Liquidation
Company Information for FB 45 LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
06266953
Private Limited Company
Liquidation |
Company Name | |
---|---|
FB 45 LIMITED | |
Legal Registered Office | |
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in NG1 | |
Company Number | 06266953 | |
---|---|---|
Company ID Number | 06266953 | |
Date formed | 2007-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-07 14:57:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FB 45-02 REALTY CORP. | 45-02 JUNCTION BLVD Queens CORONA NY 11368 | Active | Company formed on the 1992-03-17 |
Officer | Role | Date Appointed |
---|---|---|
SARAH SUMMERS |
||
KEVIN DERBYSHIRE |
||
PAUL ANTHONY SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FB SECRETARY LIMITED |
Company Secretary | ||
FB DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUR PLACE (2008) LIMITED | Director | 2017-09-20 | CURRENT | 2009-02-25 | Active | |
LBC HOLDING COMPANY LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
NORTHFIELD HOUSE (BELPER) LTD | Director | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
AP90 LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
GW 956 LIMITED | Director | 2004-12-01 | CURRENT | 2004-09-24 | Liquidation | |
JONES RHODES ASSOCIATES LIMITED | Director | 2000-12-01 | CURRENT | 1991-03-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM 2 Victoria Court Kent Street Nottingham Nottinghamshire NG1 3LZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-06-04 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 13/06/13 | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SHARES RE-DESIGNATED 31/05/2013 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN DERBYSHIRE | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 04/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: ST MICHAELS COURT ST MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/08/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 22/01/08--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-05-18 |
Resolution | 2018-05-18 |
Appointmen | 2018-05-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as FB 45 LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FB 45 LIMITED | Event Date | 2018-05-18 |
Initiating party | Event Type | Resolution | |
Defending party | FB 45 LIMITED | Event Date | 2018-05-18 |
Initiating party | Event Type | Appointmen | |
Defending party | FB 45 LIMITED | Event Date | 2018-05-18 |
Company Number: 06266953 Name of Company: FB 45 LIMITED Nature of Business: Market research and public opinion polling Type of Liquidation: Members' Voluntary Liquidation Registered office: 2 Victoria… | |||
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. |