Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > F. T. FERGUSON & CO. (BUILDERS), LIMITED
Company Information for

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

10 CALLENDER STREET, BELFAST, BT1,
Company Registration Number
NI002663
Private Limited Company
Dissolved

Dissolved 2018-05-28

Company Overview

About F. T. Ferguson & Co. (builders), Ltd
F. T. FERGUSON & CO. (BUILDERS), LIMITED was founded on 1949-04-06 and had its registered office in 10 Callender Street. The company was dissolved on the 2018-05-28 and is no longer trading or active.

Key Data
Company Name
F. T. FERGUSON & CO. (BUILDERS), LIMITED
 
Legal Registered Office
10 CALLENDER STREET
BELFAST
 
Filing Information
Company Number NI002663
Date formed 1949-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-05-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-20 09:35:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F. T. FERGUSON & CO. (BUILDERS), LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MARK NICKELL
Company Secretary 2008-10-31
MICHAEL FERGUSON
Director 2000-10-14
DAVID SEAN MICHAEL GRAHAM
Director 2000-10-14
MARK ROBINSON TWEED
Director 2000-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK W BOYD
Company Secretary 2000-10-14 2008-10-31
BARBARA GRAHAM
Director 2000-10-14 2007-03-31
DOROTHY NICKELL
Director 2000-10-14 2007-03-31
THOMAS G OGLE
Director 2000-10-14 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MARK NICKELL LAKEVIEW PROPERTY MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2009-04-27 CURRENT 2009-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-282.35B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-09-132.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2017
2017-03-212.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2017
2016-09-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2016
2016-03-222.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2016
2016-03-222.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2015
2015-08-272.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-04-022.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2015
2014-10-242.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-232.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 77A HIGH STREET BANGOR COUNTY DOWN BT20 5BD
2014-09-052.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 37804
2013-10-15AR0114/10/13 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 12 HIGH STREET HOLYWOOD CO DOWN BT18 9AZ
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID S M GRAHAM / 14/10/2012
2012-10-15AR0114/10/12 FULL LIST
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-10-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-17AR0114/10/11 FULL LIST
2010-11-02AR0114/10/10 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-17AR0115/10/09 FULL LIST
2009-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-05AR0114/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON TWEED / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FERGUSON / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN NICKELL / 28/10/2009
2009-07-02402(NI)PARS RE MORTAGE
2009-07-02402(NI)PARS RE MORTAGE
2009-07-02402(NI)PARS RE MORTAGE
2009-01-22AC(NI)31/03/08 ANNUAL ACCTS
2008-11-20296(NI)CHANGE OF DIRS/SEC
2008-11-12371S(NI)14/10/08 ANNUAL RETURN SHUTTLE
2008-08-18402(NI)PARS RE MORTAGE
2008-01-29AC(NI)31/03/07 ANNUAL ACCTS
2007-12-06371SR(NI)14/10/07
2007-08-08402(NI)PARS RE MORTAGE
2007-07-26402(NI)PARS RE MORTAGE
2007-07-26402(NI)PARS RE MORTAGE
2007-07-26402(NI)PARS RE MORTAGE
2007-07-25402(NI)PARS RE MORTAGE
2007-06-2998-2(NI)RETURN OF ALLOT OF SHARES
2007-06-18132(NI)NOT RE CONSOL/DIVN OF SHS
2007-06-18296(NI)CHANGE OF DIRS/SEC
2007-06-18296(NI)CHANGE OF DIRS/SEC
2007-05-25295(NI)CHANGE IN SIT REG ADD
2007-04-25RES(NI)SPECIAL/EXTRA RESOLUTION
2007-01-30AC(NI)31/03/06 ANNUAL ACCTS
2006-12-14SD(NI)STATUTORY DECLARATION
2006-12-13371S(NI)14/10/06 ANNUAL RETURN SHUTTLE
2006-07-20179(NI)RET BY CO PURCH OWN SHARS
2006-07-20UDM+A(NI)UPDATED MEM AND ARTS
2006-07-20RES(NI)SPECIAL/EXTRA RESOLUTION
2006-07-20132(NI)NOT RE CONSOL/DIVN OF SHS
2006-07-06RES(NI)SPECIAL/EXTRA RESOLUTION
2006-02-16AC(NI)31/03/05 ANNUAL ACCTS
2005-11-03371S(NI)14/10/05 ANNUAL RETURN SHUTTLE
2005-06-22402(NI)PARS RE MORTAGE
2005-06-17402(NI)PARS RE MORTAGE
2005-06-01402(NI)PARS RE MORTAGE
2005-01-25AC(NI)31/03/04 ANNUAL ACCTS
2005-01-11371S(NI)14/10/04 ANNUAL RETURN SHUTTLE
2004-09-14402(NI)PARS RE MORTAGE
2004-06-18402(NI)PARS RE MORTAGE
2004-06-17296(NI)CHANGE OF DIRS/SEC
2004-03-10402(NI)PARS RE MORTAGE
2004-02-05AC(NI)31/03/03 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to F. T. FERGUSON & CO. (BUILDERS), LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F. T. FERGUSON & CO. (BUILDERS), LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 25
