RWM FOOD GROUP HOLDINGS LIMITED

RWM FOOD GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRWM FOOD GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06107425
    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 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 AddressNo

    What are the latest accounts for RWM FOOD GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for RWM FOOD GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mrs Janet Jennings as a secretary on Apr 02, 2021

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Feb 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 01, 2018

    6 pagesAA

    Withdrawal of a person with significant control statement on Apr 30, 2018

    2 pagesPSC09

    Notification of Laurence Joseph Goodman as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Feb 15, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 02, 2017

    6 pagesAA

    Confirmation statement made on Feb 15, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Mar 27, 2016

    7 pagesAA

    Termination of appointment of Thomas Francis Stephenson as a director on Dec 16, 2016

    1 pagesTM01

    Appointment of Mr Thomas Francis Stephenson as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of Paul John Finnerty as a director on Sep 30, 2016

    1 pagesTM01

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Mar 29, 2015

    18 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Mar 30, 2014

    20 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    26 pagesAA

    Who are the officers of RWM FOOD GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Janet
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    Secretary
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    282226180001
    MCLAUGHLIN, John, Mr.
    Rock Court
    Blackrock
    9
    County Louth
    Northern Ireland
    Secretary
    Rock Court
    Blackrock
    9
    County Louth
    Northern Ireland
    164135950001
    BURTON, John Michael
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    EnglandBritish158694740001
    KIRWAN, Thomas Joseph Lawrence, Mr.
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    EnglandIrish53766120001
    MICHAU, Peter James
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    Secretary
    3 Littleworth Lane
    KT10 9PF Esher
    Lessworth
    Surrey
    British35521130001
    FINNERTY, Paul John
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    IrelandIrish138964760001
    HEFFER, Graham Keith
    14 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    14 Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritish118776840001
    HEFFER, Henry Robin
    6a Brudenell Avenue
    Canford Cliffs
    BH13 7NW Poole
    Viewpoint
    Dorset
    Director
    6a Brudenell Avenue
    Canford Cliffs
    BH13 7NW Poole
    Viewpoint
    Dorset
    United KingdomBritish49020560004
    HEFFER, Philip John
    Chartwell House 7 Poles Park
    Hanbury Drive Ware
    SG12 0UD Thundridge
    Director
    Chartwell House 7 Poles Park
    Hanbury Drive Ware
    SG12 0UD Thundridge
    United KingdomBritish29144590003
    HEFFER, Robert Paul
    Mulberry House
    Laurel Drive
    BH18 8LJ Broadstone
    Dorset
    Director
    Mulberry House
    Laurel Drive
    BH18 8LJ Broadstone
    Dorset
    United KingdomBritish49020570001
    MURPHY, David
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    United Kingdom
    IrelandIrish164125330001
    STEPHENSON, Thomas Francis
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    Director
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    IrelandIrish217150530001

    Who are the persons with significant control of RWM FOOD GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Laurence Joseph Goodman
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    Apr 06, 2016
    Battlefield Road
    SY1 4AH Shrewsbury
    Harlescott
    Shropshire
    No
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RWM FOOD GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 15, 2017Mar 06, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    • Feb 04, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 21, 2010Registration of a charge (MG01)
    • Oct 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 15, 2010Registration of a charge (MG01)
    • Feb 04, 2013Statement of satisfaction of a charge in full or part (MG02)

    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