PROJECT PINNACLE TWO LIMITED

PROJECT PINNACLE TWO LIMITED

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

    Company NamePROJECT PINNACLE TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07568868
    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 TWO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROJECT PINNACLE TWO 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 TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDEAL SHOPPING MIDCO LIMITEDJul 22, 2015Jul 22, 2015
    CUBA MIDCO LIMITEDMar 17, 2011Mar 17, 2011

    What are the latest accounts for PROJECT PINNACLE TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 01, 2017

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2018

    What are the latest filings for PROJECT PINNACLE TWO 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 12, 2024

    12 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Sep 12, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 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 04, 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 13, 2018

    LRESSP

    Satisfaction of charge 075688680009 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 Mar 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2017

    19 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

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

    2 pagesAP03

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

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 08, 2016

    • Capital: GBP 0.02
    8 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Jan 03, 2016

    18 pagesAA

    Who are the officers of PROJECT PINNACLE TWO 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
    214710900001
    ADAMS, David William
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    Director
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    EnglandBritish153463840001
    GREAVES, Jonathan Adam Charles Stuttard
    Tudor Street
    EC4Y 0DJ London
    21
    England
    Director
    Tudor Street
    EC4Y 0DJ London
    21
    England
    EnglandBritish70985410002
    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
    Welbeck Street
    W1G 8DX London
    43
    England
    Director
    Welbeck Street
    W1G 8DX London
    43
    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
    SMALLBONE, Tim Charles
    Welbeck Street
    W1G 8DX London
    43
    England
    Director
    Welbeck Street
    W1G 8DX London
    43
    England
    EnglandBritish209589200001

    Who are the persons with significant control of PROJECT PINNACLE TWO 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.
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    England
    Apr 06, 2016
    Newark Road
    PE1 5WG Peterborough
    Ideal Home House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07530306
    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 TWO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2025Due to be dissolved on
    Sep 13, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    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