Active - Proposal to Strike off
Company Information for FOYLE MEATS
52 DOOGARY ROAD, OMAGH, NORTHERN IRELAND, BT79 0BQ,
|
Company Registration Number
NI011193
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
FOYLE MEATS | |||
Legal Registered Office | |||
52 DOOGARY ROAD OMAGH NORTHERN IRELAND BT79 0BQ Other companies in BT47 | |||
| |||
Company Number | NI011193 | |
---|---|---|
Company ID Number | NI011193 | |
Date formed | 1976-03-01 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | ||
Latest return | 2017-04-30 | |
Return next due | 2018-05-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-26 22:10:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOYLE & FOYLE PTY LTD | Active | Company formed on the 2019-05-03 | ||
FOYLE & FOYLE PTY LTD | Active | Company formed on the 2019-05-03 | ||
FOYLE & KIRK LIMITED | 18 HYDE PARK CORNER LEEDS LS6 1AE | Liquidation | Company formed on the 1964-12-07 | |
FOYLE & LAGAN LTD | Not Available BELFAST BT14 7PW | Active - Proposal to Strike off | Company formed on the 2017-07-04 | |
FOYLE & MARINE SURVEYS LIMITED | 85 STRAND ROAD LONDONDERRY BT48 7NN | Active - Proposal to Strike off | Company formed on the 2009-12-07 | |
FOYLE & SWILLY BUILDING SUPPLIES LIMITED | 20, LR. MAIN STREET, LETTERKENNY. | Dissolved | Company formed on the 1980-09-23 | |
FOYLE AESTHETICS LIMITED | 7 DA VINCI COMPLEX CULMORE ROAD LONDONDERRY BT48 8JB | Active | Company formed on the 2015-05-12 | |
FOYLE AND MARINE DREDGING LIMITED | TELECOM EXCHANGE 630 BARANAILT ROAD CLAUDY LONDONDERRY COUNTY LONDONDERRY BT47 4EA | Active | Company formed on the 2012-05-21 | |
FOYLE AND MARINE DREDGING LIMITED | C/O ACCOUNTANTONLINE COLAB CENTRE PORT ROAD LETTERKENNY CO DONEGAL LETTERKENNY, DONEGAL, IRELAND | Active | Company formed on the 2014-05-09 | |
FOYLE AND FAIRWEATHER PTY LTD | Active | Company formed on the 2021-11-27 | ||
FOYLE AND FAIRWEATHER PTY LTD | Active | Company formed on the 2021-11-27 | ||
FOYLE AQUACULTURE DEVELOPMENTS LIMITED | THE OLD RECTORY, CLAR,BRIDGE, REDCASTLE, CO. DONEGAL. | Dissolved | Company formed on the 1989-01-18 | |
FOYLE AUTISM LTD | NORTH WEST LEARNING DISABILITY CENTRE 1 FOYLE ROAD DERRY BT48 6SQ | Active | Company formed on the 2022-11-17 | |
FOYLE AVIATION SERVICES LIMITED | 8 SPRINGROWTH HOUSE BALLINISKA ROAD LONDONDERRY BT48 0NA | Active - Proposal to Strike off | Company formed on the 2002-07-29 | |
FOYLE BEAUTY (NI) LIMITED | 6 BAYVIEW TERRACE LONDONDERRY BT48 7EE | Active - Proposal to Strike off | Company formed on the 2023-06-08 | |
FOYLE BELLES FOOTBALL CLUB LTD | 251 LECKY ROAD LONDONDERRY COUNTY LONDONDERRY BT48 6NP | Active | Company formed on the 2023-09-20 | |
FOYLE BIA MARA LIMITED | SEACREST MOVILLE, DONEGAL, IRELAND | Active | Company formed on the 2020-09-18 | |
FOYLE BIOSCIENCES LTD | 4 CAW HILL PARK LONDONDERRY BT47 6LU | Active | Company formed on the 2021-08-11 | |
FOYLE BROILER BREEDERS LIMITED | FOYLE BALLYDESMOND MALLOW CO.CORK MALLOW, CORK, IRELAND | Active | Company formed on the 2000-03-16 | |
FOYLE BUSINESS PARK LIMITED | 67 CONEY ROAD LONDONDERRY BT48 8JP | Active | Company formed on the 2023-11-27 |
Officer | Role | Date Appointed |
---|---|---|
JAMES ACHESON |
||
TRACEY ELIZABETH ACHESON |
||
WALTER TERENCE ACHESON |
||
WAYNE GEORGE ACHESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL OWENS MCILWAINE OBE |
Company Secretary | ||
NIGEL OWENS MCILWAINE OBE |
Director | ||
ROBERT ANDREW WATSON |
Director | ||
JENNIFER E ACHESON |
Company Secretary | ||
RICHARD SAMUEL WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DONEGAL MEAT PROCESSORS | Director | 2018-01-23 | CURRENT | 2015-10-30 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
DADRA LIMITED | Director | 2009-04-21 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
FOYLE FOOD GROUP LIMITED | Director | 1998-05-18 | CURRENT | 1998-05-18 | Active | |
OMATRADE | Director | 1992-06-23 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
OMAGH MEATS | Director | 1991-03-14 | CURRENT | 1991-03-14 | Active - Proposal to Strike off | |
HILTON MEATS (COOKSTOWN) LIMITED | Director | 1984-02-15 | CURRENT | 1984-02-15 | Dissolved 2017-10-17 | |
DONEGAL MEAT PROCESSORS | Director | 2018-01-23 | CURRENT | 2015-10-30 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
DADRA LIMITED | Director | 2009-04-21 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-22 | Active | |
FOYLE PROTEINS | Director | 2001-08-24 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
HILTON MEATS (COOKSTOWN) LIMITED | Director | 2001-04-01 | CURRENT | 1984-02-15 | Dissolved 2017-10-17 | |
OMAGH MEATS | Director | 2000-03-20 | CURRENT | 1991-03-14 | Active - Proposal to Strike off | |
FOYLE FOOD GROUP LIMITED | Director | 2000-03-20 | CURRENT | 1998-05-18 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
HILTON MEATS (COOKSTOWN) LIMITED | Director | 2009-04-21 | CURRENT | 1984-02-15 | Dissolved 2017-10-17 | |
DADRA LIMITED | Director | 2009-04-06 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
FOYLE PROTEINS | Director | 2001-08-24 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
