ROCK CAPITAL GROUP PLC

ROCK CAPITAL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROCK CAPITAL GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04598847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROCK CAPITAL GROUP PLC?

    • (7032) /

    Where is ROCK CAPITAL GROUP PLC located?

    Registered Office Address
    c/o C/O MAZARS LLP
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCK CAPITAL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ROCK CAPITAL GROUP LIMITEDJul 16, 2003Jul 16, 2003
    COSMONAUT LIMITEDNov 22, 2002Nov 22, 2002

    What are the latest accounts for ROCK CAPITAL GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What are the latest filings for ROCK CAPITAL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 19, 2012

    14 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 19, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 19, 2011

    10 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    10 pages2.34B

    Statement of administrator's revised proposal

    4 pages2.22B

    Result of meeting of creditors

    1 pages2.23B

    Administrator's progress report to Nov 10, 2009

    8 pages2.24B

    Administrator's progress report to May 10, 2010

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 10, 2009

    8 pages2.24B

    Result of meeting of creditors

    21 pages2.23B

    Statement of administrator's proposal

    25 pages2.17B

    Statement of affairs with form 2.15B/2.14B

    11 pages2.16B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Jul 31, 2007

    24 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of ROCK CAPITAL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Patrick John Aberneithy
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    Secretary
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    British77514730003
    GREENWOOD, Patrick John Aberneithy
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    Director
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    United KingdomBritish77514730003
    LAURENCE, Mark Aubrey Seymour
    37 Napier Avenue
    Fulham
    SW6 3PS London
    Director
    37 Napier Avenue
    Fulham
    SW6 3PS London
    United KingdomBritish103599200008
    SILVESTER, Robert Peter, Mr.
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    Director
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    United KingdomUnited Kingdom101631490002
    SMEE, Roger Guy, Mr.
    Crazies Hall
    Crazies Hill
    RG10 8LY Wargrave
    Berkshire
    Director
    Crazies Hall
    Crazies Hill
    RG10 8LY Wargrave
    Berkshire
    United KingdomUnited Kingdom29088830008
    BAMFORD, Patrick Martyn
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    Secretary
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    British61131980002
    FARRELL, Nigel David
    16 Portland Square
    BS2 8SJ Bristol
    Secretary
    16 Portland Square
    BS2 8SJ Bristol
    British42641100002
    GREENWOOD, Patrick John Aberneithy
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    Secretary
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    British77514730001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ARMITAGE, Sally Elizabeth
    16 Portland Square
    BS2 8SJ Bristol
    Director
    16 Portland Square
    BS2 8SJ Bristol
    British84636670001
    BAMFORD, Patrick Martyn
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    Director
    Snowdrop Cottage 8 Mount End
    CM16 7PS Epping
    Essex
    EnglandBritish61131980002
    BIRCH, Michael Philip
    Lych Gate
    Littlewick Green
    SL6 3QU Maidenhead
    Berkshire
    Director
    Lych Gate
    Littlewick Green
    SL6 3QU Maidenhead
    Berkshire
    BritainBritish141799780001
    FARRELL, Nigel David
    16 Portland Square
    BS2 8SJ Bristol
    Director
    16 Portland Square
    BS2 8SJ Bristol
    United KingdomBritish42641100002
    HUNTLEY, Andrew John Mack
    Ashurst
    Fernhurst
    GU27 3JB Haslemere
    Surrey
    Director
    Ashurst
    Fernhurst
    GU27 3JB Haslemere
    Surrey
    United KingdomBritish2995330001
    ROY, Paul David
    Lennoxwood Westwood Road
    GU20 6LT Windlesham
    Surrey
    Director
    Lennoxwood Westwood Road
    GU20 6LT Windlesham
    Surrey
    United KingdomBritish6768150001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    Does ROCK CAPITAL GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Surbordination deed
    Created On Mar 07, 2006
    Delivered On Mar 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future sums. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Agent for the Finance Parties
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Mezzanine deed of charge
    Created On Mar 07, 2006
    Delivered On Mar 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to the scheduled securities. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Mortgage Bank Europe P.L.C. (The Agent)
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • May 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over shares
    Created On Mar 07, 2006
    Delivered On Mar 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest being 1 ordinary share of £1.00. see the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society as Agent for the Finance Parties
    Transactions
    • Mar 23, 2006Registration of a charge (395)
    • Aug 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Mar 31, 2005
    Delivered On Apr 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due of each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee charges the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Apr 08, 2005Registration of a charge (395)
    A subordination deed
    Created On Nov 04, 2004
    Delivered On Nov 12, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company, the obligors and the investors to the senior creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and every benefit, payment, value, distribution or security in cash of any of the subordinated liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Real Estate Capital Limited as Security Agent for the Secured Parties
    Transactions
    • Nov 12, 2004Registration of a charge (395)
    Subordination deed
    Created On Sep 15, 2004
    Delivered On Sep 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the obligors and the company to the senior creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All benefit payment value distribution or security in cash or in kind of or on account of any of the subordinated liabilities. See the mortgage charge document for full details.
    Persons Entitled
    • Real Estate Capital Limited as Security Agent for the Secured Parties
    Transactions
    • Sep 28, 2004Registration of a charge (395)
    A charge over cash deposit
    Created On May 28, 2004
    Delivered On Jun 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The interest bearing account refce ROC29ALON01 sort code 40-05-15 account number 39552869 or such other account together with any renewal or redesignation.
    Persons Entitled
    • Nm Rothschild & Sons Limited
    Transactions
    • Jun 08, 2004Registration of a charge (395)

    Does ROCK CAPITAL GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2008Administration started
    Aug 20, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    practitioner
    Mazars Llp
    Tower Bridge House
    E1W 1DD St Katharine'S Way
    London
    Martin Dominic Pickard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    2
    DateType
    Aug 20, 2010Commencement of winding up
    Mar 04, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Martin Dominic Pickard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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