Company number 07602153
Status Liquidation
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address BM ADVISORY, 82 ST JOHNS STREET, LONDON, EC1M4JN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to Bm Advisory 82 st Johns Street London EC1M4JN on 30 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PINNACLE SURE CONTRACTING LTD are www.pinnaclesurecontracting.co.uk, and www.pinnacle-sure-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Pinnacle Sure Contracting Ltd is a Private Limited Company.
The company registration number is 07602153. Pinnacle Sure Contracting Ltd has been working since 13 April 2011.
The present status of the company is Liquidation. The registered address of Pinnacle Sure Contracting Ltd is Bm Advisory 82 St Johns Street London Ec1m4jn. . BREEN, Simon James is a Director of the company. NEGUS-HILL, Luke Michael is a Director of the company. TILBY, Karen is a Director of the company. Director TREW, Raymond Anthony has been resigned. Director TREW, Raymond Arthur has been resigned. Director TYSON, Matthew Frederick has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
PINNACLE SURE CONTRACTING LTD Events
30 Aug 2016
Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to Bm Advisory 82 st Johns Street London EC1M4JN on 30 August 2016
24 Aug 2016
Statement of affairs with form 4.19
24 Aug 2016
Appointment of a voluntary liquidator
24 Aug 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-08-09
06 Aug 2016
Compulsory strike-off action has been suspended
...
... and 24 more events
13 Nov 2012
Appointment of Mr Simon James Breen as a director
21 Sep 2012
Particulars of a mortgage or charge / charge no: 1
10 May 2012
Annual return made up to 13 April 2012 with full list of shareholders
05 Aug 2011
Director's details changed for Mr Matthew Frederick Tyson on 5 August 2011
13 Apr 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
26 February 2015
Charge code 0760 2153 0004
Delivered: 8 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 May 2014
Charge code 0760 2153 0003
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A…
8 April 2013
Charge code 0760 2153 0002
Delivered: 11 April 2013
Status: Satisfied
on 27 June 2015
Persons entitled: Close Invoice Finance Limited (The "Factor")
Description: Notification of addition to or amendment of charge…
18 September 2012
Debenture
Delivered: 21 September 2012
Status: Satisfied
on 27 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…