FOYLE FOOD GROUP LIMITED | Director | 1998-05-18 | CURRENT | 1998-05-18 | Active | |
OMATRADE | Director | 1992-06-23 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
OMAGH MEATS | Director | 1991-03-14 | CURRENT | 1991-03-14 | Active - Proposal to Strike off | |
DONEGAL MEAT PROCESSORS | Director | 2018-01-23 | CURRENT | 2015-10-30 | Active | |
OMAGH MEATS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
FOYLE MEATS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
FOYLE PROTEINS LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
OMATRADE LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active | |
LEICESTERSHIRE QUALITY MEATS LTD | Director | 2012-08-07 | CURRENT | 2009-10-16 | Dissolved 2018-07-10 | |
DADRA LIMITED | Director | 2009-04-21 | CURRENT | 2009-03-24 | Active | |
FOYLE FOOD GROUP HOLDINGS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-22 | Active | |
FOYLE PROTEINS | Director | 2001-08-24 | CURRENT | 2001-08-24 | Active - Proposal to Strike off | |
FOYLE FOOD GROUP LIMITED | Director | 1998-05-18 | CURRENT | 1998-05-18 | Active | |
OMATRADE | Director | 1992-06-23 | CURRENT | 1992-06-23 | Active - Proposal to Strike off | |
OMAGH MEATS | Director | 1991-03-14 | CURRENT | 1991-03-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL OWENS MCILWAINE OBE | |
TM02 | Termination of appointment of Nigel Owens Mcilwaine Obe on 2017-07-01 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 120001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/17 FROM Lisahally Campsie Londonderry BT47 6TJ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CAP-SS | Solvency Statement dated 15/09/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-10-31 GBP 1 | |
CAP-SS | Solvency Statement dated 14/09/16 | |
RES06 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 14/09/2016 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 120001 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 120001 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE OBE / 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GEORGE ACHESON / 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER TERENCE ACHESON / 30/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL MCILWAINE OBE / 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GEORGE ACHESON / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACHESON / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER TERENCE ACHESON / 18/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACHESON / 18/05/2015 | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL MCILWAINE / 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL OWENS MCILWAINE / 30/04/2015 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 120001 | |
AR01 | 30/04/14 FULL LIST | |
AR01 | 30/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES13 | FACILITY LETTER;DEED OF ACCESSION;APPROVAL OF DOCUMENTS;COMMERCIAL BENEFIT 07/08/2012 | |
AR01 | 30/04/12 FULL LIST | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WATSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MCILWAINE / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GEORGE ACHESON / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER TERRY ACHESON / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ACHESON / 30/04/2010 | |
AR01 | 30/04/09 FULL LIST | |
AP03 | SECRETARY APPOINTED NIGEL MCILWAINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER ACHESON | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
SD(NI) | STATUTORY DECLARATION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
371SR(NI) | 30/04/08 | |
371S(NI) | 30/04/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 02/01/04 ANNUAL ACCTS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
402(NI) | PARS RE MORTAGE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 30/04/01 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 30/04/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/04/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/04/98 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTC(NI) | CERT CHANGE | |
59-8A(NI) | MEMBERS ASSENT | |
59(NI) | APPLIC TO GO UNLIMITED | |
59-8B(NI) | STAT DEC ON RE REG | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 30/04/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/95 ANNUAL ACCTS | |
371S(NI) | 30/04/96 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/04/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/94 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/93 ANNUAL ACCTS | |
371S(NI) | 30/04/94 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/92 ANNUAL ACCTS | |
18/02/86 annual return | ||
13/03/85 annual return | ||
14/03/84 annual return | ||
01/07/83 annual return |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | EAST, BELFAST | |
MORTGAGE OR CHARGE | Satisfied | DEPT OF COMMERCE |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOYLE MEATS
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as FOYLE MEATS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |