Company NameR.J.A. Foods Limited
Company StatusDissolved
Company Number04141378
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 2 months ago)
Dissolution Date15 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Adam Pritchard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleFood Importer
Country of ResidenceUnited Kingdom
Correspondence Address7 Barn End
Marshfield
Nr Chippenham
SN14 8PE
Director NameMr Damien Paul William Kirby
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(1 year, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Bank Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4UF
Secretary NameTLT Secretaries Limited (Corporation)
StatusClosed
Appointed02 May 2006(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 15 March 2016)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Director NameJames Brett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleFood Importer
Correspondence AddressWaterhead
Carsphairn
Castle Douglas
Kirkcudbrightshire
DG7 3TJ
Scotland
Secretary NameAdam Pritchard
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleFood Importer
Correspondence AddressFlat 1 21-22 Packington Street
Islington
London
N1 8QB
Secretary NameMr Patrick Donagh Rich
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Upper Farm Close
Norton St Philip
Bath
BA3 6NA
Director NameJames Matthew Brett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 02 June 2004)
RoleChief Executive
Correspondence AddressCraigroy
Carsphairn
Castle Douglas
Kirkcudbrightshire
DG7 3TQ
Scotland
Director NameMiss Dawn Margaret McGiveron
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Barn 2 Lower Farm Lane
Sandford On Thames
Oxford
Oxfordshire
OX4 4UT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.pomegreat.com

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1k at £1Pomegreat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£420,732
Cash£569,652
Current Liabilities£2,461,704

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
21 December 2015Application to strike the company off the register (3 pages)
26 June 2015Notice of completion of voluntary arrangement (17 pages)
26 June 2015Notice of completion of voluntary arrangement (17 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
20 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2014 (17 pages)
20 October 2014Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2014 (17 pages)
21 October 2013Notice of end of Administration (20 pages)
21 October 2013Notice of end of Administration (20 pages)
22 August 2013Result of meeting of creditors (159 pages)
22 August 2013Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
22 August 2013Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
22 August 2013Result of meeting of creditors (159 pages)
23 July 2013Statement of administrator's proposal (158 pages)
23 July 2013Statement of administrator's proposal (158 pages)
9 July 2013Statement of affairs with form 2.14B (9 pages)
9 July 2013Statement of affairs with form 2.14B (9 pages)
26 June 2013Registered office address changed from One Redcliff Street Bristol BS1 6TF on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from One Redcliff Street Bristol BS1 6TF on 26 June 2013 (2 pages)
25 June 2013Appointment of an administrator (1 page)
25 June 2013Appointment of an administrator (1 page)
29 May 2013Satisfaction of charge 1 in full (1 page)
29 May 2013Satisfaction of charge 1 in full (1 page)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1,039
(5 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 1,039
(5 pages)
11 January 2013Auditor's resignation (1 page)
11 January 2013Auditor's resignation (1 page)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 January 2012Termination of appointment of Dawn Mcgiveron as a director (1 page)
25 January 2012Termination of appointment of Dawn Mcgiveron as a director (1 page)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
27 May 2011Full accounts made up to 31 December 2010 (12 pages)
27 May 2011Full accounts made up to 31 December 2010 (12 pages)
8 February 2011Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
8 February 2011Director's details changed for Dawn Margaret Mcgiveron on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Dawn Margaret Mcgiveron on 1 October 2009 (2 pages)
8 February 2011Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
8 February 2011Director's details changed for Dawn Margaret Mcgiveron on 1 October 2009 (2 pages)
8 February 2011Secretary's details changed for Tlt Secretaries Limited on 1 October 2009 (2 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 15 January 2010 (15 pages)
11 February 2010Annual return made up to 15 January 2010 (15 pages)
14 December 2009Re section 519 (1 page)
