Dissolved 2016-09-13
Company Information for PINNACLE MC GLOBAL LTD
ALTRINCHAM, CHESHIRE, WA15,
|
Company Registration Number
06535318
Private Limited Company
Dissolved Dissolved 2016-09-13 |
Company Name | ||||
---|---|---|---|---|
PINNACLE MC GLOBAL LTD | ||||
Legal Registered Office | ||||
ALTRINCHAM CHESHIRE | ||||
Previous Names | ||||
|
Company Number | 06535318 | |
---|---|---|
Date formed | 2008-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 06:53:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PINNACLE MC GLOBAL NETWORK LIMITED | OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ | Liquidation | Company formed on the 2012-07-25 | |
PINNACLE MC GLOBAL NETWORK LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CINDY SUE BOOTH |
||
CARL WILLIAM MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DIXON |
Director | ||
JULIE HARVEY |
Director | ||
JENNIFER TAPPIN |
Company Secretary | ||
CARL MILLS |
Director | ||
CLARE JEWELL |
Director | ||
CRAIG BEESLEY |
Director | ||
STEPHEN BEEDLE |
Director | ||
MAZARS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
STUART PETER LAW |
Company Secretary | ||
DAVID VICTOR GIBBONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASON & VAUGHAN GROUP LTD | Director | 2017-02-27 | CURRENT | 2012-07-25 | Liquidation | |
NUVO SYSTEMS UK1 LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Dissolved 2018-08-14 | |
NUVO SYSTEMS LIMITED | Director | 2016-12-02 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
NWS DEVELOPMENTS LTD | Director | 2016-08-17 | CURRENT | 2012-09-06 | Dissolved 2017-02-14 | |
PINNACLE RESIDENTIAL LIMITED | Director | 2016-08-17 | CURRENT | 2015-01-08 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2015-02-25 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL (MANCHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE RESIDENTIAL (BOLTON) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-22 | Dissolved 2017-06-13 | |
PINNACLE (CHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2015-10-09 | Dissolved 2017-06-13 | |
PINNACLE (ST JAMES LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-10-02 | Dissolved 2017-06-13 | |
PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL CENTRAL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-08-22 | Dissolved 2017-10-17 | |
CHESHIRE WEST STUDENT DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-09-14 | Active - Proposal to Strike off | |
GEORGE STREET PROJECTS LIMITED | Director | 2016-08-17 | CURRENT | 1999-11-10 | Liquidation | |
FALKLAND HOUSE DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-07-16 | Liquidation | |
ALPHA STUDENT DEVELOPMENTS LIMITED | Director | 2016-08-17 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
PINNACLE STUDENT DEVELOPMENTS LTD | Director | 2016-08-17 | CURRENT | 2013-01-10 | Liquidation | |
PINNACLE STUDENT DEVELOPMENTS (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-02-12 | In Administration/Administrative Receiver | |
PINNACLE (BRADFORD) LIMITED | Director | 2016-08-17 | CURRENT | 2015-06-25 | Liquidation | |
ST JAMES COURT (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
PINNACLE (ANGELGATE) LIMITED | Director | 2016-08-17 | CURRENT | 2014-08-14 | Liquidation | |
PINNACLE RESIDENTIAL (LIVERPOOL) LIMITED | Director | 2016-08-17 | CURRENT | 2014-11-17 | Liquidation | |
PINNACLE (MANCHESTER) LIMITED | Director | 2016-08-17 | CURRENT | 2014-12-11 | Liquidation | |
PINNACLE (MEDIA CITY) LIMITED | Director | 2016-08-17 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
PINNACLE STUDENT DEVELOPMENTS (EGERTON STREET) LIMITED | Director | 2016-08-08 | CURRENT | 2014-01-28 | Liquidation | |
PINNACLE STUDENT DEVELOPMENTS (LEEDS) LIMITED | Director | 2016-08-08 | CURRENT | 2013-05-02 | Liquidation | |
TAX ADVICE GROUP LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active - Proposal to Strike off | |
TAX ADVICE LIMITED | Director | 2015-12-31 | CURRENT | 2015-12-31 | Active - Proposal to Strike off | |
CARL MILLS ACCOUNTANTS LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
CLEAR AS MUD LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2015-08-04 | |
DEBT HELP (UK) LIMITED | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-02-24 | |
HARPER BROOKS LIMITED | Director | 2013-06-01 | CURRENT | 2008-03-14 | Dissolved 2014-04-01 | |
