Company NameProgressive Legal Training Ltd
Company StatusDissolved
Company Number05099060
CategoryPrivate Limited Company
Incorporation Date8 April 2004(19 years, 12 months ago)
Dissolution Date6 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameHelen Johnston-Mulholland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameMichael Mulholland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Secretary NameHelen Johnston-Mulholland
NationalityBritish
StatusClosed
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD

Contact

Websitewww.progressivelegal.co.uk

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,050
Cash£285,073
Current Liabilities£351,858

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2018Final Gazette dissolved following liquidation (1 page)
6 January 2018Final Gazette dissolved following liquidation (1 page)
6 October 2017Return of final meeting in a creditors' voluntary winding up (30 pages)
6 October 2017Return of final meeting in a creditors' voluntary winding up (30 pages)
7 October 2016Liquidators' statement of receipts and payments to 29 July 2016 (50 pages)
7 October 2016Liquidators' statement of receipts and payments to 29 July 2016 (50 pages)
30 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (21 pages)
30 September 2015Liquidators' statement of receipts and payments to 29 July 2015 (21 pages)
30 September 2015Liquidators statement of receipts and payments to 29 July 2015 (21 pages)
12 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2014Notice of Constitution of Liquidation Committee (2 pages)
19 August 2014Notice of Constitution of Liquidation Committee (2 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Statement of affairs with form 4.19 (19 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Statement of affairs with form 4.19 (19 pages)
11 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
(1 page)
2 July 2014Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ on 2 July 2014 (1 page)
19 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Michael Mulholland on 1 June 2011 (2 pages)
21 May 2012Director's details changed for Helen Johnston-Mulholland on 1 June 2011 (2 pages)
21 May 2012Secretary's details changed for Helen Johnston-Mulholland on 1 June 2011 (1 page)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Helen Johnston-Mulholland on 1 June 2011 (2 pages)
21 May 2012Director's details changed for Helen Johnston-Mulholland on 1 June 2011 (2 pages)
21 May 2012Secretary's details changed for Helen Johnston-Mulholland on 1 June 2011 (1 page)
21 May 2012Director's details changed for Michael Mulholland on 1 June 2011 (2 pages)
21 May 2012Director's details changed for Michael Mulholland on 1 June 2011 (2 pages)
21 May 2012Secretary's details changed for Helen Johnston-Mulholland on 1 June 2011 (1 page)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 May 2010Director's details changed for Helen Johnston-Mulholland on 6 April 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Helen Johnston-Mulholland on 6 April 2010 (2 pages)
25 May 2010Director's details changed for Michael Mulholland on 6 April 2010 (2 pages)
25 May 2010Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 25 May 2010 (1 page)
25 May 2010Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 25 May 2010 (1 page)
25 May 2010Director's details changed for Michael Mulholland on 6 April 2010 (2 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Helen Johnston-Mulholland on 6 April 2010 (2 pages)
25 May 2010Director's details changed for Michael Mulholland on 6 April 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 June 2009Return made up to 08/04/09; full list of members (4 pages)
24 June 2009Return made up to 08/04/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Return made up to 08/04/08; full list of members (4 pages)
16 May 2008Return made up to 08/04/08; full list of members (4 pages)
22 July 2007Return made up to 08/04/07; no change of members (7 pages)
22 July 2007Return made up to 08/04/07; no change of members (7 pages)
9 May 2007Registered office changed on 09/05/07 from: old mill park road shepton mallet somerset BA4 5BS (1 page)
9 May 2007Registered office changed on 09/05/07 from: old mill park road shepton mallet somerset BA4 5BS (1 page)
30 April 2007Registered office changed on 30/04/07 from: russell house 31 russell street swansea SA1 4HR (1 page)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: russell house 31 russell street swansea SA1 4HR (1 page)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
28 July 2006Return made up to 08/04/06; full list of members (2 pages)
28 July 2006Return made up to 08/04/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
1 February 2006Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
1 February 2006Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
1 February 2006Accounts for a dormant company made up to 31 October 2004 (1 page)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 April 2004Incorporation (14 pages)
8 April 2004Incorporation (14 pages)