Dissolved
Dissolved 2016-12-26
Company Information for PIONEER POINT LIMITED
30 FINSBURY SQUARE, LONDON, EC2P,
|
Company Registration Number
04817699
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | ||
---|---|---|
PIONEER POINT LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN NORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA CAROLINE HARRISON |
Company Secretary | ||
HAYDEN JOSHUA CHITTELL |
Director | ||
MARK JAMES HENRY |
Director | ||
AA BREAMS REGISTRARS AND NOMINEES LIMITED |
Nominated Secretary | ||
THOMAS O'DONNELL |
Director | ||
CLIVE WILLIAM PRICE MCKENZIE |
Company Secretary | ||
DENNIS ARTHUR JOHNSON |
Director | ||
RAYMOND GABRIEL O'ROURKE |
Director | ||
RICHARD MICHAEL PILKINGTON |
Director | ||
ANDREA CAROLINE HARRISON |
Company Secretary | ||
HAYDEN JOSHUA CHITTELL |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY LOFTS SCP LTD. | Director | 2015-01-14 | CURRENT | 2015-01-14 | Liquidation | |
ENSCO 1010 LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-06 | Dissolved 2015-04-28 | |
CITY LOFTS (HALF TIDE DOCK) LIMITED | Director | 2008-07-04 | CURRENT | 2004-08-13 | Dissolved 2013-11-08 | |
CITY LOFTS (ST VINCENT STREET) LIMITED | Director | 2008-07-04 | CURRENT | 2006-05-12 | Dissolved 2014-09-09 | |
CITY LOFTS (SHEFFIELD) LIMITED | Director | 2008-07-04 | CURRENT | 2004-08-16 | Liquidation | |
BAY POINTE LIMITED | Director | 2008-07-03 | CURRENT | 2005-08-31 | Dissolved 2014-02-01 | |
MJN CONSULTING LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED EMPIRE (SPV) LIMITED CERTIFICATE ISSUED ON 06/07/12 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN NORRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYDEN CHITTELL | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM THORNTON HOUSE THORNTON ROAD LONDON SW19 4NG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | REDESIGNATE OF SHARES 01/03/2012 | |
RES01 | ADOPT ARTICLES 01/03/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LATEST SOC | 23/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 02/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HENRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN JOSHUA CHITTELL / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREA CAROLINE HARRISON / 02/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED | |
RES01 | ADOPT ARTICLES 22/10/2007 | |
363a | RETURN MADE UP TO 02/07/09; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN CHITTELL / 31/01/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 52 BEDFORD ROW LONDON WC1R 4LR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Administrators | 2012-03-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LANDESBANK HESSEN-THURINGEN GIROZENTRALE | |
LEGAL CHARGE | Satisfied | ANGLO IRISH ASSET FINANCE PLC | |
DEBENTURE | Satisfied | ANGLO IRISH ASSET FINANCE PLC | |
A SUPPLEMENTAL DEBENTURE | Satisfied | O`ROURKE ILFORD INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | O`ROURKE ILFORD INVESTMENTS LIMITED |
|
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
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | EMPIRE (SPV) LIMITED | Event Date | 2012-03-15 |
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 : | |||
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. |