Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 06718888 LIMITED
Company Information for

06718888 LIMITED

DALTON HOUSE, 1 HAWKSWORTH STREET, ILKLEY, LS29 9DU,
Company Registration Number
06718888
Private Limited Company
Active

Company Overview

About 06718888 Ltd
06718888 LIMITED was founded on 2008-10-08 and has its registered office in Ilkley. The organisation's status is listed as "Active". 06718888 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
06718888 LIMITED
 
Legal Registered Office
DALTON HOUSE
1 HAWKSWORTH STREET
ILKLEY
LS29 9DU
Other companies in LS19
 
Previous Names
PINNACLE ASSOCIATES LIMITED03/04/2019
PRINNACLE ASSOCIATES LIMITED22/10/2008
Filing Information
Company Number 06718888
Company ID Number 06718888
Date formed 2008-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2014
Account next due 31/07/2016
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-06 03:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 06718888 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.
Companies with same name 06718888 LIMITED
The following companies were found which have the same name as 06718888 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
06718888 LIMITED Unknown

Company Officers of 06718888 LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ALEXANDER HIRST
Director 2008-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
NELI BESHIROVA
Director 2012-02-17 2012-07-02
ALAN SCOTT LOWSON
Director 2011-06-22 2012-02-17
STEVEN MUDD
Director 2008-10-08 2008-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALEXANDER HIRST PINNACLE STRUCTURAL SOLUTIONS LTD Director 2018-04-26 CURRENT 2018-04-26 Active
PHILIP ALEXANDER HIRST HR UNLIMITED LIMITED Director 2016-06-01 CURRENT 2012-11-14 Liquidation
PHILIP ALEXANDER HIRST SIRRIS.IO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
PHILIP ALEXANDER HIRST RISK ENGINEERING ASSOCIATES LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
PHILIP ALEXANDER HIRST HOUNDS WITH HEARTS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-09-13
PHILIP ALEXANDER HIRST WEXLER CRAINE & PARTNERS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST JJG DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
PHILIP ALEXANDER HIRST LEGAL MARKETING SERVICES (LMS) LIMITED Director 2015-02-03 CURRENT 2013-04-08 Dissolved 2018-04-12
PHILIP ALEXANDER HIRST LIME PEOPLE (SOUTH YORKSHIRE) LIMITED Director 2015-02-03 CURRENT 2011-03-31 Liquidation
PHILIP ALEXANDER HIRST LIME PEOPLE TRAINING SOLUTIONS LIMITED Director 2015-02-03 CURRENT 2007-02-14 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (NOTTINGHAM) LIMITED Director 2015-01-29 CURRENT 2011-10-24 Liquidation
PHILIP ALEXANDER HIRST N.A.S. MANNA LIMITED Director 2015-01-29 CURRENT 2005-05-06 Liquidation
PHILIP ALEXANDER HIRST JACK FRENCH LONDON LIMITED Director 2015-01-08 CURRENT 2011-04-05 Dissolved 2015-04-16
PHILIP ALEXANDER HIRST N.A.S MANNA (MANCHESTER) LIMITED Director 2015-01-07 CURRENT 2011-05-06 Liquidation
PHILIP ALEXANDER HIRST N.A.S MANNA (BIRMINGHAM) LIMITED Director 2015-01-07 CURRENT 2012-06-06 Liquidation
PHILIP ALEXANDER HIRST JESSICO (WHOLESALE) LTD Director 2014-12-08 CURRENT 2013-08-16 Dissolved 2017-06-02
PHILIP ALEXANDER HIRST SHAW LANE SHOPFITTINGS AND BUILDING LIMITED Director 2014-11-12 CURRENT 2013-07-03 Dissolved 2016-05-24
PHILIP ALEXANDER HIRST UBM SOLUTIONS LIMITED Director 2014-10-16 CURRENT 2012-12-31 Dissolved 2018-01-05
PHILIP ALEXANDER HIRST THE PLASTIC RECYCLING COMPANY INC LTD Director 2014-10-16 CURRENT 2012-09-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST FRENCH'S WINE BAR LTD Director 2014-10-01 CURRENT 2003-05-08 Liquidation
PHILIP ALEXANDER HIRST PUREJOY LEISURE LIMITED Director 2014-10-01 CURRENT 2010-07-15 Liquidation
PHILIP ALEXANDER HIRST PREMIUM D I PROTECTION LIMITED Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-03-01
PHILIP ALEXANDER HIRST COSY HOMES (YORK) LIMITED Director 2014-07-15 CURRENT 2013-11-01 Dissolved 2018-02-02
PHILIP ALEXANDER HIRST EASY CAR PARKS LIMITED Director 2014-04-16 CURRENT 2009-10-29 Dissolved 2016-04-06
PHILIP ALEXANDER HIRST SHAW LANE MACHINERY AND EQUPMENT LIMITED Director 2014-04-02 CURRENT 2013-07-03 Dissolved 2016-03-29
PHILIP ALEXANDER HIRST ATTRACT UK LIMITED Director 2014-03-06 CURRENT 2009-09-11 Dissolved 2016-11-05
PHILIP ALEXANDER HIRST HARLEY C I LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST PREMIUM SURGICAL SOLUTIONS LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-04-05
PHILIP ALEXANDER HIRST HEALTH DEPOT LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
PHILIP ALEXANDER HIRST NEW CARBON ECONOMICS LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-09-01
PHILIP ALEXANDER HIRST S M B PRODUCTIONS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST GAME DAY XTRA LIMITED Director 2013-03-01 CURRENT 2013-03-01 Dissolved 2015-06-16
PHILIP ALEXANDER HIRST RISK ENGINEERING RESOLUTION LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PHILIP ALEXANDER HIRST PROTEIN SNACKS LIMITED Director 2012-09-11 CURRENT 2012-09-11 Liquidation
PHILIP ALEXANDER HIRST SURGISKILL LIMITED Director 2012-08-28 CURRENT 2011-12-23 Dissolved 2016-06-07
PHILIP ALEXANDER HIRST MEDICAL INDEMNITY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2012-05-21 Dissolved 2016-07-19
PHILIP ALEXANDER HIRST NORTHERN CLINIC.COM LIMITED Director 2012-04-23 CURRENT 2004-01-13 Dissolved 2014-01-22
PHILIP ALEXANDER HIRST HEALTHCARE PROFESSIONAL I S LIMITED Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2014-11-04
PHILIP ALEXANDER HIRST PATIENT COVER LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2013-09-24
PHILIP ALEXANDER HIRST PREMIER MEDICAL PROTECTION LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2013-09-03
PHILIP ALEXANDER HIRST OPSURE LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2016-02-09
PHILIP ALEXANDER HIRST BEAUTYSURE LIMITED Director 2009-02-10 CURRENT 2009-02-10 Dissolved 2017-04-04
PHILIP ALEXANDER HIRST HUNTER MINING LIMITED Director 2008-11-14 CURRENT 2008-11-14 Dissolved 2015-03-10
PHILIP ALEXANDER HIRST SWIFT PAY SERVICES UK LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-08-19