14 December 2009Re section 519 (1 page)
17 July 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Full accounts made up to 31 December 2008 (17 pages)
16 March 2009Return made up to 15/01/09; no change of members (10 pages)
16 March 2009Return made up to 15/01/09; no change of members (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 November 2008Full accounts made up to 31 December 2007 (17 pages)
3 September 2008Director's change of particulars / adam pritchard / 01/03/2008 (1 page)
3 September 2008Director's change of particulars / adam pritchard / 01/03/2008 (1 page)
19 February 2008Return made up to 15/01/08; full list of members (2 pages)
19 February 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
28 September 2007Full accounts made up to 31 March 2007 (15 pages)
28 September 2007Full accounts made up to 31 March 2007 (15 pages)
17 September 2007Registered office changed on 17/09/07 from: 135 church road potters bar hertfordshire EN6 1EU (1 page)
17 September 2007Registered office changed on 17/09/07 from: 135 church road potters bar hertfordshire EN6 1EU (1 page)
23 March 2007Return made up to 15/01/07; full list of members (7 pages)
23 March 2007Return made up to 15/01/07; full list of members (7 pages)
2 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 January 2007Full accounts made up to 31 March 2006 (10 pages)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Return made up to 15/01/06; full list of members (2 pages)
6 February 2006Return made up to 15/01/06; full list of members (2 pages)
3 January 2006Full accounts made up to 31 March 2005 (12 pages)
3 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 February 2005Return made up to 15/01/05; change of members (9 pages)
25 February 2005Return made up to 15/01/05; change of members (9 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 January 2005Registered office changed on 29/01/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
29 January 2005Registered office changed on 29/01/05 from: amp equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
25 June 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
8 April 2004Ad 23/03/04--------- £ si 114@1=114 £ ic 925/1039 (4 pages)
8 April 2004Nc inc already adjusted 23/03/04 (1 page)
8 April 2004Nc inc already adjusted 23/03/04 (1 page)
8 April 2004Ad 23/03/04--------- £ si 114@1=114 £ ic 925/1039 (4 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Ad 24/06/03--------- £ si 30@1=30 £ ic 895/925 (2 pages)
24 July 2003Ad 24/06/03--------- £ si 30@1=30 £ ic 895/925 (2 pages)
5 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
5 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
5 July 2003Ad 24/06/03--------- £ si 10@1=10 £ ic 885/895 (2 pages)
5 July 2003Ad 24/06/03--------- £ si 10@1=10 £ ic 885/895 (2 pages)
4 April 2003Ad 28/03/03--------- £ si 20@1=20 £ ic 865/885 (4 pages)
4 April 2003Ad 28/03/03--------- £ si 20@1=20 £ ic 865/885 (4 pages)
31 March 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(8 pages)
31 March 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
(8 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: west end farm chedzoy lane bridgewater somerset TA7 8QS (1 page)
21 February 2003Registered office changed on 21/02/03 from: west end farm chedzoy lane bridgewater somerset TA7 8QS (1 page)
17 January 2003Resolutions
  • RES13 ‐ Section 381A 10/12/02
(8 pages)
17 January 2003Ad 10/12/02--------- £ si 165@1=165 £ ic 700/865 (3 pages)
17 January 2003Ad 10/12/02--------- £ si 165@1=165 £ ic 700/865 (3 pages)
17 January 2003Resolutions
  • RES13 ‐ Section 381A 10/12/02
(8 pages)
1 October 2002Ad 20/09/02--------- £ si 698@1=698 £ ic 2/700 (2 pages)
1 October 2002Ad 20/09/02--------- £ si 698@1=698 £ ic 2/700 (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
16 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New secretary appointed (2 pages)
31 January 2002Return made up to 15/01/02; full list of members (6 pages)
31 January 2002Return made up to 15/01/02; full list of members (6 pages)
12 December 2001Registered office changed on 12/12/01 from: devlin house 36 st george street mayfair london W1S 2FW (2 pages)
12 December 2001Registered office changed on 12/12/01 from: devlin house 36 st george street mayfair london W1S 2FW (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Ad 15/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2001Registered office changed on 09/02/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Ad 15/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Director resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
9 February 2001New director appointed (2 pages)
15 January 2001Incorporation (11 pages)
15 January 2001Incorporation (11 pages)