Company NamePinnacle Student Developments (Egerton Street) Limited
DirectorCarl William Mills
Company StatusLiquidation
Company Number08865829
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 410, Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMrs Julie Anne Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Ocean House, Towers Business Park
Wilmslow Road
Manchester
M20 2LY
Secretary NameMrs Cindy Sue Booth
StatusResigned
Appointed27 February 2014(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address7 Millbank House
Bollin Walk Wilmslow
Cheshire
SK9 1BJ

Location

Registered AddressSuite 410, Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Next Accounts Due30 October 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return31 March 2018 (6 years ago)
Next Return Due14 April 2019 (overdue)

Charges

19 December 2014Delivered on: 9 January 2015
Persons entitled: Spectrum Buyers Limited

Classification: A registered charge
Particulars: Freehold land at egerton street sheffield.
Outstanding
18 August 2014Delivered on: 18 August 2014
Persons entitled: Spectrum Buyers Limited (09111741)

Classification: A registered charge
Particulars: Land and buildings on the north side of egerton street, sheffield under title numbers SYK194507, SYK309380 & SYK194508.
Outstanding

Filing History

16 July 2019Order of court to wind up (3 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Director's details changed for Mr Carl William Mills on 27 July 2018 (2 pages)
27 July 2018Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Suite 410, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 27 July 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
8 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
22 August 2016Termination of appointment of Julie Anne Harvey as a director on 22 August 2016 (1 page)
8 August 2016Appointment of Mr Carl William Mills as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr Carl William Mills as a director on 8 August 2016 (2 pages)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
7 July 2016Director's details changed for Ms Julie Anne Harvey on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 7 Millbank House Bollin Walk Wilmslow Cheshire SK9 1BJ to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(4 pages)
31 March 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Cindy Sue Booth as a secretary on 31 March 2016 (1 page)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
(4 pages)
29 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20
(4 pages)
29 February 2016Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages)
29 February 2016Director's details changed for Ms Julie Anne Harvey on 1 December 2015 (2 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20
(4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 20
(4 pages)
9 January 2015Registration of charge 088658290002, created on 19 December 2014 (6 pages)
9 January 2015Registration of charge 088658290002, created on 19 December 2014 (6 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 20
(4 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 14/02/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 14/02/2014
(22 pages)
9 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 20
(4 pages)
18 August 2014Registration of charge 088658290001, created on 18 August 2014 (4 pages)
18 August 2014Registration of charge 088658290001, created on 18 August 2014 (4 pages)
27 February 2014Appointment of Mrs Cindy Sue Booth as a secretary (2 pages)
27 February 2014Appointment of Mrs Cindy Sue Booth as a secretary (2 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
(16 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
(16 pages)