 19 December 2016 (1 page)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 November 2016Termination of appointment of Timothy Martin as a director on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Timothy Martin as a director on 29 November 2016 (1 page)
30 November 2016Appointment of John James Quinn as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of John James Quinn as a director on 29 November 2016 (2 pages)
11 October 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
11 October 2016Previous accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
5 May 2016Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to Universal House Suite 3, Universal House 56-58 Clarence Street Kingston upon Thames Surrey KT1 1NP on 5 May 2016 (1 page)
27 November 2015Appointment of Mr Timothy Martin as a director on 27 November 2015 (2 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Termination of appointment of Alexander Charles Eames as a director on 27 November 2015 (1 page)
27 November 2015Appointment of Mr Timothy Martin as a director on 27 November 2015 (2 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Termination of appointment of Alexander Charles Eames as a director on 27 November 2015 (1 page)
19 November 2015Company name changed mpg garage services LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed mpg garage services LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
2 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Waterlooville Hants PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Waterlooville Hants PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Padnell Grange Padnell Road Waterlooville Hants PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on 3 February 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Termination of appointment of Paul Adrian Lofting as a director on 13 August 2014 (1 page)
23 October 2014Appointment of Mr Alexander Charles Eames as a director on 13 August 2014 (2 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Appointment of Mr Alexander Charles Eames as a director on 13 August 2014 (2 pages)
23 October 2014Termination of appointment of Paul Adrian Lofting as a director on 13 August 2014 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(26 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 1
(26 pages)