Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.B. ESTATES (NO. 45) LIMITED
Company Information for

F.B. ESTATES (NO. 45) LIMITED

WELLINGTON STREET WEST, HULL, HU1,
Company Registration Number
02669257
Private Limited Company
Dissolved

Dissolved 2017-08-31

Company Overview

About F.b. Estates (no. 45) Ltd
F.B. ESTATES (NO. 45) LIMITED was founded on 1991-12-09 and had its registered office in Wellington Street West. The company was dissolved on the 2017-08-31 and is no longer trading or active.

Key Data
Company Name
F.B. ESTATES (NO. 45) LIMITED
 
Legal Registered Office
WELLINGTON STREET WEST
HULL
 
Filing Information
Company Number 02669257
Date formed 1991-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2017-08-31
Type of accounts FULL
Last Datalog update: 2018-01-24 06:51:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.B. ESTATES (NO. 45) LIMITED

Current Directors
Officer Role Date Appointed
PETER STUART FEARN
Company Secretary 1999-08-12
DAVID JAMES EVERATT
Director 2006-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FROW
Director 1991-12-04 2006-06-26
NEIL ELLIS
Company Secretary 1991-12-04 1999-08-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-12-04 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART FEARN FORRESTER BOYD CORPORATE FINANCE LIMITED Company Secretary 2006-12-31 CURRENT 1988-05-27 Active
PETER STUART FEARN FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED Company Secretary 2006-07-24 CURRENT 1988-04-21 Active
PETER STUART FEARN WELHOLME ROAD FLAT MANAGEMENT CO. LIMITED Company Secretary 2000-03-27 CURRENT 1992-04-09 Active
PETER STUART FEARN F.B. ESTATES (NO.22) LIMITED Company Secretary 1999-10-11 CURRENT 1991-03-18 Dissolved 2014-04-15
PETER STUART FEARN F.B. ESTATES (NO.10) LIMITED Company Secretary 1999-10-11 CURRENT 1990-10-30 Dissolved 2015-11-12
PETER STUART FEARN F.B. ESTATES (NO.6) LIMITED Company Secretary 1999-10-11 CURRENT 1990-10-08 Dissolved 2016-06-01
PETER STUART FEARN F.B. ESTATES (NO.2) LIMITED Company Secretary 1999-08-12 CURRENT 1990-10-08 Dissolved 2015-11-12
PETER STUART FEARN F.B. ESTATES (NO.121) LIMITED Company Secretary 1999-08-12 CURRENT 1993-09-21 Dissolved 2016-06-01
PETER STUART FEARN F.B. ESTATES (NO.95) LIMITED Company Secretary 1999-08-12 CURRENT 1993-01-28 Dissolved 2016-06-01
PETER STUART FEARN F.B. ESTATES (NO.87) LIMITED Company Secretary 1999-08-12 CURRENT 1993-01-11 Dissolved 2016-08-23
PETER STUART FEARN F.B. ESTATES (NO. 37) LIMITED Company Secretary 1999-08-12 CURRENT 1991-12-09 Dissolved 2017-08-31
PETER STUART FEARN F.B. ESTATES (NO.101) LIMITED Company Secretary 1999-08-12 CURRENT 1993-02-11 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.107) LIMITED Company Secretary 1999-08-12 CURRENT 1993-02-16 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.109) LIMITED Company Secretary 1999-08-12 CURRENT 1993-02-16 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.111) LIMITED Company Secretary 1999-08-12 CURRENT 1993-03-16 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.125) LIMITED Company Secretary 1999-08-12 CURRENT 1993-10-11 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.135) LIMITED Company Secretary 1999-08-12 CURRENT 1993-11-15 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.139) LIMITED Company Secretary 1999-08-12 CURRENT 1993-11-24 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.47) LIMITED Company Secretary 1999-08-12 CURRENT 1991-12-20 Dissolved 2017-08-31
PETER STUART FEARN F.B. ESTATES (NO.63) LIMITED Company Secretary 1999-08-12 CURRENT 1992-02-07 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.71) LIMITED Company Secretary 1999-08-12 CURRENT 1992-02-19 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.83) LIMITED Company Secretary 1999-08-12 CURRENT 1993-01-11 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.99) LIMITED Company Secretary 1999-08-12 CURRENT 1993-01-28 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.129) LIMITED Company Secretary 1999-08-12 CURRENT 1993-11-08 Liquidation
PETER STUART FEARN F.B. ESTATES (NO.36) LIMITED Company Secretary 1999-08-09 CURRENT 1991-12-09 Dissolved 2015-11-12
PETER STUART FEARN F.B. ESTATES (NO.62) LIMITED Company Secretary 1999-08-09 CURRENT 1992-02-07 Dissolved 2015-11-12
PETER STUART FEARN F.B. ESTATES (NO.80) LIMITED Company Secretary 1999-08-09 CURRENT 1993-01-11 Dissolved 2015-11-12
PETER STUART FEARN F.B. ESTATES (NO.94) LIMITED Company Secretary 1999-08-09 CURRENT 1993-01-28 Dissolved 2015-11-12
PETER STUART FEARN F.B. ESTATES (NO.118) LIMITED Company Secretary 1999-08-09 CURRENT 1993-09-21 Dissolved 2016-06-01
PETER STUART FEARN F.B. ESTATES (NO.126) LIMITED Company Secretary 1999-08-09 CURRENT 1993-10-11 Dissolved 2016-06-01
PETER STUART FEARN F.B. ESTATES (NO.140) LIMITED Company Secretary 1999-08-09 CURRENT 1993-11-24 Dissolved 2016-06-01
