Company NamePotions And Possibilities Limited
Company StatusDissolved
Company Number03461298
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Nicholas Edwin Moss
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(11 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBillabong
Watermill Lane, Nettleham
Lincoln
LN2 2PQ
Director NameMr Philip Ostler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(11 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ladywell Gate
Welton
Brough
North Humberside
HU15 1NL
Director NameMr Brian Nicholas Sayer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(11 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Terrace
Louth
Lincolnshire
LN11 9DF
Secretary NameMr Brian Nicholas Sayer
NationalityBritish
StatusClosed
Appointed15 May 2009(11 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Terrace
Louth
Lincolnshire
LN11 9DF
Director NameMrs Julie Elizabeth Foster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Meadow
48 The Street Newbourne
Woodbridge
Suffolk
IP12 4NY
Secretary NameJoanne Mary Aguilar-Millan
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Close
Ipswich
IP1 3RB
Secretary NameGregory Charles Palmer
NationalityBritish
StatusResigned
Appointed03 January 2002(4 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address1 Harvesters Way
Martlesham Heath
Ipswich
Suffolk
IP5 3UR
Director NameMarian Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address1 Harvesters Way
Martlesham Heath
Ipswich
Suffolk
IP5 3UR
Secretary NameMrs Julie Elizabeth Foster
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2009)
RoleAromatherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFox Meadow
48 The Street Newbourne
Woodbridge
Suffolk
IP12 4NY
Director NameMr Kenneth David Runciman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address424 Hythe Road
Willesborough
Ashford
Kent
TN24 0JH
Director NameMr Paul John Dicker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Saxon Terrace
Gallamore Lane Industrial Estate
Market Rasen
Lincolnshire
LN8 3HA
Secretary NameCardinal House (Ipswich) (Corporation)
StatusResigned
Appointed15 November 2000(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2001)
Correspondence AddressCardinal House 46 Saint Nicholas
Street
Ipswich
Suffolk
IP1 1TT

Contact

Websitepotions.co.uk
Email address[email protected]
Telephone01394 386161
Telephone regionFelixstowe

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

35.3k at £0.2Brian Nicholas Sayer
25.00%
Ordinary
35.3k at £0.2Nicholas Edwin Moss
25.00%
Ordinary
35.3k at £0.2Paul John Dicker
25.00%
Ordinary
35.3k at £0.2Phillip Ostler
25.00%
Ordinary

