WOODBURY CONSTRUCTION LIMITED
BELFAST FIDER HOMES LIMITED


Company number NI016977
Status In Administration/Receiver Manager
Incorporation Date 7 October 1983
Company Type Private Limited Company
Address DELOITTE LLP, 19 BEDFORD STREET, BELFAST, BT2 7EJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Administrator's progress report to 24 November 2016; Administrator's progress report to 24 May 2016; Notice of extension of period of Administration. The most likely internet sites of WOODBURY CONSTRUCTION LIMITED are www.woodburyconstruction.co.uk, and www.woodbury-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Woodbury Construction Limited is a Private Limited Company. The company registration number is NI016977. Woodbury Construction Limited has been working since 07 October 1983. The present status of the company is In Administration/Receiver Manager. The registered address of Woodbury Construction Limited is Deloitte Llp 19 Bedford Street Belfast Bt2 7ej. . SCALLON, Fidelma is a Director of the company. SCALLON, Oliver is a Director of the company. Secretary MAGUIRE, Denis has been resigned. Secretary O SULLIVAN, Diarmuid has been resigned. Secretary O'SULLIVAN, Diarmuid has been resigned. Secretary O'SULLIVAN, Helen has been resigned. Director O'SULLIVAN, Diarmuid has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SCALLON, Fidelma
Appointed Date: 20 December 2011
89 years old

Director
SCALLON, Oliver
Appointed Date: 07 October 1983
87 years old

Resigned Directors

Secretary
MAGUIRE, Denis
Resigned: 01 April 2006
Appointed Date: 07 October 1983

Secretary
O SULLIVAN, Diarmuid
Resigned: 30 April 2009
Appointed Date: 01 April 2006

Secretary
O'SULLIVAN, Diarmuid
Resigned: 09 May 2016
Appointed Date: 05 May 2010

Secretary
O'SULLIVAN, Helen
Resigned: 05 May 2010
Appointed Date: 30 April 2009

Director
O'SULLIVAN, Diarmuid
Resigned: 09 May 2016
Appointed Date: 29 May 2006
52 years old

WOODBURY CONSTRUCTION LIMITED Events

03 Jan 2017
Administrator's progress report to 24 November 2016
04 Nov 2016
Administrator's progress report to 24 May 2016
25 May 2016
Notice of extension of period of Administration
09 May 2016
Termination of appointment of Diarmuid O'sullivan as a secretary on 9 May 2016
09 May 2016
Termination of appointment of Diarmuid O'sullivan as a director on 9 May 2016
...
... and 150 more events
07 Oct 1983
Pars re dirs/sit reg offi

