F.B. ESTATES (NO.48) LIMITED
HULL

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

Company number 02673243
Status Liquidation
Incorporation Date 20 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 68209 - Other letting and operating of own or leased 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 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.48) LIMITED are www.fbestatesno48.co.uk, and www.f-b-estates-no-48.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. F B Estates No 48 Limited is a Private Limited Company. The company registration number is 02673243. F B Estates No 48 Limited has been working since 20 December 1991. The present status of the company is Liquidation. The registered address of F B Estates No 48 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBINSON, Tony Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FEARN, Peter Stuart
Appointed Date: 09 August 1999

Director
EVERATT, David James
Appointed Date: 18 October 2016
58 years old

Resigned Directors

Secretary
ELLIS, Neil
Resigned: 09 August 1999
Appointed Date: 17 December 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1991
Appointed Date: 17 December 1991

Director
ROBINSON, Tony Ian
Resigned: 18 October 2016
Appointed Date: 20 December 1991
68 years old

F.B. ESTATES (NO.48) 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

18 Oct 2016
Appointment of Mr David James Everatt as a director on 18 October 2016
...
... and 59 more events
05 Jan 1993
Return made up to 20/12/92; full list of members

12 Feb 1992
Ad 30/01/92--------- £ si 16250@1=16250 £ ic 2/16252

12 Feb 1992
Accounting reference date notified as 31/12

20 Jan 1992
Secretary resigned

20 Dec 1991
Incorporation

F.B. ESTATES (NO.48) LIMITED Charges

23 April 1993
Legal charge
Delivered: 28 April 1993
Status: Satisfied on 30 June 2016
Persons entitled: Midland Bank PLC
Description: Lands hereditaments and premises k/a plot 4 marcus street…