Financials

Year2014
Net Worth-£50,454
Cash£174
Current Liabilities£100,033

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 May 2013Delivered on: 30 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 March 2004Delivered on: 23 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Notice of move from Administration to Dissolution on 11 October 2016 (21 pages)
21 October 2016Notice of move from Administration to Dissolution on 11 October 2016 (21 pages)
5 September 2016Administrator's progress report to 7 August 2016 (25 pages)
5 September 2016Administrator's progress report to 7 August 2016 (25 pages)
25 April 2016Notice of deemed approval of proposals (1 page)
25 April 2016Notice of deemed approval of proposals (1 page)
3 April 2016Statement of administrator's proposal (37 pages)
3 April 2016Statement of administrator's proposal (37 pages)
16 March 2016Statement of affairs with form 2.14B/2.15B (7 pages)
16 March 2016Statement of affairs with form 2.14B/2.15B (7 pages)
1 March 2016Appointment of an administrator (1 page)
1 March 2016Appointment of an administrator (1 page)
19 February 2016Registered office address changed from Unit 1 Saxon Terrace Gallamore Lane Industrial Estate Market Rasen Lincolnshire LN8 3HA to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Unit 1 Saxon Terrace Gallamore Lane Industrial Estate Market Rasen Lincolnshire LN8 3HA to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 19 February 2016 (2 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 35,289
(6 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 35,289
(6 pages)
21 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 35,289
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 35,289
(6 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 35,289
(6 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 35,289
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 35,289
(6 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 35,289
(6 pages)
3 December 2013Termination of appointment of Paul Dicker as a director (1 page)
3 December 2013Termination of appointment of Paul Dicker as a director (1 page)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 35,289
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 May 2013Registration of charge 034612980002 (24 pages)
30 May 2013Registration of charge 034612980002 (24 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
3 December 2012Appointment of Mr Paul John Dicker as a director (2 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (8 pages)
3 December 2012Appointment of Mr Paul John Dicker as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Termination of appointment of Kenneth Runciman as a director (1 page)
4 August 2010Termination of appointment of Kenneth Runciman as a director (1 page)
9 December 2009Registered office address changed from Stable House Bridge Business Park Top Street Martlesham IP12 4RB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Stable House Bridge Business Park Top Street Martlesham IP12 4RB on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Stable House Bridge Business Park Top Street Martlesham IP12 4RB on 9 December 2009 (1 page)
2 December 2009Director's details changed for Mr Nicholas Edwin Moss on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Brian Nicholas Sayer on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Nicholas Edwin Moss on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Kenneth David Runciman on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Nicholas Edwin Moss on 5 November 2009 (2 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mr Kenneth David Runciman on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Philip Ostler on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Brian Nicholas Sayer on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Brian Nicholas Sayer on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Philip Ostler on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Philip Ostler on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mr Kenneth David Runciman on 5 November 2009 (2 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Director appointed mr phillip ostler (1 page)
20 May 2009Director appointed mr phillip ostler (1 page)
19 May 2009Director appointed mr nicholas edwin moss (1 page)
19 May 2009Secretary appointed mr brian nicholas sayer (1 page)
19 May 2009Director appointed mr brian nicholas sayer (1 page)
19 May 2009Director appointed mr nicholas edwin moss (1 page)
19 May 2009Secretary appointed mr brian nicholas sayer (1 page)
19 May 2009Appointment terminated director julie foster (1 page)
19 May 2009Director appointed mr kenneth david runciman (1 page)
19 May 2009Director appointed mr brian nicholas sayer (1 page)
19 May 2009Appointment terminated secretary julie foster (1 page)
19 May 2009Appointment terminated director julie foster (1 page)
19 May 2009Director appointed mr kenneth david runciman (1 page)
19 May 2009Appointment terminated secretary julie foster (1 page)
5 December 2008Return made up to 05/11/08; full list of members (4 pages)
5 December 2008Return made up to 05/11/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 January 2008Return made up to 05/11/07; full list of members (3 pages)
21 January 2008Return made up to 05/11/07; full list of members (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
7 January 2007Return made up to 05/11/06; full list of members (7 pages)
7 January 2007Return made up to 05/11/06; full list of members (7 pages)
20 December 2006Particulars of contract relating to shares (2 pages)
20 December 2006Particulars of contract relating to shares (2 pages)
19 December 2006Memorandum and Articles of Association (6 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Ad 01/12/06--------- £ si [email protected]=3529 £ ic 31760/35289 (2 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Memorandum and Articles of Association (6 pages)
19 December 2006Ad 01/12/06--------- £ si [email protected]=3529 £ ic 31760/35289 (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 December 2005Return made up to 05/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
14 December 2005Return made up to 05/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/12/05
(7 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
4 February 2005Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2005New secretary appointed (1 page)
4 February 2005Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2005New secretary appointed (1 page)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 June 2004Memorandum and Articles of Association (6 pages)
29 June 2004Memorandum and Articles of Association (6 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 June 2004Div 27/05/04 (1 page)
7 June 2004Div 27/05/04 (1 page)
3 April 2004Registered office changed on 03/04/04 from: 3 friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page)
3 April 2004Registered office changed on 03/04/04 from: 3 friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page)
23 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (7 pages)
13 December 2003Return made up to 05/11/03; full list of members (7 pages)
13 December 2003Return made up to 05/11/03; full list of members (7 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Return made up to 05/11/02; full list of members (6 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Return made up to 05/11/02; full list of members (6 pages)
6 December 2002Ad 20/05/02--------- £ si 635@1=635 £ ic 31125/31760 (2 pages)
6 December 2002Ad 20/05/02--------- £ si 635@1=635 £ ic 31125/31760 (2 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 February 2002Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2002Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
14 February 2002Registered office changed on 14/02/02 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
14 February 2002New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
19 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
20 November 2000Registered office changed on 20/11/00 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
20 November 2000Registered office changed on 20/11/00 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(7 pages)
20 November 2000New secretary appointed (2 pages)
26 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
26 May 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 May 2000Secretary resigned (2 pages)
5 May 2000Registered office changed on 05/05/00 from: 6 greenways close ipswich IP1 3RB (1 page)
5 May 2000Registered office changed on 05/05/00 from: 6 greenways close ipswich IP1 3RB (1 page)
5 May 2000Secretary resigned (2 pages)
20 December 1999Ad 09/12/99--------- £ si 1125@1=1125 £ ic 30000/31125 (2 pages)
20 December 1999Ad 09/12/99--------- £ si 1125@1=1125 £ ic 30000/31125 (2 pages)
26 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Full accounts made up to 30 June 1999 (12 pages)
22 July 1999Full accounts made up to 30 June 1999 (12 pages)
20 June 1999Ad 08/06/99--------- £ si 8000@1=8000 £ ic 22000/30000 (2 pages)
20 June 1999Ad 08/06/99--------- £ si 8000@1=8000 £ ic 22000/30000 (2 pages)
16 November 1998Return made up to 05/11/98; full list of members (8 pages)
16 November 1998Return made up to 05/11/98; full list of members (8 pages)
31 July 1998Full accounts made up to 30 June 1998 (11 pages)
31 July 1998Full accounts made up to 30 June 1998 (11 pages)
17 July 1998Ad 30/06/98--------- £ si 11144@1=11144 £ ic 10856/22000 (2 pages)
17 July 1998Ad 30/06/98--------- £ si 11144@1=11144 £ ic 10856/22000 (2 pages)
5 March 1998Ad 02/03/98--------- £ si 10855@1=10855 £ ic 1/10856 (2 pages)
5 March 1998Ad 02/03/98--------- £ si 10855@1=10855 £ ic 1/10856 (2 pages)
30 December 1997Accounting reference date shortened from 30/11/98 to 30/06/98 (2 pages)
30 December 1997Accounting reference date shortened from 30/11/98 to 30/06/98 (2 pages)
5 November 1997Incorporation (10 pages)
5 November 1997Incorporation (10 pages)