PETER STUART FEARN F.B. ESTATES (NO.24) LIMITED Company Secretary 1999-08-09 CURRENT 1991-03-18 Dissolved 2016-06-01
PETER STUART FEARN F.B. ESTATES (NO.72) LIMITED Company Secretary 1999-08-09 CURRENT 1992-02-19 Dissolved 2016-08-23
PETER STUART FEARN F.B. ESTATES (NO. 44) LIMITED Company Secretary 1999-08-09 CURRENT 1991-12-09 Dissolved 2017-08-31
PETER STUART FEARN F.B. ESTATES (NO.106) LIMITED Company Secretary 1999-08-09 CURRENT 1993-02-16 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.108) LIMITED Company Secretary 1999-08-09 CURRENT 1993-02-16 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.124) LIMITED Company Secretary 1999-08-09 CURRENT 1993-09-22 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.132) LIMITED Company Secretary 1999-08-09 CURRENT 1993-11-08 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.138) LIMITED Company Secretary 1999-08-09 CURRENT 1993-11-15 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO.30) LIMITED Company Secretary 1999-08-09 CURRENT 1991-10-24 Dissolved 2017-08-31
PETER STUART FEARN F.B. ESTATES (NO.48) LIMITED Company Secretary 1999-08-09 CURRENT 1991-12-20 Dissolved 2017-08-31
PETER STUART FEARN F.B. ESTATES (NO.50) LIMITED Company Secretary 1999-08-09 CURRENT 1991-12-20 Dissolved 2017-08-31
PETER STUART FEARN F.B. ESTATES (NO.52) LIMITED Company Secretary 1999-08-09 CURRENT 1991-12-20 Dissolved 2017-08-31
PETER STUART FEARN F.B. ESTATES (NO.82) LIMITED Company Secretary 1999-08-09 CURRENT 1993-01-11 Dissolved 2017-09-01
PETER STUART FEARN F.B. ESTATES (NO. 40) LIMITED Company Secretary 1999-08-09 CURRENT 1991-12-09 Dissolved 2018-04-22
PETER STUART FEARN F.B. ESTATES (NO.130) LIMITED Company Secretary 1999-08-09 CURRENT 1993-11-08 Dissolved 2018-04-22
DAVID JAMES EVERATT F.B. ESTATES (NO. 40) LIMITED Director 2016-10-31 CURRENT 1991-12-09 Dissolved 2018-04-22
DAVID JAMES EVERATT F.B. ESTATES (NO.130) LIMITED Director 2016-10-31 CURRENT 1993-11-08 Dissolved 2018-04-22
DAVID JAMES EVERATT F.B. ESTATES (NO. 44) LIMITED Director 2016-10-18 CURRENT 1991-12-09 Dissolved 2017-08-31
DAVID JAMES EVERATT F.B. ESTATES (NO.106) LIMITED Director 2016-10-18 CURRENT 1993-02-16 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.108) LIMITED Director 2016-10-18 CURRENT 1993-02-16 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.124) LIMITED Director 2016-10-18 CURRENT 1993-09-22 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.132) LIMITED Director 2016-10-18 CURRENT 1993-11-08 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.138) LIMITED Director 2016-10-18 CURRENT 1993-11-15 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.30) LIMITED Director 2016-10-18 CURRENT 1991-10-24 Dissolved 2017-08-31
DAVID JAMES EVERATT F.B. ESTATES (NO.48) LIMITED Director 2016-10-18 CURRENT 1991-12-20 Dissolved 2017-08-31
DAVID JAMES EVERATT F.B. ESTATES (NO.50) LIMITED Director 2016-10-18 CURRENT 1991-12-20 Dissolved 2017-08-31
DAVID JAMES EVERATT F.B. ESTATES (NO.52) LIMITED Director 2016-10-18 CURRENT 1991-12-20 Dissolved 2017-08-31
DAVID JAMES EVERATT F.B. ESTATES (NO.82) LIMITED Director 2016-10-18 CURRENT 1993-01-11 Dissolved 2017-09-01
DAVID JAMES EVERATT FORRESTER BOYD ROBSON LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
DAVID JAMES EVERATT WELHOLME ROAD FLAT MANAGEMENT CO. LIMITED Director 2006-07-13 CURRENT 1992-04-09 Active
DAVID JAMES EVERATT F.B. ESTATES (NO.2) LIMITED Director 2006-06-26 CURRENT 1990-10-08 Dissolved 2015-11-12
DAVID JAMES EVERATT F.B. ESTATES (NO.121) LIMITED Director 2006-06-26 CURRENT 1993-09-21 Dissolved 2016-06-01
DAVID JAMES EVERATT F.B. ESTATES (NO.95) LIMITED Director 2006-06-26 CURRENT 1993-01-28 Dissolved 2016-06-01
DAVID JAMES EVERATT F.B. ESTATES (NO.87) LIMITED Director 2006-06-26 CURRENT 1993-01-11 Dissolved 2016-08-23
DAVID JAMES EVERATT F.B. ESTATES (NO. 37) LIMITED Director 2006-06-26 CURRENT 1991-12-09 Dissolved 2017-08-31
DAVID JAMES EVERATT F.B. ESTATES (NO.101) LIMITED Director 2006-06-26 CURRENT 1993-02-11 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.107) LIMITED Director 2006-06-26 CURRENT 1993-02-16 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.109) LIMITED Director 2006-06-26 CURRENT 1993-02-16 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.111) LIMITED Director 2006-06-26 CURRENT 1993-03-16 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.125) LIMITED Director 2006-06-26 CURRENT 1993-10-11 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.135) LIMITED Director 2006-06-26 CURRENT 1993-11-15 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.139) LIMITED Director 2006-06-26 CURRENT 1993-11-24 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.47) LIMITED Director 2006-06-26 CURRENT 1991-12-20 Dissolved 2017-08-31
