RHM FOODSERVICE LIMITED

RHM FOODSERVICE LIMITED

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

    Company NameRHM FOODSERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00177510
    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 RHM FOODSERVICE LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is RHM FOODSERVICE LIMITED located?

    Registered Office Address
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RHM FOODSERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCDOUGALLS CATERING FOODS LIMITEDOct 27, 1921Oct 27, 1921

    What are the latest accounts for RHM FOODSERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RHM FOODSERVICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RHM FOODSERVICE 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

    Statement of capital on Sep 25, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    8 pagesAA

    Current accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Director's details changed for Emmett Mcevoy on Jul 10, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Mcdonald on Jul 10, 2013

    2 pagesCH01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Appointment of Emmett Mcevoy as a director on Apr 20, 2012

    2 pagesAP01

    Termination of appointment of Antony David Smith as a director on Apr 20, 2012

    1 pagesTM01

    Appointment of Andrew Mcdonald as a director on Nov 15, 2011

    2 pagesAP01

    Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Notice of removal of restriction on the company's articles

    2 pagesCC02

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011

    1 pagesCH03

    Who are the officers of RHM FOODSERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Secretary
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    British125719290002
    MCDONALD, Andrew John
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomIrishDirector168590540001
    WILBRAHAM, Simon Nicholas
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    Director
    Premier House
    Centrium Business Park
    AL1 2RE Griffiths Way, St Albans
    Hertfordshire
    United KingdomBritishCompany Secretary125719290002
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    CRADDOCK, Martin Keith Robert
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    Secretary
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    BritishDirector2383560001
    HARTREY, Patrick Mark
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    Secretary
    30 Colham Road
    UB8 3WQ Hillingdon
    Middlesex
    British50340730004
    HINES, Christine Anne
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    Secretary
    33 Sandhills Road
    Barnt Green
    B45 8NP Birmingham
    British27217290001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    BritishCompany Secretary120645920001
    PHILLIPS, Timothy Richard
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Secretary
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    British19988490001
    WATERS, Paul Christopher
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    Secretary
    Avenue Road
    CV37 6UW Stratford-Upon-Avon
    37
    Warwickshire
    United Kingdom
    British126327110002
    WILBRAHAM, Simon Nicholas
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    Secretary
    Queens Crescent
    AL4 9QG St. Albans
    19
    Hertfordshire
    United Kingdom
    British125719290002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishFinance Director Chartered Acc73003300001
    AUSTIN, Michael Allan
    6 Olive Grove
    Pinehurst
    SN2 3DB Swindon
    Wiltshire
    Director
    6 Olive Grove
    Pinehurst
    SN2 3DB Swindon
    Wiltshire
    BritishDirector41967870001
    BLACKMORE, Andrew David
    The Lowe
    Fen Rd, Pakenham
    IP31 2JS Bury St Edmunds
    Suffolk
    Director
    The Lowe
    Fen Rd, Pakenham
    IP31 2JS Bury St Edmunds
    Suffolk
    United KingdomBritishDirector127246350001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    CRADDOCK, Martin Keith Robert
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    Director
    The Dairy House
    St Nicholas Farm
    RG10 0TA Hurst
    Berkshire
    BritishDirector2383560001
    CROSSLEY, Nigel
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    Director
    Tempsford
    34 Grove Road
    HP9 1PE Beaconsfield
    Buckinghamshire
    EnglandBritishFinancial Director145901880001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishCompany Director27300002
    FIELD, Stephen Colin
    Wildwood Cottage 20 The Green
    Cosgrove
    MK19 7JW Milton Keynes
    Buckinghamshire
    Director
    Wildwood Cottage 20 The Green
    Cosgrove
    MK19 7JW Milton Keynes
    Buckinghamshire
    BritishCompany Director19988530001
    HODGSON, John Robert
    13 Bencombe Road
    Marlow Bottom
    SL7 3NZ Marlow
    Buckinghamshire
    Director
    13 Bencombe Road
    Marlow Bottom
    SL7 3NZ Marlow
    Buckinghamshire
    BritishCompany Director19988510001
    IRVING, Patrick Haydn
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    Director
    Hyeswood Guildford Road
    Rudgwick
    RH12 3BX Horsham
    West Sussex
    BritishCompany Director19988500001
    JAMES, Martin David
    Bloomfield Hatch Farm House
    Bloomfield Hatch, Mortimer
    RG7 3AD Reading
    Berkshire
    Director
    Bloomfield Hatch Farm House
    Bloomfield Hatch, Mortimer
    RG7 3AD Reading
    Berkshire
    United KingdomBritishCompany Director19988520002
    KELLY, Timothy Geoffrey
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    Director
    The Mansion House
    Abbotts Inn
    SP11 7AU Andover
    Hampshire
    EnglandBritishDirector92817300001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    LEWIS, David
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector69920630001
    LLOYD, Ian Barry
    1 Laurel Close
    Oakley
    RG23 7LN Basingstoke
    Director
    1 Laurel Close
    Oakley
    RG23 7LN Basingstoke
    BritishAccountant91293240002
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishCompany Secretary/Director26880001
    MARTIN, Nicholas Scott
    Ivon House High Road
    Broad Chalke
    SP5 5EH Salisbury
    Wiltshire
    Director
    Ivon House High Road
    Broad Chalke
    SP5 5EH Salisbury
    Wiltshire
    BritishDirector43737920001
    MCMAHON, Ian Reid
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The Gate House
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    BritishChief Executive84644240002
    MURPHY, Thomas Jerome Peter
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    9 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishGeneral Counsel76945730001
    PANTER, Alan James, Mr.
    14 Thornhill Bridge Wharf
    N1 0RU London
    Director
    14 Thornhill Bridge Wharf
    N1 0RU London
    BritishChartered Accountant114414690002
    PEELER, Andrew Michael
    108 Ellesborough Road
    Wendover
    HP22 6EW Aylesbury
    Buckinghamshire
    Director
    108 Ellesborough Road
    Wendover
    HP22 6EW Aylesbury
    Buckinghamshire
    United KingdomBritishFinance Controller87359710001
    PHILLIPS, Timothy Richard
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    Director
    Pendower 28 Stone Lane
    Lydiard Millicent
    SN5 9LD Swindon
    Wiltshire
    BritishCompany Director19988490001

    Does RHM FOODSERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 26, 2004
    Delivered On Aug 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    41 ashton vale road ashton gate bristol f/H. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Jpmorgan Chase Bank as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture between rhm group one limited, the chargors and the chargees (all as defined)
    Created On Sep 11, 2000
    Delivered On Sep 23, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996.
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York(As "Security Agent")
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • Jul 28, 2005Statement 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