About

Registered Number: 01865705
Date of Incorporation: 22/11/1984 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2018 (5 years and 9 months ago)
Registered Address: 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Pinnacle Entertainment Ltd was founded on 22 November 1984 and has its registered office in West Sussex, it's status is listed as "Dissolved". There are no directors listed for the organisation in the Companies House registry. We do not know the number of employees at Pinnacle Entertainment Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2018
LIQ14 - N/A 11 April 2018
LIQ03 - N/A 31 January 2018
4.68 - Liquidator's statement of receipts and payments 21 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2016
LIQ MISC OC - N/A 22 June 2016
4.40 - N/A 22 June 2016
4.68 - Liquidator's statement of receipts and payments 01 February 2016
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2014
4.68 - Liquidator's statement of receipts and payments 04 February 2013
4.68 - Liquidator's statement of receipts and payments 06 February 2012
4.48 - Notice of constitution of liquidation committee 15 December 2010
2.34B - N/A 30 November 2010
2.24B - N/A 12 October 2010
2.24B - N/A 23 September 2010
2.31B - N/A 11 December 2009
2.24B - N/A 07 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
2.26B - N/A 19 March 2009
2.23B - N/A 26 February 2009
2.17B - N/A 10 February 2009
2.16B - N/A 10 February 2009
287 - Change in situation or address of Registered Office 17 December 2008
2.12B - N/A 12 December 2008
225 - Change of Accounting Reference Date 30 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 18 February 2007
AA - Annual Accounts 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2006
363a - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 19 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 June 2005
363a - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
AA - Annual Accounts 20 October 2004
287 - Change in situation or address of Registered Office 05 August 2004
363a - Annual Return 20 February 2004
RESOLUTIONS - N/A 26 October 2003
AA - Annual Accounts 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
395 - Particulars of a mortgage or charge 10 June 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AUD - Auditor's letter of resignation 11 March 2003
363a - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
395 - Particulars of a mortgage or charge 30 November 2002
AA - Annual Accounts 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 27 March 2002
363a - Annual Return 15 February 2002
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
363a - Annual Return 01 February 2001
AA - Annual Accounts 24 October 2000
363a - Annual Return 05 February 2000
363a - Annual Return 06 December 1999
AA - Annual Accounts 13 October 1999
363a - Annual Return 18 December 1998
AA - Annual Accounts 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
363a - Annual Return 03 December 1997
AA - Annual Accounts 24 October 1997
AUD - Auditor's letter of resignation 30 September 1997
353 - Register of members 04 September 1997
CERTNM - Change of name certificate 15 May 1997
AA - Annual Accounts 01 May 1997
353a - Register of members in non-legible form 24 April 1997
363s - Annual Return 20 January 1997
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
RESOLUTIONS - N/A 12 November 1996
225 - Change of Accounting Reference Date 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
RESOLUTIONS - N/A 23 July 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 28 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 07 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1992
363b - Annual Return 24 December 1991
363(287) - N/A 24 December 1991
AA - Annual Accounts 19 June 1991
288 - N/A 02 January 1991
363a - Annual Return 02 January 1991
AA - Annual Accounts 05 July 1990
288 - N/A 30 January 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 30 June 1989
288 - N/A 19 May 1989
287 - Change in situation or address of Registered Office 19 May 1989
288 - N/A 04 April 1989
363 - Annual Return 01 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1988
AA - Annual Accounts 09 June 1988
395 - Particulars of a mortgage or charge 07 March 1988
363 - Annual Return 27 August 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 27 June 1986
MISC - Miscellaneous document 14 December 1985
NEWINC - New incorporation documents 22 November 1984

Mortgages & Charges

Description Date Status Charge by
All assets debeture 08 October 2008 Outstanding

N/A

Agreement 30 May 2003 Fully Satisfied

N/A

Debenture deed 27 November 2002 Fully Satisfied

N/A

Single debenture 01 March 1988 Fully Satisfied

N/A

Mortgage debenture 19 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.