CARL MILLS LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
ASHVALE FINANCIAL SOLUTIONS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM OFFICE 107 GREAT NORTHERN HOUSE 275 DEANSGATE MANCHESTER M3 4EL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON | |
AP01 | DIRECTOR APPOINTED MR CARL MILLS | |
AP03 | SECRETARY APPOINTED MRS CINDY SUE BOOTH | |
LATEST SOC | 04/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW DIXON | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER TAPPIN | |
AR01 | 14/03/12 FULL LIST | |
RES15 | CHANGE OF NAME 29/02/2012 | |
CERTNM | COMPANY NAME CHANGED PINNACLE MANAGEMENT CORPORATION LIMITED CERTIFICATE ISSUED ON 06/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL MILLS | |
AP01 | DIRECTOR APPOINTED JULIE HARVEY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JENNIFER TAPPIN | |
AR01 | 14/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE JEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BEESLEY | |
AR01 | 14/03/10 NO CHANGES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE JEWELL / 16/01/2010 | |
RES15 | CHANGE OF NAME 21/01/2010 | |
CERTNM | COMPANY NAME CHANGED GUARDIAN INVESTMENT NETWORK LIMITED CERTIFICATE ISSUED ON 26/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 18/12/2009 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR CARL MILLS | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BEEDLE | |
288a | DIRECTOR APPOINTED CLARE JEWELL | |
288a | DIRECTOR APPOINTED CRAIG BEESLEY | |
288b | APPOINTMENT TERMINATED SECRETARY MAZARS COMPANY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD | |
288a | SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID GIBBONS | |
288b | APPOINTMENT TERMINATED SECRETARY STUART LAW | |
288a | DIRECTOR APPOINTED MR STEPHEN BEEDLE | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM MERCHANT EXCHANGE WHITWORTH STREET WEST MANCHESTER M1 5WG | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-04-06 |
Appointment of Liquidators | 2015-04-09 |
Resolutions for Winding-up | 2015-04-09 |
Meetings of Creditors | 2015-03-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
|
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 PINNACLE MC GLOBAL LTD
PINNACLE MC GLOBAL LTD owns 7 domain names.
aquickhousesaleuk.co.uk buymyhomefastuk.co.uk afasthousesaleuk.co.uk helpmesellmyhousefast.co.uk sellmyhomefastuk.co.uk sellmyhomequickuk.co.uk sellmyhousequickuk.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PINNACLE MC GLOBAL LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PINNACLE MC GLOBAL LTD | Event Date | 2015-04-02 |
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : For further details contact: Darren Terence Brookes Tel: 0161 927 7788 Email: office@milnerboardman.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PINNACLE MC GLOBAL LTD | Event Date | 2015-04-02 |
At a General Meeting of the members of the above-named company, duly convened, and held at 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 02 April 2015 the following resolutions were duly passed as special resolution and as an ordinary resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , (IP No 9297) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Darren Terence Brookes Tel: 0161 927 7788 Email: office@milnerboardman.co.uk Carl Mills , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PINNACLE MC GLOBAL LTD | Event Date | 2015-04-02 |
Notice is hereby given, in pursuance of Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 27 May 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before the Meetings. Date of Appointment: 02 April 2015 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: Darren Brookes, Email: darrenb@milnerboardman.co.uk. Alternative contact: Wendy Shaw, Email: wendys@milnerboardman.co.uk Darren Brookes , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PINNACLE MC GLOBAL LTD | Event Date | 2015-03-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 02 April 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Darren Terence Brookes (IP No 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Further details contact: Darren Terence Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. | |||
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. |