Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PINNACLE SERVICES (UK) LIMITED
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 Overview

About Pinnacle Services (uk) Ltd
PINNACLE SERVICES (UK) LIMITED was founded on 1998-09-24 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Pinnacle Services (uk) 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 SERVICES (UK) LIMITED
 
Legal Registered Office
CHAMBERLAIN & CO
AIRESIDE HOUSE
24-26 AIRE STREET
LEEDS
WEST YORKSHIRE
LS1 4HT
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PINNACLE SERVICES (UK) 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.
Companies with same name PINNACLE SERVICES (UK) LIMITED
The following companies were found which have the same name as PINNACLE SERVICES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PINNACLE SERVICES (UK) LIMITED Unknown

Company Officers of PINNACLE SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY BROWN
Company Secretary 2004-06-01
KATIE LOUISE BROWN
Director 2007-09-14
NATALIE JANE BROWN
Director 2007-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BROWN
Director 1998-09-24 2007-08-17
RICHARD JAMES LOFTUS
Company Secretary 2000-01-05 2004-05-31
JAMES MICHAEL GOLDSTONE
Company Secretary 1998-09-24 2000-01-05
ON LINE REGISTRARS LIMITED
Nominated Secretary 1998-09-24 1998-09-24
ON LINE FORMATIONS LIMITED
Nominated Director 1998-09-24 1998-09-24

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
2020-01-064.72Voluntary liquidation creditors final meeting
2019-09-024.68 Liquidators' statement of receipts and payments to 2019-07-07
2019-02-084.68 Liquidators' statement of receipts and payments to 2019-01-07
2018-08-104.68 Liquidators' statement of receipts and payments to 2018-07-07
2018-01-244.68 Liquidators' statement of receipts and payments to 2018-01-07
2017-07-214.68 Liquidators' statement of receipts and payments to 2017-07-07
2017-01-314.68 Liquidators' statement of receipts and payments to 2017-01-07
2016-07-214.68 Liquidators' statement of receipts and payments to 2016-07-07
2016-01-154.68 Liquidators' statement of receipts and payments to 2016-01-07
2015-07-224.68 Liquidators' statement of receipts and payments to 2015-07-07
2015-01-194.68 Liquidators' statement of receipts and payments to 2015-01-07
2014-07-184.68 Liquidators' statement of receipts and payments to 2014-07-07
2014-01-144.68 Liquidators' statement of receipts and payments to 2014-01-07
2013-08-064.68 Liquidators' statement of receipts and payments to 2013-07-07
2013-02-044.68 Liquidators' statement of receipts and payments to 2013-01-07
2012-07-314.68 Liquidators' statement of receipts and payments to 2012-07-07
2012-02-014.68 Liquidators' statement of receipts and payments to 2012-01-07
2011-08-054.68 Liquidators' statement of receipts and payments to 2011-07-07
2011-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2011
2011-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2010
2010-07-304.68 Liquidators' statement of receipts and payments to 2010-07-07
2009-07-082.34BNotice of move from Administration to creditors voluntary liquidation
2009-02-182.24BAdministrator's progress report to 2009-01-10
2008-10-072.23BResult of meeting of creditors
2008-10-012.17BStatement of administrator's proposal
2008-09-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-09-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM BRADFORD CHAMBER BUSINESS PARK OFFICE 18 NEW LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8BX
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 99 BRADFORD ROAD PUDSEY LEEDS LS28 6AT
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-09363(288)DIRECTOR RESIGNED
2007-11-09363sRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/07
2007-01-15363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-23363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-15363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2003-11-24363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-08363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: VANGUARD HOUSE DEWSBURY ROAD LEEDS WEST YORKSHIRE LS11 5DD
2000-02-28288aNEW SECRETARY APPOINTED
2000-02-28288bSECRETARY RESIGNED
2000-02-23288aNEW SECRETARY APPOINTED
2000-02-23363(288)SECRETARY RESIGNED
2000-02-23363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
2000-01-12287REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL
1998-12-02288aNEW DIRECTOR APPOINTED
1998-11-25288aNEW SECRETARY APPOINTED
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS
1998-10-01288bSECRETARY RESIGNED
1998-10-01288bDIRECTOR RESIGNED
1998-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6420 - Telecommunications



Licences & Regulatory approval
We could not find any licences issued to PINNACLE SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-11-12
Appointment of Administrators2008-07-18
Fines / Sanctions
No fines or sanctions have been issued against PINNACLE SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-23 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2006-09-30

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

Intangible Assets
Patents
We have not found any records of PINNACLE SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

PINNACLE SERVICES (UK) LIMITED owns 1 domain names.

pinnacleservices.co.uk  

Trademarks
We have not found any records of PINNACLE SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PINNACLE SERVICES (UK) 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 (6420 - Telecommunications) as PINNACLE SERVICES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PINNACLE SERVICES (UK) 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 TypeFinal Meetings
Defending partyPINNACLE SERVICES (UK) LIMITEDEvent Date2009-07-08
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 TypeAppointment of Administrators
Defending partyPINNACLE SERVICES (UK) LIMITEDEvent Date2008-07-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PINNACLE SERVICES (UK) 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 SERVICES (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1