RHM LIMITED
Overview
| Company Name | RHM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03946774 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RHM 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| RHM PLC | Jul 01, 2005 | Jul 01, 2005 |
| 305TH SHELF INVESTMENT COMPANY LIMITED | Mar 14, 2000 | Mar 14, 2000 |
What are the latest accounts for RHM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2021 |
What are the latest filings for RHM LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
All of the property or undertaking no longer forms part of charge 039467740009 | 1 pages | MR05 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 13, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 03, 2021 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Mar 23, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 22, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jan 26, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Jan 11, 2021
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 28, 2020 | 19 pages | AA | ||||||||||||||
Who are the officers of RHM 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 | ||||||
| LEGGETT, Duncan Neil | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | 194179970001 | |||||
| ROSE, Simon Alan | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | 105238100003 | |||||
| WILBRAHAM, Simon Nicholas | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | 125719290002 | |||||
| ALLNER, Andrew James | Secretary | 9 The Crescent Barnes SW13 0NN London | British | 73003300001 | ||||||
| CROSSLEY, Nigel | Secretary | HP9 | British | 145901880001 | ||||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| MURPHY, Thomas Jerome Peter | Secretary | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 76945730001 | ||||||
| SCHURCH, Michael John | Secretary | 1 Aldersey Road GU1 2ER Guildford Surrey | British | 42065200002 | ||||||
| WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
| WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ALLNER, Andrew James | Director | 9 The Crescent Barnes SW13 0NN London | British | 73003300001 | ||||||
| BAULK, Michael Robert Gordon | Director | Cawsand Place West Drive Wentworth GU25 4NE Virginia Water Surrey | United Kingdom | British | 13148210001 | |||||
| BUCHAN, Brian John | Director | Manor Farmhouse Fyfield OX13 5LR Abingdon Oxfordshire | England | British | 75146390001 | |||||
| DU PLESSIS, Jan Petrus | Director | 7 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | British | 31540220001 | ||||||
| HANSON, Richard Peter | Director | Low Wood House 24 Blackhills KT10 9JW Esher Surrey | British | 42472200003 | ||||||
| HEPBURN, Jim | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | Scotland | Scottish | 162125080001 | |||||
| LEACH, Paul Alan | Director | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | 136797430001 | |||||
| LEAHY, John Joseph Mary | Director | Woodsgift House Nuffield Lane RG10 6QQ Wallington Oxfordshire | Irish | 98660310001 | ||||||
| MATTHEWS, Roger John | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | 133414230001 | |||||
| MCDONALD, Andrew John | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | 164670820001 | |||||
| MCEVOY, Emmett | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | Irish | 168590540001 | |||||
| MCMAHON, Ian Reid | Director | The Gate House Burfield Road SL4 2LH Old Windsor Berkshire | British | 84644240002 | ||||||
| MCPHERSON, Kasey | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | New Zealander | 246893430001 | |||||
| PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | 114414690002 | ||||||
| PEELER, Andrew Michael | Director | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | 87359710001 | |||||
| SCHOEWEL, Erhard Hans Josef | Director | 22 Ashe House Clevedon Road TW1 2TT Twickenham Middlesex | German | 71409150003 | ||||||
| SCHOFIELD, Robert John | Director | 32 Thames Edge Court Clarence Street TW18 4SP Staines Middlesex | United Kingdom | British | 80018490002 | |||||
| SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | 42065200002 | |||||
| SMITH, Antony David | Director | Centrium Business Park Griffiths Ways AL1 2RE St Albans Premier House Hertfordshire | England | British | 147725160001 | |||||
| TERRY, Kenneth John | Director | Pear Tree House No 1 Parkgate SE3 9XE London | British | 59725690001 | ||||||
| THOMAS, Paul | Director | Gladwyn House 5 Victoria Crescent Sherwood NG5 4DA Nottingham Nottinghamshire | British | 29218800002 | ||||||
| VAZANOVA, Janka | Director | Flat C 31 Palace Court W2 4LP London | Slovakian | 71194520001 | ||||||
| WILKINSON, Paul Nigel | Director | 20 Roehampton Gate Roehampton SW15 5JS London | United Kingdom | British | 90533810001 |
Who are the persons with significant control of RHM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Foods Investments Limited | Apr 06, 2016 | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RHM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 14, 2014 Delivered On Apr 17, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An english law security agreement | Created On Mar 30, 2012 Delivered On Apr 04, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to any expanded secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all rights in respect of key brand ipr including any interest by way of licence in any such key brand ipr by way of a first floating charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Mar 27, 2009 Delivered On Apr 03, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any expanded secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge against all assets not at any time otherwise effectively mortgage charged or assigned under the deed see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jan 12, 2009 Delivered On Jan 22, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Feb 28, 2008 Delivered On Mar 10, 2008 | 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 Floating charge over the undertaking and all property and assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental deed to a group debenture | Created On Apr 13, 2007 Delivered On Apr 24, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future, including any of its property and assets situated in scotland. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| First supplemental debenture to a debenture dated 21ST july 2000 between rhm group one limited, the chargors (as defined) and morgan guaranty trust company of new york as agent and trustee for itself and each of the lenders (as defined) | Created On Feb 28, 2001 Delivered On Feb 28, 2001 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to the lenders (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 preservationor enforcement of its respective rights under the finance documents for which any obligor is liable under the finance documents on a full indemnity basis (all terms as defined) | |
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
| ||||
| Debenture between the company,rhm group two limited,rhm group three limited,rhm group four limited and rhm group a limited as chargors | Created On Jul 21, 2000 Delivered On Jul 27, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of each obligor to the lenders (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 its respective rights under the finance documents for which any obligor is liable under the finance documents on a full indemnity basis (all terms as defined) | |
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