PINNACLE NURSERIES LIMITED

PINNACLE NURSERIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePINNACLE NURSERIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02781623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PINNACLE NURSERIES LIMITED?

    • (9304) /

    Where is PINNACLE NURSERIES LIMITED located?

    Registered Office Address
    40-44 Coombe Road
    KT3 4QF New Malden
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PINNACLE NURSERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINNACLE LEISURE GROUP LIMITEDJan 22, 1998Jan 22, 1998
    PINNACLE ONE TWO ONE TWO LIMITEDFeb 16, 1993Feb 16, 1993
    VENDALE LIMITEDJan 20, 1993Jan 20, 1993

    What are the latest accounts for PINNACLE NURSERIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PINNACLE NURSERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jan 20, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2010

    Statement of capital on Jan 21, 2010

    • Capital: GBP 100
    SH01

    Registered office address changed from Cannons House 40-44 Coombe Road New Malden Surrey KT3 4QF on Jan 21, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    10 pages288a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of PINNACLE NURSERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBEN, David George
    49 Sandilands Road
    Fulham
    SW6 2BD London
    Secretary
    49 Sandilands Road
    Fulham
    SW6 2BD London
    British104903050001
    DOYLE, Kevan-Peter
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    Director
    34 Park Road
    TW1 2PX Twickenham
    Middlesex
    United KingdomBritish78237230007
    HYATT, Gregory John
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    Director
    The Firs
    27 Crookham Road
    GU51 5DP Fleet
    Hampshire
    United KingdomBritish61663230001
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Secretary
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    British63240980001
    SADLER, Alan
    21 Bretton
    Regis Park
    RH15 8TQ Burgess Hill
    West Sussex
    Secretary
    21 Bretton
    Regis Park
    RH15 8TQ Burgess Hill
    West Sussex
    British30149510001
    STREETS, Matthew Alexander
    6 Doneraile Street
    Fulham
    SW6 6EN London
    Secretary
    6 Doneraile Street
    Fulham
    SW6 6EN London
    British40530270001
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Secretary
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    British50807620002
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    ANDREW, James Richard Elliott
    Henderson Road
    SW18 3RR London
    15
    Director
    Henderson Road
    SW18 3RR London
    15
    United KingdomBritish139764120001
    FISH, Mark Andrew
    The Orchard
    Court Road
    SL6 8LQ Maidenhead
    Berkshire
    Director
    The Orchard
    Court Road
    SL6 8LQ Maidenhead
    Berkshire
    United KingdomBritish44086510002
    HARRIS, Martin
    Levels House
    BA5 1PF Bleadney
    Somerset
    Director
    Levels House
    BA5 1PF Bleadney
    Somerset
    British75882330001
    JESSOP, Christopher
    Shawfield Street
    SW3 4BD London
    8
    Director
    Shawfield Street
    SW3 4BD London
    8
    United KingdomBritish139864830001
    LEWIS, Stephen Geoffrey
    Hollygate 177 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    Director
    Hollygate 177 Ambleside Road
    GU18 5UW Lightwater
    Surrey
    British30149500002
    MISRA, Arnu Kumar
    Hedgerow House 9 Rockwood Road
    Calverley
    LS28 5AB Leeds
    Yorkshire
    Director
    Hedgerow House 9 Rockwood Road
    Calverley
    LS28 5AB Leeds
    Yorkshire
    United KingdomBritish227695390001
    OLIVER, Martin Timothy
    25 Cranes Drive
    KT5 8AJ Surbiton
    Surrey
    Director
    25 Cranes Drive
    KT5 8AJ Surbiton
    Surrey
    British50764370002
    PALMER, Steven Mark
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    Director
    Nettlecombe Pyle Hill
    GU22 0SR Woking
    Surrey
    EnglandBritish63240980001
    STREETS, Matthew Alexander
    6 Doneraile Street
    Fulham
    SW6 6EN London
    Director
    6 Doneraile Street
    Fulham
    SW6 6EN London
    United KingdomBritish40530270001
    TEGELAARS, Harm Bartholomew
    Farnham House
    Farnham Lane
    TN3 0JT Langton Green
    Kent
    Director
    Farnham House
    Farnham Lane
    TN3 0JT Langton Green
    Kent
    UkDutch16805470001
    WATES, Andrew Trace Allan
    Henfold House
    Henfold Lane
    RH5 4RW Beare Green
    Surrey
    Director
    Henfold House
    Henfold Lane
    RH5 4RW Beare Green
    Surrey
    EnglandBritish151631820001
    WILLIAMS, Christopher
    22 Hardman Road
    KT2 6RH Kingston Upon Thames
    Surrey
    Director
    22 Hardman Road
    KT2 6RH Kingston Upon Thames
    Surrey
    British102280630001
    WISEMAN, David Charles
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    Director
    53 Dorset Drive
    HA8 7NT Edgware
    Middlesex
    EnglandBritish50807620002
    GUARDHEATH SECURITIES LIMITED
    2 Duke Street
    St James's
    SW1Y 6BJ London
    Nominee Director
    2 Duke Street
    St James's
    SW1Y 6BJ London
    900001050001

    Does PINNACLE NURSERIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Aug 26, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or wates leisure limited or by any other group company under the facilities agreement and/or the swap agreements as defined in this guarantee and debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Trustee for the Beneficiaries (As Defined)
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Jul 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Letter of off-set
    Created On Aug 26, 1994
    Delivered On Sep 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or wates leisure limited to the chargee on any account whatsoever
    Short particulars
    All monies at any time standing to the credit of the accounts of the company and/or wates leisure limited in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Jul 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1993
    Delivered On Jul 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 23, 1993Registration of a charge (395)
    • May 06, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0