OMAGH MEATS

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

    Company NameOMAGH MEATS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number NI025364
    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 OMAGH MEATS?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is OMAGH MEATS located?

    Registered Office Address
    52 Doogaryroad
    Omagh
    BT79 0BQ Co Tyrone
    Undeliverable Registered Office AddressNo

    What were the previous names of OMAGH MEATS?

    Previous Company Names
    Company NameFromUntil
    OMAGH MEATS LIMITEDApr 18, 1991Apr 18, 1991
    BALLINTEE LIMITEDMar 14, 1991Mar 14, 1991

    What are the latest accounts for OMAGH MEATS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for OMAGH MEATS?

    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 Mar 31, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Statement of capital on Nov 04, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    5 pagesCAP-SS

    Annual return made up to Mar 31, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 500,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

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

    2 pagesCH01

    Director's details changed for Miss Tracey Elizabeth Acheson on May 18, 2015

    2 pagesCH01

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

    2 pagesCH01

    Secretary's details changed for Nigel Mcilwaine on May 18, 2015

    1 pagesCH03

    Annual return made up to Mar 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 500,001
    SH01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 500,001
    SH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility letter;deed of accession;approval of documents;commercial benefit 07/08/2012
    RES13

    Annual return made up to Mar 31, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of OMAGH MEATS?

    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 KingdomBritish143631110003
    ACHESON, Tracey Elizabeth
    Killygarvin Road
    BT71 4DE Dungannon
    43
    County Tyrone
    Northern Ireland
    Director
    Killygarvin Road
    BT71 4DE Dungannon
    43
    County Tyrone
    Northern Ireland
    United KingdomBritish145721150001
    ACHESON, Walter Terence
    37 Tullylagan Road
    Cookstown
    BT80 9BE Co Tyrone
    Director
    37 Tullylagan Road
    Cookstown
    BT80 9BE Co Tyrone
    Northern IrelandBritish143352110001
    ACHESON, Wayne George
    60 Killyclogher Road
    Cookstown
    BT80 9HA Co Tyrone
    Director
    60 Killyclogher Road
    Cookstown
    BT80 9HA Co Tyrone
    United KingdomBritish143027550004
    ACHESON, Jennifer E
    37 Tullylagan Road
    Cookstown
    BT80 9BE Co Tyrone
    Secretary
    37 Tullylagan Road
    Cookstown
    BT80 9BE Co Tyrone
    143027490001
    MCILWAINE OBE, Nigel Owens
    100 Seacoast Road
    Limavady
    Cherryvale House
    Londonderry
    Northern Ireland
    Secretary
    100 Seacoast Road
    Limavady
    Cherryvale House
    Londonderry
    Northern Ireland
    British148229700002
    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 KingdomBritish143027540002
    WATSON, Richard Samuel
    Treetops
    3a Old Road
    BT28 2NJ Ballinderry Upper
    Lisburn
    Director
    Treetops
    3a Old Road
    BT28 2NJ Ballinderry Upper
    Lisburn
    Northern IrelandBritish78176110001
    WATSON, Robert Andrew
    Ivybank
    7 Main Street
    BT70 3ES Donaghmore
    Co Tyrone
    Director
    Ivybank
    7 Main Street
    BT70 3ES Donaghmore
    Co Tyrone
    United KingdomBritish143631140001

