RHM GROUP FOUR LIMITED

RHM GROUP FOUR LIMITED

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

    Company NameRHM GROUP FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00349904
    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 GROUP FOUR LIMITED?

    • (7499) /

    Where is RHM GROUP FOUR 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 GROUP FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    RHM LIMITEDDec 31, 1980Dec 31, 1980
    HILL,PALMER & EDWARDS LIMITEDFeb 24, 1939Feb 24, 1939

    What are the latest accounts for RHM GROUP FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RHM GROUP FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Antony David Smith as a director on Dec 04, 2020

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    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

    Appointment of Mr Andrew Mcdonald as a director

    2 pagesAP01

    Termination of appointment of Suzanne Wise as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 03, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 Memorandum and/or 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

    Director's details changed for Ms Suzanne Elizabeth Wise on Aug 01, 2011

    2 pagesCH01

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

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr Antony David Smith as a director

    3 pagesAP01

    Termination of appointment of Andrew Peeler as a director

    2 pagesTM01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Simon Nicholas Wilbraham as a director

    2 pagesAP01

    Who are the officers of RHM GROUP FOUR 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
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    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
    BROWN, Philip Damian
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    Secretary
    154 Nine Mile Ride
    Finchampstead
    RG40 4JA Wokingham
    Berkshire
    British120200002
    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
    BritishDirector47432570002
    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
    British120645920001
    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
    BritishDirector37177620001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    BritishDirector47432570002
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    COLGATE, Barry David
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    Director
    Brew House
    Wanborough Lane
    GU6 7DS Cranleigh
    Surrey
    BritishChartered Secretary120220001
    GARNETT, Gerald Archer
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    Director
    Southbury Farmhouse
    RG10 9XN Ruscombe
    Berkshire
    BritishCompany Secretary120210001
    HOTCHIN, Nicola Joanne
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    Director
    Flint Lodge
    Winter Hill Road
    SL6 6NS Maidenhead
    Berkshire
    United KingdomBritishChartered Accountant130724900001
    LAWSON, Robert
    36 Exeter Road
    NW2 4SB London
    Director
    36 Exeter Road
    NW2 4SB London
    EnglandBritishDirector99991140001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishDirector/Company Secretary26880001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Director
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    EnglandBritishChartered Secretary120645920001
    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
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritishDirector98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritishDirector42065200002
    SMITH, Antony David
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritishFinance Director147725160001
    SUMMERLIN, John Michael
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    Director
    The Rectory
    Harvest Hill
    SL8 5JJ Bourne End
    Buckinghamshire
    EnglandBritishDirector Of Processes & System41514080003
    WISE, Suzanne Elizabeth
    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 KingdomBritishGeneral Counsel/Company Secretary136781050001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritishDirector37177620001

    Does RHM GROUP FOUR 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
    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