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE/CHARGE 2012-04-26 Outstanding ULSTER BANK IRELAND LIMITED AND ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-07-02 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2009-07-02 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2009-07-02 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2008-08-18 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-08-08 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-07-26 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-07-26 Outstanding ULSTER BANK IRELAND LIMITED
MORTGAGE OR CHARGE 2007-07-26 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-07-25 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-06-22 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-06-17 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-06-01 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-09-14 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-06-18 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-03-10 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-11-20 Outstanding DUBLIN 2
MORTGAGE OR CHARGE 2003-02-28 Outstanding BT1 5UB
MORTGAGE OR CHARGE 2003-02-19 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-02-19 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-07-11 Outstanding ULSTER BANK IRELAND
MORTGAGE OR CHARGE 2000-06-19 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1999-12-30 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1998-11-30 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1998-07-07 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1998-06-23 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1998-02-04 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1998-02-04 Outstanding ULSTER BANK LTD
MORTGAGE OR CHARGE 1998-02-03 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1997-10-28 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1997-06-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1996-11-15 Satisfied PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1996-04-30 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1996-04-30 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-12-01 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-05-22 Satisfied AIB GROUP NORTHERN
MORTGAGE OR CHARGE 1994-09-26 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1994-09-26 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1992-11-09 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1992-11-09 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1992-03-26 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1991-04-24 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1991-02-19 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1991-02-19 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1990-07-24 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1990-02-15 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1989-11-14 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1989-05-16 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1987-12-18 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1987-12-18 Satisfied TSB BANK NI PLC
MORTGAGE OR CHARGE 1986-01-31 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1974-08-21 Satisfied ULSTER BANK LTD
Intangible Assets
Patents
We have not found any records of F. T. FERGUSON & CO. (BUILDERS), LIMITED registering or being granted any patents
Domain Names

F. T. FERGUSON & CO. (BUILDERS), LIMITED owns 1 domain names.

ftferguson.co.uk  

Trademarks
We have not found any records of F. T. FERGUSON & CO. (BUILDERS), LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F. T. FERGUSON & CO. (BUILDERS), LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as F. T. FERGUSON & CO. (BUILDERS), LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where F. T. FERGUSON & CO. (BUILDERS), LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyEvent Date2014-08-28
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 15440 of 2014 In the Matter of (Company Number NI002663) Registered Office of Company: 77a High Street, Bangor, County Down BT20 5BD. AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Property Development. Date of Appointment: 28 August 2014. Joint Administrators' Names and Address: Brian Murphy and Michael Jennings of BDO Northern Ireland, Lindsay House, 10 Callender Street, Belfast BT1 5BN Joint Administrators IP Nos GBNI069 and GBNI068
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F. T. FERGUSON & CO. (BUILDERS), LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F. T. FERGUSON & CO. (BUILDERS), LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.