Haughley Green
Stowmarket
Suffolk
IP14 3RF
Director Name | Colin Swanston |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 06 January 2015) |
Role | Company Director |
Correspondence Address | Conifers Alexander Street Uphall West Lothian EH52 5DB Scotland |
Director Name | Mrs Vivien Carol Ware |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willow Wetherden Road Haughley Green Stowmarket Suffolk IP14 3RF |
Director Name | Judith Leonie Abudarham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 44 Raffles House Brampton Grove London NW4 4BU |
Director Name | Catherine Louise Olgeirsson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 210 Helen Gladstone House Nelson Square London SE1 0QB |
Secretary Name | Catherine Louise Olgeirsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 210 Helen Gladstone House Nelson Square London SE1 0QB |
Director Name | Hugh Bernard Craen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2003) |
Role | Factoring |
Country of Residence | England |
Correspondence Address | Northlands Muster Green Haywards Heath Surrey RH16 4AL |
Director Name | Laurence Rutter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2003) |
Role | Factoring |
Correspondence Address | 21 Tylers Green Trimley St Mary Suffolk IP11 0XF |
Secretary Name | Laurence Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2001) |
Role | Factoring |
Correspondence Address | Pippins White Hart Lane West Bergholt Essex CO6 3DB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
250k at 1 | Potential Finance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,658,124 |
Gross Profit | £1,171,435 |
Net Worth | £708,589 |
Cash | £140,469 |
Current Liabilities | £4,734,257 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (5 pages) |
6 October 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (5 pages) |
6 October 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (6 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
9 September 2014 | Liquidators statement of receipts and payments to 9 August 2014 (6 pages) |
9 September 2014 | Liquidators' statement of receipts and payments to 9 August 2014 (6 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (5 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
14 March 2014 | Liquidators' statement of receipts and payments to 9 February 2014 (5 pages) |
14 March 2014 | Liquidators statement of receipts and payments to 9 February 2014 (5 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (35 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
9 September 2013 | Liquidators' statement of receipts and payments to 9 August 2013 (5 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
9 September 2013 | Liquidators statement of receipts and payments to 9 August 2013 (5 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
18 March 2013 | Liquidators' statement of receipts and payments to 9 February 2013 (5 pages) |
18 March 2013 | Liquidators statement of receipts and payments to 9 February 2013 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 9 August 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 9 August 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
3 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
3 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (6 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (6 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 9 August 2010 (6 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 9 August 2010 (6 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (14 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (14 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 9 February 2010 (14 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (14 pages) |
19 February 2009 | Statement of affairs with form 4.19 (7 pages) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Statement of affairs with form 4.19 (7 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from potential house 149-157 kings road brentwood essex CM14 4EG (1 page) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from potential house 149-157 kings road brentwood essex CM14 4EG (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
4 December 2008 | Return made up to 27/09/08; full list of members (3 pages) |
31 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
19 February 2007 | £ nc 50000/250000 05/02/07 (2 pages) |
19 February 2007 | Ad 06/02/07-06/02/07 £ si 249998@1=249998 £ ic 2/250000 (1 page) |
19 February 2007 | Ad 06/02/07-06/02/07 £ si 249998@1=249998 £ ic 2/250000 (1 page) |
19 February 2007 | £ nc 50000/250000 05/02/07 (2 pages) |
28 September 2006 | Return made up to 27/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 27/09/06; full list of members (2 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
11 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
11 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
27 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
22 March 2003 | Accounts made up to 30 September 2002 (1 page) |
22 March 2003 | Accounts made up to 30 September 2002 (1 page) |
14 October 2002 | Return made up to 27/09/02; full list of members
|
14 October 2002 | Return made up to 27/09/02; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 27/09/01; full list of members
|
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 27/09/01; full list of members
|
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: victory house 7 selsdon way london E14 9GL (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: victory house 7 selsdon way london E14 9GL (1 page) |
22 January 2001 | Return made up to 27/09/00; full list of members (6 pages) |
22 January 2001 | Return made up to 27/09/00; full list of members (6 pages) |
5 May 2000 | Particulars of mortgage/charge (5 pages) |
5 May 2000 | Particulars of mortgage/charge (5 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
22 March 2000 | Re-registration of Memorandum and Articles (8 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Re-registration of Memorandum and Articles (8 pages) |
22 March 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 March 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
28 February 2000 | Application for reregistration from PLC to private (1 page) |
28 February 2000 | Application for reregistration from PLC to private (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 January 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned;director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
27 September 1999 | Incorporation (9 pages) |
27 September 1999 | Incorporation (9 pages) |