RHMD LIMITED

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

    Company NameRHMD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06059866
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RHMD LIMITED?

    • (6411) /

    Where is RHMD LIMITED located?

    Registered Office Address
    D T E House
    Hollins Lane
    BL9 8AT Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of RHMD LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIAPOST LTDApr 04, 2007Apr 04, 2007
    POSTWAY UK LIMITEDJan 22, 2007Jan 22, 2007

    What are the latest accounts for RHMD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What are the latest filings for RHMD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Oct 11, 2010

    11 pages2.24B

    Notice of move from Administration to Dissolution on Oct 11, 2010

    12 pages2.35B

    Registered office address changed from 28-30 Worship Street London EC2A 2AH Uk on Jun 03, 2010

    2 pagesAD01

    Administrator's progress report to Apr 11, 2010

    8 pages2.24B

    Statement of administrator's proposal

    24 pages2.17B

    Certificate of change of name

    Company name changed viapost LTD\certificate issued on 07/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 07, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 27, 2009

    RES15

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    2 pages88(3)

    legacy

    2 pages88(2)

    legacy

    2 pages123

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    5 pages395

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of RHMD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRES, Natalie Jane
    Stoke Row Road
    Kingwood
    RG9 5NJ Henley-On-Thames
    Red House
    Oxfordshire
    Secretary
    Stoke Row Road
    Kingwood
    RG9 5NJ Henley-On-Thames
    Red House
    Oxfordshire
    BritishDirector130246430001
    AYRES, Natalie Jane
    Stoke Row Road
    Kingwood
    RG9 5NJ Henley-On-Thames
    Red House
    Oxfordshire
    Director
    Stoke Row Road
    Kingwood
    RG9 5NJ Henley-On-Thames
    Red House
    Oxfordshire
    EnglandBritishDirector130246430001
    CAMPBELL, Simon John
    Whitehouse Apartments
    SE1 8YD London
    Flat 001
    Director
    Whitehouse Apartments
    SE1 8YD London
    Flat 001
    United KingdomBritishCeo146213740005
    FLETCHER, Scott Jonathan
    98 Park Road
    Hale
    WA15 9LF Altrincham
    Cheshire
    Director
    98 Park Road
    Hale
    WA15 9LF Altrincham
    Cheshire
    EnglandBritishDirector74153480003
    MALTHOUSE, Christopher Simon
    Heald Close
    Bowdon
    WA14 2JB Altrincham
    7
    Cheshire
    Director
    Heald Close
    Bowdon
    WA14 2JB Altrincham
    7
    Cheshire
    United KingdomBritishDirector73011770003
    NIGHTACE INVESTMENTS LTD (CRN:100316)
    Tunnell Street
    St. Helier
    JE2 4LU Jersey
    Scott Warren & Co, Thomas Edge House
    Director
    Tunnell Street
    St. Helier
    JE2 4LU Jersey
    Scott Warren & Co, Thomas Edge House
    140052080001
    FRUEN, Naomi Grace
    251 Friern Barnet Lane
    N20 0ND London
    Secretary
    251 Friern Barnet Lane
    N20 0ND London
    British118216630001
    GREIG, Bruce
    The Malms Farmhouse
    Shawford
    SO21 2BU Winchester
    Secretary
    The Malms Farmhouse
    Shawford
    SO21 2BU Winchester
    BritishEntrepreneur85734910002
    GREIG, Bruce
    The Malms Farmhouse
    Shawford
    SO21 2BU Winchester
    Secretary
    The Malms Farmhouse
    Shawford
    SO21 2BU Winchester
    BritishDirector85734910002
    LASS, Anthony Charles St Clair
    13 Hamilton Close
    St John's Wood Road
    NW8 8QY London
    Secretary
    13 Hamilton Close
    St John's Wood Road
    NW8 8QY London
    BritishBusiness Devel113565570001
    BLAND, David Edward
    Matlock Street
    DE45 1HD Bakewell
    18 Royal Oak Place
    Derbyshire
    Director
    Matlock Street
    DE45 1HD Bakewell
    18 Royal Oak Place
    Derbyshire
    BritishChairman37052650003
    GREIG, Bruce
    The Malms Farmhouse
    Shawford
    SO21 2BU Winchester
    Director
    The Malms Farmhouse
    Shawford
    SO21 2BU Winchester
    United KingdomBritishDirector85734910002
    LASS, Charles
    15 Hamilton Close
    NW8 8QY London
    Director
    15 Hamilton Close
    NW8 8QY London
    BritishBusiness Development118216620001
    RAINEY, Mary Teresa
    18 Kildare Gardens
    W2 5LU London
    Director
    18 Kildare Gardens
    W2 5LU London
    EnglandBritishCeo Online Digital Business36243260003
    RENOUF, Andrew Charles
    Vue De Port
    La Rue Des Vignes, St. Peter
    JE3 7BE Jersey
    Channel Islands
    Director
    Vue De Port
    La Rue Des Vignes, St. Peter
    JE3 7BE Jersey
    Channel Islands
    Channel IslandsBritishProperty Owner And Director101158390001
    WAY, Benjamin Peter Bernard
    Floral Street
    WC2E 9DS London
    The Rainmakers 25
    Director
    Floral Street
    WC2E 9DS London
    The Rainmakers 25
    BritishBusiness Development96709500002

    Does RHMD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 19, 2009
    Delivered On Jul 23, 2009
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ans Group PLC
    Transactions
    • Jul 23, 2009Registration of a charge (395)

    Does RHMD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2010Administration ended
    Oct 12, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    D T E House Hollins Lane
    BL9 8AT Bury
    Lancashire
    practitioner
    D T E House Hollins Lane
    BL9 8AT Bury
    Lancashire
    John Malcolm Titley
    D T E House Hollins Lane
    BL9 8AT Bury
    Lancashire
    practitioner
    D T E House Hollins Lane
    BL9 8AT Bury
    Lancashire

    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