RHM LIMITED
Vue d'ensemble
| Nom de la société | RHM LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03946774 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe RHM LIMITED ?
| Adresse du siège social | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de RHM LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 03 avr. 2021 |
Quels sont les derniers dépôts pour RHM LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||||||
La totalité de la propriété ou de l'entreprise ne fait plus partie de la charge 039467740009 | 1 pages | MR05 | ||||||||||||||
Déclaration de confirmation établie le 01 juil. 2022 avec mises à jour | 4 pages | CS01 | ||||||||||||||
État du capital au 13 déc. 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes annuels établis au 03 avr. 2021 | 22 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 01 juil. 2021 avec mises à jour | 4 pages | CS01 | ||||||||||||||
État du capital au 23 mars 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
État du capital après une attribution d'actions au 22 mars 2021
| 4 pages | SH01 | ||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 26 janv. 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
État du capital après une attribution d'actions au 11 janv. 2021
| 4 pages | SH01 | ||||||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes annuels établis au 28 mars 2020 | 19 pages | AA | ||||||||||||||
Qui sont les dirigeants de RHM LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secrétaire | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | British | 125719290002 | ||||||
| LEGGETT, Duncan Neil | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Director | 194179970001 | ||||
| ROSE, Simon Alan | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Solicitor | 105238100003 | ||||
| WILBRAHAM, Simon Nicholas | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Company Secretary | 125719290002 | ||||
| ALLNER, Andrew James | Secrétaire | 9 The Crescent Barnes SW13 0NN London | British | 73003300001 | ||||||
| CROSSLEY, Nigel | Secrétaire | HP9 | British | 145901880001 | ||||||
| HINES, Christine Anne | Secrétaire | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| MURPHY, Thomas Jerome Peter | Secrétaire | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 76945730001 | ||||||
| SCHURCH, Michael John | Secrétaire | 1 Aldersey Road GU1 2ER Guildford Surrey | British | 42065200002 | ||||||
| WATERS, Paul Christopher | Secrétaire | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
| WOODMORE, Michael Brian | Secrétaire | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
| SISEC LIMITED | Secrétaire désigné | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ALLNER, Andrew James | Administrateur | 9 The Crescent Barnes SW13 0NN London | British | Finance Director Chartered Acc | 73003300001 | |||||
| BAULK, Michael Robert Gordon | Administrateur | Cawsand Place West Drive Wentworth GU25 4NE Virginia Water Surrey | United Kingdom | British | Director | 13148210001 | ||||
| BUCHAN, Brian John | Administrateur | Manor Farmhouse Fyfield OX13 5LR Abingdon Oxfordshire | England | British | Director | 75146390001 | ||||
| DU PLESSIS, Jan Petrus | Administrateur | 7 Westfield Road HP9 1EG Beaconsfield Buckinghamshire | British | Director | 31540220001 | |||||
| HANSON, Richard Peter | Administrateur | Low Wood House 24 Blackhills KT10 9JW Esher Surrey | British | Company Director | 42472200003 | |||||
| HEPBURN, Jim | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | Scotland | Scottish | Commercial Finance Director | 162125080001 | ||||
| LEACH, Paul Alan | Administrateur | Station Road Bletchingdon OX5 3DE Kidlington 8 Oxfordshire United Kingdom | United Kingdom | British | Director Of Companies | 136797430001 | ||||
| LEAHY, John Joseph Mary | Administrateur | Woodsgift House Nuffield Lane RG10 6QQ Wallington Oxfordshire | Irish | Principal | 98660310001 | |||||
| MATTHEWS, Roger John | Administrateur | 33 Holborn EC1N 2HT London | United Kingdom | British | Director | 133414230001 | ||||
| MCDONALD, Andrew John | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | England | British | General Counsel & Company Secretary | 164670820001 | ||||
| MCEVOY, Emmett | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | Irish | Director | 168590540001 | ||||
| MCMAHON, Ian Reid | Administrateur | The Gate House Burfield Road SL4 2LH Old Windsor Berkshire | British | Chief Executive | 84644240002 | |||||
| MCPHERSON, Kasey | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | New Zealander | Director | 246893430001 | ||||
| PANTER, Alan James, Mr. | Administrateur | 14 Thornhill Bridge Wharf N1 0RU London | British | Chartered Accountant | 114414690002 | |||||
| PEELER, Andrew Michael | Administrateur | Premier House Centrium Business Park AL1 2RE Griffiths Way, St. Albans Hertfordshire | United Kingdom | British | Finance Controller | 87359710001 | ||||
| SCHOEWEL, Erhard Hans Josef | Administrateur | 22 Ashe House Clevedon Road TW1 2TT Twickenham Middlesex | German | Company Director | 71409150003 | |||||
| SCHOFIELD, Robert John | Administrateur | 32 Thames Edge Court Clarence Street TW18 4SP Staines Middlesex | United Kingdom | British | Chief Executive Officer | 80018490002 | ||||
| SCHURCH, Michael John | Administrateur | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | Director | 42065200002 | ||||
| SMITH, Antony David | Administrateur | Centrium Business Park Griffiths Ways AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | None | 147725160001 | ||||
| TERRY, Kenneth John | Administrateur | Pear Tree House No 1 Parkgate SE3 9XE London | British | Company Director | 59725690001 | |||||
| THOMAS, Paul | Administrateur | Gladwyn House 5 Victoria Crescent Sherwood NG5 4DA Nottingham Nottinghamshire | British | Finance Director | 29218800002 | |||||
| VAZANOVA, Janka | Administrateur | Flat C 31 Palace Court W2 4LP London | Slovakian | Company Director | 71194520001 | |||||
| WILKINSON, Paul Nigel | Administrateur | 20 Roehampton Gate Roehampton SW15 5JS London | United Kingdom | British | Company Director | 90533810001 |
Qui sont les personnes ayant un contrôle significatif sur RHM LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Foods Investments Limited | 06 avr. 2016 | Centrium Business Park Griffiths Way AL1 2RE St. Albans Premier House Hertfordshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
RHM LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 14 avr. 2014 Livré le 17 avr. 2014 | En cours | ||
Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| An english law security agreement | Créé le 30 mars 2012 Livré le 04 avr. 2012 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A security agreement | Créé le 27 mars 2009 Livré le 03 avr. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions First floating charge against all assets not at any time otherwise effectively mortgage charged or assigned under the deed see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 12 janv. 2009 Livré le 22 janv. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions First floating charge all its assets see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Group debenture | Créé le 28 févr. 2008 Livré le 10 mars 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Floating charge over the undertaking and all property and assets see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A supplemental deed to a group debenture | Créé le 13 avr. 2007 Livré le 24 avr. 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 26 juil. 2004 Livré le 06 août 2004 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
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) | Créé le 28 févr. 2001 Livré le 28 févr. 2001 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture between the company,rhm group two limited,rhm group three limited,rhm group four limited and rhm group a limited as chargors | Créé le 21 juil. 2000 Livré le 27 juil. 2000 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0