PINNACLE COMPUTER SYSTEMS LIMITED
Overview
| Company Name | PINNACLE COMPUTER SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04113906 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PINNACLE COMPUTER SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PINNACLE COMPUTER SYSTEMS LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PINNACLE COMPUTER SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MABLAW 421 LIMITED | Nov 24, 2000 | Nov 24, 2000 |
What are the latest accounts for PINNACLE COMPUTER SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for PINNACLE COMPUTER SYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PINNACLE COMPUTER SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | GAZ2 | |||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 25, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Appointment of Ms Vinodka Murria as a director | 3 pages | AP01 | ||||||||||
Appointment of Denise Williams as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Kerry Crompton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Neal Roberts as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Richard Preedy as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England* on Mar 25, 2013 | 2 pages | AD01 | ||||||||||
Appointment of Mrs Barbara Ann Firth as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Paul David Gibson as a director | 3 pages | AP01 | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Feb 28, 2013 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 25, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard Ian Preedy on Aug 16, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Richard Ian Preedy as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Ms Kerry Jane Crompton on May 16, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neal Anthony Roberts on May 16, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom* on May 14, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of PINNACLE COMPUTER SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Denise | Secretary | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | British | 176952730001 | ||||||
| FIRTH, Barbara Ann | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey United Kingdom | United Kingdom | British | 57998050002 | |||||
| CHALLINGER, Sara | Secretary | Hollyoak 2a Cricket Hill Finchampstead RG40 3TN Wokingham Berkshire | British | 123713140001 | ||||||
| FIRTH, Barbara Ann | Secretary | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | British | 73934790001 | ||||||
| ROBERTS, Neal Anthony | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | British | 140194900001 | ||||||
| SORRELL, Barbara Ann | Secretary | 30 High Street Bovingdon HP3 0HG Hemel Hempstead Hertfordshire | British | 55772910002 | ||||||
| MABLAW CORPORATE SERVICES LIMITED | Secretary | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
| ANDREWS, Simon | Director | The Cedars Graemesdyke Road HP4 3LX Berkhamsted Hertfordshire | British | 74990110002 | ||||||
| COTTON, David Simon | Director | The Orchards 85 Peddars Lane Stanbridge LU7 9JD Leighton Buzzard Bedfordshire | British | 58038680002 | ||||||
| CROMPTON, Kerry Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | United Kingdom | British | 158261930001 | |||||
| DIXON, Jill Margaret | Director | 47 Merry Hill Mount WD23 1DJ Bushey Hertfordshire | British | 59005140001 | ||||||
| FIRTH, Barbara Ann | Director | Bryher Cottage Lynx Hill KT24 5AX East Horsley Surrey | England | British | 73934790001 | |||||
| JACKSON, Michael Edward Wilson | Director | Harcombe House Park Lane Ropley SO24 0BE Alresford Hampshire | British | 40521530003 | ||||||
| LEUW, Martin Philip | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House Berkshire United Kingdom | United Kingdom | British | 141644370001 | |||||
| MURRIA, Vinodka | Director | Furran 16 Barham Close KT13 9PR Weybridge Surrey | United Kingdom | British | 57998050002 | |||||
| PINNING, Stephen Peter | Director | 79a Shepherds Hill Highgate N6 5RG London | British | 14848160001 | ||||||
| PREEDY, Richard Ian | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 123433610003 | |||||
| ROBERTS, Neal Anthony | Director | Chelford Road WA16 8GS Knutsford Booths Park 4 Cheshire England | England | British | 12470210004 | |||||
| VELUSSI, Luca | Director | 123 Hepworth Court 30 Gatliff Road SW1W 8QP London | United Kingdom | Italian | 113413330002 | |||||
| MABLAW CORPORATE SERVICES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303360001 | |||||||
| MABLAW NOMINEES LIMITED | Director | 21 Station Road WD17 1HT Watford Hertfordshire | 52303350001 |
Does PINNACLE COMPUTER SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 02, 2007 Delivered On Oct 15, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 27, 2002 Delivered On Jul 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 2002 Delivered On Jul 02, 2002 | 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 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
| ||||
Does PINNACLE COMPUTER SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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