Dissolved 2016-09-06
Company Information for POMEPURE LTD
STEVENAGE, HERTFORDSHIRE, SG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-06 |
Company Name | |
---|---|
POMEPURE LTD | |
Legal Registered Office | |
STEVENAGE HERTFORDSHIRE | |
Company Number | 07522746 | |
---|---|---|
Date formed | 2011-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-09-06 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB189145082 |
Last Datalog update: | 2016-10-22 03:24:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POMEPURE LTD | 9 CHEAM ROAD EPSOM KT17 1SP | Active | Company formed on the 2016-09-07 |
Officer | Role | Date Appointed |
---|---|---|
SHAMIR SHAH |
||
SURENDRA KUMAR GUPTA |
||
RASHIK NAGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY SCHIRMER |
Director | ||
CT SECRETARIES LTD. |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIO PROPERTIES LTD | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
FINE-BREW LIMITED | Director | 2015-05-23 | CURRENT | 2015-05-23 | Dissolved 2017-07-25 | |
GRENADINE PROPERTIES LTD | Director | 2006-06-29 | CURRENT | 2004-06-29 | Active - Proposal to Strike off | |
KANEGRADE LIMITED | Director | 1992-01-20 | CURRENT | 1980-10-10 | Active | |
POMEPURE LTD | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
THE BEST OF NATURE LTD | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
THE PURE JUICE COMPANY LTD | Director | 2007-03-19 | CURRENT | 2007-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 FULL LIST | |
AR01 | 31/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RASHIK NAGAR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 | |
AP03 | SECRETARY APPOINTED MR SHAMIR SHAH | |
AP01 | DIRECTOR APPOINTED MR SURENDRA KUMAR GUPTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCHIRMER | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM MID-DAY COURT 20-24 BRIGHTON ROAD SUTTON SM2 5BN ENGLAND | |
AR01 | 09/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 09/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD. | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2009-03-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POMEPURE LTD
Cash Bank In Hand | 2012-03-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-03-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POMEPURE LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 20098999 | Juice of fruit or vegetables, unfermented, Brix value <= 67 at 20°C (excl. containing added sugar or containing spirit, mixtures, and juice of citrus fruit, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, carambola, pitahaya, pineapples, tomatoes, grapes, incl. grape must, apples, pears, cherries and cranberries) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | POMEPURE LIMITED | Event Date | 2009-03-09 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I Martin C. Armstrong FCCA FABRP MIPA MBA and my partner James E. Patchett FCCA MABRP both of Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, give notice that on 9 March 2009 we were appointed Joint Liquidators of Pomepure Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 9 April 2009 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned James E. Patchett FCCA MABRP of Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. James E. Patchett FCCA MABRP, Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |