Company NamePotland Burn Limited
Company StatusDissolved
Company Number06856621
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)
Dissolution Date18 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Derek Parkin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(4 years after company formation)
Appointment Duration4 years, 7 months (closed 18 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr David Graham Brocksom
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 York Road
Harrogate
North Yorkshire
HG1 2QA
Director NameMr Richard Andrew Cole
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Eakring Road, Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameMr Jonathan Simon Lloyd
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Marton Cum Grafton
York
YO51 9QY
Secretary NameRichard Andrew Cole
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLodge Farm Eakring Road
Wellow
Newark
Nottinghamshire
NG22 0EG
Director NameJeremy Rhodes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(3 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Secretary NameJeremy Rhodes
NationalityBritish
StatusResigned
Appointed31 May 2012(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2012)
RoleCompany Director
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Simon Gareth Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobinhill The Bent
Curbar
Hope Valley
S32 3YD
Director NameMr Colin Frederick Reed
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(3 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Secretary NameMartin Terence Alan Purvis
StatusResigned
Appointed22 April 2013(4 years after company formation)
Appointment Duration9 months (resigned 20 January 2014)
RoleCompany Director
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Director NameMr Simon Byway
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB
Secretary NameHarworth Secretariat Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2013)
Correspondence AddressHarworth Park Blyth Road
Harworth
Doncaster
South Yorkshire
DN11 8DB

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,335,000
Current Liabilities£12,530,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 November 2017Final Gazette dissolved following liquidation (1 page)
18 November 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
18 August 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
12 June 2017Liquidators' statement of receipts and payments to 16 May 2017 (18 pages)
12 June 2017Liquidators' statement of receipts and payments to 16 May 2017 (18 pages)
1 June 2016Administrator's progress report to 17 May 2016 (16 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Administrator's progress report to 17 May 2016 (16 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 May 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 February 2016Administrator's progress report to 27 January 2016 (14 pages)
19 February 2016Administrator's progress report to 27 January 2016 (14 pages)
1 February 2016Statement of affairs with form 2.14B (6 pages)
1 February 2016Statement of affairs with form 2.14B (6 pages)
10 December 2015Statement of affairs with form 2.14B (11 pages)
10 December 2015Statement of affairs with form 2.14B (11 pages)
25 August 2015Statement of administrator's proposal (30 pages)
25 August 2015Statement of administrator's proposal (30 pages)
12 August 2015Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to C/O Beevers and Struthers St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB to C/O Beevers and Struthers St George's House 215-219 Chester Road Manchester Lancashire M15 4JE on 12 August 2015 (2 pages)
11 August 2015Appointment of an administrator (1 page)
11 August 2015Appointment of an administrator (1 page)
12 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
20 March 2015Full accounts made up to 31 March 2014 (22 pages)
20 March 2015Full accounts made up to 31 March 2014 (22 pages)
5 August 2014Termination of appointment of Simon Byway as a director on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Simon Byway as a director on 31 July 2014 (1 page)
30 April 2014Full accounts made up to 31 March 2013 (19 pages)
30 April 2014Full accounts made up to 31 March 2013 (19 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Termination of appointment of Martin Purvis as a secretary (1 page)
24 January 2014Termination of appointment of Martin Purvis as a secretary (1 page)
27 September 2013Termination of appointment of Colin Reed as a director (1 page)
27 September 2013Termination of appointment of Colin Reed as a director (1 page)
25 September 2013Appointment of Mr Simon Byway as a director (2 pages)
25 September 2013Appointment of Mr Simon Byway as a director (2 pages)
23 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
23 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
25 April 2013Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page)
25 April 2013Appointment of Martin Terence Alan Purvis as a secretary (1 page)
25 April 2013Appointment of Derek Parkin as a director (2 pages)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
17 April 2013Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
5 April 2013Termination of appointment of Simon Taylor as a director (1 page)
5 April 2013Termination of appointment of Simon Taylor as a director (1 page)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
9 January 2013Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages)
31 December 2012Appointment of Mr Colin Frederick Reed as a director (3 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 December 2012Appointment of Mr Colin Frederick Reed as a director (3 pages)
31 December 2012Termination of appointment of David Brocksom as a director (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2012Appointment of Simon Gareth Taylor as a director (2 pages)
7 November 2012Appointment of Simon Gareth Taylor as a director (2 pages)
6 November 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
6 November 2012Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages)
6 November 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
6 November 2012Termination of appointment of Jeremy Rhodes as a secretary (1 page)
6 November 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
6 November 2012Termination of appointment of Jeremy Rhodes as a director (1 page)
9 July 2012Full accounts made up to 31 December 2011 (24 pages)
9 July 2012Full accounts made up to 31 December 2011 (24 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
20 June 2012Appointment of Jeremy Rhodes as a director (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
19 June 2012Appointment of Jeremy Rhodes as a secretary (3 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a director (2 pages)
18 June 2012Termination of appointment of Richard Cole as a secretary (2 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
27 September 2011Full accounts made up to 25 December 2010 (24 pages)
27 September 2011Full accounts made up to 25 December 2010 (24 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (13 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (13 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
25 November 2010Termination of appointment of Jonathan Lloyd as a director (2 pages)
1 September 2010Full accounts made up to 26 December 2009 (25 pages)
1 September 2010Full accounts made up to 26 December 2009 (25 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (14 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
25 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
24 March 2009Incorporation (28 pages)
24 March 2009Incorporation (28 pages)