F.B. ESTATES (NO.135) LIMITED
HULL

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

Company number 02871884
Status Liquidation
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address RSM, TWO HUMBER QUAYS, WELLINGTON STREET WEST, HULL, NORTH HUMBERSIDE, 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 sixty-nine events have happened. The last three records are Registered office address changed from 26 South St Mary's Gate Grimsby North East Lincs DN31 1LW to C/O Rsm Two Humber Quays Wellington Street West Hull North Humberside HU1 2BN on 28 November 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of F.B. ESTATES (NO.135) LIMITED are www.fbestatesno135.co.uk, and www.f-b-estates-no-135.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. F B Estates No 135 Limited is a Private Limited Company. The company registration number is 02871884. F B Estates No 135 Limited has been working since 15 November 1993. The present status of the company is Liquidation. The registered address of F B Estates No 135 Limited is Rsm Two Humber Quays Wellington Street West Hull North Humberside Hu1 2bn. . FEARN, Peter Stuart is a Secretary of the company. EVERATT, David James is a Director of the company. 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
ELLIS, Neil
Resigned: 12 August 1999
Appointed Date: 15 November 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993

Director
FROW, Nigel
Resigned: 26 June 2006
Appointed Date: 15 November 1993
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993

F.B. ESTATES (NO.135) LIMITED Events

28 Nov 2016
Registered office address changed from 26 South St Mary's Gate Grimsby North East Lincs DN31 1LW to C/O Rsm Two Humber Quays Wellington Street West Hull North Humberside 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

15 Sep 2016
Full accounts made up to 31 May 2016
...
... and 59 more events
29 Nov 1993
New director appointed

29 Nov 1993
Secretary resigned

29 Nov 1993
Director resigned

29 Nov 1993
Registered office changed on 29/11/93 from: 12 york place leeds LS1 2DS

15 Nov 1993
Incorporation

F.B. ESTATES (NO.135) LIMITED Charges

28 January 1994
Legal charge
Delivered: 1 February 1994
Status: Satisfied on 30 June 2016
Persons entitled: Midland Bank PLC
Description: 9 albatross drive grimsby south humberside.