PROJECT PINNACLE THREE LIMITED

PROJECT PINNACLE THREE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePROJECT PINNACLE THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07530306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROJECT PINNACLE THREE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROJECT PINNACLE THREE LIMITED located?

    Registered Office Address
    MENZIES LLP
    4th Floor 95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT PINNACLE THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDEAL SHOPPING LIMITEDOct 13, 2011Oct 13, 2011
    CUBA TOPCO LIMITEDFeb 15, 2011Feb 15, 2011

    What are the latest accounts for PROJECT PINNACLE THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

    What is the status of the latest confirmation statement for PROJECT PINNACLE THREE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2018

    What are the latest filings for PROJECT PINNACLE THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 6 Snow Hill London EC1A 2AY to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Sep 13, 2024

    12 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Sep 13, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2019

    10 pagesLIQ03

    Registered office address changed from Ideal Home House Newark Road Peterborough Cambs PE1 5WG to 6 Snow Hill London EC1A 2AY on Oct 05, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2018

    LRESSP

    Termination of appointment of Anthony John Sheridan as a director on Aug 30, 2018

    1 pagesTM01

    Satisfaction of charge 075303060009 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2018

    RES15

    Termination of appointment of Michael John Hancox as a director on May 30, 2018

    1 pagesTM01

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jan 01, 2017

    53 pagesAA

    Statement of capital following an allotment of shares on Feb 24, 2017

    • Capital: GBP 13,799.0368
    13 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr David William Adams as a secretary on Sep 21, 2016

    2 pagesAP03

    Who are the officers of PROJECT PINNACLE THREE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, David William
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    Secretary
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    214710850001
    ADAMS, David William
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    Director
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    EnglandBritish153463840001
    GABRIEL, Andrew William
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambs
    Director
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambs
    EnglandBritish168631180002
    GREAVES, Jonathan Adam Charles Stuttard
    Tudor Street
    EC4Y 0DJ London
    21
    England
    Director
    Tudor Street
    EC4Y 0DJ London
    21
    England
    EnglandBritish70985410002
    HAMID, David
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritish16875700002
    HANCOX, Michael John
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambridgeshire
    United Kingdom
    Director
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambridgeshire
    United Kingdom
    United KingdomBritish134499890001
    HARTZ, John Frederick
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    United KingdomDanish63834130004
    JEBSON, Lawrence Ian
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambridgeshire
    United Kingdom
    Director
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambridgeshire
    United Kingdom
    EnglandBritish136765950001
    SHERIDAN, Anthony John
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambs
    Director
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    Cambs
    United KingdomBritish61107110001
    SMALLBONE, Timothy Charles
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritish104386350005

    Who are the persons with significant control of PROJECT PINNACLE THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    New York
    New York 10154
    The Blackstone Group L.P
    Usa
    Apr 06, 2016
    345 Park Avenue
    New York
    New York 10154
    The Blackstone Group L.P
    Usa
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09783038
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROJECT PINNACLE THREE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2025Due to be dissolved on
    Sep 14, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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