ROCK HOUSE INVESTMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9PQ

Company number 01266974
Status Active
Incorporation Date 5 July 1976
Company Type Private Limited Company
Address ESTATE OFFICE DUNSCAR BUSINESS PARK, BLACKBURN ROAD, BOLTON, LANCASHIRE, ENGLAND, BL7 9PQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Termination of appointment of Gordon Neville Moon as a secretary on 19 August 2016; Termination of appointment of Barbara Diane Gordon as a director on 19 August 2016. The most likely internet sites of ROCK HOUSE INVESTMENTS LIMITED are www.rockhouseinvestments.co.uk, and www.rock-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Rock House Investments Limited is a Private Limited Company. The company registration number is 01266974. Rock House Investments Limited has been working since 05 July 1976. The present status of the company is Active. The registered address of Rock House Investments Limited is Estate Office Dunscar Business Park Blackburn Road Bolton Lancashire England Bl7 9pq. . MOON, Nigel Harry is a Director of the company. Secretary MOON, Gordon Neville has been resigned. Director GORDON, Barbara Diane has been resigned. Director MOON, Barbara June has been resigned. Director MOON, Gordon Neville has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOON, Nigel Harry

62 years old

Resigned Directors

Secretary
MOON, Gordon Neville
Resigned: 19 August 2016

Director
GORDON, Barbara Diane
Resigned: 19 August 2016
65 years old

Director
MOON, Barbara June
Resigned: 09 April 2015
87 years old

Director
MOON, Gordon Neville
Resigned: 19 August 2016
91 years old

Persons With Significant Control

Mr Nigel Harry Moon
Notified on: 19 August 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust

ROCK HOUSE INVESTMENTS LIMITED Events

13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
05 Oct 2016
Termination of appointment of Gordon Neville Moon as a secretary on 19 August 2016
05 Oct 2016
Termination of appointment of Barbara Diane Gordon as a director on 19 August 2016
05 Oct 2016
Registered office address changed from Knowsley House, Knowsley Street Bolton Lancashire BL1 2AH to Estate Office Dunscar Business Park Blackburn Road Bolton Lancashire BL7 9PQ on 5 October 2016
05 Oct 2016
Termination of appointment of Gordon Neville Moon as a director on 19 August 2016
...
... and 143 more events
30 Mar 1987
Return made up to 26/01/87; full list of members

