F.B. ESTATES (NO.71) LIMITED
HULL

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

Company number 02688907
Status Liquidation
Incorporation Date 19 February 1992
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-eight events have happened. The last three records are Registered office address changed from 26 South St Mary's Gate Grimsby 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.71) LIMITED are www.fbestatesno71.co.uk, and www.f-b-estates-no-71.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. F B Estates No 71 Limited is a Private Limited Company. The company registration number is 02688907. F B Estates No 71 Limited has been working since 19 February 1992. The present status of the company is Liquidation. The registered address of F B Estates No 71 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 "Other letting and operating of own or leased 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.71) LIMITED Events

28 Nov 2016
Registered office address changed from 26 South St Mary's Gate Grimsby 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 March 2016
...
... and 58 more events
07 Sep 1992
Particulars of mortgage/charge

13 Mar 1992
Ad 06/03/92--------- £ si 28700@1=28700 £ ic 2/28702

13 Mar 1992
Accounting reference date notified as 31/12

28 Feb 1992
Secretary resigned

19 Feb 1992
Incorporation

F.B. ESTATES (NO.71) LIMITED Charges

19 August 1992
Legal charge
Delivered: 7 September 1992
Status: Satisfied on 6 January 2015
Persons entitled: Midland Bank PLC
Description: Lands & premises k/a flat 5 25-27 welholme road grimsby…