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

PIONEER POINT LIMITED

30 FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
04817699
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Pioneer Point Ltd
PIONEER POINT LIMITED was founded on 2003-07-02 and had its registered office in 30 Finsbury Square. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
PIONEER POINT LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
 
Previous Names
EMPIRE (SPV) LIMITED06/07/2012
Filing Information
Company Number 04817699
Date formed 2003-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-12-26
Type of accounts SMALL
Last Datalog update: 2018-01-26 10:22:42
Primary Source:Companies House
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 PIONEER POINT LIMITED
The following companies were found which have the same name as PIONEER POINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIONEER POINT COMMERCIAL LIMITED THORNTON HOUSE THORNTON ROAD LONDON ENGLAND SW19 4NG Dissolved Company formed on the 2004-05-18
PIONEER POINT PARTNERS LLP CONNAUGHT HOUSE 1-3 MOUNT STREET LONDON W1K 3NB Active Company formed on the 2008-07-31
PIONEER POINT TRUST 2240 W BROADWAY MOSES LAKE WA 99357 Dissolved Company formed on the 1993-04-05
PIONEER POINT MARINA, LLC 227 FREEWAY DR STE B PO BOX 836 MOUNT VERNON WA 98273 Dissolved Company formed on the 2004-07-20
PIONEER POINT MARINA, LLC 227 FREEWAY DR STE B MOUNT VERNON WA 982730000 Dissolved Company formed on the 2007-08-30
PIONEER POINT, LLC 6987 HIGHWAY 26 W ROYAL CITY WA 993579627 Dissolved Company formed on the 2009-09-21
PIONEER POINT FAMILY LLC 2112 SEAVIEW ST W TACOMA WA 984664828 Active Company formed on the 2010-05-18
PIONEER POINT UK OPCO LIMITED 1ST FLOOR 7A HOWICK PLACE LONDON SW1P 1DZ Active Company formed on the 2015-12-21
PIONEER POINT Singapore Dissolved Company formed on the 2008-09-10
PIONEER POINT PIONEER ROAD Singapore 639591 Dissolved Company formed on the 2008-09-13
PIONEER POINT FARMS, LLC PO BOX 1069 WAXAHACHIE TX 75168 Active Company formed on the 2016-12-19
Pioneer Point Resort Inc. 320-728 Spadina Cres. E Saskatoon Saskatchewan Active Company formed on the 2005-06-20
PIONEER POINT PTY LTD Active Company formed on the 2017-03-22
PIONEER POINT, INC. 1543 KINGSLEY AVENUE, BLDG. 9 ORANGE PARK FL 32073 Inactive Company formed on the 1984-10-30
PIONEER POINT APARTMENTS, L.C. %DOUGLAS R. GODOWN GAINESVILLE FL 32605 Inactive Company formed on the 1991-06-17
PIONEER POINT ASSOCIATES, LTD. 1409 KINGSLEY AVE. #8 ORANGE PARK FL 32073 Inactive Company formed on the 1986-03-07
PIONEER POINT CONDOMINIUM COMMUNITY, INC. 5316 WEST 290-SERVICE ROAD SUITE 10 AUSTIN TX 78735 Active Company formed on the 2017-05-15
PIONEER POINT HOMEOWNERS ASSOCIATION PO BOX 2206 RED OAK TX 75154 Active Company formed on the 2018-09-28
PIONEER POINT INC Delaware Unknown
PIONEER POINT MARKET INCORPORATED California Unknown

Company Officers of PIONEER POINT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN NORRIS
Director 2012-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA CAROLINE HARRISON
Company Secretary 2004-12-03 2012-07-03
HAYDEN JOSHUA CHITTELL
Director 2004-05-28 2012-07-03
MARK JAMES HENRY
Director 2007-10-22 2009-11-26
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 2005-05-17 2009-08-12
THOMAS O'DONNELL
Director 2004-05-27 2005-06-28
CLIVE WILLIAM PRICE MCKENZIE
Company Secretary 2004-05-27 2004-12-03
DENNIS ARTHUR JOHNSON
Director 2004-05-27 2004-12-03
RAYMOND GABRIEL O'ROURKE
Director 2004-05-27 2004-12-03
RICHARD MICHAEL PILKINGTON
Director 2004-09-09 2004-12-03
ANDREA CAROLINE HARRISON
Company Secretary 2003-07-10 2004-05-27
HAYDEN JOSHUA CHITTELL
Director 2003-07-10 2004-05-27
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-07-02 2003-07-10
BRIGHTON DIRECTOR LTD
Nominated Director 2003-07-02 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN NORRIS CITY LOFTS SCP LTD. Director 2015-01-14 CURRENT 2015-01-14 Liquidation
MICHAEL JOHN NORRIS ENSCO 1010 LIMITED Director 2013-09-18 CURRENT 2013-09-06 Dissolved 2015-04-28
MICHAEL JOHN NORRIS CITY LOFTS (HALF TIDE DOCK) LIMITED Director 2008-07-04 CURRENT 2004-08-13 Dissolved 2013-11-08
MICHAEL JOHN NORRIS CITY LOFTS (ST VINCENT STREET) LIMITED Director 2008-07-04 CURRENT 2006-05-12 Dissolved 2014-09-09
MICHAEL JOHN NORRIS CITY LOFTS (SHEFFIELD) LIMITED Director 2008-07-04 CURRENT 2004-08-16 Liquidation
MICHAEL JOHN NORRIS BAY POINTE LIMITED Director 2008-07-03 CURRENT 2005-08-31 Dissolved 2014-02-01
MICHAEL JOHN NORRIS MJN CONSULTING LIMITED Director 2002-07-15 CURRENT 2002-07-15 Liquidation

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
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2016
2016-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2016
2016-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016
2015-08-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2015
2015-02-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015
2014-08-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2014
2014-02-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2014
2013-12-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2013
2013-02-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013
2013-02-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2012
2012-07-06CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-07-06CERTNMCOMPANY NAME CHANGED EMPIRE (SPV) LIMITED CERTIFICATE ISSUED ON 06/07/12
2012-07-06AP01DIRECTOR APPOINTED MICHAEL JOHN NORRIS
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREA HARRISON
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HAYDEN CHITTELL
2012-05-172.18BNOTICE OF EXTENSION OF TIME PERIOD
2012-04-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM THORNTON HOUSE THORNTON ROAD LONDON SW19 4NG
2012-03-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-07RES13REDESIGNATE OF SHARES 01/03/2012
2012-03-07RES01ADOPT ARTICLES 01/03/2012
2012-03-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-01-23LATEST SOC23/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-23AR0131/12/11 FULL LIST
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-20AR0131/12/10 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-28AR0102/07/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN JOSHUA CHITTELL / 02/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA CAROLINE HARRISON / 02/11/2009
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED
2009-10-02RES01ADOPT ARTICLES 22/10/2007
2009-07-03363aRETURN MADE UP TO 02/07/09; NO CHANGE OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-09-30363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / HAYDEN CHITTELL / 31/01/2007
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-09-18363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-09-01363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-11-08288bDIRECTOR RESIGNED
2005-09-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-01288aNEW SECRETARY APPOINTED
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31288aNEW SECRETARY APPOINTED
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 52 BEDFORD ROW LONDON WC1R 4LR
2004-12-10288bSECRETARY RESIGNED
2004-12-10288bDIRECTOR RESIGNED
2004-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PIONEER POINT 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 Administrators2012-03-29
Fines / Sanctions
No fines or sanctions have been issued against PIONEER POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-30 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
LEGAL CHARGE 2006-03-20 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2005-05-20 Satisfied ANGLO IRISH ASSET FINANCE PLC
A SUPPLEMENTAL DEBENTURE 2004-05-28 Satisfied O`ROURKE ILFORD INVESTMENTS LIMITED
DEBENTURE 2004-05-28 Satisfied O`ROURKE ILFORD INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2011-03-31

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 PIONEER POINT LIMITED

Intangible Assets
Patents
We have not found any records of PIONEER POINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIONEER POINT LIMITED
Trademarks
We have not found any records of PIONEER POINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIONEER POINT 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 (68100 - Buying and selling of own real estate) as PIONEER POINT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PIONEER POINT 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 Administrators
Defending partyEMPIRE (SPV) LIMITEDEvent Date2012-03-15
In the High Court of Justice (Chancery Division) Companies Court case number 2415 Trevor Patrick OSullivan and David John Dunckley (IP Nos 8677 and 9467 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIONEER POINT 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 PIONEER POINT 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.