Active - Proposal to Strike off
Company Information for POTENTIAL ESTATES LIMITED
UNIT 32, ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE, LL17 0JA,
|
Company Registration Number
05184656
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
POTENTIAL ESTATES LIMITED | |
Legal Registered Office | |
UNIT 32 ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA Other companies in LL17 | |
Company Number | 05184656 | |
---|---|---|
Company ID Number | 05184656 | |
Date formed | 2004-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-04-18 08:01:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEAN JOSEPH MARTIN |
||
TARA BAILIE |
||
DEAN JOSEPH MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE PAUL MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051846560002 | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOSEPH MARTIN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARA BAILIE / 01/11/2009 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 20/07/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 27 LON CWYBR RHUDDLAN DENBIGHSHIRE LL18 2SX | |
287 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2009-09-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 277,183 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 276,817 |
Creditors Due Within One Year | 2012-08-01 | £ 138,949 |
Creditors Due Within One Year | 2011-08-01 | £ 129,706 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POTENTIAL ESTATES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 2,893 |
Cash Bank In Hand | 2011-08-01 | £ 2,649 |
Current Assets | 2012-08-01 | £ 25,893 |
Current Assets | 2011-08-01 | £ 21,870 |
Fixed Assets | 2012-08-01 | £ 274,238 |
Fixed Assets | 2011-08-01 | £ 281,791 |
Shareholder Funds | 2012-08-01 | £ 116,001 |
Shareholder Funds | 2011-08-01 | £ 102,862 |
Stocks Inventory | 2012-08-01 | £ 23,000 |
Stocks Inventory | 2011-08-01 | £ 19,221 |
Tangible Fixed Assets | 2012-08-01 | £ 223,938 |
Tangible Fixed Assets | 2011-08-01 | £ 227,191 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as POTENTIAL ESTATES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | POTENTIAL ESTATES LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | POTENTIAL ESTATES LIMITED | Event Date | 2009-09-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |