POTENTIAL FINANCE GROUP PLC

Kpmg Llp Kpmg Llp, 33 Forbury Road, RG1 3AD, Reading
StatusDISSOLVED
Company No.03920220
CategoryPrivate Limited Company
Incorporated01 Feb 2000
Age24 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution30 Jun 2021
Years2 years, 11 months, 18 days

SUMMARY

POTENTIAL FINANCE GROUP PLC is an dissolved private limited company with number 03920220. It was incorporated 24 years, 4 months, 17 days ago, on 01 February 2000 and it was dissolved 2 years, 11 months, 18 days ago, on 30 June 2021. The company address is Kpmg Llp Kpmg Llp, 33 Forbury Road, RG1 3AD, Reading.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2020

Action Date: 17 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2020

Action Date: 17 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Old address: C/O Kpmg Llp Restructuring Arlington Business Park Theale Reading Berkshire RG7 4SD

Change date: 2019-12-20

New address: Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2019

Action Date: 17 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2019

Action Date: 17 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2019

Action Date: 17 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2018

Action Date: 17 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2017

Action Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2017

Action Date: 17 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-05-17

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Mar 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2016

Action Date: 17 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-17

Documents

View document PDF

Liquidation court order miscellaneous

Date: 26 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:re block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 26 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2016

Action Date: 17 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2015

Action Date: 17 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jun 2015

Action Date: 17 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2014

Action Date: 17 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2014

Action Date: 17 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2013

Action Date: 17 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2013

Action Date: 17 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2012

Action Date: 16 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2012

Action Date: 17 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2011

Action Date: 17 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2011

Action Date: 17 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2010

Action Date: 17 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-17

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 18 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 17 Sep 2009

Action Date: 16 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-08-16

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 26 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 26/02/2009 from potential house 149-157 kings road brentwood essex CM14 4EG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Feb 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter cordrey

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 11 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/02; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 13/02/01 from: victory house 7 selsdon way london E14 9GL

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Jan 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 30/09/00

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 09/08/00--------- £ si [email protected]=1320000 £ ic 1298400/2618400

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/08/00--------- £ si [email protected]=1246464 £ ic 51936/1298400

Documents

View document PDF

Statement of affairs

Date: 15 Aug 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/06/00--------- £ si 51934@1=51934 £ ic 2/51936

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Capital

Type: 123

Description: £ nc 100000/10000000 21/06/00

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Capital

Type: 122

Description: S-div 21/06/00

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 28 Jun 2000

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 28 Jun 2000

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/04/00

Documents

View document PDF

Resolution

Date: 21 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EAST YORKSHIRE HOTEL LIMITED

132A DELA POLE AVENUE,HULL,HU3 6RQ

Number:10719891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE GLOBAL IMPORT LIMITED

82 EAST BARNET ROAD,BARNET,EN4 8RQ

Number:11965200
Status:ACTIVE
Category:Private Limited Company

G D GARDENING LIMITED

2A LING CRESCENT,NOTTINGHAM,NG11 6GG

Number:09666565
Status:ACTIVE
Category:Private Limited Company

LINKOGEL AND FREEMAN LIMITED

RECTA MILLS,BRADFORD,BD4 9NW

Number:01037178
Status:ACTIVE
Category:Private Limited Company

PICKHILL ENGINEERS (2015) LTD.

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:09857741
Status:ACTIVE
Category:Private Limited Company

RODIUS LIMITED

GLOBAL HOUSE,LONDON,N12 8NP

Number:09396789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source