F. T. FERGUSON & CO. (BUILDERS), LIMITED
BELFAST


Company number NI002663
Status In Administration
Incorporation Date 6 April 1949
Company Type Private Limited Company
Address LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Administrator's progress report to 27 February 2017 This document is being processed and will be available in 5 days. ; Administrator's progress report to 27 August 2016; Notice of extension of period of Administration. The most likely internet sites of F. T. FERGUSON & CO. (BUILDERS), LIMITED are www.ftfergusoncobuilders.co.uk, and www.f-t-ferguson-co-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. F T Ferguson Co Builders Limited is a Private Limited Company. The company registration number is NI002663. F T Ferguson Co Builders Limited has been working since 06 April 1949. The present status of the company is In Administration. The registered address of F T Ferguson Co Builders Limited is Lindsay House 10 Callender Street Belfast Bt1 5bn. . NICKELL, Steven Mark is a Secretary of the company. FERGUSON, Michael is a Director of the company. GRAHAM, David Sean Michael is a Director of the company. TWEED, Mark Robinson is a Director of the company. Secretary BOYD, Derek W has been resigned. Director GRAHAM, Barbara has been resigned. Director NICKELL, Dorothy has been resigned. Director OGLE, Thomas G has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
NICKELL, Steven Mark
Appointed Date: 31 October 2008

Director
FERGUSON, Michael

82 years old

Director

Director
TWEED, Mark Robinson

67 years old

Resigned Directors

Secretary
BOYD, Derek W
Resigned: 31 October 2008

Director
GRAHAM, Barbara
Resigned: 31 March 2007
84 years old

Director
NICKELL, Dorothy
Resigned: 31 March 2007
77 years old

Director
OGLE, Thomas G
Resigned: 27 April 2004
97 years old

F. T. FERGUSON & CO. (BUILDERS), LIMITED Events

21 Mar 2017
Administrator's progress report to 27 February 2017
This document is being processed and will be available in 5 days.

27 Sep 2016
Administrator's progress report to 27 August 2016
22 Mar 2016
Notice of extension of period of Administration
22 Mar 2016
Administrator's progress report to 27 February 2016
15 Sep 2015
Administrator's progress report to 27 August 2015
...
... and 216 more events
06 Apr 1949
Articles
06 Apr 1949
Particulars re directors

