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

PINNACLE HEATING SERVICES LIMITED

BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
03407197
Private Limited Company
Liquidation

Company Overview

About Pinnacle Heating Services Ltd
PINNACLE HEATING SERVICES LIMITED was founded on 1997-07-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Pinnacle Heating Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PINNACLE HEATING SERVICES LIMITED
 
Legal Registered Office
BDO LLP
TWO
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in B3
 
Telephone01217733007
 
Filing Information
Company Number 03407197
Company ID Number 03407197
Date formed 1997-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2010
Account next due 30/04/2012
Latest return 22/07/2011
Return next due 19/08/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE HEATING SERVICES LIMITED
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.

Company Officers of PINNACLE HEATING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTONY PAUL MYNARD
Company Secretary 1997-07-23
ANTONY PAUL MYNARD
Director 2002-07-15
JAMES TOUGH
Director 1997-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
MIDLANDS COMPANY SERVICES LIMITED
Company Secretary 1997-07-22 1997-07-22
JANE ADEY
Director 1997-07-22 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY PAUL MYNARD BUTCO HEATING LIMITED Director 2015-03-19 CURRENT 1973-01-03 Active
ANTONY PAUL MYNARD T&M DEVELOPMENTS LTD Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2015-02-17
ANTONY PAUL MYNARD SUVAIR LIMITED Director 2000-01-24 CURRENT 1999-12-15 Dissolved 2013-08-27
ANTONY PAUL MYNARD TRINITY CONTRACTORS LIMITED Director 1998-04-29 CURRENT 1998-04-02 Active
JAMES TOUGH T&M DEVELOPMENTS LTD Director 2013-07-08 CURRENT 2013-07-08 Dissolved 2015-02-17
JAMES TOUGH SUVAIR LIMITED Director 2000-01-24 CURRENT 1999-12-15 Dissolved 2013-08-27

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
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-11
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-11
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-11
2019-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-11
2018-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-11
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-10-03600Appointment of a voluntary liquidator
2017-09-19LIQ10Removal of liquidator by court order
2017-01-194.68 Liquidators' statement of receipts and payments to 2016-11-11
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-09-28600Appointment of a voluntary liquidator
2016-09-284.40Notice of ceasing to act as a voluntary liquidator
2016-01-154.68 Liquidators' statement of receipts and payments to 2015-11-11
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD
2015-01-164.68 Liquidators' statement of receipts and payments to 2014-11-11
2014-02-12600Appointment of a voluntary liquidator
2014-02-12LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-02-124.40Notice of ceasing to act as a voluntary liquidator
2014-01-154.68 Liquidators' statement of receipts and payments to 2013-11-11
2012-11-202.24BAdministrator's progress report to 2012-11-12
2012-11-122.34BNotice of move from Administration to creditors voluntary liquidation
2012-06-192.24BAdministrator's progress report to 2012-05-17
2012-02-162.16BStatement of affairs with form 2.14B
2012-02-012.23BResult of meeting of creditors
2012-01-182.17BStatement of administrator's proposal
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/11 FROM Trinity House Kingsbury Road Minworth Sutton Coldfield West Midlands B76 9DD
2011-11-222.12BAppointment of an administrator
2011-09-09LATEST SOC09/09/11 STATEMENT OF CAPITAL;GBP 200
2011-09-09AR0122/07/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-01AR0122/07/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-08-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 2 TRINITY PLACE PARK ROAD ASTON BIRMINGHAM B6 5SH WEST MIDLANDS
2008-08-04363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-05-15AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ
2007-07-25363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 2 TRINITY PLACE PARK ROAD ASTON BIRMINGHAM B6 5SH
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE BOILER HOUSE 77 UPPER TRINITY STREET BORDESLEY BIRMINGHAM WEST MIDLANDS B9 4EG
2006-07-24363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-13363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-06-1088(2)RAD 02/06/05--------- £ SI 100@1=100 £ IC 100/200
2005-03-11363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-23363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-27288aNEW DIRECTOR APPOINTED
2002-11-18288cDIRECTOR'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
2002-03-22288cDIRECTOR'S PARTICULARS CHANGED
2001-09-18363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-21363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-04395PARTICULARS OF MORTGAGE/CHARGE
1999-07-20363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-23363sRETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS
1998-11-10287REGISTERED OFFICE CHANGED ON 10/11/98 FROM: UNIT 83 GRAVELLY INDUSTRIAL PARK TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8TL
1998-07-2188(2)RAD 11/05/98--------- £ SI 98@1=98 £ IC 2/100
1997-07-31288aNEW DIRECTOR APPOINTED
1997-07-31288aNEW SECRETARY APPOINTED
1997-07-31288bSECRETARY RESIGNED
1997-07-31288bDIRECTOR RESIGNED
1997-07-31287REGISTERED OFFICE CHANGED ON 31/07/97 FROM: MIDLANDS COMPANY SERVICES SUITE 116, LONSDALE HOUSE 5 BLUCHER STREET BIRMINGHAM B1 1QU
1997-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4533 - Plumbing



Licences & Regulatory approval
We could not find any licences issued to PINNACLE HEATING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2012-11-22
Meetings of Creditors2012-01-18
Appointment of Administrators2011-11-24
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE HEATING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-12-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 HEATING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PINNACLE HEATING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PINNACLE HEATING SERVICES LIMITED owns 1 domain names.

pinnacleheating.co.uk  

Trademarks
We have not found any records of PINNACLE HEATING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE HEATING SERVICES 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 (4533 - Plumbing) as PINNACLE HEATING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE HEATING SERVICES 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 TypeResolutions for Winding-up
Defending partyPINNACLE HEATING SERVICES LIMITEDEvent Date2012-11-12
We hereby give notice that Christopher Kim Rayment and Joanne Marie Wright (Office Holder Numbers: 6775 and 9152), of BDO LLP , 125 Colmore Row, Birmingham B3 3SD , were appointed Joint Liquidators of the above named company on 12 November 2012 . All debts and claims should be sent to us at the address above. The Liquidators may be contacted via Ann Moore of BDO LLP on telephone: 0121 352 6399 , or at email: Ann.Moore@bdo.co.uk . Christopher Kim Rayment , Office holder capacity: Joint Liquidator . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPINNACLE HEATING SERVICES LIMITEDEvent Date2011-11-18
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8570 Notice is hereby given pursuant to Legislation section: Paragraph 51 of Schedule B1 of the Legislation: Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at the offices of BDO LLP, 125 Colmore Row, Birmingham B3 3SD on 26 January 2012 at 11.30 am for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Legislation section: Section 323 of the Legislation: Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12.00 noon on 25 January 2012 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Legislation: Insolvency Rules 1986 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. The Administrators are Christopher Kim Rayment and Joanne Marie Wright (office holder numbers 6775 and 9152) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . The Administrators were appointed on 18 November 2011 . For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk . The Companys registered office is c/o BDO LLP, 125 Colmore Row, Birmingham B3 3SD. The Companys principal trading address was Trinity House, Kingsbury Road, Minworth, Sutton Coldfield, West Midlands B76 9DD . Christopher Kim Rayment , Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPINNACLE HEATING SERVICES LIMITEDEvent Date2011-11-18
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8570 Christopher Kim Rayment and Joanne Marie Wright (IP Nos 6775 and 9152 ), both of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . : Administrators may be contacted by email c/o BRNOTICE@bdo.co.uk quoting 012576/AEM/ADM111 Form 2/C7 00175148.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE HEATING SERVICES 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 HEATING SERVICES 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.