Company NamePotential Energy Ltd
Company StatusDissolved
Company Number08575147
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date6 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Elaine Catterall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCouncellor
Country of ResidenceUnited Kingdom
Correspondence Address'Laneside' Winterpit Lane
Mannings Heath
Horsham
RH13 6LZ
Director NameMr Stuart John Ashley Catterall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address'Laneside' Winterpit Lane
Mannings Heath
Horsham
RH13 6LZ

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Elaine Catterall
50.00%
Ordinary
1 at £1Stuart John Ashley Catterall
50.00%
Ordinary

Financials

Year2014
Net Worth£175,019
Cash£149,177
Current Liabilities£29,500

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2018Final Gazette dissolved following liquidation (1 page)
6 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
15 June 2017Registered office address changed from 'Laneside' Winterpit Lane Mannings Heath Horsham RH13 6LZ to 52 Ravensfield Gardens Epsom KT19 0SR on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from 'Laneside' Winterpit Lane Mannings Heath Horsham RH13 6LZ to 52 Ravensfield Gardens Epsom KT19 0SR on 15 June 2017 (2 pages)
14 June 2017Declaration of solvency (5 pages)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
14 June 2017Declaration of solvency (5 pages)
14 June 2017Appointment of a voluntary liquidator (1 page)
14 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-31
(1 page)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
22 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(4 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)