Company NameProgard Limited
Company StatusDissolved
Company Number06632340
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 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 NameMr Damian Meehan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Sunderland Road
South Shields
Tyne & Wear
NE34 6AL
Director NameMr Dean Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Paul Cameron
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 12 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr James Craig Leese
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 12 November 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMr Damian Meehan
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Sunderland Road
South Shields
Tyne & Wear
NE34 6AL
Director NameMr Oliver Samuel Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmh House Maxwell Street
South Shields
Tyne And Wear
NE33 4PU

Contact

Websitewww.progard.co.uk
Email address[email protected]
Telephone0845 2770991
Telephone regionUnknown

Location

Registered AddressSmh House
Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Smh Equipment LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End27 February

Charges

1 August 2018Delivered on: 2 August 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 28 February 2018 (8 pages)
2 August 2018Registration of charge 066323400002, created on 1 August 2018 (22 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
6 June 2018Change of details for Smh Equipment Limited as a person with significant control on 1 May 2018 (2 pages)
27 April 2018Appointment of Mr Paul Cameron as a director on 16 April 2018 (2 pages)
27 April 2018Appointment of Mr James Craig Leese as a director on 16 April 2018 (2 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
24 November 2017Accounts for a small company made up to 28 February 2017 (9 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
6 July 2017Notification of Smh Equipment Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Smh Equipment Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Notification of Smh Equipment Limited as a person with significant control on 6 July 2017 (1 page)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
9 January 2017Full accounts made up to 29 February 2016 (7 pages)
9 January 2017Full accounts made up to 29 February 2016 (7 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
4 October 2016Registration of charge 066323400001, created on 29 September 2016 (9 pages)
4 October 2016Registration of charge 066323400001, created on 29 September 2016 (9 pages)
4 July 2016Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 4 July 2016 (1 page)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 4 July 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 July 2015Director's details changed for Mr Oliver Samuel Smith on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Oliver Samuel Smith on 1 July 2015 (2 pages)
6 July 2015Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Oliver Samuel Smith on 1 July 2015 (2 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 July 2015 (1 page)
2 December 2014Appointment of Mr Dean Rowe as a director on 1 March 2014 (2 pages)
2 December 2014Appointment of Mr Dean Rowe as a director on 1 March 2014 (2 pages)
2 December 2014Appointment of Mr Oliver Samuel Smith as a director on 1 March 2014 (2 pages)
2 December 2014Appointment of Mr Oliver Samuel Smith as a director on 1 March 2014 (2 pages)
2 December 2014Appointment of Mr Dean Rowe as a director on 1 March 2014 (2 pages)
2 December 2014Appointment of Mr Oliver Samuel Smith as a director on 1 March 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
16 October 2014Termination of appointment of Damian Meehan as a secretary on 1 October 2014 (1 page)
1 August 2014Registered office address changed from Progard House 100 Denholm Road Sutton Coldfield West Midlands B73 6PL to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 1 August 2014 (1 page)
1 August 2014Registered office address changed from Progard House 100 Denholm Road Sutton Coldfield West Midlands B73 6PL to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 1 August 2014 (1 page)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Registered office address changed from Progard House 100 Denholm Road Sutton Coldfield West Midlands B73 6PL to Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU on 1 August 2014 (1 page)
1 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
24 November 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
24 October 2011Previous accounting period shortened from 30 June 2011 to 28 February 2011 (1 page)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
27 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2009Return made up to 27/06/09; full list of members (3 pages)
16 September 2009Return made up to 27/06/09; full list of members (3 pages)
27 June 2008Incorporation (14 pages)
27 June 2008Incorporation (14 pages)