PROJECT PINNACLE ONE LIMITED
Overview
Company Name | PROJECT PINNACLE ONE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07530269 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PROJECT PINNACLE ONE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PROJECT PINNACLE ONE LIMITED located?
Registered Office Address | Menzies Llp 4th Floor, 95 Gresham Street EC2V 7AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROJECT PINNACLE ONE LIMITED?
Company Name | From | Until |
---|---|---|
IDEAL SHOPPING BIDCO LIMITED | Jul 09, 2015 | Jul 09, 2015 |
CUBA BIDCO LIMITED | Feb 15, 2011 | Feb 15, 2011 |
What are the latest accounts for PROJECT PINNACLE ONE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 01, 2017 |
What is the status of the latest confirmation statement for PROJECT PINNACLE ONE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Feb 15, 2018 |
What are the latest filings for PROJECT PINNACLE ONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on Mar 05, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2024 | 12 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2019 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Ideal Home House Newark Road Peterborough Cambs PE1 5WG to 6 Snow Hill London EC1A 2AY on Oct 04, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 075302690011 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Michael John Hancox as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 9 pages | CS01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David William Adams as a secretary on Sep 21, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David William Adams as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Aug 08, 2016
| 11 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of PROJECT PINNACLE ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAMS, David William | Secretary | Gresham Street EC2V 7AB London Menzies Llp 4th Floor, 95 | 214710890001 | |||||||
ADAMS, David William | Director | Gresham Street EC2V 7AB London Menzies Llp 4th Floor, 95 | England | British | Chief Financial Officer | 153463840001 | ||||
GREAVES, Jonathan Adam Charles Stuttard | Director | Tudor Street EC4Y 0DJ London 21 England | England | British | Solicitor | 70985410002 | ||||
HANCOX, Michael John | Director | Newark Road PE1 5WG Peterborough Ideal Home House Cambridgeshire United Kingdom | United Kingdom | British | Company Director | 134499890001 | ||||
HARTZ, John Frederick | Director | Welbeck Street W1G 8DX London 43 England | United Kingdom | Danish | Company Director | 63834130004 | ||||
JEBSON, Lawrence Ian | Director | Newark Road PE1 5WG Peterborough Ideal Home House Cambridgeshire United Kingdom | England | British | Company Director | 136765950001 | ||||
SMALLBONE, Tim Charles | Director | Welbeck Street W1G 8DX London 43 England | England | British | Company Director | 209589200001 |
Who are the persons with significant control of PROJECT PINNACLE ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stephen Allen Schwarzman | Apr 06, 2016 | 354 Park Avenue New York New York 10154 The Blackstone Group L.P Usa | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Ideal Shopping Midco Limited | Apr 06, 2016 | Newark Road PE1 5WG Peterborough Ideal Home House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROJECT PINNACLE ONE 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