POTENTIAL FINANCE GROUP PLC

Register to unlock more data on OkredoRegister

POTENTIAL FINANCE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03920220

Incorporation date

31/01/2000

Size

Group

Contacts

Registered address

Registered address

Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading RG1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2000)
dot icon29/06/2021
Final Gazette dissolved following liquidation
dot icon30/03/2021
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2020
Liquidators' statement of receipts and payments to 2020-11-17
dot icon10/06/2020
Liquidators' statement of receipts and payments to 2020-05-17
dot icon19/12/2019
Registered office address changed from C/O Kpmg Llp Restructuring Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 2019-12-20
dot icon03/12/2019
Liquidators' statement of receipts and payments to 2019-11-17
dot icon26/06/2019
Liquidators' statement of receipts and payments to 2019-05-17
dot icon03/01/2019
Liquidators' statement of receipts and payments to 2018-11-17
dot icon13/06/2018
Liquidators' statement of receipts and payments to 2018-05-17
dot icon07/12/2017
Liquidators' statement of receipts and payments to 2017-11-17
dot icon11/06/2017
Liquidators' statement of receipts and payments to 2017-05-17
dot icon06/03/2017
Insolvency filing
dot icon22/12/2016
Liquidators' statement of receipts and payments to 2016-11-17
dot icon25/10/2016
Insolvency court order
dot icon25/10/2016
Resignation of a liquidator
dot icon25/10/2016
Appointment of a voluntary liquidator
dot icon22/06/2016
Liquidators' statement of receipts and payments to 2016-05-17
dot icon07/12/2015
Liquidators' statement of receipts and payments to 2015-11-17
dot icon23/06/2015
Liquidators' statement of receipts and payments to 2015-05-17
dot icon27/11/2014
Liquidators' statement of receipts and payments to 2014-11-17
dot icon19/06/2014
Liquidators' statement of receipts and payments to 2014-05-17
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-11-17
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-05-17
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-11-16
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-05-17
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-17
dot icon16/12/2010
Liquidators' statement of receipts and payments to 2010-11-17
dot icon17/11/2009
Result of meeting of creditors
dot icon17/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2009
Administrator's progress report to 2009-08-16
dot icon30/04/2009
Result of meeting of creditors
dot icon19/04/2009
Statement of administrator's proposal
dot icon25/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon25/02/2009
Registered office changed on 26/02/2009 from potential house 149-157 kings road brentwood essex CM14 4EG
dot icon24/02/2009
Appointment of an administrator
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/12/2008
Appointment terminated director peter cordrey
dot icon18/05/2008
Return made up to 01/02/08; bulk list available separately
dot icon30/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon27/04/2007
Group of companies' accounts made up to 2006-09-30
dot icon02/04/2007
Return made up to 01/02/07; bulk list available separately
dot icon30/01/2007
Director resigned
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Resolutions
dot icon24/05/2006
New director appointed
dot icon23/05/2006
Director resigned
dot icon27/04/2006
Group of companies' accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 01/02/06; bulk list available separately
dot icon21/09/2005
Director resigned
dot icon15/03/2005
Return made up to 01/02/05; bulk list available separately
dot icon10/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon24/10/2004
New director appointed
dot icon16/06/2004
Director resigned
dot icon19/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon17/02/2004
Return made up to 01/02/04; bulk list available separately
dot icon16/06/2003
New director appointed
dot icon23/03/2003
Return made up to 01/02/03; bulk list available separately
dot icon27/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon01/05/2002
Director resigned
dot icon27/02/2002
Return made up to 01/02/02; bulk list available separately
dot icon06/02/2002
Group of companies' accounts made up to 2001-09-30
dot icon06/11/2001
Particulars of mortgage/charge
dot icon28/05/2001
Return made up to 01/02/01; bulk list available separately
dot icon12/02/2001
Registered office changed on 13/02/01 from: victory house 7 selsdon way london E14 9GL
dot icon23/01/2001
Full group accounts made up to 2000-09-30
dot icon24/09/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon07/09/2000
Ad 09/08/00--------- £ si [email protected]=1320000 £ ic 1298400/2618400
dot icon21/08/2000
Prospectus
dot icon16/08/2000
Ad 04/08/00--------- £ si [email protected]=1246464 £ ic 51936/1298400
dot icon14/08/2000
Statement of affairs
dot icon14/08/2000
Ad 21/06/00--------- £ si 51934@1=51934 £ ic 2/51936
dot icon29/06/2000
Memorandum and Articles of Association
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon29/06/2000
New secretary appointed
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
£ nc 100000/10000000 21/06/00
dot icon29/06/2000
S-div 21/06/00
dot icon27/06/2000
Certificate of authorisation to commence business and borrow
dot icon27/06/2000
Application to commence business
dot icon04/05/2000
Particulars of mortgage/charge
dot icon20/04/2000
Nc inc already adjusted 13/04/00
dot icon20/04/2000
Resolutions
dot icon18/04/2000
Secretary resigned
dot icon18/04/2000
New secretary appointed
dot icon27/03/2000
Director resigned
dot icon27/03/2000
Director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Registered office changed on 24/02/00 from: 83 leonard street london EC2A 4QS
dot icon23/02/2000
New secretary appointed;new director appointed
dot icon23/02/2000
New director appointed
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon31/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rapazzini, Adrian
Director
08/06/2003 - 29/04/2006
4
Rutter, Laurence
Director
15/02/2000 - 06/05/2004
13
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Director
31/01/2000 - 31/01/2000
1005
LUCIENE JAMES LIMITED
Corporate Secretary
31/01/2000 - 31/01/2000
381
Luciene James Limited
Nominee Director
31/01/2000 - 31/01/2000
1220

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POTENTIAL FINANCE GROUP PLC

POTENTIAL FINANCE GROUP PLC is an(a) Dissolved company incorporated on 31/01/2000 with the registered office located at Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading RG1 3AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POTENTIAL FINANCE GROUP PLC?

toggle

POTENTIAL FINANCE GROUP PLC is currently Dissolved. It was registered on 31/01/2000 and dissolved on 29/06/2021.

Where is POTENTIAL FINANCE GROUP PLC located?

toggle

POTENTIAL FINANCE GROUP PLC is registered at Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading RG1 3AD.

What does POTENTIAL FINANCE GROUP PLC do?

toggle

POTENTIAL FINANCE GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for POTENTIAL FINANCE GROUP PLC?

toggle

The latest filing was on 29/06/2021: Final Gazette dissolved following liquidation.