DUNBIA (NORTHERN IRELAND)
Overview
Company Name | DUNBIA (NORTHERN IRELAND) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | NI016970 |
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 DUNBIA (NORTHERN IRELAND)?
- Processing and preserving of meat (10110) / Manufacturing
Where is DUNBIA (NORTHERN IRELAND) located?
Registered Office Address | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DUNBIA (NORTHERN IRELAND)?
Company Name | From | Until |
---|---|---|
DUNGANNON MEATS | Mar 26, 1998 | Mar 26, 1998 |
DUNGANNON MEATS LIMITED | Oct 05, 1983 | Oct 05, 1983 |
What are the latest accounts for DUNBIA (NORTHERN IRELAND)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for DUNBIA (NORTHERN IRELAND)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Registration of charge NI0169700025, created on Jul 29, 2020 | 75 pages | MR01 | ||||||||||
Termination of appointment of James George Dobson as a director on Jul 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Samuel Dobson as a director on Jul 29, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge NI0169700024, created on Jul 29, 2020 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Jan 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Dunbia (Uk) as a person with significant control on Nov 29, 2019 | 4 pages | PSC02 | ||||||||||
Cessation of Dunbia Limited as a person with significant control on Nov 29, 2019 | 3 pages | PSC07 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Dec 17, 2019
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Dec 30, 2018 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sean Breen as a secretary on Feb 27, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Apr 02, 2017 | 28 pages | AA | ||||||||||
Registration of charge NI0169700023, created on Dec 18, 2017 | 25 pages | MR01 | ||||||||||
Who are the officers of DUNBIA (NORTHERN IRELAND)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BREEN, Sean | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 239253300004 | ||||
BROWNE, Niall | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 223137440001 | ||||
QUEALLY, Michael | Director | Grannagh Waterford C/O Dawn Meats Ireland | Ireland | Irish | None | 239899450002 | ||||
BREEN, Sean | Secretary | Grannagh Waterford C/O Dawn Meats Ireland | 239278860001 | |||||||
DOBSON, James | Secretary | 98 Old English Road Dungannon Co Tyrone | 145673530001 | |||||||
PROCTOR, John Joseph | Secretary | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | British | 145673580002 | ||||||
CULLEN, Paul Damien | Director | 19 Ravensdale Manse Road BT36 6FA Carnmoney Co Antrim | Northern Ireland | Northern Irish | Finance Director | 143854490001 | ||||
DEMPSEY, Liam Joseph | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | United Kingdom | British | Director | 130963600004 | ||||
DOBSON, James George | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Director | 60391230001 | ||||
DOBSON, Matthew Samuel | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | United Kingdom | British | Managing Director | 216974160001 | ||||
DOBSON, Robert John | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Director | 60768390001 | ||||
DORAN, Michael | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Sales Director | 145673620002 | ||||
FARRELL, David Allan Raymond | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | It Director | 145673660002 | ||||
GRAHAM, Edison Wilson | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | Irish | Chairman | 145110860001 | ||||
HANGER, Trevor | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Uk | British | Director | 163090380001 | ||||
MCKEAVNEY, Robert Edward | Director | 25 Coachmans Way Culcavy BT26 6HQ Hillsborough Co Down | Northern Ireland | British | Financial Director | 60391320001 | ||||
MCKEOWN, Alan | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Operations Director | 145673610002 | ||||
MILLIGAN, Gordon John | Director | 10 Grangee Road Carrowdore BT22 2JB Newtownards | Northern Ireland | British | H R Director | 145673640001 | ||||
POTTS, Colin Edwin | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Company Director | 125726160003 | ||||
PROCTOR, John Joseph | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Human Resource Manager | 145673580002 | ||||
SWANN, Kenneth Thomas | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Co Director | 145673590002 | ||||
TWEEDIE, Henry Campbell | Director | Stonethorpe Cottage 116 Belfast Road BT23 4TY Newtownards Co Down | Northern Ireland | British | Co Director | 48171740001 | ||||
YOUNG, Jonathan | Director | Granville Industrial Estate Dungannon BT70 1NJ Co Tyrone | Northern Ireland | British | Director | 148532740002 |
Who are the persons with significant control of DUNBIA (NORTHERN IRELAND)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dunbia (Uk) | Nov 29, 2019 | Castle Street EX4 3LG Exeter Michael House Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dunbia Limited | Apr 06, 2016 | Granville Road BT70 1NJ Dungannon Unit 9 Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DUNBIA (NORTHERN IRELAND) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 29, 2020 Delivered On Aug 11, 2020 | Outstanding | ||
Brief description Factory facilities and offices being land and buildings known as site a, granville industrial estate, granville road, dungannon, county tyrone and registered with freehold number TY62002 county tyrone and leasehold folio numbers TY3069L, TY1647L, TY4950L, TY10143L, TY11270L and TY65783L all county tyrone and the retail packing facility being land and buildings known as site b, granville industrial estate, granville road, dungannon, county tyrone and registered with leasehold folio number TY13162L county tyrone, specific intellectual property as outlined in the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 29, 2020 Delivered On Aug 10, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 18, 2017 Delivered On Dec 22, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2017 Delivered On Oct 18, 2017 | Outstanding | ||
Brief description Real property, shares and investments and specified intellectual property, for more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2017 Delivered On Oct 18, 2017 | Outstanding | ||
Brief description Non-vesting debts. For more details please refer to the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2017 Delivered On Oct 18, 2017 | Outstanding | ||
Brief description Real property, shares and investments, specific intellectual property, relevant contracts, for more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 24, 2014 Delivered On Aug 05, 2014 | Satisfied | ||
Brief description Land and buildings known as granville industrial estate, granville road, dungannon, county tyrone being: TY3069L county tyrone, TY1647L county tyrone, TY4950L county tyrone, TY10143L county tyrone, TY11270L county tyrone, TY65783L county tyrone and TY62002 county tyrone. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 27, 2014 Delivered On Mar 12, 2014 | Satisfied | ||
Brief description Land and buildings known as granville industrial estate, granville road, dungannon, county tyrone being: TY3069L county tyrone, TY1647L county tyrone, TY4950L county tyrone, TY10143L county tyrone, TY11270L county tyrone, TY65783L county tyrone and TY62002 county tyrone together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon, all easements, rights and agreements and the benefit of all covenants given in respect thereof.. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 16, 2011 Delivered On Dec 23, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 19, 2010 Delivered On Nov 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (A) granted and demised unto the bank all of the property described in the schedule hereto to hold so much of same as is of freehold tenure unto the bank...see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Oct 18, 2010 Delivered On Oct 18, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge (I) all purchased debts being any book debts as defined in the agreement, purchased or purported to be purchased by the security holder pursuant to the agreement...see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 18, 2008 Delivered On Dec 23, 2008 | Satisfied | Amount secured 0 | |
Short particulars £1,7000,000.00 mortage. The lands comprised in folios 6195 co tyrone, TY9521L co tyrone, TY10143L co tyrone, TY11270L co tyrone and 13070L co antrim. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Aug 24, 2007 Delivered On Aug 31, 2007 | Satisfied | Amount secured 0 | |
Short particulars All monies company mortgage and charge. All lands comprised in folio TY65783L co tyrone. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 02, 2002 Delivered On Dec 09, 2002 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage lands comprised in folio TY13162L county tyrone........................... See doc 73 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 18, 2001 Delivered On Jul 23, 2001 | Satisfied | Amount secured 0 | |
Short particulars Mortgage - all monies the lands comprised in folio AN12756L co antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 11, 1989 Delivered On May 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and premises in folio nos ty 3069L and ty 4950L and all machinery utensils chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 09, 1988 Delivered On Feb 10, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Pieces or parcels of ground at dungannon park dungannon county tyrone all machinery utensils chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Dec 17, 1987 Delivered On Dec 30, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Portion of ground in the townland of cormullagh folio ty 1647L county tyrone all machinery utensils chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Oct 27, 1986 Delivered On Oct 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Chattels being one jnf power pack serial number FPP6650, fifteen searl coils serial numbers 2 x lci 614/8 x LC5 1014/ 1 x LC3 814/ 3 x SH4 6/6 1 x kgl 180, one baltimore evaporator condensor serial number BC1528. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Oct 24, 1986 Delivered On Oct 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Chattels being one new toyota forklift serial number 10277, one harmonica roller serial number HRC7, one vac pack bags table serial number vpbt 1500/750, ten bag holders, one strip curtain, one breaking bar. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Oct 24, 1986 Delivered On Oct 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Chattels being one atlas copco GA230 compressor one glass fibre tank capacity 3. 8490 litres serial no. GFT38490, one beaumont hot water generator serial no. 5060HZ, one beef hidepuller serial no. 151F0201. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Oct 24, 1986 Delivered On Oct 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All chattels being one 4150CTN/el/fb/ba overhead scale, one 4150CTN/ll/r/kb/bj overhead scale. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattels mortgage | Created On Oct 24, 1986 Delivered On Oct 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All chattels being bleed rail serial number BR1 rails in slaughterhall marshalling area 8 rails in sides chills quarters chill boning room and detained room for details of further chattels charged please refer to the form. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over all book debts | Created On Nov 28, 1983 Delivered On Nov 30, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Nov 28, 1983 Delivered On Nov 30, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. | ||||
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