Company NameMiddleborough Management Ltd
Company StatusDissolved
Company Number06868013
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)
Previous NamesPinnacle (2009) Ltd and Colonnade Management Ltd

Business Activity

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

Directors

Director NameMr Alastair David Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmeadow House
Sudbury Road
Bures St Mary
Suffolk
CO8 5JT
Director NamePenelope Ann McMillan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 06 July 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Nicholson Court
Newton
Sudbury
Suffolk
CO10 0YA
Secretary NameColonnade Holdings Limited (Corporation)
StatusResigned
Appointed02 April 2009(same day as company formation)
Correspondence Address9th Floor, Hillgate House
26 Old Bailey
London
EC4M 7HQ

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

51 at £1Colonnade Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293,050
Gross Profit£293,050
Net Worth£141,840
Cash£22,160
Current Liabilities£109,356

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
3 March 2015Liquidators statement of receipts and payments to 24 January 2015 (17 pages)
3 March 2015Liquidators' statement of receipts and payments to 24 January 2015 (17 pages)
28 February 2014Liquidators statement of receipts and payments to 24 January 2014 (16 pages)
28 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (16 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (14 pages)
19 March 2013Liquidators statement of receipts and payments to 24 January 2013 (14 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
7 February 2012Registered office address changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT United Kingdom on 7 February 2012 (1 page)
3 February 2012Statement of affairs with form 4.19 (7 pages)
3 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2012Appointment of a voluntary liquidator (2 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 51
(4 pages)
7 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 51
(4 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
9 April 2010Register inspection address has been changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT England (1 page)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Registered office address changed from 9Th Floor Hillgate House 26 Old Bailey London EC4M 7HQ on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 9Th Floor Hillgate House 26 Old Bailey London EC4M 7HQ on 8 April 2010 (1 page)
12 January 2010Company name changed colonnade management LTD\certificate issued on 12/01/10
  • CONNOT ‐
(2 pages)
14 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
(1 page)
7 July 2009Appointment terminated director penelope mcmillan (1 page)
24 June 2009Accounting reference date shortened from 30/04/2010 to 31/10/2009 (1 page)
5 June 2009Director appointed penelope ann mcmillan (3 pages)
27 May 2009Memorandum and Articles of Association (15 pages)
23 April 2009Company name changed pinnacle (2009) LTD\certificate issued on 24/04/09 (2 pages)
2 April 2009Appointment terminated secretary colonnade holdings LIMITED (1 page)
2 April 2009Secretary's change of particulars / colonnade holdings LIMITED / 02/04/2009 (1 page)
2 April 2009Incorporation (14 pages)