RHM FOODSERVICE LIMITED
Overview
Company Name | RHM FOODSERVICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00177510 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RHM FOODSERVICE LIMITED?
Company Name | From | Until |
---|---|---|
MCDOUGALLS CATERING FOODS LIMITED | Oct 27, 1921 | Oct 27, 1921 |
What are the latest accounts for RHM FOODSERVICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for RHM FOODSERVICE LIMITED?
Annual Return |
|
---|
What are the latest filings for RHM FOODSERVICE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Sep 25, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Current accounting period extended from Dec 31, 2014 to Mar 31, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Director's details changed for Emmett Mcevoy on Jul 10, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew John Mcdonald on Jul 10, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Appointment of Emmett Mcevoy as a director on Apr 20, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Antony David Smith as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Appointment of Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011 | 1 pages | CH03 | ||||||||||||||
Who are the officers of RHM FOODSERVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILBRAHAM, Simon Nicholas | Secretary | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | British | 125719290002 | ||||||
MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | Irish | Director | 168590540001 | ||||
WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
CRADDOCK, Martin Keith Robert | Secretary | The Dairy House St Nicholas Farm RG10 0TA Hurst Berkshire | British | Director | 2383560001 | |||||
HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | Company Secretary | 120645920001 | |||||
PHILLIPS, Timothy Richard | Secretary | Pendower 28 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | British | 19988490001 | ||||||
WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | Finance Director Chartered Acc | 73003300001 | |||||
AUSTIN, Michael Allan | Director | 6 Olive Grove Pinehurst SN2 3DB Swindon Wiltshire | British | Director | 41967870001 | |||||
BLACKMORE, Andrew David | Director | The Lowe Fen Rd, Pakenham IP31 2JS Bury St Edmunds Suffolk | United Kingdom | British | Director | 127246350001 | ||||
CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | Accountant | 98818450001 | ||||
CRADDOCK, Martin Keith Robert | Director | The Dairy House St Nicholas Farm RG10 0TA Hurst Berkshire | British | Director | 2383560001 | |||||
CROSSLEY, Nigel | Director | Tempsford 34 Grove Road HP9 1PE Beaconsfield Buckinghamshire | England | British | Financial Director | 145901880001 | ||||
DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | Company Director | 27300002 | ||||
FIELD, Stephen Colin | Director | Wildwood Cottage 20 The Green Cosgrove MK19 7JW Milton Keynes Buckinghamshire | British | Company Director | 19988530001 | |||||
HODGSON, John Robert | Director | 13 Bencombe Road Marlow Bottom SL7 3NZ Marlow Buckinghamshire | British | Company Director | 19988510001 | |||||
IRVING, Patrick Haydn | Director | Hyeswood Guildford Road Rudgwick RH12 3BX Horsham West Sussex | British | Company Director | 19988500001 | |||||
JAMES, Martin David | Director | Bloomfield Hatch Farm House Bloomfield Hatch, Mortimer RG7 3AD Reading Berkshire | United Kingdom | British | Company Director | 19988520002 | ||||
KELLY, Timothy Geoffrey | Director | The Mansion House Abbotts Inn SP11 7AU Andover Hampshire | England | British | Director | 92817300001 | ||||
LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | Director | 99991140001 | ||||
LEWIS, David | Director | Pennyfield 9 Pitch Pond Close Knotty Green HP9 1XY Beaconsfield Buckinghamshire | United Kingdom | British | Director | 69920630001 | ||||
LLOYD, Ian Barry | Director | 1 Laurel Close Oakley RG23 7LN Basingstoke | British | Accountant | 91293240002 | |||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Secretary/Director | 26880001 | |||||
MARTIN, Nicholas Scott | Director | Ivon House High Road Broad Chalke SP5 5EH Salisbury Wiltshire | British | Director | 43737920001 | |||||
MCMAHON, Ian Reid | Director | The Gate House Burfield Road SL4 2LH Old Windsor Berkshire | British | Chief Executive | 84644240002 | |||||
MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | General Counsel | 76945730001 | |||||
PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | Chartered Accountant | 114414690002 | |||||
PEELER, Andrew Michael | Director | 108 Ellesborough Road Wendover HP22 6EW Aylesbury Buckinghamshire | United Kingdom | British | Finance Controller | 87359710001 | ||||
PHILLIPS, Timothy Richard | Director | Pendower 28 Stone Lane Lydiard Millicent SN5 9LD Swindon Wiltshire | British | Company Director | 19988490001 |
Does RHM FOODSERVICE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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