OAKTREE FOODS LIMITED
Overview
Company Name | OAKTREE FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI012903 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OAKTREE FOODS LIMITED?
Company Name | From | Until |
---|---|---|
MCQUILLAN MEATS LIMITED | Jul 14, 1978 | Jul 14, 1978 |
What are the latest accounts for OAKTREE FOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for OAKTREE FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Alan Palfenier as a director on Mar 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jose Mayr Bonassi as a director on Mar 01, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jose Mayr Bonassi as a director on Aug 04, 2010 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marcos Antonio Molina Dos Santos as a director on Aug 04, 2010 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Dt Carson & Co 51-53 Thomas Street Ballymena Co Antrim BT43 6AZ on Oct 05, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nigel Wallace Boyd Dunlop as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Donoghue as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Donoghue as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Janet Susanne Burgoyne Mccollum as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William O'kane as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Resignation of auditors | 1 pages | MISC | ||||||||||
Accounts for a dormant company made up to May 01, 2010 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Mr Michael Vincent Donoghue on Mar 12, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Michael Vincent Donoghue on Mar 12, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | AC(NI) | ||||||||||
Who are the officers of OAKTREE FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCOLLUM, Janet Susanne Burgoyne | Secretary | 39 Seagoe Industrial Estate BT63 5QE Craigavon The Food Park Co. Armagh Northern Ireland | 154630050001 | |||||||
DOS SANTOS, Marcos Antonio Molina | Director | 39 Seagoe Industrial Estate BT63 5QE Craigavon The Food Park Co. Armagh Northern Ireland | Brazil | Brazilian | Ceo | 164601530001 | ||||
DUNLOP, Nigel Wallace Boyd | Director | 39 Seagoe Industrial Estate BT63 5QE Craigavon The Food Park Co. Armagh Northern Ireland | Northern Ireland | British | Director | 154633650001 | ||||
PALFENIER, David Alan | Director | 39 Seagoe Industrial Estate BT63 5QE Craigavon The Food Park Co. Armagh Northern Ireland | Brazil | American | Administrator Ceo | 167494290001 | ||||
DONOGHUE, Michael Vincent | Secretary | Dt Carson & Co 51-53 Thomas Street BT43 6AZ Ballymena Co Antrim | Irish | 144523760001 | ||||||
BONASSI, Jose Mayr | Director | 39 Seagoe Industrial Estate BT63 5QE Craigavon The Food Park Co. Armagh Northern Ireland | Brazil | Brazilian | Business Administrator | 164601610001 | ||||
DONOGHUE, Michael Vincent | Director | Dt Carson & Co 51-53 Thomas Street BT43 6AZ Ballymena Co Antrim | N Ireland | Irish | Certified Accountant | 144523760001 | ||||
LATTIMORE, William Joseph Alistair | Director | 7 Grange Road Ballymena BT42 1AE Co Antrim | Northern Ireland | British | Director | 143201760001 | ||||
O'KANE, William Patrick | Director | Red Dyke Galgorm Road BT42 1AE Ballymena Co Antrim | Northern Ireland | British | Director | 145112020001 |
Does OAKTREE FOODS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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