DAVID JAMES EVERATT F.B. ESTATES (NO.63) LIMITED Director 2006-06-26 CURRENT 1992-02-07 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.71) LIMITED Director 2006-06-26 CURRENT 1992-02-19 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.83) LIMITED Director 2006-06-26 CURRENT 1993-01-11 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.99) LIMITED Director 2006-06-26 CURRENT 1993-01-28 Dissolved 2017-09-01
DAVID JAMES EVERATT F.B. ESTATES (NO.129) LIMITED Director 2006-06-26 CURRENT 1993-11-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 26 SOUTH ST. MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW
2016-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-254.70DECLARATION OF SOLVENCY
2016-11-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-09AA01PREVEXT FROM 31/12/2015 TO 31/05/2016
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 18842
2016-01-05AR0109/12/15 FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 18842
2015-01-02AR0109/12/14 FULL LIST
2014-12-01AUDAUDITOR'S RESIGNATION
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 18842
2013-12-13AR0109/12/13 FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0109/12/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0109/12/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0109/12/10 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10AR0109/12/09 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19288cSECRETARY'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 09/12/04; CHANGE OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 09/12/03; NO CHANGE OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-17363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-02363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-04-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-21363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-08-19288bSECRETARY RESIGNED
1999-08-19288aNEW SECRETARY APPOINTED
1999-03-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-17363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-04-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-07363sRETURN MADE UP TO 09/12/97; CHANGE OF MEMBERS
1997-06-08169£ IC 27102/18842 08/05/97 £ SR 8260@1=8260
1997-04-10SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/04/97
1997-04-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1997-04-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/97
1997-01-03363sRETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS
1996-05-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-27363sRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-22363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1994-05-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-12-22363sRETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS
1993-05-28AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-04-28395PARTICULARS OF MORTGAGE/CHARGE
1992-12-14363sRETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS
1992-02-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-02-1288(2)RAD 30/01/92--------- £ SI 27100@1=27100 £ IC 2/27102
1991-12-16288SECRETARY RESIGNED
1991-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to F.B. ESTATES (NO. 45) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.B. ESTATES (NO. 45) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-04-28 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of F.B. ESTATES (NO. 45) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.B. ESTATES (NO. 45) LIMITED
Trademarks
We have not found any records of F.B. ESTATES (NO. 45) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.B. ESTATES (NO. 45) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as F.B. ESTATES (NO. 45) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where F.B. ESTATES (NO. 45) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyF.B. ESTATES (NO. 45) LIMITEDEvent Date2017-03-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that general meetings of the members of the above-named Companies will be held at Springfield House, 76 Wellington Street, Leeds, LS1 2AY on 17 May 2017 at 10.30 am for the purpose of receiving an account showing the manner in which the winding ups have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether there are any objections to the Joint Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Companies. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY no later than 12.00 noon on the preceding business day. Date of Appointment: 9 November 2016 Office Holder details: Keith Marshall, (IP No. 9745) and Adrian Allen, (IP No. 008740) both of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY Correspondence address & contact details of case manager: Stephanie Sutton of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 01482 607309. Contact details of Joint Liquidators: Keith Marshall, Tel: 0113 285 5285 and Adrian Allen, Tel: 0113 285 5282 Ag GF121374
 
