POTENTIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

POTENTIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03799137

Incorporation date

30/06/1999

Size

Full

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 30/06/1999)
dot icon08/01/2021
Final Gazette dissolved following liquidation
dot icon12/10/2020
Liquidators' statement of receipts and payments to 2020-07-14
dot icon08/10/2020
Return of final meeting in a creditors' voluntary winding up
dot icon07/04/2020
Liquidators' statement of receipts and payments to 2020-03-03
dot icon18/12/2019
Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 2019-12-19
dot icon29/09/2019
Liquidators' statement of receipts and payments to 2019-09-03
dot icon04/04/2019
Liquidators' statement of receipts and payments to 2019-03-03
dot icon27/09/2018
Liquidators' statement of receipts and payments to 2018-09-03
dot icon05/04/2018
Liquidators' statement of receipts and payments to 2018-03-03
dot icon05/10/2017
Liquidators' statement of receipts and payments to 2017-09-03
dot icon29/03/2017
Liquidators' statement of receipts and payments to 2017-03-03
dot icon06/03/2017
Insolvency filing
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 icon28/09/2016
Liquidators' statement of receipts and payments to 2016-09-03
dot icon03/04/2016
Liquidators' statement of receipts and payments to 2016-03-03
dot icon24/09/2015
Liquidators' statement of receipts and payments to 2015-09-03
dot icon22/03/2015
Liquidators' statement of receipts and payments to 2015-03-03
dot icon21/09/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-03-03
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-09-03
dot icon26/03/2013
Liquidators' statement of receipts and payments to 2013-03-03
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-09-03
dot icon28/03/2012
Liquidators' statement of receipts and payments to 2012-03-03
dot icon15/09/2011
Liquidators' statement of receipts and payments to 2011-09-03
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-03-03
dot icon03/10/2010
Liquidators' statement of receipts and payments to 2010-09-03
dot icon08/04/2010
Liquidators' statement of receipts and payments to 2010-03-03
dot icon13/03/2009
Statement of affairs with form 4.19
dot icon13/03/2009
Resolutions
dot icon13/03/2009
Appointment of a voluntary liquidator
dot icon25/02/2009
Registered office changed on 26/02/2009 from potential house 149-157 kings road brentwood essex CM14 4EG
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/07/2008
Return made up to 01/07/08; full list of members
dot icon30/03/2008
Full accounts made up to 2007-09-30
dot icon23/08/2007
Return made up to 01/07/07; full list of members
dot icon23/08/2007
Location of register of members
dot icon27/04/2007
Full accounts made up to 2006-09-30
dot icon30/01/2007
Director resigned
dot icon17/07/2006
Return made up to 01/07/06; full list of members
dot icon23/05/2006
Director resigned
dot icon27/04/2006
Full accounts made up to 2005-09-30
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon21/09/2005
Director resigned
dot icon31/08/2005
Return made up to 01/07/05; full list of members
dot icon10/03/2005
Full accounts made up to 2004-09-30
dot icon24/10/2004
New director appointed
dot icon07/07/2004
Return made up to 01/07/04; full list of members
dot icon16/06/2004
Director resigned
dot icon26/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
Full accounts made up to 2003-09-30
dot icon06/07/2003
Return made up to 01/07/03; full list of members
dot icon16/06/2003
New director appointed
dot icon18/02/2003
Full accounts made up to 2002-09-30
dot icon22/08/2002
Return made up to 01/07/02; full list of members
dot icon01/05/2002
Director resigned
dot icon06/02/2002
Full accounts made up to 2001-09-30
dot icon06/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon10/07/2001
Return made up to 01/07/01; full list of members
dot icon24/05/2001
Director's particulars changed
dot icon12/02/2001
Registered office changed on 13/02/01 from: chancery court queen street horsham west sussex RH13 5AD
dot icon23/01/2001
Particulars of mortgage/charge
dot icon23/01/2001
Full accounts made up to 2000-09-30
dot icon27/11/2000
Return made up to 01/07/00; full list of members
dot icon24/09/2000
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon13/08/2000
Full accounts made up to 2000-03-31
dot icon16/07/2000
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon04/05/2000
Particulars of mortgage/charge
dot icon17/04/2000
Resolutions
dot icon17/04/2000
S-div 04/04/00
dot icon26/03/2000
Ad 22/03/00--------- £ si 82@1=82 £ ic 1000/1082
dot icon01/11/1999
New director appointed
dot icon01/11/1999
New director appointed
dot icon14/10/1999
Ad 16/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon06/09/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon06/07/1999
Secretary resigned
dot icon30/06/1999
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
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Laurence
Director
25/10/1999 - 06/05/2004
13
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
30/06/1999 - 30/06/1999
7613
Ware, Vivien Carol
Secretary
30/06/1999 - Present
3
Rapazzini, Adrian
Director
08/06/2003 - 29/04/2006
4
Swanston, Colin
Director
18/10/2004 - Present
4

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 LIMITED

POTENTIAL FINANCE LIMITED is an(a) Dissolved company incorporated on 30/06/1999 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 LIMITED?

toggle

POTENTIAL FINANCE LIMITED is currently Dissolved. It was registered on 30/06/1999 and dissolved on 08/01/2021.

Where is POTENTIAL FINANCE LIMITED located?

toggle

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

What does POTENTIAL FINANCE LIMITED do?

toggle

POTENTIAL FINANCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for POTENTIAL FINANCE LIMITED?

toggle

The latest filing was on 08/01/2021: Final Gazette dissolved following liquidation.