RWM FOOD GROUP HOLDINGS LIMITED
Overview
| Company Name | RWM FOOD GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06107425 |
| 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 FOOD GROUP HOLDINGS LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
Where is RWM FOOD GROUP HOLDINGS LIMITED located?
| Registered Office Address | Harlescott Battlefield Road SY1 4AH Shrewsbury Shropshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RWM FOOD GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for RWM FOOD GROUP HOLDINGS 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 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 01, 2018 | 6 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Apr 30, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Laurence Joseph Goodman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 02, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 27, 2016 | 7 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 | ||||||||||
Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 29, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 30, 2014 | 20 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 26 pages | AA | ||||||||||
Who are the officers of RWM FOOD GROUP HOLDINGS 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 | 282226180001 | |||||||
| MCLAUGHLIN, John, Mr. | Secretary | Rock Court Blackrock 9 County Louth Northern Ireland | 164135950001 | |||||||
| BURTON, John Michael | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | England | British | 158694740001 | |||||
| KIRWAN, Thomas Joseph Lawrence, Mr. | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | England | Irish | 53766120001 | |||||
| MICHAU, Peter James | Secretary | 3 Littleworth Lane KT10 9PF Esher Lessworth Surrey | British | 35521130001 | ||||||
| FINNERTY, Paul John | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | Ireland | Irish | 138964760001 | |||||
| HEFFER, Graham Keith | Director | 14 Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | 118776840001 | |||||
| HEFFER, Henry Robin | Director | 6a Brudenell Avenue Canford Cliffs BH13 7NW Poole Viewpoint Dorset | United Kingdom | British | 49020560004 | |||||
| HEFFER, Philip John | Director | Chartwell House 7 Poles Park Hanbury Drive Ware SG12 0UD Thundridge | United Kingdom | British | 29144590003 | |||||
| HEFFER, Robert Paul | Director | Mulberry House Laurel Drive BH18 8LJ Broadstone Dorset | United Kingdom | British | 49020570001 | |||||
| MURPHY, David | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire United Kingdom | Ireland | Irish | 164125330001 | |||||
| STEPHENSON, Thomas Francis | Director | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire | Ireland | Irish | 217150530001 |
Who are the persons with significant control of RWM FOOD GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Laurence Joseph Goodman | Apr 06, 2016 | Battlefield Road SY1 4AH Shrewsbury Harlescott Shropshire | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RWM FOOD GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 15, 2017 | 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 FOOD GROUP HOLDINGS 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
| ||||
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