Company NamePotential Asset Finance Limited
Company StatusDissolved
Company Number03850744
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 6 months ago)
Dissolution Date6 January 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMrs Vivien Carol Ware
NationalityEnglish
StatusClosed
Appointed25 September 2001(1 year, 12 months after company formation)
Appointment Duration13 years, 3 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Wetherden Road
Haughley Green
Stowmarket
Suffolk
IP14 3RF
Director NameColin Swanston
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(3 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 06 January 2015)
RoleCompany Director
Correspondence AddressConifers
Alexander Street
Uphall
West Lothian
EH52 5DB
Scotland
Director NameMrs Vivien Carol Ware
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed20 August 2003(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 06 January 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow Wetherden Road
Haughley Green
Stowmarket
Suffolk
IP14 3RF
Director NameJudith Leonie Abudarham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address44 Raffles House
Brampton Grove
London
NW4 4BU
Director NameCatherine Louise Olgeirsson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address210 Helen Gladstone House
Nelson Square
London
SE1 0QB
Secretary NameCatherine Louise Olgeirsson
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address210 Helen Gladstone House
Nelson Square
London
SE1 0QB
Director NameHugh Bernard Craen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2003)
RoleFactoring
Country of ResidenceEngland
Correspondence AddressNorthlands
Muster Green
Haywards Heath
Surrey
RH16 4AL
Director NameLaurence Rutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2003)
RoleFactoring
Correspondence Address21 Tylers Green
Trimley
St Mary
Suffolk
IP11 0XF
Secretary NameLaurence Rutter
NationalityBritish
StatusResigned
Appointed01 March 2000(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2001)
RoleFactoring
Correspondence AddressPippins
White Hart Lane
West Bergholt
Essex
CO6 3DB
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

250k at 1Potential Finance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,658,124
Gross Profit£1,171,435
Net Worth£708,589
Cash£140,469
Current Liabilities£4,734,257

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (5 pages)
6 October 2014Liquidators statement of receipts and payments to 26 September 2014 (5 pages)
6 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2014Liquidators' statement of receipts and payments to 26 September 2014 (5 pages)
6 October 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (6 pages)
9 September 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
9 September 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
9 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (6 pages)
14 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (5 pages)
14 March 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
14 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (5 pages)
14 March 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
18 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
18 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
18 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
18 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (6 pages)
10 September 2010Liquidators statement of receipts and payments to 9 August 2010 (6 pages)
10 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (6 pages)
10 September 2010Liquidators statement of receipts and payments to 9 August 2010 (6 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
12 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (14 pages)
12 March 2010Liquidators statement of receipts and payments to 9 February 2010 (14 pages)
12 March 2010Liquidators statement of receipts and payments to 9 February 2010 (14 pages)
12 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (14 pages)
19 February 2009Statement of affairs with form 4.19 (7 pages)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Statement of affairs with form 4.19 (7 pages)
19 February 2009Registered office changed on 19/02/2009 from potential house 149-157 kings road brentwood essex CM14 4EG (1 page)
19 February 2009Appointment of a voluntary liquidator (1 page)
19 February 2009Registered office changed on 19/02/2009 from potential house 149-157 kings road brentwood essex CM14 4EG (1 page)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 December 2008Return made up to 27/09/08; full list of members (3 pages)
4 December 2008Return made up to 27/09/08; full list of members (3 pages)
31 March 2008Full accounts made up to 30 September 2007 (14 pages)
31 March 2008Full accounts made up to 30 September 2007 (14 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
16 November 2007Return made up to 27/09/07; full list of members (2 pages)
16 November 2007Return made up to 27/09/07; full list of members (2 pages)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Full accounts made up to 30 September 2006 (14 pages)
28 April 2007Full accounts made up to 30 September 2006 (14 pages)
19 February 2007£ nc 50000/250000 05/02/07 (2 pages)
19 February 2007Ad 06/02/07-06/02/07 £ si 249998@1=249998 £ ic 2/250000 (1 page)
19 February 2007Ad 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 2006Return made up to 27/09/06; full list of members (2 pages)
28 September 2006Return made up to 27/09/06; full list of members (2 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
13 May 2006Particulars of mortgage/charge (4 pages)
28 April 2006Full accounts made up to 30 September 2005 (13 pages)
28 April 2006Full accounts made up to 30 September 2005 (13 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
20 October 2005Return made up to 27/09/05; full list of members (7 pages)
20 October 2005Return made up to 27/09/05; full list of members (7 pages)
11 March 2005Full accounts made up to 30 September 2004 (13 pages)
11 March 2005Full accounts made up to 30 September 2004 (13 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
1 October 2004Return made up to 27/09/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 September 2003 (12 pages)
20 April 2004Full accounts made up to 30 September 2003 (12 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Return made up to 27/09/03; full list of members (7 pages)
27 November 2003Return made up to 27/09/03; full list of members (7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
22 March 2003Accounts made up to 30 September 2002 (1 page)
22 March 2003Accounts made up to 30 September 2002 (1 page)
14 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
13 February 2001Registered office changed on 13/02/01 from: victory house 7 selsdon way london E14 9GL (1 page)
13 February 2001Registered office changed on 13/02/01 from: victory house 7 selsdon way london E14 9GL (1 page)
22 January 2001Return made up to 27/09/00; full list of members (6 pages)
22 January 2001Return made up to 27/09/00; full list of members (6 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
27 March 2000Registered office changed on 27/03/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: kempson house 35-37 camomile street london EC3A 7AN (1 page)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
22 March 2000Re-registration of Memorandum and Articles (8 pages)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 March 2000Re-registration of Memorandum and Articles (8 pages)
22 March 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 March 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 February 2000Application for reregistration from PLC to private (1 page)
28 February 2000Application for reregistration from PLC to private (1 page)
29 January 2000Registered office changed on 29/01/00 from: 83 leonard street london EC2A 4QS (1 page)
29 January 2000Registered office changed on 29/01/00 from: 83 leonard street london EC2A 4QS (1 page)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000Director resigned (1 page)
27 September 1999Incorporation (9 pages)
27 September 1999Incorporation (9 pages)