07 Oct 1983
Statement of nominal cap

07 Oct 1983
Decl on compl on incorp

07 Oct 1983
Articles

07 Oct 1983
Memorandum

WOODBURY CONSTRUCTION LIMITED Charges

25 January 2012
Legal charge
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land in the townland of drumharvey comprised in folio…
13 October 2011
Legal charge
Delivered: 24 October 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The company as beneficial owner hereby charges and releases…
15 June 2009
Mortgage or charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: All monies legal charge by way of assignment of mortgage…
24 April 2009
Mortgage or charge
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge by way of assignment of mortgage…
24 April 2009
Mortgage or charge
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge by way of assignment of mortgage…
24 April 2009
Mortgage or charge
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge by way of assignment of mortgage…
24 April 2009
Mortgage or charge
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge by way of assignment of mortgage…
20 January 2009
Mortgage or charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. 51 millfort mews, glenburn road…
18 December 2008
Solicitors letter of undertaking
Delivered: 29 December 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies solicitors undertaking. Developments of C2.7…
26 August 2008
Mortgage or charge
Delivered: 15 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. All that the freehold/leasehold property…
21 August 2008
Mortgage or charge
Delivered: 26 August 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. All that the land comprised in…
7 September 2007
Mortgage or charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. All the lands contained in folio…
4 May 2007
Mortgage or charge
Delivered: 14 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/legal charge. All the lands contained…
6 July 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage debenture - all monies. All the lands known as:-…
1 March 2006
Mortgage or charge
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Legal charge - all monies. All that portion of the property…
25 September 2005
Solicitors letter of undertaking
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Letter of undertaking - all monies. Lands at lilliput…
28 July 2005
Debenture
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Debenture - all monies. All that the premises contained in…
7 January 2005
Mortgage or charge
Delivered: 7 January 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. 3 acre development site at…
23 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge.. The property situate and known as…
10 May 2004
Mortgage or charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank 18/21 St Stephens
Description: All monies legal charge 26 gortin road omagh... See doc 86…
22 April 2004
Mortgage or charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: 18/21 St Stephens Anglo Irish Bank
Description: All monies solicitors' undertaking proceeds of sale arising…
19 May 2003
Mortgage or charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Stephen Court 18-21 Anglo Irish Bank Dublin 2
Description: All monies legal mortgage. Land to the rear of beltany…
8 April 2003
Mortgage or charge
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Progressive Bldg
Description: All monies mortgage firstly that portion of the lands…
14 June 2002
Mortgage or charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies letter of undertaking. Re: springfield road…
10 August 2000
Mortgage or charge
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Wellington Place Progressive Building
Description: All monies. Mortgage. The property all that the lands and…
14 June 1999
Mortgage or charge
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Progressive Building
Description: Mortgage. The premises situate at and known as 36…
13 May 1999
Mortgage or charge
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Progressive Building
Description: Mortgage all that portion of ground comprised in indenture…
11 December 1998
Mortgage or charge
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Progressive Building
Description: Charge. The lands comprised in folios AN42083L, AN4205L…
10 July 1998
Mortgage or charge
Delivered: 29 July 1998
Status: Outstanding
Persons entitled: Progressive Building
Description: Mortgage. The lands comprised in indenture of conveyance…
29 May 1998
Mortgage or charge
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Progressive Building
Description: Mortgage all that part or portion of lands comprised in an…
17 June 1997
Mortgage or charge
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Progressive Buld.Soc
Description: All monies. Charge that portion of the lands comprised in…
2 October 1996
Mortgage or charge
Delivered: 9 October 1996
Status: Outstanding
Persons entitled: Progressive Buld.Soc
Description: All monies. Charge all that portion of lands held under…
6 April 1995
Mortgage or charge
Delivered: 26 April 1995
Status: Outstanding
Persons entitled: Progressive Buld.Soc
Description: Mortgage all that part of the lands of mullagh- more barony…
9 January 1995
Mortgage or charge
Delivered: 27 January 1995
Status: Outstanding
Description: Mortgage part of the lands comprised in folio 5988 (part)…
18 September 1993
Mortgage or charge
Delivered: 27 September 1993
Status: Outstanding
Persons entitled: Progressive Buld.Soc
Description: Charge premises mortgaged by mortgage dated 22/7/92…
22 July 1992
Mortgage or charge
Delivered: 29 July 1992
Status: Outstanding
Persons entitled: Progressive Buld.Soc
Description: Charge portion of the lands comprised in folio 5988 county…
22 July 1992
Mortgage or charge
Delivered: 29 July 1992
Status: Satisfied on 4 March 1993
Persons entitled: Progressive Buld.Soc
Description: Charge the dwelling houses and premises known as site 24 &…
17 May 1990
Mortgage or charge
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: Allied Irish Bank
Description: All monies. Deed of charge folio no TY200 county tyrone all…
5 April 1990
Mortgage or charge
Delivered: 25 April 1990
Status: Satisfied on 6 September 1996
Persons entitled: Alliance & Leicester
Description: All monies. Debenture all the assets property and…
5 April 1990
Mortgage or charge
Delivered: 25 April 1990
Status: Satisfied on 30 November 1992
Persons entitled: Alliance & Leicester
Description: All monies mortgage. Farmhill dunmurry co antrim.
14 November 1983
Mortgage or charge
Delivered: 23 November 1983
Status: Satisfied on 4 May 1990
Persons entitled: Allied Irish Bank
Description: Mortgage - all monies all that portion of ground comprised…