Initiating party Event Type
Defending partyF.B. ESTATES (NO.45) LIMITEDEvent Date2016-11-09
Notice is hereby given that the Creditors of the above-named Companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 16 December 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any Dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that Dividend or any other Dividend declared before his debt was proved. Date of Appointment: 09 November 2016 Office Holder details: Keith Marshall , (IP No. 9745) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . Further details contact: The Joint Liquidators, Tel: 0113 285 5285. Correspondence address & contact details of case manager: Stephanie Sutton of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN. Tel: 01482 607200.
 
Initiating party Event Type
Defending partyF.B. ESTATES (NO.45) LIMITEDEvent Date2016-11-09
Principal Trading Address: (All) 26 South Saint Marys Gate, Grimsby, DN31 1LW Notice is hereby given that at a General Meeting of the above-named Companies, duly convened at Forrester Boyd, 26 South Saint Marys Gate, Grimsby, DN31 1LW on 09 November 2016 , the following special resolution was passed: That the Companies be wound up voluntarily and that Keith Marshall , (IP No. 9745) and Adrian Allen , (IP No. 008740) both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis. Further details contact: The Joint Liquidators, Tel: 0113 285 5285. Correspondence address & contact details of case manager: Stephanie Sutton of RSM Restructuring Advisory LLP, Two Humber Quays, Wellington Street West, Hull, HU1 2BN. Tel: 01482 607200.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.B. ESTATES (NO. 45) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.B. ESTATES (NO. 45) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.