Liquidation
Company Information for PINNACLE SERVICES (UK) LIMITED
CHAMBERLAIN & CO, AIRESIDE HOUSE, 24-26 AIRE STREET, LEEDS, WEST YORKSHIRE, LS1 4HT,
|
Company Registration Number
03638001
Private Limited Company
Liquidation |
Company Name | |
---|---|
PINNACLE SERVICES (UK) LIMITED | |
Legal Registered Office | |
CHAMBERLAIN & CO AIRESIDE HOUSE 24-26 AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT Other companies in LS1 | |
Company Number | 03638001 | |
---|---|---|
Company ID Number | 03638001 | |
Date formed | 1998-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2006 | |
Account next due | 30/07/2008 | |
Latest return | 24/09/2007 | |
Return next due | 22/10/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:58:21 |
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 SERVICES (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER ANTHONY BROWN |
||
KATIE LOUISE BROWN |
||
NATALIE JANE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BROWN |
Director | ||
RICHARD JAMES LOFTUS |
Company Secretary | ||
JAMES MICHAEL GOLDSTONE |
Company Secretary | ||
ON LINE REGISTRARS LIMITED |
Nominated Secretary | ||
ON LINE FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2018-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2014-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-07 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-07 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-07 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-01-10 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM BRADFORD CHAMBER BUSINESS PARK OFFICE 18 NEW LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8BX | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 99 BRADFORD ROAD PUDSEY LEEDS LS28 6AT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/01/07 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/00 FROM: VANGUARD HOUSE DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 5DD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2019-11-12 |
Appointment of Administrators | 2008-07-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK 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 SERVICES (UK) LIMITED
PINNACLE SERVICES (UK) LIMITED owns 1 domain names.
pinnacleservices.co.uk
The top companies supplying to UK government with the same SIC code (6420 - Telecommunications) as PINNACLE SERVICES (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PINNACLE SERVICES (UK) LIMITED | Event Date | 2009-07-08 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that meetings of members and creditors of the above named company will be held at the offices of Chamberlain & Co., Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on the 16th day of December 2019 at 3.00 pm and 3.30 pm respectively for the purpose of having an account laid before them, and to receive the report of the liquidator showing how the winding up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the liquidator. Proxies to be used at the meetings must be lodged with the liquidator at Chamberlain & Co., Resolution House, 12 Mill Hill, Leeds, LS1 5DQ not later than 12 noon on the business day before the meeting. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 8 July 2009 . Further information about this case is available from the offices of Chamberlain & Co on 0113 242 0808. Michael Chamberlain , Liquidator Dated this 12th day of November 2019 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PINNACLE SERVICES (UK) LIMITED | Event Date | 2008-07-18 |
In the Leeds District Registry Office No 1006 of 2008 (Company Number 03638001) Nature of Business: Telecommunications. Trade Classification: 32. Date of Appointment: 11 July 2008. Administrator's Name and Address: Michael Chamberlain (IP No 8735), of Chamberlain & Co, Aireside House, 24/26 Aire Street, Leeds LS1 4HT. | |||
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. |