A H FOODS LIMITED
BELFAST


Company number R0000582
Status Liquidation
Incorporation Date 11 January 1907
Company Type Private Limited Company
Address BEDFORD HOUSE, 16 BEDFORD STREET, BELFAST, BT2 7DT
Home Country United Kingdom
Nature of Business 10611 - Grain milling
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Declaration of solvency; Appointment of a liquidator; Resolutions LRESM(NI) ‐ Special resolution to wind up . The most likely internet sites of A H FOODS LIMITED are www.ahfoods.co.uk, and www.a-h-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and nine months. A H Foods Limited is a Private Limited Company. The company registration number is R0000582. A H Foods Limited has been working since 11 January 1907. The present status of the company is Liquidation. The registered address of A H Foods Limited is Bedford House 16 Bedford Street Belfast Bt2 7dt. . HUDDLESTON, Michael Burnett is a Secretary of the company. BURNETT, Peter James, Dr is a Director of the company. Secretary MCAULEY, Benjamin David has been resigned. Director MCGURK, James has been resigned. Director MORELAND, Michael Andrew Dawson has been resigned. Director ROTHWELL, Paul Armstrong has been resigned. Director ROTHWELL, Paul Armstrong has been resigned. Director SWEENEY, Thomas Desmond has been resigned. The company operates in "Grain milling".


Current Directors

Secretary
HUDDLESTON, Michael Burnett
Appointed Date: 19 June 2012

Director

Resigned Directors

Secretary
MCAULEY, Benjamin David
Resigned: 19 June 2012

Director
MCGURK, James
Resigned: 25 February 2016
66 years old

Director
MORELAND, Michael Andrew Dawson
Resigned: 25 February 2016
70 years old

Director
ROTHWELL, Paul Armstrong
Resigned: 04 March 2002
Appointed Date: 01 July 2004
72 years old

Director
ROTHWELL, Paul Armstrong
Resigned: 04 March 2002
72 years old

Director
SWEENEY, Thomas Desmond
Resigned: 01 October 2002
81 years old

A H FOODS LIMITED Events

01 Jul 2016
Declaration of solvency
01 Jul 2016
Appointment of a liquidator
01 Jul 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

30 Jun 2016
Registered office address changed from Belfast Mills Percy Street Belfast BT13 2HW to Bedford House 16 Bedford Street Belfast BT2 7DT on 30 June 2016
28 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,024

...
... and 240 more events
25 May 1945
31/12/45 annual return

20 Apr 1944
31/12/44 annual return

31 May 1943
31/12/43 annual return

26 May 1942
31/12/42 annual return

15 May 1941
31/12/41 annual return

A H FOODS LIMITED Charges

26 July 2013
Charge code R000 0582 0014
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Niib Group Limited
Description: Notification of addition to or amendment of charge…
1 April 2003
Mortgage or charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: The Governor And Dublin 2 Of Ireland
Description: All monies indenture of mortgage. A specific legal mortgage…
24 November 1999
Mortgage or charge
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.deed of mortgage the premises situate and known…
26 February 1997
Mortgage or charge
Delivered: 27 February 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 209 for details.
22 November 1985
Mortgage or charge
Delivered: 28 November 1985
Status: Satisfied on 19 May 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Debenture 1. a fixed charge over all the book…
22 November 1985
Mortgage or charge
Delivered: 28 November 1985
Status: Satisfied on 19 May 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Charge a fixed charge over: the companys lands…
22 November 1985
Mortgage or charge
Delivered: 28 November 1985
Status: Satisfied on 19 May 1989
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises siutate at: A…
31 March 1983
Mortgage or charge
Delivered: 15 April 1983
Status: Satisfied on 17 February 1984
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
31 March 1983
Mortgage or charge
Delivered: 15 April 1983
Status: Satisfied on 15 April 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property comprised in…
31 March 1983
Mortgage or charge
Delivered: 15 April 1983
Status: Satisfied on 15 April 1997
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate at…
9 April 1975
Mortgage or charge
Delivered: 17 April 1975
Status: Satisfied on 13 May 1992
Persons entitled: Dept Economic Dev.
Description: Further charge the companys undertaking and all its…
6 June 1974
Mortgage or charge
Delivered: 10 June 1974
Status: Satisfied on 13 May 1992
Persons entitled: Dept Economic Dev.
Description: Floating charge the undertaking and all the property of the…
7 January 1974
Mortgage or charge
Delivered: 9 January 1974
Status: Satisfied on 4 December 1980
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the companys undertaking property…
25 January 1907
Mortgage or charge
Delivered: 18 January 1924
Status: Satisfied on 18 June 1956
Persons entitled: Wm. Wilson & John
Description: All monies. Recon. Of mortg reg. Premises comprised in an…