F.B. ESTATES (NO.125) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2BN

Company number 02861169
Status Liquidation
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address RSM, TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, HU1 2BN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from 26 South St Mary's Gate Grimsby North East Lincolnshire DN31 1LW to C/O Rsm Two Humber Quays Wellington Street West Hull HU1 2BN on 28 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of F.B. ESTATES (NO.125) LIMITED are www.fbestatesno125.co.uk, and www.f-b-estates-no-125.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. F B Estates No 125 Limited is a Private Limited Company. The company registration number is 02861169. F B Estates No 125 Limited has been working since 11 October 1993. The present status of the company is Liquidation. The registered address of F B Estates No 125 Limited is Rsm Two Humber Quays Wellington Street West Hull Hu1 2bn. . FEARN, Peter Stuart is a Secretary of the company. EVERATT, David James is a Director of the company. Secretary ADAMS, John Gilbert has been resigned. Secretary ELLIS, Neil has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FROW, Nigel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FEARN, Peter Stuart
Appointed Date: 12 August 1999

Director
EVERATT, David James
Appointed Date: 26 June 2006
58 years old

Resigned Directors

Secretary
ADAMS, John Gilbert
Resigned: 09 February 1999
Appointed Date: 11 October 1993

Secretary
ELLIS, Neil
Resigned: 12 August 1999
Appointed Date: 09 February 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Director
FROW, Nigel
Resigned: 26 June 2006
Appointed Date: 11 October 1993
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

F.B. ESTATES (NO.125) LIMITED Events

28 Nov 2016
Registered office address changed from 26 South St Mary's Gate Grimsby North East Lincolnshire DN31 1LW to C/O Rsm Two Humber Quays Wellington Street West Hull HU1 2BN on 28 November 2016
25 Nov 2016
Appointment of a voluntary liquidator
25 Nov 2016
Declaration of solvency
25 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 61 more events
21 Oct 1993
Director resigned

21 Oct 1993
Registered office changed on 21/10/93 from: 12 york place leeds LS1 2DS

21 Oct 1993
New director appointed

21 Oct 1993
New secretary appointed

11 Oct 1993
Incorporation

F.B. ESTATES (NO.125) LIMITED Charges

30 December 1993
Legal charge
Delivered: 6 January 1994
Status: Satisfied on 23 December 2015
Persons entitled: Midland Bank PLC
Description: 26 portland place grimsby south humberside with goodwill…