RGF DEVIZES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRGF DEVIZES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02227263
    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 RGF DEVIZES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RGF DEVIZES LIMITED located?

    Registered Office Address
    229 Crown Street
    L8 7RF Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RGF DEVIZES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYDEN'S BAKERIES LTDMar 03, 1988Mar 03, 1988

    What are the latest accounts for RGF DEVIZES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RGF DEVIZES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Registration of charge 022272630011, created on Nov 18, 2022

    61 pagesMR01

    Termination of appointment of Maribeth Keeling as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Michael John Holt as a director on Sep 30, 2022

    2 pagesAP01

    Registered office address changed from 61 Stephenson Way Wavertree Liverpool L13 1HN England to 229 Crown Street Liverpool L8 7RF on May 27, 2022

    1 pagesAD01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Termination of appointment of Hugh Charles Laurence Cawley as a secretary on Sep 02, 2019

    1 pagesTM02

    Termination of appointment of Hugh Charles Laurence Cawley as a director on Sep 02, 2019

    1 pagesTM01

    Registration of charge 022272630010, created on Aug 22, 2019

    39 pagesMR01

    Termination of appointment of Christopher Owen Thomas as a director on Jul 31, 2019

    1 pagesTM01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Appointment of Mrs Maribeth Keeling as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Patrick George Ridgwell as a director on May 30, 2019

    1 pagesTM01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Hugh Charles Laurence Cawley as a secretary on Mar 22, 2019

    2 pagesAP03

    Termination of appointment of Harveen Rai as a director on Mar 22, 2019

    1 pagesTM01

    Who are the officers of RGF DEVIZES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Michael John
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritishDirector249420250002
    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
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Secretary
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    BritishDirector98252290001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Secretary
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    256671260001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Secretary
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    BritishDirector128842240001
    HAYDEN, Elizabeth Ruth
    Toms Cottage 4/5 Foreset Road
    Wootton Rivers
    SN8 4NQ Marlborough
    Wiltshire
    Secretary
    Toms Cottage 4/5 Foreset Road
    Wootton Rivers
    SN8 4NQ Marlborough
    Wiltshire
    British28850910003
    NEWMAN, David Paul
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    Secretary
    6 Pear Tree Hill
    Salfords
    RH1 5EG Redhill
    Surrey
    BritishAccountant19717140001
    RAI, Harveen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Secretary
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    240824550001
    WADE, John Colin
    19 Bradwell Close
    Charlton
    SP10 4EL Andover
    Hampshire
    Secretary
    19 Bradwell Close
    Charlton
    SP10 4EL Andover
    Hampshire
    British50565370001
    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
    CAMFIELD, Lee Mark, Mr.
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    Director
    Waterloo Farm
    Mill Lane
    HP22 4PH Wingrave
    Buckinghamshire
    EnglandBritishDirector98252290001
    CAWLEY, Hugh Charles Laurence
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    United KingdomBritishDirector41820960003
    COPP, Martin Cecil, Dr
    Hunters Way Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    Director
    Hunters Way Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    United KingdomEnglishCompany Director3729330001
    DARTS, David Winston
    114 Station Road
    West Moors
    BH22 0JA Ferndown
    Dorset
    Director
    114 Station Road
    West Moors
    BH22 0JA Ferndown
    Dorset
    BritishFood Scientist55513580001
    GIBSON, John Frederick
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    Director
    Dipley Road
    Hartley Witney
    RG27 8JP Hook
    Old Orchard House
    EnglandBritishDirector128842240001
    HAYDEN, Christopher Norman
    White House
    Easton Royal
    SN9 5LY Marlborough
    Wiltshire
    Director
    White House
    Easton Royal
    SN9 5LY Marlborough
    Wiltshire
    BritishDirector (Master Baker)3802930003
    HAYDEN, Elizabeth Ruth
    White House
    Easton Royal
    SN9 5LY Marlborough
    Wiltshire
    Director
    White House
    Easton Royal
    SN9 5LY Marlborough
    Wiltshire
    BritishNurse28850910004
    HESLOP, Stephen
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    Director
    Aberlyn
    KY11 3DP Charlestown
    Fyfe
    ScotlandBritishDirector153863130001
    KEELING, Maribeth
    Crown Street
    L8 7RF Liverpool
    229
    England
    Director
    Crown Street
    L8 7RF Liverpool
    229
    England
    EnglandBritishDirector155534070001
    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
    MCDONOUGH, Michael John
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    Director
    2 Cathedral Close
    SK16 5RN Dukinfield
    Cheshire
    United KingdomBritishFinance Director21094260001
    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
    NEWMAN, David Paul
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritishCertified Accountant19717140001
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Director
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    EnglandBritishDirector124625030001
    OWEN, Robert John
    Garreg
    SA19 7LQ Llandeilo
    Carmarthenshire
    Director
    Garreg
    SA19 7LQ Llandeilo
    Carmarthenshire
    BritishCompany Director105500090001
    QUICK, Nigel Robert
    Autumn Cottage
    8 Gladstone Street
    LE8 0HL Kibworth Beauchamp
    Leicestershire
    Director
    Autumn Cottage
    8 Gladstone Street
    LE8 0HL Kibworth Beauchamp
    Leicestershire
    BritishDirector36629900001
    RAI, Harveen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    United KingdomBritishDirector218189840001
    RASON, Paul Charles
    9 Catesby Gardens
    GU46 6FQ Yateley
    Hampshire
    Director
    9 Catesby Gardens
    GU46 6FQ Yateley
    Hampshire
    BritishDirector66988820001
    RIDGWELL, Patrick George
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritishDirector55921800001
    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
    SCHWOOB, Yves
    7 Route De Chevreuse
    78470 Milon La Chapelle
    France
    Director
    7 Route De Chevreuse
    78470 Milon La Chapelle
    France
    FrenchDirector72177870001
    THOMAS, Christopher Owen
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    Director
    Stephenson Way
    Wavertree
    L13 1HN Liverpool
    61
    England
    EnglandBritishDirector9213140002
    TOTTE, Pieter Willem
    1 St. Katharines Way
    E1W 1XB London
    International House
    Director
    1 St. Katharines Way
    E1W 1XB London
    International House
    EnglandBritishCheif Executive Officer196564680001

    Who are the persons with significant control of RGF DEVIZES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Real Good Food Plc
    1 St. Katharines Way
    E1W 1XB London
    International House
    England
    Apr 06, 2016
    1 St. Katharines Way
    E1W 1XB London
    International House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number4666282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RGF DEVIZES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 18, 2022
    Delivered On Nov 21, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Huk 122 Limited
    Transactions
    • Nov 21, 2022Registration of a charge (MR01)
    A registered charge
    Created On Aug 22, 2019
    Delivered On Sep 02, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Sep 02, 2019Registration of a charge (MR01)
    Fixed and floating charge
    Created On Aug 28, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    Borrower deed of charge between the chargors, the issuer, the working capital facility provider, the obligor account banks and the borrower security trustee (each as defined)
    Created On Feb 28, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    An amount equal to the borrower secured liabilities defined as all present and future obligations and liabilities (whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the borrower secured creditors (or any of them) under the transaction documents (or any of them) in connection with the protection preservation or enforcement of it's respective rights under the transaction documents for which any obligor is liable under the transaction documents on a full indemnity basis.
    Short particulars
    All property assets and other rights the subject of the security interests created in favour of the borrower security trustee pursuant to the borrower security documents. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank (As Borrower Security Trustee)
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • May 29, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 09, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 09, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 18, 2019Satisfaction of a charge (MR04)
    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)
    • Sep 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 01, 1998
    Delivered On Dec 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings situate at hopton industrial estate london road devizes wiltshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 1998Registration of a charge (395)
    • Jul 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture containing fixed and floating charges
    Created On Aug 05, 1997
    Delivered On Aug 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On May 21, 1996
    Delivered On May 24, 1996
    Satisfied
    Amount secured
    £65,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    1 x 3 rack revorack mk 111 oven no 9619873 and 1 x 48 revoreel oven no 9619823.
    Persons Entitled
    • Allied Mills Limited
    Transactions
    • May 24, 1996Registration of a charge (395)
    • May 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 26, 1994
    Delivered On Nov 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 london road, marlborough, wiltshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 01, 1994Registration of a charge (395)
    • Dec 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 28, 1989
    Delivered On Apr 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage over land & buildings k/a burts yard marlboroughwiltshire and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 1989Registration of a charge
    • May 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 29, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises k/a burts yard london road marlborough wilts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Feb 19, 1998Statement 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