OAKTREE FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOAKTREE FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI012903
    JurisdictionNorthern Ireland
    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 OAKTREE FOODS LIMITED?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is OAKTREE FOODS LIMITED located?

    Registered Office Address
    The Food Park
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    Co. Armagh
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKTREE FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCQUILLAN MEATS LIMITEDJul 14, 1978Jul 14, 1978

    What are the latest accounts for OAKTREE FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for OAKTREE FOODS 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2012

    Statement of capital on Mar 30, 2012

    • Capital: GBP 865,000
    SH01

    Appointment of Mr David Alan Palfenier as a director on Mar 01, 2012

    2 pagesAP01

    Termination of appointment of Jose Mayr Bonassi as a director on Mar 01, 2012

    1 pagesTM01

    Appointment of Mr Jose Mayr Bonassi as a director on Aug 04, 2010

    2 pagesAP01

    Appointment of Mr Marcos Antonio Molina Dos Santos as a director on Aug 04, 2010

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Previous accounting period shortened from Apr 30, 2011 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Dt Carson & Co 51-53 Thomas Street Ballymena Co Antrim BT43 6AZ on Oct 05, 2010

    1 pagesAD01

    Appointment of Mr Nigel Wallace Boyd Dunlop as a director

    2 pagesAP01

    Termination of appointment of Michael Donoghue as a director

    1 pagesTM01

    Termination of appointment of Michael Donoghue as a secretary

    1 pagesTM02

    Appointment of Ms Janet Susanne Burgoyne Mccollum as a secretary

    1 pagesAP03

    Termination of appointment of William O'kane as a director

    1 pagesTM01

    Miscellaneous

    Resignation of auditors
    1 pagesMISC

    Accounts for a dormant company made up to May 01, 2010

    4 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Mar 12, 2010 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Mr Michael Vincent Donoghue on Mar 12, 2010

    1 pagesCH03

    Director's details changed for Mr Michael Vincent Donoghue on Mar 12, 2010

    2 pagesCH01

    legacy

    3 pagesAC(NI)

    Who are the officers of OAKTREE FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOLLUM, Janet Susanne Burgoyne
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    Secretary
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    154630050001
    DOS SANTOS, Marcos Antonio Molina
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    Director
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    BrazilBrazilianCeo164601530001
    DUNLOP, Nigel Wallace Boyd
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    Director
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    Northern IrelandBritishDirector154633650001
    PALFENIER, David Alan
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    Director
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    BrazilAmericanAdministrator Ceo167494290001
    DONOGHUE, Michael Vincent
    Dt Carson & Co
    51-53 Thomas Street
    BT43 6AZ Ballymena
    Co Antrim
    Secretary
    Dt Carson & Co
    51-53 Thomas Street
    BT43 6AZ Ballymena
    Co Antrim
    Irish144523760001
    BONASSI, Jose Mayr
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    Director
    39 Seagoe Industrial Estate
    BT63 5QE Craigavon
    The Food Park
    Co. Armagh
    Northern Ireland
    BrazilBrazilianBusiness Administrator164601610001
    DONOGHUE, Michael Vincent
    Dt Carson & Co
    51-53 Thomas Street
    BT43 6AZ Ballymena
    Co Antrim
    Director
    Dt Carson & Co
    51-53 Thomas Street
    BT43 6AZ Ballymena
    Co Antrim
    N IrelandIrishCertified Accountant144523760001
    LATTIMORE, William Joseph Alistair
    7 Grange Road
    Ballymena
    BT42 1AE Co Antrim
    Director
    7 Grange Road
    Ballymena
    BT42 1AE Co Antrim
    Northern IrelandBritishDirector143201760001
    O'KANE, William Patrick
    Red Dyke
    Galgorm Road
    BT42 1AE Ballymena
    Co Antrim
    Director
    Red Dyke
    Galgorm Road
    BT42 1AE Ballymena
    Co Antrim
    Northern IrelandBritishDirector145112020001

    Does OAKTREE FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Nov 16, 1989
    Delivered On Nov 21, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture fixed charge on book debts and other debts now and from time to time due and owing to the company, all plant and machinery goodwill, proceeds of insur- ance and uncalled capital.
    Persons Entitled
    • Dept Economic Dev.
    Transactions
    • Nov 21, 1989Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 01, 1989
    Delivered On Aug 07, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage unit 5 rathenraw industrial estate, antrim, county antrim held under lease. All machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Aug 07, 1989Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 03, 1989
    Delivered On Jan 13, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture fixed; present and future freehold and leasehold property, book debts and other debts now and from time to time due and owing to the company all plant and machinery goodwill proceeds of insurance and uncalled capital. The company covenants that it shall not and shall procure that its subsidiaries shall not dcreate any mortgage or charge whether floating or specific on the whole or any part of the undertaking goodwill, property and assets for the time being of the company or its subsidiaries to rank in priority to or pari passu with this debenture without the prior consent in writing of the department.
    Persons Entitled
    • Dept Economic Dev.
    Transactions
    • Jan 13, 1989Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 06, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Chattels mortgage the company's plant and machinery more particularly described in the schedule hereto attached. See doc 46 for details.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Dec 13, 1988Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 21, 1988
    Delivered On Feb 05, 1988
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage. The lands comprised in folio an 6099L of the register of leaseholders for the county of antrim in the land registry of northern ireland and all machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 05, 1988Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 31, 1985
    Delivered On Jan 13, 1986
    Satisfied
    Amount secured
    450000
    Short particulars
    Debenture 1. fixed charge on leasehold heredita- ments and premises comprised in a lease dated 26/1/77 and made between the dept. Of commerce for N.I. of the one part and mcquillan brothers limited of the other part and on the lands comprised in a lease dated 23/12/85 made between the dept. Of economic development of the one part both in folio 32076 co. Antrim 2. fixed charge on all plant and mach- inery specified on the sheet marked second schedule and annexed to doc 32. 3. floating charge on all undertaking goodwill property and assets of whatso- ever nature and wheresoever situated both present and future including any uncalled capital. 4. covenant by mcquillan meats limited that it shall not and shall procure that its subsidiaries shall not create any mortgage or charge whether floating or specific on the whole or any part of the undertaking goodwill property and assets for the time being of the company or its subsidiaries to rank in priority to or pari passu with this debenture or without the prior consent in writing of the idb.
    Persons Entitled
    • Dept Economic Dev.
    Transactions
    • Jan 13, 1986Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 13, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage premises situate at and known as 5 rathenraw industrial estate, antrim co. Antrim.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • May 02, 1984Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 26, 1981
    Delivered On Dec 07, 1981
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Dec 07, 1981Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 26, 1981
    Delivered On Dec 07, 1981
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge. The undertaking of the company and all its property and assets whatsoever and wheresoever present and future including its uncalled capital for the time being and goodwill.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Dec 07, 1981Registration of a charge (402 NI)
    • Jun 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Feb 18, 1977
    Delivered On Aug 15, 1989
    Satisfied
    Amount secured
    139720
    Short particulars
    Mortgage premises comprised in lease dated 26TH january 1977 from the department of commerce for northern ireland to mcquillan brothers limited being the lands comprised in folio 32076 county antrim.
    Persons Entitled
    • Dept of Commerce
    Transactions
    • Aug 15, 1989Registration of a charge (407 NI)

    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