    Who are the persons with significant control of OMAGH MEATS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Foyle Meats
    Doogary Road
    BT79 0BQ Omagh
    52
    Northern Ireland
    Apr 06, 2016
    Doogary Road
    BT79 0BQ Omagh
    52
    Northern Ireland
    No
    Legal FormLimited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Acts (Northern Ireland) 1960 And 1963
    Place RegisteredNorthern Ireland
    Registration NumberNi011193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OMAGH MEATS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2009
    Delivered On Apr 28, 2009
    Outstanding
    Amount secured
    0
    Short particulars
    All monies debenture. As continuing security for the payment and discharge of the secured obligations and as beneficial owner and registered owner or as the person entitled to be registered as owner as the case may be.
    Persons Entitled
    • Ulster Bank Ireland Limited
    • Ulster Bank Limited
    Transactions
    • Apr 28, 2009Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 06, 2002
    Delivered On Nov 25, 2002
    Outstanding
    Amount secured
    0
    Short particulars
    Composite debenture all monies obligations and liabilities whatsoever whether principal, interest or otherwise............................ See doc 69 for further details.
    Persons Entitled
    • Ulster Bank Limited
    • Ulater Bank Ireland
    Transactions
    • Nov 25, 2002
    Mortgage or charge
    Created On Sep 19, 1996
    Delivered On Oct 04, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Assignment of debts all monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contracts, particulars whereof are specified in the schedule or the companys right to which is evidenced by the documents specified in the schedule together with the benefit of all securities for the same. Schedule: credit indemnity policy no. 95129728.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 19, 1996
    Delivered On Oct 04, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Assignment of debts all monies due or owing or from time to time becoming due or owing to the company under or by virtue of the contracts, particulars whereof are specified in the schedule or the companys right to which is evidenced by the documents specified in the schedule together with the beneift of all securities for the same. Schedule: trade indemnity export credit policy (whole turnover) no 111139301.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 29, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture 1. land comprised in folios 317L,441L and 33241 all county tyrone. 2. all buildings fixtures (including trade fixtures) and fixed plant and machinery at any time on the lands in the above folios. 3. all estates or interests in any other freehold or leasehold property now or hereafter belonging to the company and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. 4. all goodwill and uncalled capital for the time being of the company. 5. all book debts and other debts now and from time to time due or owing to the company. 6. all the undertaking and assets of the company whatsoever and wheresoever both present and future. Note:- the company is not at liberty to create any mortgage or charge upon and no lien shall arise so as to affect any part of the said premises either in priority to or pari passu with the charge hereby created nor shall the company dispose of any part of such premises except by way of sale in the ordinary course of business.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 29, 1992
    Delivered On Jun 30, 1992
    Satisfied
    Amount secured
    600000
    Short particulars
    Debenture fixed charge on the companys present and future freehold and leasehold property all plant and machinery, goodwill, pro- ceeds of insurance and uncalled capital floating charge on all the companys undertaking goodwill property and assets of whatsoever nature and wheresoever situated both present and future including any uncalled capital.
    Persons Entitled
    • Dept Economic Dev.
    Transactions
    • Jun 30, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 29, 1992
    Delivered On Jun 30, 1992
    Satisfied
    Amount secured
    450000
    Short particulars
    Debenture fixed charge on the companys present and future freehold and leasehold pro- perty all plant and machinery goodwill proceeds of insurance and uncalled capital. Floating charge on all the companys undertaking goodwill property and assets of whatsoever nature and wheresoever situated both present and future including any uncalled capital.
    Persons Entitled
    • Dept Economic Dev.
    Transactions
    • Jun 30, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 12, 1992
    Delivered On Mar 27, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.letter of charge all moneys now or at anytime hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re omagh meats limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 1992Registration of a charge (402 NI)
    Charge
    Created On Apr 10, 1991
    Delivered On Apr 12, 1991
    Outstanding
    Amount secured
    £500,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge upon all monies under a letter of offer dated 30TH september 1986 see image for full details.
    Persons Entitled
    • Master Meat Packers (Omagh) Limited
    Transactions
    • Apr 12, 1991
    Mortgage or charge
    Created On Apr 10, 1991
    Delivered On Apr 12, 1991
    Satisfied
    Amount secured
    500000
    Short particulars
    Charge fixed charge upon all monies received from the dept of economic development and feoga (the initials of the french language equivalent of the european agricultural guidance and guarantee fund under a letter of offer dated 30/9/86 and a decision of the commission of the european communities dated 30/6/87 respectively to secure payment of up to #500,000.
    Persons Entitled
    • Master Meat Packers
    Transactions
    • Apr 12, 1991Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 31, 1986
    Delivered On Apr 24, 1991
    Satisfied
    Amount secured
    600000
    Short particulars
    Debenture 1. all that and those part of the lands of doogary situate in the barony of omagh east and county tyrone being the lands comprised in folio 317L (land registry of northern ireland) and county tyrone held under indenture of lease dated 22/9/64 for the term of 999 years from 1/1/62 and made between william a armstrong ofthe one part and mid- ulster meat company limited of the other part subject to the yearly rent of #250 created by the said lease. 2. all that and those part of the lands of doogary situate as aforesiad being the lands comprised in folio 441L (land registry of northern ireland) and county tyrone held under indenture of lease dated 17/9/64 for the term of 998 years from 1/1/63 and made between terence mccann of the ofne part and mid-ulster meat packing company limited of the other part subject to the yearly rent of #20 created by the said lease. 3. all that and those part of the lands of doogary situate as aforesaid being the flands comprised in folio 33241 co. Tyrone.
    Persons Entitled
    • Dept Economic Dev.
    Transactions
    • Apr 24, 1991Registration of a charge (407 NI)
    Mortgage or charge
    Created On Dec 19, 1984
    Delivered On Apr 24, 1991
    Satisfied
    Amount secured
    450000
    Short particulars
    Debenture all that and those part of the lands of doogary situate in the barony of omagh east and county tyrone being the lands comprised in folio 317L (land registry of northern ireland) and co tyrone held under indenture of lease dated 22/9/64 for the term of 999 years from 1/1/62 and made between william a armstrong of the one part and mid-ulster meat packing company limited of the other part sub- ject to the yearly rent of #250 created by the said lease. 2. all that and those part of the lands doogary situate as aforesaid being the lands comprised in folio 441L (land registry of northern ireland) and county tyrone held under indenture of lease dated 17/9/64 for the term of 998 years from 1/1/63 and made between terence mccann of theone part and mid-ulster meat packing company limited of the other part subject to the yearly rent of #20 created by the said lease.
    Persons Entitled
    • Dept Economic Dev.
    Transactions
    • Apr 24, 1991Registration 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