FOYLE PROTEINS

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

    Company NameFOYLE PROTEINS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number NI041416
    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 FOYLE PROTEINS?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is FOYLE PROTEINS located?

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

    What are the latest accounts for FOYLE PROTEINS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FOYLE PROTEINS?

    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

    Confirmation statement made on Aug 24, 2017 with no updates

    3 pagesCS01

    Cessation of Nigel Owens Mcilwaine (Obe) as a person with significant control on Jul 01, 2017

    1 pagesPSC07

    Notification of Walter Terence Acheson as a person with significant control on Jul 01, 2017

    2 pagesPSC01

    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

    Registered office address changed from Lisahally Campsie Londonderry BT47 6TJ to 52 Doogary Road Omagh BT79 0BQ on Feb 10, 2017

    1 pagesAD01

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

    4 pagesAA

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Nigel Owens Mcilwaine Obe on Aug 24, 2015

    2 pagesCH01

    Director's details changed for Mr Wayne George Acheson on Aug 24, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesCH03

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

    2 pagesCH01

    Annual return made up to Aug 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2014

    Statement of capital on Sep 05, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Aug 24, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 2
    SH01

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

    4 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of FOYLE PROTEINS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    Tullylagan Road
    BT80 9BE Cookstown
    37
    County Tyrone
    Director
    Tullylagan Road
    BT80 9BE Cookstown
    37
    County Tyrone
    Northern IrelandBritish143352110001
    ACHESON, Wayne George
    Kiltyclogher Road
    BT80 9HA Cookstown
    60
    County Tyrone
    Northern Ireland
    Director
    Kiltyclogher Road
    BT80 9HA Cookstown
    60
    County Tyrone
    Northern Ireland
    United KingdomBritish143027550004
    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
    British146385840002
    WATSON, Robert Andrew
    Ivybank House
    Main Street
    Donaghmore
    Co Tyrone
    Secretary
    Ivybank House
    Main Street
    Donaghmore
    Co Tyrone
    British144209640001
    ACHESON, James
    37 Tullylagan Road
    Cookstown
    Co Tyrone
    N Ireland
    Director
    37 Tullylagan Road
    Cookstown
    Co Tyrone
    N Ireland
    Northern IrelandBritish143631110001
    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
    Old Road
    BT282NJ Ballinderry Upper
    Lisburn
    Director
    Treetops
    Old Road
    BT282NJ Ballinderry Upper
    Lisburn
    Northern IrelandBritish78176110001
    WATSON, Robert Andrew
    Ivybank House
    Main Street
    BT70 3ES Donaghmore
    Co Tyrone
    Director
    Ivybank House
    Main Street
    BT70 3ES Donaghmore
    Co Tyrone
    United KingdomBritish143631140001

    Who are the persons with significant control of FOYLE PROTEINS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Walter Terence Acheson
    Doogary Road
    BT79 0BQ Omagh
    52
    Northern Ireland
    Jul 01, 2017
    Doogary Road
    BT79 0BQ Omagh
    52
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nigel Owens Mcilwaine (Obe)
    100 Seacoast Road
    BT49 9EG Limavady
    Cherryvale House
    Northern Ireland
    Aug 24, 2016
    100 Seacoast Road
    BT49 9EG Limavady
    Cherryvale House
    Northern Ireland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • 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) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does FOYLE PROTEINS 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 Limited
    • Ulster Bank Ireland 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 which at the date of the debenture are, or at any time thereafter may become, due owing and payable to the bank see doc. 12 for further details.
    Persons Entitled
    • Ulster Bank Limited
    • East, Belfast
    • Ulster Bank Ireland
    Transactions
    • Nov 25, 2002Registration of a charge (402 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