Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hilton Meats (Cookstown) Limited
Hilton Meats (Cookstown) Limited is a dissolved company incorporated on 15 February 1984 with the registered office located in Omagh, County Tyrone. Hilton Meats (Cookstown) Limited was registered 41 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 October 2017
(8 years ago)
Was
33 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI017248
Private limited company
Northern Ireland Company
Age
41 years
Incorporated
15 February 1984
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hilton Meats (Cookstown) Limited
Contact
Update Details
Address
52 Doogary Road
Omagh
BT79 0BQ
Northern Ireland
Same address for the past
8 years
Companies in BT79 0BQ
Telephone
Unreported
Email
Available in Endole App
Website
Foylefoodgroup.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
James Acheson
Director • British • Lives in UK • Born in Feb 1966
Walter Terence Acheson
Director • British • Lives in Northern Ireland • Born in Jan 1965
Tracey Elizabeth Acheson
Director • British • Lives in UK • Born in Jan 1967
Mr Walter Terence Acheson
PSC • British • Lives in Northern Ireland • Born in Jan 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Foyle Food Group Limited
James Acheson, Tracey Elizabeth Acheson, and 1 more are mutual people.
Active
Foyle Food Group Holdings Limited
James Acheson, Tracey Elizabeth Acheson, and 1 more are mutual people.
Active
Dadra Limited
James Acheson, Tracey Elizabeth Acheson, and 1 more are mutual people.
Active
Donegal Meat Processors
James Acheson and Tracey Elizabeth Acheson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£723K
Increased by £262K (+57%)
Turnover
£52.78M
Increased by £2.19M (+4%)
Employees
72
Increased by 5 (+7%)
Total Assets
£8.54M
Decreased by £860K (-9%)
Total Liabilities
-£6.46M
Decreased by £781K (-11%)
Net Assets
£2.08M
Decreased by £79K (-4%)
Debt Ratio (%)
76%
Decreased by 1.39% (-2%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 17 Oct 2017
Voluntary Gazette Notice
8 Years Ago on 1 Aug 2017
Application To Strike Off
8 Years Ago on 24 Jul 2017
Nigel Owens Mcilwaine Obe Resigned
8 Years Ago on 1 Jul 2017
Nigel Owens Mcilwaine Obe Resigned
8 Years Ago on 1 Jul 2017
Confirmation Submitted
8 Years Ago on 10 May 2017
Registered Address Changed
8 Years Ago on 10 Feb 2017
Confirmation Submitted
9 Years Ago on 23 May 2016
Group Accounts Submitted
9 Years Ago on 18 Mar 2016
New Charge Registered
9 Years Ago on 21 Dec 2015
Get Alerts
Get Credit Report
Discover Hilton Meats (Cookstown) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Oct 2017
First Gazette notice for voluntary strike-off
Submitted on 1 Aug 2017
Application to strike the company off the register
Submitted on 24 Jul 2017
Termination of appointment of Nigel Owens Mcilwaine Obe as a director on 1 July 2017
Submitted on 4 Jul 2017
Termination of appointment of Nigel Owens Mcilwaine Obe as a secretary on 1 July 2017
Submitted on 4 Jul 2017
Confirmation statement made on 29 April 2017 with updates
Submitted on 10 May 2017
Registered office address changed from Sandholes Road Derryloran Industrial Estate Cookstown Co Tyrone BT80 9LU to 52 Doogary Road Omagh BT79 0BQ on 10 February 2017
Submitted on 10 Feb 2017
Annual return made up to 29 April 2016 with full list of shareholders
Submitted on 23 May 2016
Group of companies' accounts made up to 31 December 2014
Submitted on 18 Mar 2016
Registration of charge NI0172480001, created on 21 December 2015
Submitted on 22 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs