F.B. ESTATES (NO. 37) LIMITED
HULL

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

Company number 02669218
Status Liquidation
Incorporation Date 9 December 1991
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 sixty-seven 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. 37) LIMITED are www.fbestatesno37.co.uk, and www.f-b-estates-no-37.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. F B Estates No 37 Limited is a Private Limited Company. The company registration number is 02669218. F B Estates No 37 Limited has been working since 09 December 1991. The present status of the company is Liquidation. The registered address of F B Estates No 37 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 ELLIS, Neil has been resigned. Director FROW, Nigel 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

Director
FROW, Nigel
Resigned: 26 June 2006
73 years old

F.B. ESTATES (NO. 37) 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

15 Sep 2016
Full accounts made up to 31 December 2015
...
... and 57 more events
08 May 1992
Particulars of mortgage/charge

05 Feb 1992
Ad 24/01/92--------- £ si 28000@1=28000 £ ic 2/28002

05 Feb 1992
Accounting reference date notified as 31/12

16 Dec 1991
Secretary resigned

09 Dec 1991
Incorporation

F.B. ESTATES (NO. 37) LIMITED Charges

7 May 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 6 January 2015
Persons entitled: Midland Bank PLC
Description: F/H plot 2 station gardens healing grimsby.