FOYLE PROTEINS
Overview
| Company Name | FOYLE PROTEINS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | NI041416 |
| 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 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 Address | No |
What are the latest accounts for FOYLE PROTEINS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for FOYLE PROTEINS?
| 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 | ||||||||||
Confirmation statement made on Aug 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Nigel Owens Mcilwaine (Obe) as a person with significant control on Jul 01, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Walter Terence Acheson as a person with significant control on Jul 01, 2017 | 2 pages | PSC01 | ||||||||||
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 | ||||||||||
Registered office address changed from Lisahally Campsie Londonderry BT47 6TJ to 52 Doogary Road Omagh BT79 0BQ on Feb 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Owens Mcilwaine Obe on Aug 24, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Wayne George Acheson on Aug 24, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Director's details changed for Miss Tracey Elizabeth Acheson on May 18, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Wayne George Acheson on May 18, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nigel Fca Mcilwaine on May 18, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nigel Owens Mcilwaine on May 18, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of FOYLE PROTEINS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACHESON, Tracey Elizabeth | Director | Killygarvin Road BT71 4DE Dungannon 43 County Tyrone Northern Ireland | United Kingdom | British | 145721150001 | |||||
| ACHESON, Walter Terence | Director | Tullylagan Road BT80 9BE Cookstown 37 County Tyrone | Northern Ireland | British | 143352110001 | |||||
| ACHESON, Wayne George | Director | Kiltyclogher Road BT80 9HA Cookstown 60 County Tyrone Northern Ireland | United Kingdom | British | 143027550004 | |||||
| MCILWAINE OBE, Nigel Owens | Secretary | 100 Seacoast Road BT49 9EG Limavady Cherryvale House County Londonderry Northern Ireland | British | 146385840002 | ||||||
| WATSON, Robert Andrew | Secretary | Ivybank House Main Street Donaghmore Co Tyrone | British | 144209640001 | ||||||
| ACHESON, James | Director | 37 Tullylagan Road Cookstown Co Tyrone N Ireland | Northern Ireland | British | 143631110001 | |||||
| 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 Old Road BT282NJ Ballinderry Upper Lisburn | Northern Ireland | British | 78176110001 | |||||
| WATSON, Robert Andrew | Director | Ivybank House Main Street BT70 3ES Donaghmore Co Tyrone | United Kingdom | British | 143631140001 |
Who are the persons with significant control of FOYLE PROTEINS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Walter Terence Acheson | Jul 01, 2017 | Doogary Road BT79 0BQ Omagh 52 Northern Ireland | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mr Nigel Owens Mcilwaine (Obe) | Aug 24, 2016 | 100 Seacoast Road BT49 9EG Limavady Cherryvale House Northern Ireland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does FOYLE PROTEINS 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 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
| ||||
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