PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED
Overview
Company Name | PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03853057 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED located?
Registered Office Address | One Gloucester Place BN1 4AA Brighton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED?
Company Name | From | Until |
---|---|---|
ASHDALE PROPERTIES LIMITED | Oct 04, 1999 | Oct 04, 1999 |
What are the latest accounts for PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Jeremy Colin as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Timothy Edward Slater as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Andrew Virgo as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Howard Gibbs as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Matthew Virgo as a director on Nov 02, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Buchanan Sykes as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Oct 31, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Jeremy Colin on Dec 02, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Caroline Muggridge as a secretary on Oct 01, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLATER, Timothy | Director | Gloucester Place BN1 4AA Brighton One | United Kingdom | British | Accountant | 201249230001 | ||||
GIBBS, Richard Howard | Secretary | 42 Winchester Avenue NW6 7TU London | British | Surveyor | 41789570001 | |||||
MUGGRIDGE, Caroline | Secretary | 14c Mill Street NR25 6JB Holt Norfolk | British | Chartered Accountant | 81853860006 | |||||
PINNEGAR, Andrew Jonathan | Secretary | South Acre SO20 6LY Haughton Hampshire | British | 125345480001 | ||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
COLIN, Andrew Jeremy | Director | Gloucester Place BN1 4AA Brighton One | England | British | Educationalist | 170265760001 | ||||
GIBBS, Richard Howard | Director | 42 Winchester Avenue NW6 7TU London | England | British | Surveyor | 41789570001 | ||||
SYKES, John Buchanan | Director | 8 Ashburnham Road BN21 2HU Eastbourne East Sussex | United Kingdom | British | Finance Director | 26723180004 | ||||
VIRGO, Matthew Andrew | Director | Gloucester Place BN1 4AA Brighton One | England | British | Certified Chartered Accountant | 203061990001 | ||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Jeremy Colin | Apr 06, 2016 | Gloucester Place BN1 4AA Brighton One | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PINNACLE PROPERTY DEVELOPMENTS (SOUTHWARK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 12, 2002 Delivered On Dec 14, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a castle house 2-20 (even) walworth road london t/n TGL15110. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 11, 2002 Delivered On Nov 26, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Castle house 2-20 walworth road greater london southwark t/no: TGL15110. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 11, 2002 Delivered On Nov 18, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
|
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