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

PINNACLE ADVANTAGE LIMITED

Bm Advisory, 82 St John Street, London, EC1M 4JN,
Company Registration Number
06809998
Private Limited Company
Liquidation

Company Overview

About Pinnacle Advantage Ltd
PINNACLE ADVANTAGE LIMITED was founded on 2009-02-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Pinnacle Advantage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PINNACLE ADVANTAGE LIMITED
 
Legal Registered Office
Bm Advisory
82 St John Street
London
EC1M 4JN
Other companies in M5
 
Filing Information
Company Number 06809998
Company ID Number 06809998
Date formed 2009-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-09-30
Account next due 30/06/2016
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts GROUP
Last Datalog update: 2024-04-12 11:54:04
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 PINNACLE ADVANTAGE LIMITED
The following companies were found which have the same name as PINNACLE ADVANTAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNACLE ADVANTAGE TECH, CORP. 1682 86TH STREET KINGS BROOKLYN NEW YORK 11214 Active Company formed on the 2013-03-06
PINNACLE ADVANTAGE INC PO BOX 867 OLTON TX 79064 ACTIVE Company formed on the 2014-09-03
Pinnacle Advantage, Inc. 514 Nelson Ln Alpine WY 83128 Active Company formed on the 2016-06-07
PINNACLE ADVANTAGE, INC Default Company formed on the 2015-05-12
PINNACLE ADVANTAGE ENTERPRISE LLC California Unknown
PINNACLE ADVANTAGE LIMITED Unknown
PINNACLE ADVANTAGE LLC Georgia Unknown
PINNACLE ADVANTAGE LLC 1120 NORTHEAST 9TH AVENUE FORT LAUDERDALE FL 33304 Active Company formed on the 2021-05-12

Company Officers of PINNACLE ADVANTAGE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES BREEN
Director 2009-02-04
LUKE MICHAEL NEGUS-HILL
Director 2013-02-22
RAYMOND ARTHUR TREW
Director 2014-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW FREDERICK TYSON
Director 2011-04-05 2014-06-18
RAYMOND ANTHONY TREW
Director 2014-01-14 2014-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BREEN PINNACLE UMBRELLA LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-06-07
SIMON JAMES BREEN PINNACLE PAYROLL LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-06-28
SIMON JAMES BREEN PINNACLE SURE MANAGEMENT LTD Director 2012-11-01 CURRENT 2011-05-25 Dissolved 2013-10-29
SIMON JAMES BREEN PV TECHNICAL SERVICES LTD Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2015-06-19
SIMON JAMES BREEN PV SURE SERVICES LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2016-04-20
SIMON JAMES BREEN PV CONTRACTING SERVICES LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2016-04-20
SIMON JAMES BREEN PINNACLE TAX LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2013-08-27
LUKE MICHAEL NEGUS-HILL REDDE CONSULTANCY LTD Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
LUKE MICHAEL NEGUS-HILL PINNACLE H&SC LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-06-07
LUKE MICHAEL NEGUS-HILL PINNACLE UMBRELLA LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-06-07
LUKE MICHAEL NEGUS-HILL PINNACLE PAYROLL LIMITED Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-06-28
LUKE MICHAEL NEGUS-HILL ROMANOFF INVESTMENTS LTD Director 2014-04-01 CURRENT 2013-07-03 Liquidation
LUKE MICHAEL NEGUS-HILL PINNACLE SURE CONTRACTING LTD Director 2013-02-22 CURRENT 2011-04-13 Liquidation
LUKE MICHAEL NEGUS-HILL PINNACLE SURE MANAGEMENT LTD Director 2013-02-05 CURRENT 2011-05-25 Dissolved 2013-10-29
LUKE MICHAEL NEGUS-HILL PINNACLE ACCOUNTING AND TAX LIMITED Director 2013-02-05 CURRENT 2012-05-31 Dissolved 2016-06-28
LUKE MICHAEL NEGUS-HILL PINNACLE SURE LTD Director 2013-02-05 CURRENT 2010-07-05 Liquidation
LUKE MICHAEL NEGUS-HILL PINNACLE SCOTLAND LTD Director 2013-02-05 CURRENT 2011-07-12 Liquidation
RAYMOND ARTHUR TREW EVRO LTD Director 2018-02-09 CURRENT 2007-12-03 Active
RAYMOND ARTHUR TREW NCFC MANAGEMENT SERVICES LTD Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-05-31
RAYMOND ARTHUR TREW MEADOW LANE CATERING LTD Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2014-09-09
RAYMOND ARTHUR TREW LINCOLN LADIES FOOTBALL CLUB LIMITED Director 2010-06-14 CURRENT 2010-06-14 Dissolved 2014-09-16

