Liquidation
Company Information for PINNACLE (MANCHESTER) LIMITED
3 Hardman Street, Manchester, M3 3HF,
|
Company Registration Number
09351207
Private Limited Company
Liquidation |
Company Name | |
---|---|
PINNACLE (MANCHESTER) LIMITED | |
Legal Registered Office | |
3 Hardman Street Manchester M3 3HF | |
Company Number | 09351207 | |
---|---|---|
Company ID Number | 09351207 | |
Date formed | 2014-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-18 11:59:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL WILLIAM MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANNE HARVEY |
Director | ||
CINDY BOOTH |
Company Secretary |
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 (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 | |
PINNACLE MC GLOBAL LTD | Director | 2013-06-01 | CURRENT | 2008-03-14 | Dissolved 2016-09-13 | |
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 |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-02 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England | |
AM01 | Appointment of an administrator | |
CH01 | Director's details changed for Mr Carl William Mills on 2018-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/18 FROM Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093512070007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093512070005 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093512070006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093512070004 | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE HARVEY | |
AP01 | DIRECTOR APPOINTED MR CARL WILLIAM MILLS | |
CH01 | Director's details changed for Ms Julie Anne Harvey on 2016-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093512070002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093512070001 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Cindy Booth on 2016-03-31 | |
AR01 | 11/12/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093512070007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093512070006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093512070005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093512070004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093512070003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093512070002 | |
AP03 | SECRETARY APPOINTED MRS CINDY BOOTH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093512070001 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 20 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-05-19 |
Notices to | 2021-05-26 |
Appointmen | 2021-04-09 |
Appointmen | 2018-10-18 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
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 (MANCHESTER) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PINNACLE (MANCHESTER) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PINNACLE (MANCHESTER) LIMITED | Event Date | 2022-05-19 |
Initiating party | Event Type | Notices to | |
Defending party | PINNACLE (MANCHESTER) LIMITED | Event Date | 2021-05-26 |
Initiating party | Event Type | Appointmen | |
Defending party | PINNACLE (MANCHESTER) LIMITED | Event Date | 2021-04-09 |
Name of Company: PINNACLE (MANCHESTER) LIMITED Company Number: 09351207 Nature of Business: Real Estate Activities Registered office: 3 Hardman Street, Manchester, M3 3HF Type of Liquidation: Creditor… | |||
Initiating party | Event Type | Appointmen | |
Defending party | PINNACLE (MANCHESTER) LIMITED | Event Date | 2018-10-18 |
In the Manchester Business & Property Court Court Number: CR-2018-2904 PINNACLE (MANCHESTER) LIMITED (Company Number 09351207 ) Nature of Business: Real Estate Activities Registered office: 3 Hardman… | |||
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. |