RHM GROUP THREE LIMITED

RHM GROUP THREE LIMITED

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

    Company NameRHM GROUP THREE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03960569
    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 THREE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RHM GROUP THREE 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 THREE LIMITED?

    Previous Company Names
    Company NameFromUntil
    2110TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDMar 30, 2000Mar 30, 2000

    What are the latest accounts for RHM GROUP THREE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2021

    What are the latest filings for RHM GROUP THREE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    All of the property or undertaking no longer forms part of charge 039605690012

    1 pagesMR05

    Confirmation statement made on Jul 01, 2022 with updates

    5 pagesCS01

    Notification of Premier Foods Investments Limited as a person with significant control on Feb 11, 2022

    2 pagesPSC02

    Cessation of Rhm Group Two Limited as a person with significant control on Feb 11, 2022

    1 pagesPSC07

    Statement of capital on Feb 08, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share pem a/c 07/02/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 07, 2022

    • Capital: GBP 15,001
    3 pagesSH01

    Statement of capital on Dec 13, 2021

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 08, 2021

    • Capital: GBP 53,902,005.48
    3 pagesSH01

    Full accounts made up to Apr 03, 2021

    22 pagesAA

    Confirmation statement made on Jul 01, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 26, 2021

    • Capital: GBP 8,302,005.48
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Jan 11, 2021

    • Capital: GBP 1,389,200,000
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £1389.2 m 11/01/2021
    RES14

    Who are the officers of RHM GROUP THREE 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
    LEGGETT, Duncan Neil
    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 KingdomBritishDirector194179970001
    ROSE, Simon Alan
    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 KingdomBritishSolicitor105238100003
    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
    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
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Secretary
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    British42065200002
    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
    British37177620001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishFinance Director Chartered Acc73003300001
    CLARKE, Jonathan Michael Rushton
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    Director
    1 Newalls Rise
    RG10 8AY Wargrave
    Berkshire
    United KingdomBritishAccountant98818450001
    CROSSLEY, Nigel
    HP9
    Director
    HP9
    EnglandBritishFinancial Director145901880001
    HANSON, Richard Peter
    Low Wood House
    24 Blackhills
    KT10 9JW Esher
    Surrey
    Director
    Low Wood House
    24 Blackhills
    KT10 9JW Esher
    Surrey
    BritishChief Operating Officer42472200003
    HEPBURN, Jim
    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
    ScotlandScottishCommercial Finance Director162125080001
    LEACH, Paul Alan
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    Director
    Station Road
    Bletchingdon
    OX5 3DE Kidlington
    8
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector Of Companies136797430001
    MCDONALD, Andrew John
    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
    EnglandBritishGeneral Counsel & Company Secretary164670820001
    MCEVOY, Emmett
    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 KingdomIrishDirector168590540001
    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
    MCPHERSON, Kasey
    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 KingdomNew ZealanderDirector246893430001
    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
    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 KingdomBritishFinance Controller87359710001
    SCHOFIELD, Robert John
    32 Thames Edge Court
    Clarence Street
    TW18 4SP Staines
    Middlesex
    Director
    32 Thames Edge Court
    Clarence Street
    TW18 4SP Staines
    Middlesex
    United KingdomBritishChief Executive Officer80018490002
    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 Ways
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    Director
    Centrium Business Park
    Griffiths Ways
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United KingdomBritishNone147725160001
    TERRY, Kenneth John
    Pear Tree House No 1 Parkgate
    SE3 9XE London
    Director
    Pear Tree House No 1 Parkgate
    SE3 9XE London
    BritishManaging Director59725690001
    THOMAS, Paul
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    Director
    Gladwyn House 5 Victoria Crescent
    Sherwood
    NG5 4DA Nottingham
    Nottinghamshire
    BritishFinance Director29218800002
    VAZANOVA, Janka
    Flat C
    31 Palace Court
    W2 4LP London
    Director
    Flat C
    31 Palace Court
    W2 4LP London
    SlovakianPrincipal71194520001
    WILKINSON, Paul Nigel
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    20 Roehampton Gate
    Roehampton
    SW15 5JS London
    United KingdomBritishCompany Director90533810001
    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 KingdomBritishDirector Of Companies136781050001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritishDirector37177620001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of RHM GROUP THREE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    Feb 11, 2022
    Centrium Business Park
    Griffiths Way
    AL1 2RE St Albans
    Premier House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4426994
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Centrium Business Park
    Griffiths Way
    AL1 2RE St. Albans
    Premier House
    Hertfordshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03960473
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RHM GROUP THREE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Agent and Trustee for the Senior Secured Creditors)
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Aug 18, 2022All of the property or undertaking no longer forms part of the charge (MR05)
    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 first legal mortgage all the shares see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    Supplemental 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the additional shares. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC, as Agent and Trustee for the Expanded Secured Parties (The Security Trustee)
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jan 01, 2010
    Delivered On Jan 18, 2010
    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
    The chargor with full title guarantee charges to the chargee as a continuing security for the payment and discharge of the secured obligations by way of first equitable mortgage all the new issued shares owned by it or held by any nominee on its behalf and by way of first fixed charge all new related rights.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 18, 2010Registration of a charge (MG01)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    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 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
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    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
    • Barclays Bank PLC (As Security Trustee for the Finance Parties)
    Transactions
    • Mar 10, 2008Registration of a charge (395)
    • Feb 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Security over shares
    Created On Apr 13, 2007
    Delivered On Apr 26, 2007
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all related rights including dividends,. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 26, 2007Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 24, 2007Registration of a charge (395)
    • May 02, 2014Satisfaction of a charge (MR04)
    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
    • All Monies Due or to Become Due from Each Obligor to the Lenders (Or Any of Them)
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    • Jul 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture between rhm group one limited,rhm group two limited,the company,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
    • Morgan Guaranty Trust Company of New York as Agent and Trustee for Itself and Each of the Lenders (The "Security Agent")
    Transactions
    • Jul 27, 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