Liquidation
Company Information for PINNACLE ADVANTAGE LIMITED
Bm Advisory, 82 St John Street, London, EC1M 4JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PINNACLE ADVANTAGE LIMITED | |
Legal Registered Office | |
Bm Advisory 82 St John Street London EC1M 4JN Other companies in M5 | |
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES BREEN |
||
LUKE MICHAEL NEGUS-HILL |
||
RAYMOND ARTHUR TREW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW FREDERICK TYSON |
Director | ||
RAYMOND ANTHONY TREW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINNACLE UMBRELLA LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-06-07 | |
PINNACLE PAYROLL LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-06-28 | |
PINNACLE SURE MANAGEMENT LTD | Director | 2012-11-01 | CURRENT | 2011-05-25 | Dissolved 2013-10-29 | |
PV TECHNICAL SERVICES LTD | Director | 2012-03-09 | CURRENT | 2012-03-09 | Dissolved 2015-06-19 | |
PV SURE SERVICES LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2016-04-20 | |
PV CONTRACTING SERVICES LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2016-04-20 | |
PINNACLE TAX LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2013-08-27 | |
REDDE CONSULTANCY LTD | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
PINNACLE H&SC LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-06-07 | |
PINNACLE UMBRELLA LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2016-06-07 | |
PINNACLE PAYROLL LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Dissolved 2016-06-28 | |
ROMANOFF INVESTMENTS LTD | Director | 2014-04-01 | CURRENT | 2013-07-03 | Liquidation | |
PINNACLE SURE CONTRACTING LTD | Director | 2013-02-22 | CURRENT | 2011-04-13 | Liquidation | |
PINNACLE SURE MANAGEMENT LTD | Director | 2013-02-05 | CURRENT | 2011-05-25 | Dissolved 2013-10-29 | |
PINNACLE ACCOUNTING AND TAX LIMITED | Director | 2013-02-05 | CURRENT | 2012-05-31 | Dissolved 2016-06-28 | |
PINNACLE SURE LTD | Director | 2013-02-05 | CURRENT | 2010-07-05 | Liquidation | |
PINNACLE SCOTLAND LTD | Director | 2013-02-05 | CURRENT | 2011-07-12 | Liquidation | |
EVRO LTD | Director | 2018-02-09 | CURRENT | 2007-12-03 | Active | |
NCFC MANAGEMENT SERVICES LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Dissolved 2016-05-31 | |
MEADOW LANE CATERING LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2014-09-09 | |
LINCOLN LADIES FOOTBALL CLUB LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-14 | Dissolved 2014-09-16 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-26 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-26 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND ARTHUR TREW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068099980003 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068099980002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068099980004 | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/09/14 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND TREW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068099980003 | |
AP01 | DIRECTOR APPOINTED MR RAYMOND ANTHONY TREW | |
AP01 | DIRECTOR APPOINTED MR RAYMOND ARTHUR TREW | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068099980002 | |
AP01 | DIRECTOR APPOINTED MR LUKE NEGUS-HILL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK TYSON / 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BREEN / 31/12/2012 | |
AR01 | 31/12/12 FULL LIST | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 110 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 01/11/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 05/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 2 BISHOP ROAD URMSTON MANCHESTER GREATER MANCHESTER M41 8GU UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BREEN / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK TYSON / 02/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM, 2 BISHOP ROAD, URMSTON, MANCHESTER, GREATER MANCHESTER, M41 8GU, UNITED KINGDOM | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH06 | 22/06/11 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FREDERICK TYSON | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 28/02/09 GBP SI 100@1=100 GBP IC 100/200 | |
88(2) | AD 01/03/09 GBP SI 95@1=95 GBP IC 5/100 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-02-01 |
Appointment of Liquidators | 2016-07-04 |
Resolutions for Winding-up | 2016-07-04 |
Meetings of Creditors | 2016-06-16 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | LEUMI ABL LIMITED | ||
Satisfied | CLOSE INVOICE FINANCE LIMITED (THE "FACTOR") | ||
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PINNACLE ADVANTAGE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PINNACLE ADVANTAGE LIMITED | Event Date | 2016-06-27 |
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 Type | Resolutions for Winding-up | |
Defending party | PINNACLE ADVANTAGE LIMITED | Event Date | 2016-06-27 |
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 Type | Notice of Intended Dividends | |
Defending party | PINNACLE ADVANTAGE LIMITED | Event Date | 2016-06-27 |
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 Type | Meetings of Creditors | |
Defending party | PINNACLE ADVANTAGE LIMITED | Event Date | 2016-06-13 |
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 | |||
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. |