16 Mar 1987
Accounts for a small company made up to 31 October 1986

11 Aug 1986
Particulars of mortgage/charge

05 Jul 1976
Certificate of incorporation
05 Jul 1976
Incorporation

ROCK HOUSE INVESTMENTS LIMITED Charges

22 May 2012
Legal mortgage
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Pocket nook farm pocket nook lane lowton warrington t/no…
30 June 2011
Mortgage debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: For details of property charged please refer to form MG01…
30 June 2011
Legal mortgage
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 deansgate and 8 and ridgeway gates, bolton t/no…
1 March 2011
Deed of legal charge
Delivered: 9 March 2011
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: L/H land k/a 525 tonge moor road, bolton t/no GM495052 by…
27 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 13 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 3 penny street lancaster t/no LA705793. By way of fixed…
25 July 2005
Legal charge
Delivered: 26 July 2005
Status: Satisfied on 13 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Esp ford farm crosthwaite kendal cumbria. By way of fixed…
28 January 2005
Legal charge
Delivered: 1 February 2005
Status: Satisfied on 13 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: 9-11 penny street,lancaster t/no LA800473. All fixtures and…
20 August 2003
Legal charge
Delivered: 27 August 2003
Status: Satisfied on 13 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 clifton street lytham st annes lancashire t/n LA508776…
5 August 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 13 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: 10 curzon st,oldham; t/no GM346913; the goodwill of…
1 May 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: 5 newport street bolton. All fixtures and fittings and all…
7 January 2003
Legal charge
Delivered: 16 January 2003
Status: Satisfied on 12 March 2003
Persons entitled: National Westminster Bank PLC
Description: 68 clifton street,lytham st annes,lancashire FY8 5EW. By…
19 November 2001
Legal charge
Delivered: 22 November 2001
Status: Satisfied on 13 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: 11 and 13 market street bolton greater manchester…
8 August 2000
Deed of legal charge
Delivered: 11 August 2000
Status: Satisfied on 13 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: 3B moor street ormskirk lancashire t/n LA649039 by way of…
9 March 2000
Legal charge
Delivered: 15 March 2000
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: 113 deansgate bolton. T/no. GM716105 and GM719155.. All…
8 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 13 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: The property known as 3 and 3A moor street ormskirk…
10 November 1998
Deed of legal charge
Delivered: 24 November 1998
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 16/18 deansgate bolton title no GM591178 with…
21 November 1996
Legal charge
Delivered: 27 November 1996
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a 26 high street rhyl clwyd. Floating charge…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: 36A and 36B mayfield avenue worsley t/n GM474205. Floating…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 13 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: F/H property 9, 15 and 17 high street walkden t/n gm…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: F/H 24 alexandra road and 41 grosvenor road walkden t/n…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: F/H 76 bridgewater road walkden t/n GM742693. Floating…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: F/H 22 carnarvon street oldham GM299929. Floating charge…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: F/H 30 and 32 mayfield avenue worsley t/n GM473515…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 13 December 2011
Persons entitled: The Co-Operative Bank PLC
Description: F/H 19, 23 and 29 high street walkden t/n GM474206…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: F/H 22 egerton road walkden t/n GM473043. Floating charge…
12 March 1996
Legal charge
Delivered: 15 March 1996
Status: Satisfied on 12 May 2001
Persons entitled: The Co-Operative Bank PLC
Description: F/H 82-92 lee lane horwich bolton t/n GM405045. Floating…
31 August 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: F/Hold property- 9/11 chapel walke,manchester; t/no. La…
19 July 1995
Legal charge
Delivered: 21 July 1995
Status: Satisfied on 12 April 2012
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/as 16 bailey street, owestry. Floating…
6 April 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 13 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property at 80 deansgate and 8/10 ridgway…
31 March 1992
Legal charge
Delivered: 6 April 1992
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: F/H l/h land and premises being 9-11 chapel walks…
24 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 31 July 1991
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal mortgage f/h land and buildings k/a 73…
21 December 1988
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: 57,59 & 61, manchester road, bolton, greater manchester.
15 April 1988
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: Premises k/a firstly 24 alexandra road walkden and secondly…
15 April 1988
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: Land off mayfield avenue walkden (36A and 36B mayfield) and…
15 April 1988
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: 74 st. Mary's road walkden.
15 April 1988
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: Premises k/a 9,11,15 and 17 high street walkden referred to…
15 April 1988
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: Premises k/a 18 and 22 egerton road, walkden.
15 April 1988
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: Premises k/a 24,26,30,32 and 34 mayfield avenue, walkden.
15 April 1988
Legal charge
Delivered: 16 April 1988
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: Premises k/a 19,23,29 and 31 high street, walkden formerly…
4 August 1986
Legal charge
Delivered: 11 August 1986
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: L/H premises situate & k/a 82/96 lee lane horwich bolton…
14 October 1985
Charge
Delivered: 22 October 1985
Status: Satisfied on 27 June 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a hoating…
7 June 1983
Legal charge
Delivered: 16 June 1983
Status: Satisfied on 13 January 1997
Persons entitled: Midland Bank PLC
Description: L/H land and buildings situate and known as 20 to 30 (even…
8 June 1982
Legal charge
Delivered: 9 June 1982
Status: Satisfied on 13 January 1997
Persons entitled: Wlliams & Glyn's Bank PLC
Description: F/H - 24 trafalgar rd., Pendleton, salford, greater…
8 February 1982
Legal charge
Delivered: 20 February 1982
Status: Satisfied on 13 January 1997
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H plot of land with dwellinghouse thereon k/a 22 albion…
29 January 1982
Legal charge
Delivered: 13 February 1982
Status: Satisfied on 13 January 1997
Persons entitled: Williams & Glyn's Bank Limited
Description: All that plot of f/h land together with the buildings…
27 January 1982
Legal charge
Delivered: 6 February 1982
Status: Satisfied on 13 January 1997
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H plot of land with dwellinghouse thereon k/a 3…
10 October 1978
Legal charge
Delivered: 17 October 1978
Status: Satisfied on 13 January 1997
Persons entitled: Williams & Glyn's Bank LTD.
Description: F/H land & buildings, thereon 6 & 10 dodgson rd., Preston…
18 January 1977
Legal charge
Delivered: 28 January 1977
Status: Satisfied on 13 January 1997
Persons entitled: Williams & Glyn's Bank LTD.
Description: L/H land known as 20 parsonage st bury greater manchester…