Dissolved 2017-04-07
Company Information for PINNACLE INTERNATIONAL LIMITED
LONDON, WC1R,
|
Company Registration Number
03437602
Private Limited Company
Dissolved Dissolved 2017-04-07 |
Company Name | |
---|---|
PINNACLE INTERNATIONAL LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03437602 | |
---|---|---|
Date formed | 1997-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:10:13 |
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 INTERNATIONAL COLLEGE LTD | 312 HIGH ROAD LONDON UNITED KINGDOM N15 4BN | Dissolved | Company formed on the 2009-08-28 | |
PINNACLE INTERNATIONAL CONSULTING LIMITED | CLERE HOUSE WEST STREET BURGHCLERE NEWBURY BERKSHIRE RG20 9LB | Active - Proposal to Strike off | Company formed on the 2010-01-04 | |
PINNACLE INTERNATIONAL FREIGHT HOLDINGS LIMITED | UNIT 1 SWANNINGTON ROAD BROUGHTON ASTLEY LEICESTER LE9 6TU | Active | Company formed on the 2004-01-12 | |
PINNACLE INTERNATIONAL FREIGHT LIMITED | UNIT 1 SWANNINGTON ROAD BROUGHTON ASTLEY LEICESTER LE9 6TU | Active | Company formed on the 1972-06-26 | |
PINNACLE INTERNATIONAL (UK) LTD | FLAT 1 RIVERSIDE HOUSE 87 HOLDEN ROAD RIVERSIDE HOUSE 87 HOLDEN ROAD LONDON N12 7DP | Dissolved | Company formed on the 2014-10-08 | |
Pinnacle International Business Inc. | 508- 10 QUEENS QUAY WEST TORONTO Ontario M5J 2R9 | Dissolved | Company formed on the 2005-05-06 | |
Pinnacle International Management Inc | 1643 E 3RD AV Vancouver British Columbia BC V5N 5R6 | Active | ||
Pinnacle International (Hastings) Plaza Inc | 1128 W Hastings St Vancouver British Columbia BC | Active | ||
Pinnacle International (West First) Plaza Inc | 1710 ONTARIO ST Vancouver British Columbia BC N/A | Active | ||
Pinnacle International Realty Group II Inc | 911 Homer St Vancouver British Columbia BC V6B 2W6 | Active | ||
Pinnacle International (Broadway 2009) Plaza Inc | 2030 W BROADWAY Vancouver British Columbia BC V6J 1Z4 | Active | ||
PINNACLE INTERNATIONAL BUSINESS SERVICES LTD | 25 WAVERLEY ROAD SALE CHESHIRE M33 7EY | Active - Proposal to Strike off | Company formed on the 2015-02-24 | |
PINNACLE INTERNATIONAL, LLC | 1440 WHALLEY AVENUE SUITE 260 New York NEW HAVEN CT 06516 | Active | Company formed on the 2003-01-28 | |
PINNACLE INTERNATIONAL SERVICES, LLC | 45 JOHN STREET, SUITE 711 Nassau NEW YORK NY 10038 | Active | Company formed on the 2003-11-21 | |
PINNACLE INTERNATIONAL TRADING CO. INC. | 5139 FOREST ROAD Erie LEWISTON NY 14092 | Active | Company formed on the 1994-07-06 | |
Pinnacle International Consulting Inc. | 2152 Lost Canyon Ranch Ct. Castle Rock CO 80104 | Voluntarily Dissolved | Company formed on the 2012-05-08 | |
PINNACLE INTERNATIONAL CONSULTING, LLC | 4304 154TH ST URBANDALE IA 50323 | Active | Company formed on the 2009-01-13 | |
PINNACLE INTERNATIONAL REALTY, LLC | 3006 NORTHUP WAY SUITE 100 BELLEVUE WA 980041445 | Active | Company formed on the 2005-04-11 | |
PINNACLE INTERNATIONAL, LLC | 9011 SUNSET RIDGE COURT Highlands Ranch CO 80126-2649 | Delinquent | Company formed on the 1994-11-15 | |
PINNACLE INTERNATIONAL ENTERTAINMENT GROUP, INC. | 3955 PEBBLE BEACH DR Longmont CO 80503 | Delinquent | Company formed on the 2003-01-10 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLY YUEN LING YONG |
||
SHERIDAN AUSTIN MATHER |
||
BEVERLY YUEN LING YONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
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 15/04/2016 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY YUEN LING YONG / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHERIDAN AUSTIN MATHER / 01/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLY YUEN LING YONG / 01/11/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY YUEN LING MATHER / 01/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLY YUEN LING MATHER / 01/07/2012 | |
AR01 | 22/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
ELRES | S386 DISP APP AUDS 09/07/07 | |
ELRES | S252 DISP LAYING ACC 09/07/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 09/07/07 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/00 FROM: BANKSIDE HOUSE 107/112 LEADENHALL STREET LONDON EC3A 4AH | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
123 | £ NC 1000/2000 04/01/00 | |
