PINNACLE DEVELOPMENTS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO1 2RG

Company number 04906976
Status Liquidation
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 24 LANDPORT TERRACE, PORTSMOUTH, HAMPSHIRE, PO1 2RG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Order of court to wind up; Satisfaction of charge 7 in full; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PINNACLE DEVELOPMENTS LIMITED are www.pinnacledevelopments.co.uk, and www.pinnacle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Pinnacle Developments Limited is a Private Limited Company. The company registration number is 04906976. Pinnacle Developments Limited has been working since 22 September 2003. The present status of the company is Liquidation. The registered address of Pinnacle Developments Limited is 24 Landport Terrace Portsmouth Hampshire Po1 2rg. . LAUNDON, Jay David is a Secretary of the company. BALLARD, Mark Lee is a Director of the company. BEARDSLEY, Nicholas Mark is a Director of the company. HOLT, Karl Anthony is a Director of the company. LAUNDON, Jay David is a Director of the company. Secretary BREWER, Suzanne has been resigned. Director BREWER, Kevin Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAUNDON, Jay David
Appointed Date: 06 January 2004

Director
BALLARD, Mark Lee
Appointed Date: 06 January 2004
61 years old

Director
BEARDSLEY, Nicholas Mark
Appointed Date: 06 January 2004
51 years old

Director
HOLT, Karl Anthony
Appointed Date: 06 January 2004
58 years old

Director
LAUNDON, Jay David
Appointed Date: 06 January 2004
60 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 06 January 2004
Appointed Date: 22 September 2003

Director
BREWER, Kevin Michael
Resigned: 06 January 2004
Appointed Date: 22 September 2003
73 years old

PINNACLE DEVELOPMENTS LIMITED Events

13 May 2016
Order of court to wind up
16 Feb 2016
Satisfaction of charge 7 in full
30 Sep 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

26 Nov 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 49 more events
13 Jan 2004
Secretary resigned
13 Jan 2004
Director resigned
13 Jan 2004
Registered office changed on 13/01/04 from: somerset house 40-49 price street birmingham B4 6LZ
13 Jan 2004
Ad 06/01/04--------- £ si 999@1=999 £ ic 1/1000
22 Sep 2003
Incorporation

PINNACLE DEVELOPMENTS LIMITED Charges

19 June 2007
Legal charge
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gable cottage chichester ave hayling island,. By way of…
30 March 2007
Legal charge
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 sea breeze gardens southsea hants. By way of fixed charge…
25 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 16 February 2016
Persons entitled: National Westminster Bank PLC
Description: Yacht haven house copse lane hayling island. By way of…
11 January 2007
Legal charge
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 dorrita close portsmouth. By way of fixed charge the…
7 September 2006
Legal charge
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 henderson road southsea. By way of fixed charge the…
4 November 2005
Legal charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 9 glendower house south parade southsea. By way of…
25 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 lennox road south southsea. By way of fixed charge the…
18 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Warrior house, the hard portsmouth PO1 3DT,. By way of…
4 August 2004
Debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…