MCCOLGANS QUALITY FOODS LIMITED
STRABANE,


Company number NI012744
Status Active
Incorporation Date 5 May 1978
Company Type Private Limited Company
Address STRATHMORE DRIVE, DUBLIN ROAD INDUSTRIAL ESTATE, STRABANE,, CO.TYRONE, BT82 9EA
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of MCCOLGANS QUALITY FOODS LIMITED are www.mccolgansqualityfoods.co.uk, and www.mccolgans-quality-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Mccolgans Quality Foods Limited is a Private Limited Company. The company registration number is NI012744. Mccolgans Quality Foods Limited has been working since 05 May 1978. The present status of the company is Active. The registered address of Mccolgans Quality Foods Limited is Strathmore Drive Dublin Road Industrial Estate Strabane Co Tyrone Bt82 9ea. . MCCOLGAN, Patrick is a Secretary of the company. CULLEN, Paul is a Director of the company. HAMPTON, Grainne is a Director of the company. MCCOLGAN, Bernard Noel is a Director of the company. MCCOLGAN, Patrick is a Director of the company. WILKINSON, Roy John is a Director of the company. Director LYNCH, Gerry has been resigned. Director MCCOLGAN, Margaret has been resigned. Director MCCOLGAN, William G has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
MCCOLGAN, Patrick
Appointed Date: 05 May 1978

Director
CULLEN, Paul
Appointed Date: 23 April 1999
61 years old

Director
HAMPTON, Grainne
Appointed Date: 14 January 2016
49 years old

Director
MCCOLGAN, Bernard Noel
Appointed Date: 05 May 1978
72 years old

Director
MCCOLGAN, Patrick
Appointed Date: 05 May 1978
77 years old

Director
WILKINSON, Roy John
Appointed Date: 10 March 2011
62 years old

Resigned Directors

Director
LYNCH, Gerry
Resigned: 31 July 2008
Appointed Date: 05 May 1978
79 years old

Director
MCCOLGAN, Margaret
Resigned: 31 March 2001
Appointed Date: 05 May 1978
81 years old

Director
MCCOLGAN, William G
Resigned: 31 March 2001
Appointed Date: 05 May 1978
79 years old

Persons With Significant Control

W.J. Mccolgan & Co Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

MCCOLGANS QUALITY FOODS LIMITED Events

07 Nov 2016
Accounts for a medium company made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 26 October 2016 with updates
22 Jul 2016
Satisfaction of charge 10 in full
18 Jul 2016
Satisfaction of charge 8 in full
18 Jul 2016
Satisfaction of charge 5 in full
...
... and 133 more events
16 May 1978
Situation of reg office

05 May 1978
Decl on compl on incorp

05 May 1978
Articles
05 May 1978
Statement of nominal cap

05 May 1978
Memorandum

MCCOLGANS QUALITY FOODS LIMITED Charges

24 March 2010
Fixed charge debenture
Delivered: 29 March 2010
Status: Satisfied on 22 April 2016
Persons entitled: James Gerald Patrick Lynch Margaret Mary Mccolgan Patrick Joseph Mccolgan Brian Noel Mccolgan Rowanmoor Trustees Limited
Description: Vemag robot serial number 128-3891,. spiral freezer serial…
29 January 2010
Fixed & floating charge
Delivered: 15 February 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of fixed equitable charge (I) all purchased debts…
1 November 2001
Mortgage or charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Charge - all monies that part of the lands comprised in…
28 February 2000
Mortgage or charge
Delivered: 9 March 2000
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Ireland
Description: Chattels mortgage the plant, machinery and equipment…
20 November 1996
Mortgage or charge
Delivered: 21 November 1996
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Ireland
Description: All monies. Fixed charge all the company's plant machinery…
23 January 1996
Mortgage or charge
Delivered: 1 February 1996
Status: Satisfied on 22 July 2016
Persons entitled: Bank of Ireland
Description: All monies. Assignment of life policies the policies of…
22 December 1995
Mortgage or charge
Delivered: 3 January 1996
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Ireland
Description: All monies. Fixed charge on plant and machinery. All the…
19 December 1995
Mortgage or charge
Delivered: 22 December 1995
Status: Satisfied on 18 July 2016
Persons entitled: Bank of Ireland
Description: The premises at main street in the town of strabane parish…
19 December 1995
Mortgage or charge
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge. The lands and premises comprised in…
31 March 1992
Mortgage or charge
Delivered: 1 April 1992
Status: Satisfied on 18 July 2016
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the premises situate at and known as…
11 May 1989
Mortgage or charge
Delivered: 31 May 1989
Status: Satisfied on 18 July 2016
Persons entitled: Bank of Ireland
Description: All monies. Mortgage of life policies life policy no…
10 August 1987
Mortgage or charge
Delivered: 28 August 1987
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge over all book debts all the companys…
22 September 1986
Mortgage or charge
Delivered: 8 October 1986
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Charge land situate to the east of melimount…
14 May 1986
Mortgage or charge
Delivered: 28 May 1986
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…
31 March 1983
Mortgage or charge
Delivered: 6 April 1983
Status: Satisfied on 8 September 2014
Persons entitled: Dept of Economic
Description: Debenture. The premises comprised in a lease dated 30/3/83…