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
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 95 High Street Yeadon West Yorkshire LS19 7TA
2019-04-03AC92Restoration by order of the court
2019-04-03CERTNMCompany name changed pinnacle associates\certificate issued on 03/04/19
2017-05-30GAZ2Final Gazette dissolved via compulsory strike-off
2016-11-12DISS16(SOAS)Compulsory strike-off action has been suspended
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-13AR0108/10/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-09AR0108/10/14 ANNUAL RETURN FULL LIST
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-23AR0108/10/13 ANNUAL RETURN FULL LIST
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-15AR0108/10/12 ANNUAL RETURN FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NELI BESHIROVA
2012-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-02-21DISS40Compulsory strike-off action has been discontinued
2012-02-20AR0108/10/11 ANNUAL RETURN FULL LIST
2012-02-18AP01DIRECTOR APPOINTED NELI BESHIROVA
2012-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LOWSON
2012-02-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-06-22AP01DIRECTOR APPOINTED MR ALAN SCOTT LOWSON
2010-12-21AR0108/10/10 ANNUAL RETURN FULL LIST
2010-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/09
2010-02-20DISS40Compulsory strike-off action has been discontinued
2010-02-19AR0108/10/09 ANNUAL RETURN FULL LIST
2010-02-02GAZ1FIRST GAZETTE
2008-12-2288(2)AD 22/12/08 GBP SI 999@1=999 GBP IC 1/1000
2008-10-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-10-21CERTNMCOMPANY NAME CHANGED PRINNACLE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 22/10/08
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR STEVEN MUDD
2008-10-13288aDIRECTOR APPOINTED MR PHILIP ALEXANDER HIRST
2008-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to 06718888 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-07-19
Fines / Sanctions
No fines or sanctions have been issued against 06718888 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
06718888 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 06718888 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 06718888 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 06718888 LIMITED
Trademarks
We have not found any records of 06718888 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 06718888 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 (74901 - Environmental consulting activities) as 06718888 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 06718888 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 TypePetitions to Wind Up (Companies)
Defending party06718888 LIMITEDEvent Date2019-05-17
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2019-LDS-000553 A Petition to wind-up the above-named company (registered no 06718888) of 95 High Street, Yeadon, West Yorkshire, LS19 7TA presented on 17 May 2019 by PANANDO LIMITED (In Creditor's Voluntary Liquidation acting by its Liquidator, Martin Halligan) c/o Live Recoveries Limited, Wentworth House, 122 New Side Road, Horsforth, Leeds, West Yorkshire, LS18 4QB (the Petitioner) claiming to be a creditor of the company, will be heard at The Business and Property Courts in Leeds, 1 Oxford Row, Leeds, West Yorkshire, LS1 3BG Date Tuesday 13 August 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 1600 hours on Monday 12 August 2019.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 06718888 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 06718888 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.