Active - Proposal to Strike off
Company Information for DUNBIA (CREWE)
C/O DUNBIA (NI), GRANVILLE INDUSTRIAL ESTATE, DUNGANNON, CO. TYRONE, BT70 1NJ,
|
Company Registration Number
NI034022
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DUNBIA (CREWE) | ||
Legal Registered Office | ||
C/O DUNBIA (NI) GRANVILLE INDUSTRIAL ESTATE DUNGANNON CO. TYRONE BT70 1NJ Other companies in BT70 | ||
Previous Names | ||
|
Company Number | NI034022 | |
---|---|---|
Company ID Number | NI034022 | |
Date formed | 1998-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | ||
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-11-27 18:16:43 |
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 | ||
---|---|---|---|---|
DUNBIA (ELGIN) LIMITED | 9 LINKWOOD PLACE LINKWOOD INDUSTRIAL ESTATE ELGIN MORAYSHIRE IV30 1HZ | Liquidation | Company formed on the 1985-04-23 | |
DUNBIA (ENGLAND) | CASTILL LAITHE ABATTOIR GISBURN ROAD SAWLEY, CLITHEROE LANCASHIRE, BB7 4LH | Active - Proposal to Strike off | Company formed on the 1983-03-08 | |
DUNBIA (MANSFIELD) LIMITED | CASTILL LAITHE ABATTOIR GISBURN ROAD SAWLEY CLITHEROE BB7 4LH | Active - Proposal to Strike off | Company formed on the 1963-02-27 | |
DUNBIA (NORTHERN IRELAND) | GRANVILLE INDUSTRIAL ESTATE DUNGANNON CO TYRONE BT70 1NJ | Active - Proposal to Strike off | Company formed on the 1983-10-05 | |
DUNBIA (PRESTON) LIMITED | GRANVILLE INDUSTRIAL ESTATE GRANVILLE DUNGANNON CO TYRONE BT70 1NJ | Active | Company formed on the 2007-01-11 | |
DUNBIA (UK) | THE SUMMIT PYNES HILL EXETER EX2 5WS | Active | Company formed on the 1997-06-05 | |
DUNBIA (WALES) | DUNBIA WALES TEIFY PARK LAMPETER ROAD LLANYBYDDER CARMARTHENSHIRE SA40 9QE | Active - Proposal to Strike off | Company formed on the 1990-04-09 | |
DUNBIA AYR LIMITED | 1 LITTLEMILL ROAD DRONGAN AYR AYRSHIRE KA6 7BP | Active - Proposal to Strike off | Company formed on the 2004-10-05 | |
DUNBIA CONSTRUCT LTD | 28 ALEXANDRA ROAD HULL HU5 2NS | Active | Company formed on the 2023-03-21 | |
DUNBIA ENERGY LIMITED | TEIFI PARK LAMPETER ROAD LLANYBYDDER CARMARTHENSHIRE SA40 9QE | Active - Proposal to Strike off | Company formed on the 2015-06-02 | |
DUNBIA LIMITED | UNIT 9 GRANVILLE INDUSTRIAL ESTATE 90 GRANVILLE ROAD DUNGANNON BT70 1NJ | Active - Proposal to Strike off | Company formed on the 2006-06-02 |
Officer | Role | Date Appointed |
---|---|---|
SEAN BREEN |
||
NIALL BROWNE |
||
JAMES GEORGE DOBSON |
||
MATTHEW SAMUEL DOBSON |
||
MICHAEL QUEALLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN BREEN |
Company Secretary | ||
JAMES GEORGE DOBSON |
Company Secretary | ||
LIAM JOSEPH DEMPSEY |
Director | ||
ROBERT JOHN DOBSON |
Director | ||
COLIN EDWIN POTTS |
Director | ||
ROBERT EDWARD MCKEAVNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNBIA (PRESTON) LIMITED | Director | 2017-10-05 | CURRENT | 2007-01-11 | Active | |
DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-05 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 2017-10-05 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-05 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2017-10-05 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-05 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-05 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-05 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-05 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNBIA AYR LIMITED | Director | 2017-10-05 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active | |
DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (UK) | Director | 2017-10-06 | CURRENT | 1997-06-05 | Active | |
DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNBIA AYR LIMITED | Director | 2017-10-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
LINCOLN PROTEIN HOLDINGS LTD | Director | 2017-01-23 | CURRENT | 2015-08-16 | Active | |
A HUGHES AND SON(SKELLINGTHORPE)LIMITED | Director | 2017-01-23 | CURRENT | 1955-05-12 | Active | |
LINCOLN PROTEINS LIMITED | Director | 2017-01-23 | CURRENT | 1997-06-20 | Active | |
ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
ULSTER FARM BY-PRODUCTS LIMITED | Director | 2015-05-14 | CURRENT | 1993-12-14 | Active | |
DUNBIA AYR LIMITED | Director | 2014-02-17 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
DUNBIA (MANSFIELD) LIMITED | Director | 2013-05-21 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2013-05-21 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2008-09-04 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
LINERGY POWER LIMITED | Director | 2008-03-10 | CURRENT | 2008-02-21 | Active | |
DUNBIA (ELGIN) LIMITED | Director | 2007-11-02 | CURRENT | 1985-04-23 | Liquidation | |
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | Director | 2007-08-17 | CURRENT | 2005-07-22 | Active | |
DUNBIA (PRESTON) LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
ROSE COUNTY FOODS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
LINERGY GROUP LIMITED | Director | 2005-12-22 | CURRENT | 2005-04-26 | Active | |
LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2001-07-21 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 1998-08-13 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 1991-06-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
DUNBIA (NORTHERN IRELAND) | Director | 1983-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active | |
DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (UK) | Director | 2017-10-06 | CURRENT | 1997-06-05 | Active | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2017-10-06 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNBIA AYR LIMITED | Director | 2017-10-06 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active | |
DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
OAK FARM FOODS LIMITED | Director | 2010-08-03 | CURRENT | 1986-10-28 | Active - Proposal to Strike off | |
DAWN FARM FOODS (UK) LIMITED | Director | 2008-05-15 | CURRENT | 1994-03-08 | Active | |
TMI FOODS LIMITED | Director | 2006-10-09 | CURRENT | 2002-10-23 | Active |
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 | |
SH19 | Statement of capital on 2019-10-07 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/09/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Sean Breen on 2018-02-27 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUEALLY / 23/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BROWNE / 23/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN BREEN / 23/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEAN BREEN on 2017-11-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN POTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM DEMPSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOBSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0340220003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0340220003 | |
AP01 | DIRECTOR APPOINTED NIALL BROWNE | |
AP01 | DIRECTOR APPOINTED MICHAEL QUEALLY | |
AP01 | DIRECTOR APPOINTED SEAN BREEN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW SAMUEL DOBSON | |
TM02 | Termination of appointment of James George Dobson on 2017-10-06 | |
AP03 | Appointment of Sean Breen as company secretary on 2017-10-06 | |
AA01 | CURRSHO FROM 31/03/2018 TO 31/12/2017 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 27/03/16 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0340220003 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/04/14 FULL LIST | |
AR01 | 20/04/13 FULL LIST | |
AR01 | 20/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN POTTS / 16/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOSEPH DEMPSEY / 16/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES15 | CHANGE OF NAME 24/10/2011 | |
CERTNM | COMPANY NAME CHANGED CITRIC TRADING CO. CERTIFICATE ISSUED ON 26/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN EDWIN POTTS / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DOBSON / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 20/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOSEPH DEMPSEY / 20/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 20/04/2010 | |
371S(NI) | 20/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/03/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 20/04/08 | |
59-8A(NI) | MEMBERS ASSENT | |
CERTC(NI) | CERT CHANGE | |
59-8B(NI) | STAT DEC ON RE REG | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 20/04/05 ANNUAL RETURN SHUTTLE | |
59(NI) | APPLIC TO GO UNLIMITED | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 01/04/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 02/04/06 ANNUAL ACCTS | |
371S(NI) | 20/04/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 20/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 03/04/05 ANNUAL ACCTS | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
AC(NI) | 28/03/04 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 20/04/04 ANNUAL RETURN SHUTTLE | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 20/04/03 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 20/04/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 20/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 20/04/00 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 27/03/99 ANNUAL ACCTS | |
371S(NI) | 20/04/99 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
133(NI) | NOT OF INCR IN NOM CAP |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEBENTURE | Satisfied | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
|
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 DUNBIA (CREWE)
The top companies supplying to UK government with the same SIC code (10110 - Processing and preserving of meat) as DUNBIA (CREWE) 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. |