DUNGANNON MEATS (RETAIL PACKS)

DUNGANNON MEATS (RETAIL PACKS)

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

    Company NameDUNGANNON MEATS (RETAIL PACKS)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number NI025609
    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 DUNGANNON MEATS (RETAIL PACKS)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DUNGANNON MEATS (RETAIL PACKS) located?

    Registered Office Address
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Undeliverable Registered Office AddressNo

    What were the previous names of DUNGANNON MEATS (RETAIL PACKS)?

    Previous Company Names
    Company NameFromUntil
    DUNGANNON MEATS (RETAIL PACKS) LIMITEDApr 22, 1993Apr 22, 1993
    LAGAN MEATS LIMITEDJul 09, 1991Jul 09, 1991
    ABEAM AGENCIES LIMITEDJun 06, 1991Jun 06, 1991

    What are the latest accounts for DUNGANNON MEATS (RETAIL PACKS)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DUNGANNON MEATS (RETAIL PACKS)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    2 pagesSH20

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital on Oct 07, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sean Breen as a secretary on Feb 27, 2018

    1 pagesTM02

    Unaudited abridged accounts made up to Mar 31, 2017

    6 pagesAA

    Director's details changed for Mr Michael Queally on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Mr Niall Browne on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Mr Niall Browne on Nov 23, 2017

    2 pagesCH01

    Director's details changed for Sean Breen on Nov 23, 2017

    2 pagesCH01

    Secretary's details changed for Sean Breen on Nov 23, 2017

    1 pagesCH03

    Satisfaction of charge NI0256090010 in full

    4 pagesMR04

    Termination of appointment of Robert John Dobson as a director on Oct 06, 2017

    2 pagesTM01

    Appointment of Niall Browne as a director on Oct 06, 2017

    3 pagesAP01

    Appointment of Michael Queally as a director on Oct 06, 2017

    3 pagesAP01

    Appointment of Sean Breen as a director on Oct 05, 2017

    3 pagesAP01

    Appointment of Mr Matthew Samuel Dobson as a director on Oct 06, 2017

    3 pagesAP01

    Termination of appointment of Colin Edwin Potts as a director on Oct 06, 2017

    2 pagesTM01

    Termination of appointment of Liam Joseph Dempsey as a director on Oct 06, 2017

    2 pagesTM01

    Who are the officers of DUNGANNON MEATS (RETAIL PACKS)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrish239253300004
    BROWNE, Niall
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrish223137440001
    DOBSON, James George
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritish60391230001
    DOBSON, Matthew Samuel
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritish216974160001
    QUEALLY, Michael
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Director
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    IrelandIrish239899450002
    BREEN, Sean
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    Secretary
    Grannagh
    Waterford
    C/O Dawn Meats
    Ireland
    239278530001
    DOBSON, James George
    98 Old Eglish Road
    Dungannon
    BT70 1LB
    Secretary
    98 Old Eglish Road
    Dungannon
    BT70 1LB
    143134270001
    PROCTOR, John Joseph
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Secretary
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    British145673580002
    DEMPSEY, Liam Joseph
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    United KingdomBritish130963600004
    DOBSON, Robert John
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritish60768390001
    MCKEAVNEY, Robert Edward
    25 Coachmans Way
    Culcavy
    BT26 6HQ Hillsborough
    Co Down
    Director
    25 Coachmans Way
    Culcavy
    BT26 6HQ Hillsborough
    Co Down
    United KingdomBritish60391320001
    POTTS, Colin Edwin
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    United KingdomBritish125726160003
    PROCTOR, John Joseph
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritish145673580002
    SWANN, Kenneth Thomas
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Director
    Granville Industrial Estate
    Dungannon
    BT70 1NJ Co Tyrone
    Northern IrelandBritish145673590002
    TWEEDIE, Henry Campbell
    Stonethorpe Cottage
    116 Belfast Road
    BT23 4TY Newtownards
    Co Down
    Director
    Stonethorpe Cottage
    116 Belfast Road
    BT23 4TY Newtownards
    Co Down
    Northern IrelandBritish48171740001

    Who are the persons with significant control of DUNGANNON MEATS (RETAIL PACKS)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunbia Limited
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Northern Ireland
    Apr 06, 2016
    Granville Road
    BT70 1NJ Dungannon
    Unit 9
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland
    Registration NumberNi059523
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DUNGANNON MEATS (RETAIL PACKS) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 24, 2014
    Delivered On Aug 05, 2014
    Satisfied
    Brief description
    All of the assets and undertaking of the chargor whatsoever and wheresoever, both present at the date of the debenture and future as charged pursuant to clause 3 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Aug 05, 2014Registration of a charge (MR01)
    • Oct 25, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 23, 2011Registration of a charge (MG01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    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 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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • Apr 25, 2017Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 03, 2000
    Delivered On Mar 07, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    Solicitors' undertaking - all monies premises situate at 182,188 cambrai street, belfast.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Mar 07, 2000Registration of a charge (402 NI)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 13, 1996
    Delivered On Dec 31, 1996
    Satisfied
    Amount secured
    393295
    Short particulars
    Chattels mortgage see doc 34 for details.
    Persons Entitled
    • Barclays Mercantile
    Transactions
    • Dec 31, 1996Registration of a charge (402 NI)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jan 29, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    595858
    Short particulars
    Chattels mortgage the goods referred to in the attached schedule and all books, manuals, hand- books, technical data, drawings, schedules and other documentation and any amendments to the goods.
    Persons Entitled
    • Barclays Mercantile
    Transactions
    • Feb 02, 1996Registration of a charge (402 NI)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Apr 28, 1995
    Delivered On May 01, 1995
    Satisfied
    Amount secured
    546000
    Short particulars
    Chattel mortgage see doc 29 for details.
    Persons Entitled
    • Barclays Mercantile
    Transactions
    • May 01, 1995Registration of a charge (402 NI)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Nov 30, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage part of the lands comprised in folio nos 6186, 6189 and 34641 all county tyrone comprised in and demised by an indenture of lease dated 20/10/93 and made between the department of economic development of the of one part and the company of the other part and therein more particularly described as "all that part of the lands comprised in the above mentioned folios containing in the aggregate 10.887 acres or thereabouts as more particularly shown on the map attached hereto and thereon edged red" together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Dec 17, 1993Registration of a charge (402 NI)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 27, 1993
    Delivered On Oct 11, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Nb. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money other- wise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Oct 11, 1993Registration of a charge (402 NI)
    • Dec 20, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 27, 1993
    Delivered On Oct 11, 1993
    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
    • Northern Bank LTD
    Transactions
    • Oct 11, 1993Registration of a charge (402 NI)
    • Dec 20, 2013Satisfaction of a charge (MR04)

    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