Dissolved
Dissolved 2014-10-10
Company Information for MOURNE COUNTRY MEATS LIMITED
BELFAST, NORTHERN IRELAND, BT9,
|
Company Registration Number
NI017064
Private Limited Company
Dissolved Dissolved 2014-10-10 |
Company Name | |
---|---|
MOURNE COUNTRY MEATS LIMITED | |
Legal Registered Office | |
BELFAST NORTHERN IRELAND | |
Company Number | NI017064 | |
---|---|---|
Date formed | 1983-11-16 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-11-30 | |
Date Dissolved | 2014-10-10 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2015-06-01 02:36:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL S MANSLEY |
||
MICHAEL MCLOUGHLIN |
||
BRIAN POWELL |
||
LAURENCE POWELL |
||
GERARD YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELLE TONER |
Director | ||
JOHN RODERICK WILLIAM PANNELL |
Director | ||
BERNARDE POWELL |
Company Secretary | ||
BERNARDE POWELL |
Director | ||
TOM DUFFY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOURNE FINE FOODS LIMITED | Director | 2011-01-18 | CURRENT | 2010-11-29 | Dissolved 2014-11-05 | |
NI061146 LTD | Director | 2006-10-05 | CURRENT | 2006-10-05 | Dissolved 2016-06-08 | |
LISRATH LIMITED | Director | 2006-07-26 | CURRENT | 2006-05-31 | Liquidation | |
ERMIC INVESTMENTS LTD | Director | 2005-01-13 | CURRENT | 2005-01-13 | Dissolved 2013-09-07 | |
MOURNE FINE FOODS LIMITED | Director | 2010-12-21 | CURRENT | 2010-11-29 | Dissolved 2014-11-05 | |
MOURNE FINE FOODS LIMITED | Director | 2011-02-03 | CURRENT | 2010-11-29 | Dissolved 2014-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD YOUNG / 01/09/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2014 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 10/03/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 10/03/2013 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 10/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM, 24A RAMPART ROAD, GREENBANK INDUSTRIAL ESTATE, NEWRY, CO DOWN, BT34 2QU | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
558(NI) | APPOINTMENT OF LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 06/12/10 STATEMENT OF CAPITAL;GBP 1230000 | |
AR01 | 30/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE TONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PANNELL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09 | |
AP01 | DIRECTOR APPOINTED GERARD YOUNG | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
AP01 | DIRECTOR APPOINTED MR JOHN PANNELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CONFLICT OF INTERESTS 18/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP03 | SECRETARY APPOINTED NIGEL S MANSLEY | |
AP01 | DIRECTOR APPOINTED MICHAEL MCLOUGHLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERNARDE POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARDE POWELL | |
SH01 | 18/02/10 STATEMENT OF CAPITAL GBP 1230000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TONER / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE POWELL / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN POWELL / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARDE POWELL / 30/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BERNARDE POWELL / 30/11/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AC(NI) | 30/11/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
133(NI) | NOT OF INCR IN NOM CAP | |
371S(NI) | 30/11/07 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371SR(NI) | 30/11/06 | |
371S(NI) | 30/11/08 ANNUAL RETURN SHUTTLE | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
1.4(NI) | COMPLETION VOL ARR | |
AC(NI) | 30/11/06 ANNUAL ACCTS |
Final Meetings | 2014-05-23 |
Notices to Creditors | 2011-03-18 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | INTERNATIONAL FOOD SERVICES LIMITED | |
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | INVEST NORTHERN IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | INVEST NORTHERN IRELAND | |
MORTGAGE OR CHARGE | Satisfied | INVEST NORTHERN IRELAND | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | BELFAST | |
MORTGAGE OR CHARGE | Satisfied | BANGOR | |
MORTGAGE OR CHARGE | Satisfied | BANGOR | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | ALLIED IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | FORWARD TRUST LTD | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | ULSTER FACTORS LTD |
The top companies supplying to UK government with the same SIC code (1511 - Production and preserving of meat) as MOURNE COUNTRY MEATS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MOURNE COUNTRY MEATS LIMITED | Event Date | 2011-03-18 |
MOURNE COUNTRY MEATS LIMITED (In Creditors Voluntary Liquidation) Registered Office and Principal Trading Address: 24A Rampart Road, Greenbank Industrial Estate, Newry, Co. Down, BT34 2QU Company Number: NI 017064 Notice is hereby given, pursuant to Rule 4.113 of the Insolvency Rules (Northern Ireland) 1991 that on 11 March 2011 Elizabeth McKeown of Liz McKeown & Co., 3 Wellington Park, Malone Road, Belfast, BT9 6DJ was appointed Liquidator of the above named Company (Creditors Voluntary Winding-Up). Creditors of the Company who have not already done so should submit their claims in writing to me at the following address not later than 29 April 2011. Liz McKeown & Co., 3 Wellington Park, Malone Road, Belfast, BT9 6DJ. Elizabeth McKeown, Liquidator Date 11 March 2011 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MOURNE COUNTRY MEATS LIMITED | Event Date | |
(In Creditors Voluntary Liquidation) (Company Number NI 017064) Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that the Annual and Final Meeting of the Members of the above named Company will be held at Wellington Park Hotel, Malone Road, Belfast, on 3 July 2014 at 12.30 pm to be followed by a Final Meeting of creditors at 12.45 am for the purpose of receiving an account of the Liquidators acts and dealings to date. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of Liz McKeown & Co, Wellington Park Business Centre, 3 Wellington Park, Belfast BT9 6DJ, no later than 12.00 noon on the 2 July 2014. Liz McKeown Liquidator 19 May 2014. | |||
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. |