F.B. ESTATES (NO.85) LIMITED
Status | DISSOLVED |
Company No. | 02778557 |
Category | Private Limited Company |
Incorporated | 11 Jan 1993 |
Age | 31 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2010 |
Years | 13 years, 5 months, 8 days |
SUMMARY
F.B. ESTATES (NO.85) LIMITED is an dissolved private limited company with number 02778557. It was incorporated 31 years, 4 months, 24 days ago, on 11 January 1993 and it was dissolved 13 years, 5 months, 8 days ago, on 27 December 2010. The company address is C/O BAKER TILLY C/O BAKER TILLY, Hull, HU1 2BN.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Sep 2010
Action Date: 09 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-09-09
Documents
Liquidation voluntary members return of final meeting
Date: 27 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Old address: 26 South St. Mary's Gate Grimsby N E Lincs DN31 1LW
Change date: 2010-07-05
Documents
Liquidation voluntary declaration of solvency
Date: 23 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Legacy
Date: 21 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 13 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; no change of members
Documents
Accounts with accounts type full
Date: 26 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Accounts with accounts type full
Date: 29 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Legacy
Date: 26 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 16 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; change of members
Documents
Legacy
Date: 17 Aug 1998
Category: Capital
Type: 169
Description: £ ic 28702/18657 06/08/98 £ sr 10045@1=10045
Documents
Legacy
Date: 13 Jul 1998
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 13 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; change of members
Documents
Accounts with accounts type full
Date: 06 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; full list of members
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 07/02/97
Documents
Accounts with accounts type full
Date: 19 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; change of members
Documents
Accounts with accounts type small
Date: 07 Aug 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 07 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; full list of members
Documents
Legacy
Date: 06 Jan 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 1993
Category: Capital
Type: 88(2)R
Description: Ad 04/03/93--------- £ si 28700@1=28700 £ ic 2/28702
Documents
Legacy
Date: 22 Feb 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 15/01/93 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Some Companies
ADVANCELINK PROPERTY MANAGEMENT LIMITED
FLAT 2 10 DEVONSHIRE TERRACE,,W2 3DN
Number: | 02156648 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
21 LULWORTH CLOSE,HARROW,HA2 9NR
Number: | 07958208 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIVER VIEW,GUNNISLAKE,PL18 9HU
Number: | 11355336 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BYRON HILL ROAD,MIDDLESEX,HA2 0JE
Number: | 02871039 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BAKEWELL AVENUE,NOTTINGHAM,NG4 3NY
Number: | 10598425 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WORTHING CLOSE,GRAYS,RM17 6WB
Number: | 07580052 |
Status: | ACTIVE |
Category: | Private Limited Company |