06 Apr 1949
Situation of reg office

06 Apr 1949
Statement of nominal cap

06 Apr 1949
Decl on compl on incorp

F. T. FERGUSON & CO. (BUILDERS), LIMITED Charges

23 April 2012
Mortgage/charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited and Ulster Bank Limited
Description: Lands and premises comprised in folios 21002,38176,21011…
25 June 2009
Mortgage or charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. All that site at longpark…
25 June 2009
Mortgage or charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. All that lands at meadowview…
25 June 2009
Mortgage or charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. All that site at lakeview…
8 August 2008
Mortgage or charge
Delivered: 18 August 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage and charge. By way of mortgage and…
20 July 2007
Mortgage or charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
10 July 2007
Mortgage or charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Being all that and those the…
10 July 2007
Mortgage or charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. Being all that and those the…
10 July 2007
Mortgage or charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. Being all that and those the…
10 July 2007
Mortgage or charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Being all that and those the…
14 June 2005
Solicitors letter of undertaking
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 21 acres of development land (brown's land), ballyharry…
7 June 2005
Solicitors letter of undertaking
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's letter of undertaking - all monies. Martin's…
24 May 2005
Solicitors letter of undertaking
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' letter of undertaking - all monies. The letter…
9 September 2004
Mortgage or charge
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Œ294,843.00 solicitors' letter of undertaking property…
4 June 2004
Mortgage or charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Œ1250000 solicitors letter undertaking to hold the title…
18 February 2004
Mortgage or charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Œ800,000.00 solicitors letter of undertaking to hold the…
10 November 2003
Mortgage or charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Dublin 2 Ulster Bank Limited
Description: All monies solicitors undertaking. Lands at belfast road…
21 February 2003
Mortgage or charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited BT1 5UB Square East
Description: All monies solicitor's undertaking. The sum of Œ1,047,300…
5 February 2003
Mortgage or charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland
Description: All monies charge and deposit of title deeds. Lands and…
5 February 2003
Mortgage or charge
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Monies solicitor's undertaking. Lands at longpark…
2 July 2002
Mortgage or charge
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Ulster Bank Ireland Ulster Bank Limited
Description: All monies charge. Lands at ballycraigy road, newtownabbey…
14 June 2000
Mortgage or charge
Delivered: 19 June 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: All monies. Solicitors' letter of undertaking. Title deeds…
30 December 1999
Mortgage or charge
Delivered: 7 January 2000
Status: Satisfied on 1 October 2012
Persons entitled: Ulster Bank Markets Ulster Bank Limited
Description: All monies.memorandum of deposit of title deeds the…
26 November 1998
Mortgage or charge
Delivered: 30 November 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Solicitors' undertaking. Title deeds of premises at moylena…
7 July 1998
Mortgage or charge
Delivered: 10 July 1998
Status: Satisfied on 25 July 2000
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: Memorandum of deposit of title deeds. The title deeds…
23 June 1998
Mortgage or charge
Delivered: 1 July 1998
Status: Satisfied on 25 July 2000
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Memorandum of deposit of title deeds. The title deeds…
3 February 1998
Mortgage or charge
Delivered: 13 February 1998
Status: Satisfied on 1 October 2012
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Mortgage all monies charge. 1. commercial property…
2 February 1998
Mortgage or charge
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: All monies mortgage. (1) all those commercial premises…
2 February 1998
Mortgage or charge
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Ulster Bank Markets Ulster Bank LTD
Description: All monies mortgage. By way of first fixed charge all plant…
28 October 1997
Mortgage or charge
Delivered: 14 November 1997
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage. Title documents relating to…
4 June 1997
Mortgage or charge
Delivered: 17 June 1997
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage title documents relating to…
15 November 1996
Mortgage or charge
Delivered: 21 November 1996
Status: Satisfied on 5 July 1999
Persons entitled: Progressive Buld.Soc
Description: All monies. Mortgage the premises branch house shamrock…
30 April 1996
Mortgage or charge
Delivered: 17 May 1996
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Memorandum of equitable deposit of title deeds…
30 April 1996
Mortgage or charge
Delivered: 17 May 1996
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Memorandum of equitable deposit. See doc 118.
1 December 1995
Mortgage or charge
Delivered: 15 December 1995
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage deed of conveyance and…
22 May 1995
Mortgage or charge
Delivered: 9 June 1995
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group Northern
Description: All monies. Equitable deposit of deeds property contained…
26 September 1994
Mortgage or charge
Delivered: 29 September 1994
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage documents of title set out…
26 September 1994
Mortgage or charge
Delivered: 29 September 1994
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage land certificate relating to…
9 November 1992
Mortgage or charge
Delivered: 13 November 1992
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage all that and those the…
9 November 1992
Mortgage or charge
Delivered: 13 November 1992
Status: Satisfied on 26 February 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage all that portion of the land…
26 March 1992
Mortgage or charge
Delivered: 2 April 1992
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies equitable mortgage all that and those the…
24 April 1991
Mortgage or charge
Delivered: 8 May 1991
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that and those the…
19 February 1991
Mortgage or charge
Delivered: 1 March 1991
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that portion of land…
19 February 1991
Mortgage or charge
Delivered: 1 March 1991
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that portion of land…
24 July 1990
Mortgage or charge
Delivered: 26 July 1990
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that freehold land…
15 February 1990
Mortgage or charge
Delivered: 21 February 1990
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that portion of the…
14 November 1989
Mortgage or charge
Delivered: 21 November 1989
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that and those the…
16 May 1989
Mortgage or charge
Delivered: 1 June 1989
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC Tsb Bank NI PLC
Description: All monies. Equitable mortgage all that and those part of…
18 December 1987
Mortgage or charge
Delivered: 23 December 1987
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC
Description: All monies. Charge over credit balances current account…
18 December 1987
Mortgage or charge
Delivered: 23 December 1987
Status: Satisfied on 26 February 1998
Persons entitled: Tsb Bank NI PLC Tsb Bank NI PLC
Description: All monies. Mortgage debenture see doc 79 for details…
31 January 1986
Mortgage or charge
Delivered: 4 February 1986
Status: Satisfied on 7 January 1988
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the company's property…
21 August 1974
Mortgage or charge
Delivered: 29 August 1974
Status: Satisfied on 8 February 1988
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture. 1. a fixed charge over:-…
16 December 1972
Mortgage or charge
Delivered: 4 January 1973
Status: Satisfied on 28 October 1981
Persons entitled: Robert Irvine
Description: Two parcels of land situated in bangor.