Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POTLAND BURN LIMITED
Company Information for

POTLAND BURN LIMITED

MANCHESTER, LANCASHIRE, M15 4JE,
Company Registration Number
06856621
Private Limited Company
Dissolved

Dissolved 2017-11-18

Company Overview

About Potland Burn Ltd
POTLAND BURN LIMITED was founded on 2009-03-24 and had its registered office in Manchester. The company was dissolved on the 2017-11-18 and is no longer trading or active.

Key Data
Company Name
POTLAND BURN LIMITED
 
Legal Registered Office
MANCHESTER
LANCASHIRE
M15 4JE
Other companies in DN11
 
Filing Information
Company Number 06856621
Date formed 2009-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-11-18
Type of accounts FULL
Last Datalog update: 2018-01-26 13:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POTLAND BURN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POTLAND BURN LIMITED

Current Directors
Officer Role Date Appointed
DEREK PARKIN
Director 2013-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON BYWAY
Director 2013-09-19 2014-07-31
MARTIN TERENCE ALAN PURVIS
Company Secretary 2013-04-22 2014-01-20
COLIN FREDERICK REED
Director 2012-12-06 2013-09-27
HARWORTH SECRETARIAT SERVICES LIMITED
Company Secretary 2012-10-31 2013-04-22
SIMON GARETH TAYLOR
Director 2012-10-31 2013-03-22
DAVID GRAHAM BROCKSOM
Director 2009-03-24 2012-12-06
JEREMY RHODES
Company Secretary 2012-05-31 2012-08-15
JEREMY RHODES
Director 2012-05-23 2012-08-15
RICHARD ANDREW COLE
Company Secretary 2009-03-24 2012-05-31
RICHARD ANDREW COLE
Director 2009-03-24 2012-05-31
JONATHAN SIMON LLOYD
Director 2009-03-24 2010-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PARKIN DEXTER COLLIERY (NO. 2) LIMITED Director 2013-10-31 CURRENT 2013-04-18 Dissolved 2016-03-08
DEREK PARKIN DEXTER EMPLOYER 2 LIMITED Director 2013-10-31 CURRENT 2013-04-19 Dissolved 2016-03-08
DEREK PARKIN DEXTER MINING SERVICES LIMITED Director 2013-10-31 CURRENT 2013-04-18 Dissolved 2016-03-08
DEREK PARKIN UK COAL SURFACE MINES LIMITED Director 2013-05-20 CURRENT 2013-04-17 Dissolved 2017-03-16
DEREK PARKIN JUNIPER (NO.6) LIMITED Director 2013-04-22 CURRENT 1993-07-13 Dissolved 2014-05-28
DEREK PARKIN HARWORTH MINING (COLLIERY NO.1) LTD Director 2013-04-22 CURRENT 1993-07-13 Dissolved 2014-05-28
DEREK PARKIN OCANTI SM LIMITED Director 2013-04-22 CURRENT 2012-10-05 Dissolved 2014-12-22
DEREK PARKIN HARWORTH PLANT & EQUIPMENT LTD Director 2013-04-22 CURRENT 1991-09-27 Dissolved 2014-05-28
DEREK PARKIN CRAIGMAN COLLIERY LIMITED Director 2013-04-22 CURRENT 1992-12-02 Dissolved 2014-05-28
DEREK PARKIN LHTC LTD Director 2013-04-22 CURRENT 1994-05-18 Dissolved 2014-05-28
DEREK PARKIN JUNIPER (NO.5) LIMITED Director 2013-04-22 CURRENT 2007-09-17 Dissolved 2015-04-14
DEREK PARKIN HARWORTH PARK SERVICES LTD Director 2013-04-22 CURRENT 1995-02-15 Liquidation
DEREK PARKIN CENTECHNOLOGY (UK) LTD Director 2013-04-22 CURRENT 1996-09-25 Liquidation
DEREK PARKIN RJB MINING (UK) LTD Director 2013-04-22 CURRENT 1987-11-30 Liquidation
DEREK PARKIN PARKLANDS COLLIERY COMPANY LIMITED Director 2013-04-22 CURRENT 1964-03-26 Liquidation
DEREK PARKIN CONTRACTORS FACILITIES LIMITED Director 2013-04-22 CURRENT 1971-03-17 Liquidation
DEREK PARKIN HARWORTH HAULAGE LTD Director 2013-04-22 CURRENT 1984-06-14 Liquidation
DEREK PARKIN COAL SUPPLIES (UK) LIMITED Director 2013-04-22 CURRENT 1990-06-13 Liquidation
DEREK PARKIN JUNIPER (NO. 7) LIMITED Director 2013-04-22 CURRENT 1991-09-27 Liquidation
DEREK PARKIN OCANTI OPCO LIMITED Director 2013-04-01 CURRENT 2012-09-20 Dissolved 2018-01-24
DEREK PARKIN DEMP CONSULTANCY LTD Director 2013-01-11 CURRENT 2013-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2017:LIQ. CASE NO.2
2016-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/05/2016
2016-05-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-05-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-02-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2016
2016-02-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-12-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM HARWORTH PARK BLYTH ROAD HARWORTH DONCASTER SOUTH YORKSHIRE DN11 8DB
2015-08-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0124/03/15 FULL LIST
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BYWAY
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0124/03/14 FULL LIST
2014-04-16DISS40DISS40 (DISS40(SOAD))
2014-04-08GAZ1FIRST GAZETTE
2014-01-24TM02APPOINTMENT TERMINATED, SECRETARY MARTIN PURVIS
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REED
2013-09-25AP01DIRECTOR APPOINTED MR SIMON BYWAY
2013-09-23AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-25AP01DIRECTOR APPOINTED DEREK PARKIN
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY HARWORTH SECRETARIAT SERVICES LIMITED
2013-04-25AP03SECRETARY APPOINTED MARTIN TERENCE ALAN PURVIS
2013-04-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COAL SECRETARIAT SERVICES LIMITED / 17/04/2013
2013-04-08AR0124/03/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GARETH TAYLOR / 12/12/2012
2012-12-31AP01DIRECTOR APPOINTED MR COLIN FREDERICK REED
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROCKSOM
2012-12-31RES01ADOPT ARTICLES 06/12/2012
2012-11-07AP01DIRECTOR APPOINTED SIMON GARETH TAYLOR
2012-11-06AP04CORPORATE SECRETARY APPOINTED UK COAL SECRETARIAT SERVICES LIMITED
2012-11-06TM02APPOINTMENT TERMINATED, SECRETARY JEREMY RHODES
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RHODES
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AP01DIRECTOR APPOINTED JEREMY RHODES
2012-06-19AP03SECRETARY APPOINTED JEREMY RHODES
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLE
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD COLE
2012-03-29AR0124/03/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-03-29AR0124/03/11 FULL LIST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD
2010-09-01AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-04-14AR0124/03/10 FULL LIST
2010-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-25225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to POTLAND BURN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-05-25
Notices to Creditors2016-05-25
Meetings of Creditors2015-08-21
Appointment of Administrators2015-08-06
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against POTLAND BURN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-03-11 Outstanding SCOTTISH AND SOUTHERN ENERGY PLC
LEGAL CHARGE 2009-05-27 Outstanding SCOTTISH AND SOUTHERN ENERGY PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POTLAND BURN LIMITED

Intangible Assets
Patents
We have not found any records of POTLAND BURN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POTLAND BURN LIMITED
Trademarks
We have not found any records of POTLAND BURN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POTLAND BURN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as POTLAND BURN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where POTLAND BURN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPOTLAND BURN LIMITEDEvent Date2016-05-17
Charles MacMillan , of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . : For further details contact: Troy Tull, Tel: 0161 838 1949
 
Initiating party Event TypeMeetings of Creditors
Defending partyPOTLAND BURN LIMITEDEvent Date2015-08-18
In the Manchester District Registry Chancery Division case number 2807 Notice is hereby given by Charles MacMillan , (IP No. 006000) of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE that a meeting of the creditors of Potland Burn Limited c/o Beever and Struthers, St Georges House, 215-219 Chester Road, Manchester, M15 4JE is to be held by correspondence under the provisions of Paragraph 58 to Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under Paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the Schedule) and is to consider the following resolutions: That the Administrators proposals dated 17 August 2015 be approved. That the un-paid pre-administration costs in the sum of 123,390.25 inclusive of pre-appointment remuneration be approved for payment as an expense of the Administration. Under Rule 2.106 of the Insolvency (Amendment) Rules 2003 and in the absence of a Creditors Committee, the remuneration of the Administrator be fixed by reference to time properly spent by him and his staff in attending to matters arising from the Administration. In accordance with Statement of Insolvency Practice No 9, issued by the Association of Business Recovery Professionals, the Administrator be authorised to draw remuneration as and when funds are available on account of their time costs. The Administrator will be discharged from liability under Paragraph 98(3) of Schedule B1 to the Insolvency Act 1986 immediately upon their appointment as Administrator ceasing to have effect. Any creditor who has not received that requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting Paula Hannaford on 0161 838 1949. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 3 September 2015 accompanied by a statement in writing giving details of the debt due to the creditor by the company. Date of Appointment: 28 July 2015. For further details contact: Paula Hannaford, Tel: 0161 838 1949.
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOTLAND BURN LIMITEDEvent Date2015-07-28
In the Chancery Division Manchester District Registry case number 2807 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE For further details contact: Charles MacMillan, Tel: 0161 832 4901. Alternative contact: Paula Hannaford, Tel: 0161 838 1949. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPOTLAND BURN LIMITEDEvent Date2014-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POTLAND BURN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POTLAND BURN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.