Liquidation
Company Information for FULMER PROPERTIES LIMITED
21 ENTERPRISE ROAD, BALLOO SOUTH ENTERPRISE PARK, BANGOR, BT19 7TA,
|
Company Registration Number
NI043015
Private Limited Company
Liquidation |
Company Name | |
---|---|
FULMER PROPERTIES LIMITED | |
Legal Registered Office | |
21 ENTERPRISE ROAD BALLOO SOUTH ENTERPRISE PARK BANGOR BT19 7TA Other companies in BT19 | |
Company Number | NI043015 | |
---|---|---|
Company ID Number | NI043015 | |
Date formed | 2002-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 19/04/2013 | |
Return next due | 17/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 13:58:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FULMER PROPERTIES, INC. | FL | Inactive | Company formed on the 1963-08-22 | |
FULMER PROPERTIES LLC | Georgia | Unknown | ||
FULMER PROPERTIES LTD A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
FULMER PROPERTIES, LLC | 1960 E. EDGEWOOD DRIVE LAKELAND FL 33803 | Active | Company formed on the 2019-03-06 | |
FULMER PROPERTIES LIMITED | 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | Active | Company formed on the 2019-09-06 | |
FULMER PROPERTIES LLC | Georgia | Unknown | ||
FULMER PROPERTIES LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KENNETH GEORGE BIBBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID TREVOR BIBBY |
Director | ||
KENNETH GEORGE BIBBY |
Director | ||
DAVID TREVOR BIBBY |
Company Secretary | ||
DAVID TREVOR BIBBY |
Director | ||
KENNETH BIBBY |
Company Secretary | ||
KENNETH GEORGE BIBBY |
Director | ||
NOEL FERRIS MURPHY |
Company Secretary | ||
NOEL FERRIS MURPHY |
Director | ||
JOHN GILMARTIN |
Director | ||
ELAINE BYRNE |
Director | ||
JOHN GILMARTIN |
Director | ||
KENNETH JOHN HELLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVERIDGE PROPERTIES LIMITED | Director | 2004-01-12 | CURRENT | 2002-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 22/04/2015 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 22/04/2015 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00006437,00009347 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00006437 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006437,00009347 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00006437 | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BIBBY | |
AP01 | DIRECTOR APPOINTED MR KENNETH GEORGE BIBBY | |
LATEST SOC | 06/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BIBBY | |
AP01 | DIRECTOR APPOINTED MR DAVID TREVOR BIBBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BIBBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID BIBBY | |
AP01 | DIRECTOR APPOINTED MR KENNETH GEORGE BIBBY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BIBBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH BIBBY | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE BIBBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR BIBBY / 01/10/2009 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 19/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371SR(NI) | 19/04/08 | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 19/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
1656A(NI) | DECL RE ASSIST ACQN SHS | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
371S(NI) | 19/04/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 19/04/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
MISC | CERTIFICATE OF INCORPORATION | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Petitions to Wind Up (Companies) | 2013-11-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
DEBENTURE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK |
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Current Assets | 2012-04-30 | £ 994,274 |
Current Assets | 2011-04-30 | £ 1,082,942 |
Debtors | 2012-04-30 | £ 44,491 |
Debtors | 2011-04-30 | £ 133,159 |
Fixed Assets | 2012-04-30 | £ 860,308 |
Fixed Assets | 2011-04-30 | £ 862,173 |
Shareholder Funds | 2012-04-30 | £ -159,426 |
Shareholder Funds | 2011-04-30 | £ -123,225 |
Stocks Inventory | 2012-04-30 | £ 949,783 |
Stocks Inventory | 2011-04-30 | £ 949,783 |
Tangible Fixed Assets | 2012-04-30 | £ 860,308 |
Tangible Fixed Assets | 2011-04-30 | £ 862,173 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FULMER PROPERTIES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | FULMER PROPERTIES LIMITED | Event Date | 2013-11-22 |
In the High Court of Justice Northern IrelandNo 108047 of 2013 In the Matter of (Company Number NI043015) And in the matter of A petition to wind up the above-named company of 21 Enterprise Road, Bangor, County Down, BT19 7TA presented on 22 October 2013 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On: Thursday Date: 5 December 2013 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 4 December 2013. The petitioners solicitor is J H Conn , Crown Solicitor for Northern Ireland, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE 21 November 2013. | |||
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. |