TRIANGLE CASINO (BRISTOL) LIMITED

TRIANGLE CASINO (BRISTOL) LIMITED

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

    Company NameTRIANGLE CASINO (BRISTOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04379056
    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 TRIANGLE CASINO (BRISTOL) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is TRIANGLE CASINO (BRISTOL) LIMITED located?

    Registered Office Address
    Genting Club Star City
    Watson Road
    B7 5SA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIANGLE CASINO (BRISTOL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPIELERS CASINOS (BRISTOL) LIMITEDMay 20, 2003May 20, 2003
    SILVER EIGHT LIMITEDFeb 21, 2002Feb 21, 2002

    What are the latest accounts for TRIANGLE CASINO (BRISTOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TRIANGLE CASINO (BRISTOL) LIMITED?

    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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Notification of Genting Casinos Uk Limited as a person with significant control on Aug 07, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 07, 2017

    2 pagesPSC09

    Confirmation statement made on Sep 13, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Mr James Axelby as a director on Jul 13, 2016

    2 pagesAP01

    Director's details changed for Mr Peter Malcolm Brooks on May 24, 2016

    2 pagesCH01

    Appointment of Paul Stewart Willcock as a director on Mar 23, 2016

    2 pagesAP01

    Termination of appointment of Richard Robert Salmond as a director on Dec 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1
    SH01

    Secretary's details changed for Elizabeth Jill Tarn on Oct 23, 2014

    1 pagesCH03

    Annual return made up to Sep 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Sep 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from * Circus Casino Star City Watson Road Birmingham B7 5SA England* on Jan 17, 2012

    1 pagesAD01

    Appointment of Richard Robert Salmond as a director

    3 pagesAP01

    Termination of appointment of Nicholas Perrin as a director

    1 pagesTM01

    Who are the officers of TRIANGLE CASINO (BRISTOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARN, Elizabeth Jill
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Secretary
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    British131467900001
    AXELBY, James
    Star City, Watson Road
    B7 5SA Birmingham
    Genting Club
    England
    Director
    Star City, Watson Road
    B7 5SA Birmingham
    Genting Club
    England
    United KingdomBritish210535950001
    BROOKS, Peter Malcolm
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Director
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    MonacoBritish84067460002
    WILLCOCK, Paul Stewart
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Director
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    EnglandBritish206400610001
    GOULBOURNE, Sarah Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British110555910001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Secretary
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    British6915830002
    MISSO, Andre John Argus
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    Secretary
    25 Gable Thorne
    Wavendon Gate
    MK7 7RT Milton Keynes
    Buckinghamshire
    British75365380002
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    CHARTERHOUSE SECRETARIAT LIMITED
    8 Baltic Street East
    EC1Y 0UP London
    Secretary
    8 Baltic Street East
    EC1Y 0UP London
    69081510001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    DAVIS, Ian Nigel
    Oliver House
    27 East Barnet Road
    EN4 8RN New Barnet
    Hertfordshire
    Director
    Oliver House
    27 East Barnet Road
    EN4 8RN New Barnet
    Hertfordshire
    British1730400001
    HERD, Andrew William
    4c Hill Road
    NW8 9QG London
    Director
    4c Hill Road
    NW8 9QG London
    EnglandBritish90721760001
    HOZIER, Barrie Clifford
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    Director
    Whiteoaks Danesbury Park
    Warren Park Road
    SG14 3HX Bengeo
    Hertfordshire
    British6915830002
    NATHAN, Lloyd Charles
    5 Cadogan Square
    SW1 0HT London
    Director
    5 Cadogan Square
    SW1 0HT London
    British83685330006
    PERRIN, Nicholas John
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    Director
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    EnglandBritish174660810001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritish62615300004
    ROSEVEAR, Kenneth Arthur
    8407 Turtle Creek Circle
    NV 89113 Las Vegas
    Nv89113
    Usa
    Director
    8407 Turtle Creek Circle
    NV 89113 Las Vegas
    Nv89113
    Usa
    Usa89771860001
    SALMOND, Richard Robert
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    Director
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    EnglandBritish164973490001
    WIPER, Robert
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    Director
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    United KingdomBritish73690420002
    CHARTERHOUSE DIRECTORATE LIMITED
    8 Baltic Street East
    EC1Y 0UP London
    Director
    8 Baltic Street East
    EC1Y 0UP London
    79733410001

    Who are the persons with significant control of TRIANGLE CASINO (BRISTOL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    England
    Aug 07, 2017
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01519689
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TRIANGLE CASINO (BRISTOL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016Aug 07, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does TRIANGLE CASINO (BRISTOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental deposit deed
    Created On Oct 15, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    £30,000.00 due or to become due from the company to the chargee
    Short particulars
    Its interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with this deed until such time as the deposit account shall be closed. See the mortgage charge document for full details.
    Persons Entitled
    • Triangle Properties (Bristol) Limited
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Jan 21, 2006Statement of satisfaction of a charge in full or part (403a)

    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