HILTON MEATS (COOKSTOWN) LIMITED

HILTON MEATS (COOKSTOWN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHILTON MEATS (COOKSTOWN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI017248
    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 HILTON MEATS (COOKSTOWN) LIMITED?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is HILTON MEATS (COOKSTOWN) LIMITED located?

    Registered Office Address
    52 Doogary Road
    BT79 0BQ Omagh
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of HILTON MEATS (COOKSTOWN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOKSTOWN MEATS LIMITEDFeb 15, 1984Feb 15, 1984

    What are the latest accounts for HILTON MEATS (COOKSTOWN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HILTON MEATS (COOKSTOWN) 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

    Termination of appointment of Nigel Owens Mcilwaine Obe as a director on Jul 01, 2017

    1 pagesTM01

    Termination of appointment of Nigel Owens Mcilwaine Obe as a secretary on Jul 01, 2017

    1 pagesTM02

    Confirmation statement made on Apr 29, 2017 with updates

    5 pagesCS01

    Registered office address changed from Sandholes Road Derryloran Industrial Estate Cookstown Co Tyrone BT80 9LU to 52 Doogary Road Omagh BT79 0BQ on Feb 10, 2017

    1 pagesAD01

    Annual return made up to Apr 29, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 25,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    24 pagesAA

    Registration of charge NI0172480001, created on Dec 21, 2015

    45 pagesMR01

    Termination of appointment of Henry Campbell Tweedie Obe as a director on Sep 04, 2015

    1 pagesTM01

    Termination of appointment of Colin Charles Patten as a director on Sep 04, 2015

    1 pagesTM01

    Annual return made up to Apr 29, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 25,000
    SH01

    Director's details changed for Mr Henry Campbell Tweedie on Apr 29, 2015

    2 pagesCH01

    Director's details changed for Mr Henry Campbell Tweedie on May 18, 2015

    2 pagesCH01

    Director's details changed for Mr Colin Charles Patten on May 18, 2015

    2 pagesCH01

    Director's details changed for Mr James Acheson on May 18, 2015

    2 pagesCH01

    Director's details changed for Mr Nigel Owens Mcilwaine Obe on May 18, 2015

    2 pagesCH01

    Secretary's details changed for Nigel Owens Mcilwaine Fca on Apr 29, 2015

    1 pagesCH03

    Director's details changed for Mr Nigel Owens Mcilwaine on Apr 29, 2015

    3 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2013

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 29, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 25,000
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Who are the officers of HILTON MEATS (COOKSTOWN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACHESON, James
    Kiltyclogher Road
    BT80 9HA Cookstown
    79
    County Tyrone
    Northern Ireland
    Director
    Kiltyclogher Road
    BT80 9HA Cookstown
    79
    County Tyrone
    Northern Ireland
    United KingdomBritishCompany Director143631110003
    ACHESON, Tracey Elizabeth
    Killygarvin Road
    BT71 4DE Dungannon
    43
    Tyrone
    Director
    Killygarvin Road
    BT71 4DE Dungannon
    43
    Tyrone
    United KingdomBritishCompany Director145721150001
    ACHESON, Walter Terence
    33 Tullylagan Road
    Cookstown
    BT80 9BE Co Tyrone
    Director
    33 Tullylagan Road
    Cookstown
    BT80 9BE Co Tyrone
    Northern IrelandBritishCompany Director143352110001
    MCILWAINE OBE, Nigel Owens
    100 Seacoast Road
    BT49 9EG Limavady
    Cherryvale House
    County Londonderry
    Northern Ireland
    Secretary
    100 Seacoast Road
    BT49 9EG Limavady
    Cherryvale House
    County Londonderry
    Northern Ireland
    144552650003
    WATSON, Robert
    Ivy Bank House
    7 Main Street
    BT70 3ES Donaghmore
    County Tyrone
    Secretary
    Ivy Bank House
    7 Main Street
    BT70 3ES Donaghmore
    County Tyrone
    144552580001
    MCILWAINE OBE, Nigel Owens
    100 Seacoast Road
    BT49 9EG Limavady
    Cherryvale House
    County Londonderry
    Northern Ireland
    Director
    100 Seacoast Road
    BT49 9EG Limavady
    Cherryvale House
    County Londonderry
    Northern Ireland
    United KingdomBritishCompany Director143027540002
    PATTEN, Colin Charles
    Greenfields
    Hay Green Lane
    CM4 0QE Blackmore
    Essex
    Director
    Greenfields
    Hay Green Lane
    CM4 0QE Blackmore
    Essex
    EnglandBritishCompany Director144552620001
    TWEEDIE OBE, Henry Campbell
    Stonethorne House
    118 Belfast Road
    BT23 4TY Newtownards
    Co Down
    Director
    Stonethorne House
    118 Belfast Road
    BT23 4TY Newtownards
    Co Down
    Northern IrelandBritishCompany Director48171740003
    WATSON, Richard Samuel
    Treetops
    Old Road
    BT28 2NJ Ballinderry Upper
    Lisburn
    Director
    Treetops
    Old Road
    BT28 2NJ Ballinderry Upper
    Lisburn
    Northern IrelandBritishDirector78176110001

    Who are the persons with significant control of HILTON MEATS (COOKSTOWN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Walter Terence Acheson
    Doogary Road
    BT79 0BQ Omagh
    52
    Northern Ireland
    Apr 06, 2016
    Doogary Road
    BT79 0BQ Omagh
    52
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HILTON MEATS (COOKSTOWN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 21, 2015
    Delivered On Dec 22, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)

    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