Company Information for ROMA FOODS LTD
LIVE RECOVERIES 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
|
Company Registration Number
08285830
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROMA FOODS LTD | |
Legal Registered Office | |
LIVE RECOVERIES 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Other companies in HP13 | |
Company Number | 08285830 | |
---|---|---|
Company ID Number | 08285830 | |
Date formed | 2012-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 19:10:38 |
Companies House |
Menu
|
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 | ||
---|---|---|---|---|
ROMA FOODS & BEVERAGES LIMITED | PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB | Liquidation | Company formed on the 2004-08-19 | |
ROMA FOODS LIMITED | 151 THOMAS STREET, DUBLIN 8 | Dissolved | Company formed on the 1998-09-24 | |
ROMA FOODS AND ALLIED PRODUCTS PVT LTD. | 136 SARDAR PATEL COLONY STADIUM RD. AHMEDABAD- Gujarat 380014 | STRIKE OFF | Company formed on the 1982-04-22 | |
Roma Foods, Inc. | Delaware | Unknown | ||
ROMA FOODS LTD | Unknown | |||
ROMA FOODS, L.L.C. | 1003 W DENISE DR PHARR TX 78577 | Dissolved | Company formed on the 2017-11-30 | |
ROMA FOODS, INC. | 1127 MILLBROOK CIR BRADENTON FL 34212 | Active | Company formed on the 2017-07-17 | |
ROMA FOODS INC | California | Unknown | ||
ROMA FOODS INC | Oklahoma | Unknown | ||
ROMA FOODS INC | Oklahoma | Unknown | ||
ROMA FOODS OF OKLAHOMA INC | Oklahoma | Unknown | ||
ROMA FOODS LIMITED | 57 HIGH STREET NORTH DUNSTABLE LU6 1JF | Active | Company formed on the 2023-03-03 | |
ROMA FOODS SUPERMARKET LIMITED | 21-23 LONDON ROAD PORTSMOUTH PO2 0BQ | Active | Company formed on the 2023-07-18 |
Officer | Role | Date Appointed |
---|---|---|
SIMON ARTHUR DU PLESSIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED ALI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CLAIM CONSULTANTS LIMITED | Director | 2017-10-03 | CURRENT | 2007-03-07 | Liquidation | |
RU YI PROPERTY SERVICE LIMITED | Director | 2016-11-14 | CURRENT | 2011-07-13 | Liquidation | |
WEATHERRIDD 2015 LIMITED | Director | 2015-07-17 | CURRENT | 2012-11-06 | Liquidation | |
PLANT FIX LTD | Director | 2015-05-30 | CURRENT | 2006-10-09 | Liquidation | |
SPECTRUM BUSINESS DEVELOPMENT ASSOCIATES LTD | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
MERCURY PROPERTY MANAGEMENT LIMITED | Director | 2010-08-31 | CURRENT | 2010-08-31 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/17 FROM 122 New Road Side Horsforth Leeds LS18 4QB | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM 277 Roundhay Road Leeds LS8 4HS | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
PSC07 | CESSATION OF MOHAMMED ALI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALI | |
AP01 | DIRECTOR APPOINTED MR SIMON ARTHUR DU PLESSIS | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM 46-48 Castle Street High Wycombe Buckinghamshire HP13 6RG | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 30/11/2013 TO 30/04/2013 | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082858300006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082858300003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082858300004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082858300005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082858300007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082858300002 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 31 LINDSAY AVENUE HIGH WYCOMBE HP12 3DT ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 |
Appointmen | 2017-09-14 |
Resolution | 2017-09-14 |
Meetings o | 2017-08-08 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
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 ROMA FOODS LTD
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as ROMA FOODS LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | 46-48, Castle Street, High Wycombe, Bucks, HP13 6RG | 25,250 | ||
Wycombe District Council | 46-48, Castle Street, High Wycombe, Bucks, HP13 6RG HP13 6RG | 25,250 | ||
Wycombe District Council | 46-48, Castle Street, High Wycombe, Bucks, HP13 6RG HP13 6RG | GBP £25,250 | 2011-03-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROMA FOODS LTD | Event Date | 2017-09-08 |
Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB : Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROMA FOODS LTD | Event Date | 2017-09-08 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 8 September 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That Martin Paul Halligan of Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB be and is hereby appointed Liquidator for such winding up" At a meeting held on 8 September 2017, the appointment of Martin Halligan was confirmed by creditors Office Holder Details: Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Date of Appointment: 8 September 2017 . Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Simon Du Plessis , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ROMA FOODS LTD | Event Date | 2017-08-08 |
NOTICE IS HEREBY GIVEN that the Director of the Company, Simon Du Plessis, is convening a virtual meeting of creditors to be held on 25 August 2017 at 12.30pm, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Contact rhys.wordsworth@liverecoveries.com or 0844 870 9251 In order to be entitled to vote creditors must deliver proxies and proofs to Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB by 16:00 on the business day before the meeting. The convener of the meeting is Simon Du Plessis NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 9251 or at rhys.wordsworth@liverecoveries.com. Simon Du Plessis , Director : | |||
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. |