RWM DORSET LIMITED
Overview
Company Name | RWM DORSET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03454792 |
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 RWM DORSET LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
Where is RWM DORSET LIMITED located?
Registered Office Address | Harlescott Battlefield Road SY1 4AH Shrewsbury Shropshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RWM DORSET LIMITED?
Company Name | From | Until |
---|---|---|
ROMFORD WHOLESALE MEATS (DORSET) LIMITED | Nov 20, 1997 | Nov 20, 1997 |
BROOMCO (1400) LIMITED | Oct 24, 1997 | Oct 24, 1997 |
What are the latest accounts for RWM DORSET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for RWM DORSET 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 | 1 pages | DS01 | ||||||||||
Appointment of Mrs Janet Jennings as a secretary on Apr 02, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 01, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 30, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Rwm Food Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Apr 02, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 27, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Thomas Francis Stephenson as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Francis Stephenson as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 29, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RWM DORSET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENNINGS, Janet | Secretary | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire | 282226050001 | |||||||
MCLAUGHLIN, John | Secretary | Rock Court Blackrock 9 County Louth Northern Ireland | 164135890001 | |||||||
BURTON, John Michael | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | United Kingdom | British | Finance Director | 158694740001 | ||||
KIRWAN, Thomas Joseph Lawrence, Mr. | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | England | Irish | Director | 53766120001 | ||||
MICHAU, Peter James | Secretary | 3 Littleworth Lane KT10 9PF Esher Lessworth Surrey | British | 35521130001 | ||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
COBDEN, Matthew Halsted | Director | Whitcombe Farm Ash TA12 6AH Martock Somerset | England | British | Company Director | 35792480002 | ||||
COBDEN, William Noel Halstead | Director | The Westover Bungalow Whitcombe Farm TA12 6AH Martock Somerset | British | Company Director | 78312910001 | |||||
EASTWOOD, Mark | Director | 68 Marsh Lane BA21 3BY Yeovil Somerset | England | British | Production Director | 105113870002 | ||||
FINNERTY, Paul John | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | Ireland | Irish | Chief Executive Director | 138964760001 | ||||
HEFFER, Graham Keith | Director | 14 Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Director | 118776840001 | ||||
HEFFER, Henry Robin | Director | Penthouse C 82 Lilliput Rd BH14 8LA Poole Forsyte Shades Dorset | United Kingdom | British | Meat Wholesaler | 49020560002 | ||||
HEFFER, Robert Paul | Director | Mulberry House Laurel Drive BH18 8LJ Broadstone Dorset | United Kingdom | British | Manager | 49020570001 | ||||
MURPHY, David | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | Ireland | Irish | Accountant | 164125330001 | ||||
STEPHENSON, Thomas Francis | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire | Ireland | Irish | Company Director | 217150530001 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of RWM DORSET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rwm Food Group Holdings Limited | Apr 06, 2016 | Battlefield Road SY1 4AH Shrewsbury . United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RWM DORSET LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 24, 2016 | Mar 06, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does RWM DORSET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement | Created On Aug 09, 2011 Delivered On Aug 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 20, 2010 Delivered On Jul 21, 2010 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus guarantee and set-off agreement | Created On Jul 14, 2010 Delivered On Jul 15, 2010 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Oct 31, 2007 Delivered On Nov 01, 2007 | Satisfied | Amount secured £1000000.00 and all monies due or to become due from the company to the chargee | |
Short particulars New lamb slaughtering line s/n WP60071 & WP60072. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Nov 16, 2006 Delivered On Nov 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Reiser UK LTD supervac GK812B & AT15E robins hawkins engineering LTD effluent plant WT50093-50096. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Aug 05, 2003 Delivered On Aug 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The chattels the figa-bohn refridgeration equipment type PO73088/PP03814 (a) 2 x coolers SOP0015822 (a) SOP0015915 (a) 2 x condensing units SOP0015822(b) SOPP0015975(b), for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On Apr 30, 1999 Delivered On May 05, 1999 | Satisfied | Amount secured £104,400 and all other monies due or to become due from he company to the chargee under the terms of the mortgage | |
Short particulars 1 x wbm 1350 conveyor vacuum packer with 1250 booster busch pump with serial no.6012HA110., 1 x stbw 60/80 electric shrink tunnel (72HA1606)., 1 x opal 6M conveyor and electrical control (OPD44779)., 1 x opal 1M conveyor and electrical control (A.22)., 1 x opal 3 tier packing container (A.33)., 1X opal 2M conveyor & electrical control no. Opo 44899., 1 x opal overhead roller track (A.11)., 1 x opal beef cutting line (A00). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 02, 1999 Delivered On Feb 08, 1999 | 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 the abbattoir chetnole road yetminster dorset t/no DT250109. And the proceeds of sale thereof 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On May 01, 1998 Delivered On May 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
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