OMAGH MEATS
Overview
| Company Name | OMAGH MEATS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | NI025364 |
| 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 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 Address | No |
What were the previous names of OMAGH MEATS?
| Company Name | From | Until |
|---|---|---|
| OMAGH MEATS LIMITED | Apr 18, 1991 | Apr 18, 1991 |
| BALLINTEE LIMITED | Mar 14, 1991 | Mar 14, 1991 |
What are the latest accounts for OMAGH MEATS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for OMAGH MEATS?
| 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 | ||||||||||
Termination of appointment of Nigel Owens Mcilwaine Obe as a director on Jul 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Owens Mcilwaine Obe as a secretary on Jul 01, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Statement of capital on Nov 04, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Director's details changed for Mr Nigel Owens Mcilwaine on May 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Tracey Elizabeth Acheson on May 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Acheson on May 18, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nigel Mcilwaine on May 18, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of OMAGH MEATS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACHESON, James | Director | Kiltyclogher Road BT80 9HA Cookstown 79 County Tyrone Northern Ireland | United Kingdom | British | 143631110003 | |||||
| ACHESON, Tracey Elizabeth | Director | Killygarvin Road BT71 4DE Dungannon 43 County Tyrone Northern Ireland | United Kingdom | British | 145721150001 | |||||
| ACHESON, Walter Terence | Director | 37 Tullylagan Road Cookstown BT80 9BE Co Tyrone | Northern Ireland | British | 143352110001 | |||||
| ACHESON, Wayne George | Director | 60 Killyclogher Road Cookstown BT80 9HA Co Tyrone | United Kingdom | British | 143027550004 | |||||
| ACHESON, Jennifer E | Secretary | 37 Tullylagan Road Cookstown BT80 9BE Co Tyrone | 143027490001 | |||||||
| MCILWAINE OBE, Nigel Owens | Secretary | 100 Seacoast Road Limavady Cherryvale House Londonderry Northern Ireland | British | 148229700002 | ||||||
| MCILWAINE OBE, Nigel Owens | Director | 100 Seacoast Road BT49 9EG Limavady Cherryvale House County Londonderry Northern Ireland | United Kingdom | British | 143027540002 | |||||
| WATSON, Richard Samuel | Director | Treetops 3a Old Road BT28 2NJ Ballinderry Upper Lisburn | Northern Ireland | British | 78176110001 | |||||
| WATSON, Robert Andrew | Director | Ivybank 7 Main Street BT70 3ES Donaghmore Co Tyrone | United Kingdom | British | 143631140001 |
Who are the persons with significant control of OMAGH MEATS?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foyle Meats | Apr 06, 2016 | Doogary Road BT79 0BQ Omagh 52 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OMAGH MEATS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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