FOOD & BEVERAGE (RRL) LIMITED
SYDENHAM ROBT. ROBERTS LIMITED


Company number NI008214
Status Active
Incorporation Date 15 April 1971
Company Type Private Limited Company
Address DCC ENERGY LIMITED, AIRPORT ROAD WEST, SYDENHAM, BELFAST, BT3 9ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of FOOD & BEVERAGE (RRL) LIMITED are www.foodbeveragerrl.co.uk, and www.food-beverage-rrl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Food Beverage Rrl Limited is a Private Limited Company. The company registration number is NI008214. Food Beverage Rrl Limited has been working since 15 April 1971. The present status of the company is Active. The registered address of Food Beverage Rrl Limited is Dcc Energy Limited Airport Road West Sydenham Belfast Bt3 9ed. . WHYTE, Gerard is a Secretary of the company. O'DWYER, Fergal is a Director of the company. WHYTE, Gerard is a Director of the company. Secretary GALVIN, Conor has been resigned. Secretary GRAY, Thomas Gerard has been resigned. Secretary MAGUIRE, Kenneth has been resigned. Secretary MANNING, Cormac has been resigned. Secretary O'BRIEN, Hugh has been resigned. Director CASEY, Stephen has been resigned. Director FENN, Frank Ignatius has been resigned. Director GALVIN, Conor has been resigned. Director GRAY, Tom has been resigned. Director MAGUIRE, Kenneth has been resigned. Director MANNING, Cormac has been resigned. Director O'BRIEN, Hugh has been resigned. Director PEARE, Kenneth John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHYTE, Gerard
Appointed Date: 19 February 2015

Director
O'DWYER, Fergal
Appointed Date: 19 February 2015
65 years old

Director
WHYTE, Gerard
Appointed Date: 19 February 2015
67 years old

Resigned Directors

Secretary
GALVIN, Conor
Resigned: 31 October 2014
Appointed Date: 01 January 2009

Secretary
GRAY, Thomas Gerard
Resigned: 11 October 2004
Appointed Date: 15 April 1971

Secretary
MAGUIRE, Kenneth
Resigned: 01 January 2009
Appointed Date: 09 May 2008

Secretary
MANNING, Cormac
Resigned: 09 May 2008
Appointed Date: 11 October 2004

Secretary
O'BRIEN, Hugh
Resigned: 19 February 2015
Appointed Date: 31 October 2014

Director
CASEY, Stephen
Resigned: 19 February 2015
Appointed Date: 26 September 2014
45 years old

Director
FENN, Frank Ignatius
Resigned: 19 February 2015
Appointed Date: 01 September 2005
63 years old

Director
GALVIN, Conor
Resigned: 31 October 2014
Appointed Date: 01 January 2009
50 years old

Director
GRAY, Tom
Resigned: 11 October 2004
Appointed Date: 24 February 1999
63 years old

Director
MAGUIRE, Kenneth
Resigned: 01 January 2009
Appointed Date: 09 May 2008
72 years old

Director
MANNING, Cormac
Resigned: 09 May 2008
Appointed Date: 11 October 2004
57 years old

Director
O'BRIEN, Hugh
Resigned: 19 February 2015
Appointed Date: 31 October 2014
56 years old

Director
PEARE, Kenneth John
Resigned: 31 January 2006
Appointed Date: 15 April 1971
82 years old

Persons With Significant Control

Wardell Roberts (Ni) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOOD & BEVERAGE (RRL) LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 17 July 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
01 Dec 2015
Auditor's resignation
13 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 11,000

...
... and 144 more events
15 Apr 1971
Situation of reg office

15 Apr 1971
Statement of nominal cap

15 Apr 1971
Decl on compl on incorp

15 Apr 1971
Articles

15 Apr 1971
Memorandum

FOOD & BEVERAGE (RRL) LIMITED Charges

24 November 1993
Composite guarantee and debenture
Delivered: 29 November 1993
Status: Satisfied on 26 April 1996
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
24 November 1993
Composite guarantee and debenture
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: Dcc Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 1993
Composite guarantee and debenture
Delivered: 29 November 1993
Status: Satisfied on 26 April 1996
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 1983
Deed of charge over book debts and other debts
Delivered: 5 September 1983
Status: Satisfied on 23 November 1993
Persons entitled: Ulster Bank Limited
Description: All book debts and other debts see image for full details.
24 February 1975
Debenture
Delivered: 14 March 1975
Status: Satisfied on 23 November 1993
Persons entitled: Ulster Bank Limited
Description: Floating charge over the undertaking & all property &…
1 June 1973
Debenture
Delivered: 18 June 1973
Status: Outstanding
Persons entitled: First National City Bank
Description: Fixed and floating charge over the undertaking and all…