ORES04 | NC INC ALREADY ADJUSTED 04/01/00 | |
SRES01 | ADOPT MEM AND ARTS 04/01/00 | |
363b | RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/10/99 FROM: UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/09/97--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-26 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Meetings of Creditors | 2016-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-12-31 | £ 22,706 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 28,676 |
Creditors and other liabilities
|
|
|
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 INTERNATIONAL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,983 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 1,432 |
Current Assets | 2012-12-31 | £ 2,141 |
Current Assets | 2011-12-31 | £ 1,672 |
Shareholder Funds | 2012-12-31 | £ 4,082 |
Shareholder Funds | 2011-12-31 | £ 5,859 |
Tangible Fixed Assets | 2012-12-31 | £ 24,647 |
Tangible Fixed Assets | 2011-12-31 | £ 32,863 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PINNACLE INTERNATIONAL LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PINNACLE INTERNATIONAL LIMITED | Event Date | 2016-03-14 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that an adjourned meeting of the creditors of the above named Company will be held at 3 Field Court Grays Inn, LondonWC1R 5EF on 24 March 2016 at 10.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. NOTICE IS ALSO HEREBY GIVEN that for the purposes of voting, secured creditors are required unless they surrender their security, to lodge a statement giving particulars of their security, the date it was given and the value at which it is assessed at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF before the meeting. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12.00 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234, between the hours of 10.00 am and 4.00 pm on the two business days before the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the Statement of Affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. Creditors should forward details of the amount due to them by the Company (together with a statement of account where applicable) to Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF . Telephone: 020 7831 1234 . Fax: 020 7430 2727. Email: office@antonybatty.com . Office contact: Sheniz Bayram | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PINNACLE INTERNATIONAL LIMITED | Event Date | 2016-03-14 |
William Antony Batty of Antony Batty & Company LLP , 3 Field Court. Grays Inn London, WC1R 5EF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PINNACLE INTERNATIONAL LIMITED | Event Date | 2016-03-14 |
Passed on 14 March 2016 At a GENERAL MEETING of the above named Company, duly convened and held at 3 Field Court, Grays Inn, London WC1R 5EF on 14 March 2016 the following Special Resolution was duly passed: THAT the Company be wound up voluntarily. William Antony Batty (IP No. 8111 ), of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , tel: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com , was appointed as Liquidator. Office Contact: Sheniz Bayram Sheridan Mather , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PINNACLE INTERNATIONAL LIMITED | Event Date | 2016-03-14 |
Date of appointment: 14 March 2016 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that final Meetings of the Members and Creditors of the above-named Company will be held at the office of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF on 21 December 2016 at 11:00 a.m. and 11:15 a.m. respectively, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up and how the Companys property has been disposed of, and to consider the following resolution: 1. That the Liquidator be granted his release. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt (if they have not already done so) and (unless they are attending in person) proxies at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , no later than 12:00 noon on the business day before the meetings. Liquidator: William Antony Batty : Insolvency Practitioner Number: 8111 : Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF : | |||
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. |