FULFORD - HYMAN LIMITED
BELFAST


Company number NI031259
Status Liquidation
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address 3RD FLOOR HARVESTER HOUSE, 4-8 ADELAIDE STREET, BELFAST, COUNTY ANTRIM, BT2 8GE
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement of receipts and payments to 20 July 2016; Statement of receipts and payments to 20 July 2015; Registered office address changed from Waters' Edge Clarendon Dock Belfast BT1 3BH to 3rd Floor Harvester House 4-8 Adelaide Street Belfast County Antrim BT2 8GE on 14 October 2015. The most likely internet sites of FULFORD - HYMAN LIMITED are www.fulfordhyman.co.uk, and www.fulford-hyman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Fulford Hyman Limited is a Private Limited Company. The company registration number is NI031259. Fulford Hyman Limited has been working since 03 September 1996. The present status of the company is Liquidation. The registered address of Fulford Hyman Limited is 3rd Floor Harvester House 4 8 Adelaide Street Belfast County Antrim Bt2 8ge. . EDGAR, Rosemary Joan is a Secretary of the company. EDGAR, Rosemary Joan is a Director of the company. EDGAR, Stanley is a Director of the company. Director MCNALLY, William has been resigned.


Current Directors

Secretary
EDGAR, Rosemary Joan
Appointed Date: 03 September 1996

Director
EDGAR, Rosemary Joan
Appointed Date: 29 August 2001
62 years old

Director
EDGAR, Stanley
Appointed Date: 03 September 1996
63 years old

Resigned Directors

Director
MCNALLY, William
Resigned: 24 June 2004
Appointed Date: 06 July 2000
65 years old

FULFORD - HYMAN LIMITED Events

17 Aug 2016
Statement of receipts and payments to 20 July 2016
25 Nov 2015
Statement of receipts and payments to 20 July 2015
14 Oct 2015
Registered office address changed from Waters' Edge Clarendon Dock Belfast BT1 3BH to 3rd Floor Harvester House 4-8 Adelaide Street Belfast County Antrim BT2 8GE on 14 October 2015
24 Jun 2015
Appointment of a liquidator
24 Jun 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 97 more events
17 Oct 1996
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 1996
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

FULFORD - HYMAN LIMITED Charges

11 December 2001
Mortgage or charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Ge Capital Ge Capital Bank
Description: Floating charge - all monies 1. by way of floating charge:-…
10 October 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Dublin 2
Description: Debenture and counterpart - all monies 1. all freehold and…
10 October 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: First National Bank Middlesex
Description: Mortgage debenture - all monies 1. by way of first fixed…
9 October 2001
Mortgage or charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Dublin 2
Description: Assignment of benefit of insurance claim - all monies the…
18 May 2001
Mortgage or charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Middlesex First National Bank
Description: Charge - all monies 1. all that the company's premises at…
18 May 2001
Mortgage or charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Middlesex First National Bank
Description: Charge - all monies 1. all that the company's premises at…
18 May 2001
Mortgage or charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: First National Bank
Description: Charge - all monies 1. all that the company's premises at…
18 May 2001
Mortgage or charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: First National Bank Harrow, Middlesex
Description: Fixed charge- all monies 1. by way of fixed charge all book…
11 January 2001
Mortgage or charge
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Harrow, Middlesex First National Bank
Description: All monies. Charge. All that the company's premises situate…
11 January 2001
Mortgage or charge
Delivered: 15 January 2001
Status: Satisfied on 4 September 2003
Persons entitled: First National Bank Harrow, Middlesex
Description: All monies. Charge. All that the company's premises at 18…
14 August 2000
Mortgage or charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: First National Bank 3 Princess Way
Description: All monies. Debenture. By way of first fixed charge all…
23 June 2000
Mortgage or charge
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Dublin
Description: All monies. Mortgage. 1. the lands comprised in folios dn…
25 May 2000
Mortgage or charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: All monies. Mortgage the premises situate at and known as…
25 May 2000
Mortgage or charge
Delivered: 7 June 2000
Status: Satisfied on 2 May 2001
Persons entitled: Volkswagen Financial Milton Keynes
Description: All monies. Legal charge the premises situate at and known…
18 January 2000
Mortgage or charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: All monies.mortgage that portion of the lands comprised in…
1 December 1999
Mortgage or charge
Delivered: 8 December 1999
Status: Satisfied on 2 May 2001
Persons entitled: Volkswagen Financial
Description: General charge - all monies all the company's fixed assets…
1 December 1999
Mortgage or charge
Delivered: 8 December 1999
Status: Satisfied on 2 May 2001
Persons entitled: Volkswagen Financial
Description: Legal charge - all monies firstly the premises situate at…
1 December 1999
Mortgage or charge
Delivered: 8 December 1999
Status: Satisfied on 2 May 2001
Persons entitled: Volkswagen Financial
Description: All monies - legal charge the premises situate at and known…
1 October 1999
Mortgage or charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: Mortgage in counterpart. Premises situate at and known as…
1 October 1999
Mortgage or charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: Debenture. A) all freehold and leasehold property of the…
17 August 1999
Mortgage or charge
Delivered: 19 August 1999
Status: Satisfied on 4 September 2003
Persons entitled: Equity Bank Limited
Description: Mortgage/charge. The premises registered at the registry of…
31 March 1999
Mortgage or charge
Delivered: 8 April 1999
Status: Satisfied on 2 May 2001
Persons entitled: Chartered Trust PLC.
Description: Debenture. 1. all freehold and leasehold property of the…
31 March 1999
Mortgage or charge
Delivered: 8 April 1999
Status: Satisfied on 2 May 2001
Persons entitled: Chartered Trust PLC
Description: Charge. The property comprised in land registry folio…
22 December 1998
Mortgage or charge
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: Stephens Court Dublin 2 Anglo Irish Bank
Description: All monies.mortgage 1.the premises situate at and known as…
6 November 1998
Mortgage or charge
Delivered: 13 November 1998
Status: Satisfied on 4 September 2003
Persons entitled: Chester Capital Bank Limited
Description: All monies.second mortgage premises situate at and known as…
6 November 1998
Mortgage or charge
Delivered: 13 November 1998
Status: Satisfied on 2 May 2001
Persons entitled: Chester Capital Bank PLC
Description: All monies.floating charge first all the company's present…
14 August 1998
Mortgage or charge
Delivered: 24 August 1998
Status: Satisfied on 2 May 2001
Persons entitled: Capital Bank Limited
Description: Floating charge. First all the company's present and future…
14 August 1998
Mortgage or charge
Delivered: 24 August 1998
Status: Satisfied on 4 September 2003
Persons entitled: Capital Bank Limited
Description: Mortgage/charge. "All that part of the development together…
3 April 1998
Mortgage or charge
Delivered: 6 April 1998
Status: Satisfied on 2 May 2001
Persons entitled: Mcl Finance Limited
Description: All monies mortgage. Premises situate at and known as 22…
3 April 1998
Mortgage or charge
Delivered: 6 April 1998
Status: Satisfied on 2 May 2001
Persons entitled: United Dominions
Description: All monies mortgage. All monies. Debenture premises situate…
8 October 1997
Mortgage or charge
Delivered: 13 October 1997
Status: Satisfied on 10 August 2000
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking. The companys property…
30 May 1997
Mortgage or charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: London First Personal Bank
10 December 1996
Mortgage or charge
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Equity Bank LTD
Description: Mortgage over property acquired hereditaments and premises…