A.F.T. (LIQUOR STORES) LIMITED
MOIRA


Company number NI008535
Status Active
Incorporation Date 19 January 1972
Company Type Private Limited Company
Address 1ST FLOOR, 34 B-D MAIN STREET, MOIRA, CO. ARMAGH, BT67 0LE
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 46350 - Wholesale of tobacco products
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Andrew Terence John Montague as a director on 1 June 2016; Appointment of Floyd Damien Maguire as a director on 1 June 2016. The most likely internet sites of A.F.T. (LIQUOR STORES) LIMITED are www.aftliquorstores.co.uk, and www.a-f-t-liquor-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. A F T Liquor Stores Limited is a Private Limited Company. The company registration number is NI008535. A F T Liquor Stores Limited has been working since 19 January 1972. The present status of the company is Active. The registered address of A F T Liquor Stores Limited is 1st Floor 34 B D Main Street Moira Co Armagh Bt67 0le. . MOYNAGH, Michael is a Secretary of the company. MAGUIRE, Floyd Damien is a Director of the company. MONTAGUE, Andrew Terence John is a Director of the company. MONTAGUE, Bridget is a Director of the company. MOYNAGH, Michael is a Director of the company. REIHILL, Jane Maria is a Director of the company. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors


Director
MAGUIRE, Floyd Damien
Appointed Date: 01 June 2016
63 years old

Director
MONTAGUE, Andrew Terence John
Appointed Date: 01 June 2016
72 years old

Director
MONTAGUE, Bridget

102 years old

Director
MOYNAGH, Michael

77 years old

Director
REIHILL, Jane Maria

66 years old

Persons With Significant Control

Mrs Bridget Montague
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Milltate Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.F.T. (LIQUOR STORES) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Jul 2016
Appointment of Andrew Terence John Montague as a director on 1 June 2016
19 Jul 2016
Appointment of Floyd Damien Maguire as a director on 1 June 2016
05 Jul 2016
Accounts for a medium company made up to 30 September 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 107 more events
24 Feb 1972
Sp.res.t/e/to soc.

19 Jan 1972
Memorandum
19 Jan 1972
Statement of nominal cap

19 Jan 1972
Decl on compl on incorp

19 Jan 1972
Articles

A.F.T. (LIQUOR STORES) LIMITED Charges

20 July 2000
Mortgage or charge
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage. Premises at 78/78A derry road, omagh…
19 June 1998
Mortgage or charge
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage. Lands in folios 19076 and ty 17688 both county…
19 June 1998
Mortgage or charge
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
19 June 1998
Mortgage or charge
Delivered: 1 July 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
6 March 1985
Mortgage
Delivered: 13 March 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The company's properties at sedan avenue omagh county…
10 November 1980
Title deeds deposited by way of equitable mortgage
Delivered: 17 November 1980
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Premises on the south side of sedan avenue omagh in county…
1 November 1978
Equitable mortgage by deposit of title deeds (no instrument executed)
Delivered: 6 November 1978
Status: Satisfied on 8 August 1980
Persons entitled: Northern Bank Limited
Description: Property at brook street enniskillen.
12 April 1978
Equitable mortgage by deposit of title deeds (no instrument executed)
Delivered: 14 April 1978
Status: Satisfied on 8 August 1980
Persons entitled: Northern Bank Limited
Description: Property at brook street enniskillen county fermanagh.
14 December 1973
Floating charge
Delivered: 19 December 1973
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…