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
2023-09-16Voluntary liquidation Statement of receipts and payments to 2023-06-26
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-06-26
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARTHUR TREW
2021-09-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-26
2020-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-26
2019-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-26
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-26
2017-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-26
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ
2016-07-074.20STATEMENT OF AFFAIRS/4.19
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-074.20STATEMENT OF AFFAIRS/4.19
2016-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068099980003
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 110
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068099980002
2015-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068099980004
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 110
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-24AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYSON
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068099980003
2014-01-27AP01DIRECTOR APPOINTED MR RAYMOND ANTHONY TREW
2014-01-27AP01DIRECTOR APPOINTED MR RAYMOND ARTHUR TREW
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068099980002
2013-02-22AP01DIRECTOR APPOINTED MR LUKE NEGUS-HILL
2013-02-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK TYSON / 31/12/2012
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BREEN / 31/12/2012
2013-01-24AR0131/12/12 FULL LIST
2013-01-08SH0101/11/12 STATEMENT OF CAPITAL GBP 110
2012-11-13RES12VARYING SHARE RIGHTS AND NAMES
2012-11-13RES01ADOPT ARTICLES 01/11/2012
2012-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-27AR0104/02/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-15RES01ADOPT ARTICLES 05/08/2011
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 2 BISHOP ROAD URMSTON MANCHESTER GREATER MANCHESTER M41 8GU UNITED KINGDOM
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BREEN / 02/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK TYSON / 02/08/2011
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 2 BISHOP ROAD, URMSTON, MANCHESTER, GREATER MANCHESTER, M41 8GU, UNITED KINGDOM
2011-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-22SH0622/06/11 STATEMENT OF CAPITAL GBP 100
2011-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-03AP01DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON
2011-02-04AR0104/02/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-05AR0104/02/10 FULL LIST
2009-06-06RES12VARYING SHARE RIGHTS AND NAMES
2009-05-1288(2)AD 28/02/09 GBP SI 100@1=100 GBP IC 100/200
2009-05-1188(2)AD 01/03/09 GBP SI 95@1=95 GBP IC 5/100
2009-03-01225CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to PINNACLE ADVANTAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2019-02-01
Appointment of Liquidators2016-07-04
Resolutions for Winding-up2016-07-04
Meetings of Creditors2016-06-16
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE ADVANTAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-08 Outstanding BARCLAYS BANK PLC
2014-05-13 Satisfied LEUMI ABL LIMITED
2013-04-11 Satisfied CLOSE INVOICE FINANCE LIMITED (THE "FACTOR")
DEBENTURE 2012-09-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 PINNACLE ADVANTAGE LIMITED

Intangible Assets
Patents
We have not found any records of PINNACLE ADVANTAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PINNACLE ADVANTAGE LIMITED
Trademarks
We have not found any records of PINNACLE ADVANTAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE ADVANTAGE 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 (69201 - Accounting and auditing activities) as PINNACLE ADVANTAGE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE ADVANTAGE 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 Liquidators
Defending partyPINNACLE ADVANTAGE LIMITEDEvent Date2016-06-27
Andrew Pear and Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN . : For further details contact: The Joint Liquidators, Tel: 020 7549 2366. Alternative contact: Amber Walker, Email: amber.walker@bm-advisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPINNACLE ADVANTAGE LIMITEDEvent Date2016-06-27
Notice is hereby given that the following resolutions were passed on 27 June 2016 as a special and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily; and that Andrew Pear and Michael Solomons , both of BM Advisory , 82 St John Street, London, EC1M 4JN , (IP Nos. 9016 and 9043) be and are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up. At a subsequent Meeting of Creditors held on 27 June 2016, Andrew Pear and Michael Solomons were appointed as Joint Liquidators. For further details contact: The Joint Liquidators, Tel: 020 7549 2366. Alternative contact: Amber Walker, Email: amber.walker@bm-advisory.com Simon Breen , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPINNACLE ADVANTAGE LIMITEDEvent Date2016-06-27
Final Date for Proving: 22 February 2019. Notice is hereby given, pursuant to rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first dividend to the Unsecured creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Joint Liquidators to the address detailed below no later than the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050 Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050
 
Initiating party Event TypeMeetings of Creditors
Defending partyPINNACLE ADVANTAGE LIMITEDEvent Date2016-06-13
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 82 St John Street, London, EC1M 4JN on 27 June 2016 at 1.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 82 St John Street , London, EC1M 4JN , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of 82 St John Street, London EC1M 4JN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Amber Walker, Email: amber.walker@bm-advisory.com, Tel: 020 7549 2366
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE ADVANTAGE 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 PINNACLE ADVANTAGE 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.