TRIPLE ROCK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRIPLE ROCK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02180363
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRIPLE ROCK LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRIPLE ROCK LTD located?

    Registered Office Address
    Cox's Green
    Wrington
    BS40 5PA Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIPLE ROCK LTD?

    Previous Company Names
    Company NameFromUntil
    ASH VINE BREWERY (SOUTH WEST) LIMITEDNov 24, 1987Nov 24, 1987
    ITEMSEEK LIMITEDOct 19, 1987Oct 19, 1987

    What are the latest accounts for TRIPLE ROCK LTD?

    Last Accounts
    Last Accounts Made Up ToJan 26, 2019

    What are the latest filings for TRIPLE ROCK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on May 15, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nigel Richard Osborne as a director on Jan 17, 2020

    1 pagesTM01

    Appointment of Mr Simon Richard Hope as a director on Jan 17, 2020

    2 pagesAP01

    Termination of appointment of Timothy Hubert as a director on Dec 20, 2019

    1 pagesTM01

    Termination of appointment of Richard Stuart Grainger as a director on Dec 20, 2019

    1 pagesTM01

    Confirmation statement made on Oct 02, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 26, 2019

    7 pagesAA

    Appointment of Mr Jonathan Robert Lawson as a director on May 03, 2019

    2 pagesAP01

    Confirmation statement made on Oct 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 27, 2018

    6 pagesAA

    Appointment of Mr Richard Grainger as a director on Oct 16, 2018

    2 pagesAP01

    Termination of appointment of Mark Nicholas Crowther as a director on Oct 16, 2018

    1 pagesTM01

    Termination of appointment of Mark Nicholas Crowther as a secretary on Oct 16, 2018

    1 pagesTM02

    Appointment of Mr Nigel Richard Osborne as a director on Oct 08, 2018

    2 pagesAP01

    Termination of appointment of Steve Wilkinson as a director on Sep 21, 2018

    1 pagesTM01

    Appointment of Mr Timothy Hubert as a director on Sep 21, 2018

    2 pagesAP01

    Termination of appointment of Declan Patrick Hearne as a director on May 16, 2018

    1 pagesTM01

    Appointment of Mr Steve Wilkinson as a director on May 16, 2018

    2 pagesAP01

    Termination of appointment of Geraint Williams as a director on Dec 19, 2017

    1 pagesTM01

    Who are the officers of TRIPLE ROCK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPE, Simon Richard
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    EnglandBritish98545380001
    LAWSON, Jonathan Robert
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    EnglandBritish258377130001
    CLARK, Nicola Mary
    The Haven Fosse Road
    Oakhill
    BA3 5HU Bath
    Avon
    Secretary
    The Haven Fosse Road
    Oakhill
    BA3 5HU Bath
    Avon
    British40626730001
    CROWTHER, Mark Nicholas
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Secretary
    Wrington
    BS40 5PA Bristol
    Cox's Green
    196941410001
    GOULD, Gerald Edward
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Secretary
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    159463430001
    MINTY, Paul
    43 Bridge Street
    TA1 1TP Taunton
    Somerset
    Secretary
    43 Bridge Street
    TA1 1TP Taunton
    Somerset
    British15888260001
    TAYLOR, Peter William
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Secretary
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    176159240001
    CLARK, Christopher John
    The Haven Fosse Road
    Oakhill
    BA3 5HU Radstock
    Director
    The Haven Fosse Road
    Oakhill
    BA3 5HU Radstock
    United KingdomBritish46086670001
    CLARK, Paul Robert
    The Barn
    Whatley Courtyard Whatley
    BA11 3LA Frome
    Somerset
    Director
    The Barn
    Whatley Courtyard Whatley
    BA11 3LA Frome
    Somerset
    EnglandBritish19113200004
    CROWTHER, Mark Nicholas
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    EnglandBritish104967480002
    GRAINGER, Richard Stuart
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    EnglandBritish251796420001
    HEARNE, Declan Patrick
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Channel IslandsIrish71873950001
    HORSLEY, Paul Mark
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    United KingdomBritish30381120003
    HUBERT, Timothy
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    JerseyBritish251157290001
    NEWELL, Guy Barrington
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    England
    EnglandBritish87977070001
    OSBORNE, Nigel Richard
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    EnglandBritish74211920002
    VINEY, Julie
    Strow House
    Church Lane
    DE4 5JE Wanstrow Nr Shepton Mallet
    Somerset
    Director
    Strow House
    Church Lane
    DE4 5JE Wanstrow Nr Shepton Mallet
    Somerset
    British19113230001
    VINEY, Robert Alan
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    Director
    10 The Riviera
    Park Hill Road
    TQ1 2DB Torquay
    Devon
    British19113220004
    WILKINSON, Steve
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    EnglandBritish246812480001
    WILLIAMS, Geraint
    Wrington
    BS40 5PA Bristol
    Cox's Green
    Director
    Wrington
    BS40 5PA Bristol
    Cox's Green
    EnglandBritish204802750002

    Who are the persons with significant control of TRIPLE ROCK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Havyatt Road Trading Estate, Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green, Wrington, Bristol
    England
    Oct 02, 2016
    Havyatt Road Trading Estate, Havyatt Road
    Wrington
    BS40 5PA Bristol
    Cox's Green, Wrington, Bristol
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04631145
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TRIPLE ROCK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 12, 2016
    Delivered On Sep 14, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Sep 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 22, 2014
    Delivered On Dec 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (Security Trustee)
    Transactions
    • Dec 30, 2014Registration of a charge (MR01)
    • Sep 17, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 31, 2011
    Delivered On Apr 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leaes of the pig & fiddle, 2 saracen street, bath and of ground floor, 32 broad street, bath with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 08, 2011Registration of a charge (MG01)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 31, 2011
    Delivered On Apr 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease of the frog & fiddle, 313-315 high street, cheltenham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 08, 2011Registration of a charge (MG01)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2011
    Delivered On Apr 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 02, 2011Registration of a charge (MG01)
    • Jul 15, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Mar 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 16, 2003
    Delivered On Apr 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The freehold property known as the watermill rode bath BA3 6PG and by way of assignment the goodwill of the business carried on at the mortgaged property. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Apr 28, 2003Registration of a charge (395)
    • Jan 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 30, 2002
    Delivered On Jan 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2003Registration of a charge (395)
    • Apr 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 03, 2001
    Delivered On Sep 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property and premises/buildings known as the pig and fiddle 2 saracen st,bath with all buildings fixtures fittings thereon; the goodwill of business and all licences and the proceeds of insurance in respect of the undertaking,property and assets; fixed charge over all goods and moveable fittings and floating charge over all undertaking,property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Scottish Courage Limited
    Transactions
    • Sep 07, 2001Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 15, 1998
    Delivered On Dec 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H "the frog and fiddle" 313/315 high street cheltenham gloucestershire and all fixtures and fittings, the goodwill of the business and the benefit of the justices licence..floating charge over the undertaking all property and assets including uncalled capital.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Equitable charge
    Created On Dec 04, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    £20,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    A promissory note creating an equitable charge of the property and the premises and buildings situate thereon and k/a "the frog and fiddle" 313/315 high street cheltenham gloucestershire.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 27, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 17, 1991
    Delivered On Jun 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises forming part of the white hart inn trudoxhill near frome somerset fixed charge over all movable plant machinery implements utensils furniture and equipment & assignment of goodwill.
    Persons Entitled
    • Ucb Bank PLC.
    Transactions
    • Jun 04, 1991Registration of a charge
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jan 12, 1989
    Delivered On Jan 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 2 saracen street, bath avon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1989Registration of a charge
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0