DAWN MEATS (UK)
EXETER DAWN MEATS (U.K.) DAWN BEDFORD LIMITED INDEXCHEER LIMITED

Hellopages » Devon » Exeter » EX4 3LQ

Company number 03382084
Status Active
Incorporation Date 5 June 1997
Company Type Private Unlimited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, DEVON, EX4 3LQ
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products, 46320 - Wholesale of meat and meat products, 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 50,000 ; Company name changed dawn meats (U.K.)\certificate issued on 25/01/16 RES15 ‐ Change company name resolution on 2015-12-22 . The most likely internet sites of DAWN MEATS (UK) are www.dawnmeats.co.uk, and www.dawn-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Dawn Meats Uk is a Private Unlimited Company. The company registration number is 03382084. Dawn Meats Uk has been working since 05 June 1997. The present status of the company is Active. The registered address of Dawn Meats Uk is Michael House Castle Street Exeter Devon Ex4 3lq. . BROWNE, Daniel is a Secretary of the company. BROWNE, Daniel is a Director of the company. QUEALLY, John is a Director of the company. QUEALLY, Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREEN, Sean has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
BROWNE, Daniel
Appointed Date: 01 July 1997

Director
BROWNE, Daniel
Appointed Date: 01 July 1997
88 years old

Director
QUEALLY, John
Appointed Date: 14 December 2001
87 years old

Director
QUEALLY, Peter
Appointed Date: 01 July 1997
85 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1997
Appointed Date: 05 June 1997

Director
BREEN, Sean
Resigned: 30 July 1999
Appointed Date: 03 July 1999
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1997
Appointed Date: 05 June 1997

Persons With Significant Control

Qdb Holdings Unlimited Compmany
Notified on: 20 January 2017
Nature of control: Ownership of shares – 75% or more

DAWN MEATS (UK) Events

20 Jan 2017
Confirmation statement made on 20 January 2017 with updates
15 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50,000

25 Jan 2016
Company name changed dawn meats (U.K.)\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22

25 Jan 2016
Change of name notice
24 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000

...
... and 93 more events
14 Jul 1997
Director resigned
14 Jul 1997
New secretary appointed;new director appointed
14 Jul 1997
New director appointed
14 Jul 1997
Registered office changed on 14/07/97 from: 1 inter city house mitchell lane bristol BS1 6BU
05 Jun 1997
Incorporation

DAWN MEATS (UK) Charges

4 February 2014
Charge code 0338 2084 0028
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland ("the Security Trustee")
Description: Treburley abattoir lezant launceston t/no.CL155151; land at…
17 October 2013
Charge code 0338 2084 0027
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee for the Secured Parties)
Description: Notification of addition to or amendment of charge…
5 February 2013
Legal charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land shown edged red on the plan of t/no: CU22777 known…
3 March 2010
Supplemental deed of confirmation, mortgage and charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Lead Manager and Security Trustee for the Lenders (The 'Security Trustees')
Description: By way of fixed charge unto the security trustee all its…
28 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: Plot 1 phase 1 cross hands west industrial estate cross…
12 February 2003
Supplemental deed
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the south west side of meadows road…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Satisfied on 14 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Satisfied on 14 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: That plot of ground at blakely road saltcoats (as further…
20 June 2002
A standard security which was presented for registration in scotland on the 9 january 2003 and
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: That plot of ground at blakely road saltcoats (as further…
28 November 2001
A standard security which was registered in scotland on the 5 august 2002 and
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a sandyford toll prestwick t/n AYR21987.
28 June 2000
Letter of undertaking
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: An undertaking to create a first fixed charge in favour of…
5 July 1999
Second deed of accession to a composite guarantee and trust debenture dated 14 december 1995 as amended by a first supplemental deed of accession dated 28 august 1997
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland(As Security Trustee for Itself and Anglo Irishbank Corporation PLC, National Westminster Bankplc, Ulster Bank Markets Limited and Ulster Bank Limited)
Description: Fixed and floating charges over the undertaking and all…
5 July 1999
Insurance security assignment
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland(As Security Trustee for Itself and Anglo Irishbank Corporation PLC, National Westminster Bankplc, Ulster Bank Markets Limited and Ulster Bank Limited)
Description: All right title and interest in and to the policies of…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 14 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings on the south east side of meadows road…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Ulster Bank PLC
Description: Land and buildings on the south east side of meadows road…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Land and buildings on the south east side of meadows road…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of meadows road…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Satisfied on 14 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings on the south east side of meadows road…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the south east side of meadows road…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the south east side of meadows road…
26 June 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of meadows road…
28 August 1997
First deed of accession to a composite guarantee and trust debenture dated 14TH december 1995 (the "composite guarantee and trust debenture") issued by the company
Delivered: 8 September 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland(As Security Trustee for Itself and Each of Thebanks of the Security Constituted by the Composite Guarantee and Debenture)
Description: .. fixed and floating charges over the undertaking and all…