Company NamePotensis Holdings Limited
Company StatusDissolved
Company Number04165038
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Dissolution Date18 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Magner Crowley
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed27 January 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Neill David Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed27 January 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Jared Jon Sullivan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Jonathan Paul Richard Ingram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2018(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 18 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Richard Milsom
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgdon Hall
Rode Manor Rode
Bath
BA11 6QW
Director NameMr Jared Jon Sullivan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Secretary NameMr Jared Jon Sullivan
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton House
3 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameMr Tony Raymond Hornik
NationalityBritish
StatusResigned
Appointed31 July 2009(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMr Tony Raymond Hornik
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMrs Beatrice Helen Sullivan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed27 January 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressWhitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepotensis.com
Email address[email protected]
Telephone020 76206900
Telephone regionLondon

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

876 at £0.1Potensis Recruitment Limited
87.60%
Ordinary B
124 at £0.1Potensis Recruitment Limited
12.40%
Ordinary A

Financials

Year2014
Turnover£22,800,171
Gross Profit£5,895,457
Net Worth£4,430,986
Cash£1,270,529
Current Liabilities£2,076,886

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

12 December 2018Delivered on: 19 December 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 1 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
2 February 2017Delivered on: 7 February 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

3 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-15
(1 page)
3 February 2021Appointment of a voluntary liquidator (3 pages)
3 February 2021Statement of affairs (8 pages)
29 December 2020Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 29 December 2020 (2 pages)
14 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 30 December 2018 (18 pages)
25 June 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Jon Ingram as a director on 12 December 2018 (2 pages)
7 February 2019Previous accounting period shortened from 31 January 2019 to 30 December 2018 (1 page)
8 January 2019Appointment of Mr Jared Jon Sullivan as a director on 12 December 2018 (2 pages)
8 January 2019Resolutions
  • RES13 ‐ Appointment 12/12/2018
(1 page)
21 December 2018Full accounts made up to 28 January 2018 (19 pages)
19 December 2018Registration of charge 041650380003, created on 12 December 2018 (50 pages)
18 December 2018Termination of appointment of Steven William Kirkpatrick as a director on 20 November 2018 (1 page)
7 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 27 January 2017 (18 pages)
18 December 2017Full accounts made up to 27 January 2017 (18 pages)
1 December 2017Registration of charge 041650380002, created on 27 November 2017 (49 pages)
1 December 2017Registration of charge 041650380002, created on 27 November 2017 (49 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
1 March 2017Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages)
1 March 2017Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages)
1 March 2017Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages)
1 March 2017Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages)
1 March 2017Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages)
1 March 2017Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages)
1 March 2017Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages)
1 March 2017Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession deed 01/02/2017
(19 pages)
23 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession deed 01/02/2017
(19 pages)
21 February 2017Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages)
21 February 2017Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages)
17 February 2017Appointment of Peter Crowley as a director on 27 January 2017 (3 pages)
17 February 2017Appointment of Mr Steven William Kirkpatrick as a director on 27 January 2017 (3 pages)
17 February 2017Appointment of Peter Crowley as a director on 27 January 2017 (3 pages)
17 February 2017Appointment of Mr Steven William Kirkpatrick as a director on 27 January 2017 (3 pages)
14 February 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
14 February 2017Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
7 February 2017Registration of charge 041650380001, created on 2 February 2017 (16 pages)
7 February 2017Registration of charge 041650380001, created on 2 February 2017 (16 pages)
13 May 2016Full accounts made up to 27 December 2015 (18 pages)
13 May 2016Full accounts made up to 27 December 2015 (18 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
17 December 2015Group of companies' accounts made up to 28 December 2014 (30 pages)
17 December 2015Group of companies' accounts made up to 28 December 2014 (30 pages)
14 December 2015Registered office address changed from 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH England to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH England to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 14 December 2015 (1 page)
1 June 2015Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
20 January 2015Particulars of variation of rights attached to shares (3 pages)
20 January 2015Particulars of variation of rights attached to shares (3 pages)
20 January 2015Resolutions
  • RES13 ‐ Dividends 19/12/2014
(1 page)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 October 2014Group of companies' accounts made up to 29 December 2013 (28 pages)
8 October 2014Group of companies' accounts made up to 29 December 2013 (28 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 September 2012Group of companies' accounts made up to 25 December 2011 (26 pages)
26 September 2012Group of companies' accounts made up to 25 December 2011 (26 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
21 September 2011Group of companies' accounts made up to 24 December 2010 (24 pages)
21 September 2011Group of companies' accounts made up to 24 December 2010 (24 pages)
13 May 2011Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages)
13 May 2011Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
13 August 2010Group of companies' accounts made up to 25 December 2009 (25 pages)
13 August 2010Group of companies' accounts made up to 25 December 2009 (25 pages)
8 March 2010Secretary's details changed for Tony Raymond Hornik on 3 February 2010 (1 page)
8 March 2010Secretary's details changed for Tony Raymond Hornik on 3 February 2010 (1 page)
8 March 2010Director's details changed for Jared Jon Sullivan on 3 February 2010 (2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Jared Jon Sullivan on 3 February 2010 (2 pages)
8 March 2010Director's details changed for Tony Raymond Hornik on 3 February 2010 (2 pages)
8 March 2010Director's details changed for Tony Raymond Hornik on 3 February 2010 (2 pages)
8 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Jared Jon Sullivan on 3 February 2010 (2 pages)
8 March 2010Secretary's details changed for Tony Raymond Hornik on 3 February 2010 (1 page)
8 March 2010Director's details changed for Tony Raymond Hornik on 3 February 2010 (2 pages)
4 February 2010Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page)
20 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 30/11/2009
(19 pages)
20 December 2009Sub-division of shares on 4 December 2009 (5 pages)
20 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares divided 30/11/2009
(19 pages)
20 December 2009Sub-division of shares on 4 December 2009 (5 pages)
20 December 2009Sub-division of shares on 4 December 2009 (5 pages)
12 November 2009Appointment of Tony Raymond Hornik as a director (3 pages)
12 November 2009Appointment of Tony Raymond Hornik as a director (3 pages)
4 November 2009Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages)
4 November 2009Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages)
4 November 2009Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages)
4 November 2009Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages)
20 October 2009Full accounts made up to 26 December 2008 (11 pages)
20 October 2009Full accounts made up to 26 December 2008 (11 pages)
13 August 2009Appointment terminated secretary jared sullivan (1 page)
13 August 2009Appointment terminated secretary jared sullivan (1 page)
13 August 2009Secretary appointed tony raymond hornik (2 pages)
13 August 2009Appointment terminated director richard milsom (1 page)
13 August 2009Secretary appointed tony raymond hornik (2 pages)
13 August 2009Appointment terminated director richard milsom (1 page)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
17 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
17 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
28 August 2008Accounts for a small company made up to 26 October 2007 (7 pages)
28 August 2008Accounts for a small company made up to 26 October 2007 (7 pages)
31 March 2008Registered office changed on 31/03/2008 from 46-48 queen square bristol BS1 4LY (1 page)
31 March 2008Registered office changed on 31/03/2008 from 46-48 queen square bristol BS1 4LY (1 page)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Return made up to 21/02/08; full list of members (4 pages)
16 January 2008Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page)
16 January 2008Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
4 May 2007Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2007Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 April 2007Return made up to 21/02/07; full list of members (7 pages)
2 April 2007Return made up to 21/02/07; full list of members (7 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 August 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
28 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 August 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
2 March 2004Return made up to 21/02/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
9 December 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
25 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Secretary resigned (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
  • 363(288) ‐ Secretary resigned
(6 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Return made up to 21/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 2002Ad 12/12/00-12/12/01 £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2002Ad 12/12/00-12/12/01 £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
21 February 2001Incorporation (14 pages)
21 February 2001Incorporation (14 pages)