Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.B. ESTATES (NO.94) LIMITED
Company Information for

F.B. ESTATES (NO.94) LIMITED

WELLINGTON STREET WEST, HULL, HU1,
Company Registration Number
02784636
Private Limited Company
Dissolved

Dissolved 2015-11-12

Company Overview

About F.b. Estates (no.94) Ltd
F.B. ESTATES (NO.94) LIMITED was founded on 1993-01-28 and had its registered office in Wellington Street West. The company was dissolved on the 2015-11-12 and is no longer trading or active.

Key Data
Company Name
F.B. ESTATES (NO.94) LIMITED
 
Legal Registered Office
WELLINGTON STREET WEST
HULL
 
Filing Information
Company Number 02784636
Date formed 1993-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-12
Type of accounts FULL
Last Datalog update: 2016-04-28 05:07:29
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.94) LIMITED

Current Directors
Officer Role Date Appointed
PETER STUART FEARN
Company Secretary 1999-08-09
TONY IAN ROBINSON
Director 1993-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ELLIS
Company Secretary 1993-01-28 1999-08-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-01-28 1993-01-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-01-28 1993-01-28

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. 45) 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.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
TONY IAN ROBINSON FORRESTER BOYD ROBSON LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
TONY IAN ROBINSON FB WEALTH MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2010-07-13 Active
TONY IAN ROBINSON F.B. ESTATES (NO.140) LIMITED Director 1993-11-24 CURRENT 1993-11-24 Dissolved 2016-06-01
TONY IAN ROBINSON F.B. ESTATES (NO.126) LIMITED Director 1993-10-11 CURRENT 1993-10-11 Dissolved 2016-06-01
TONY IAN ROBINSON F.B. ESTATES (NO.118) LIMITED Director 1993-09-21 CURRENT 1993-09-21 Dissolved 2016-06-01
TONY IAN ROBINSON F.B. ESTATES (NO.22) LIMITED Director 1993-03-18 CURRENT 1991-03-18 Dissolved 2014-04-15
TONY IAN ROBINSON F.B. ESTATES (NO.24) LIMITED Director 1993-03-18 CURRENT 1991-03-18 Dissolved 2016-06-01
TONY IAN ROBINSON F.B. ESTATES (NO.72) LIMITED Director 1993-02-19 CURRENT 1992-02-19 Dissolved 2016-08-23
TONY IAN ROBINSON F.B. ESTATES (NO.80) LIMITED Director 1993-01-11 CURRENT 1993-01-11 Dissolved 2015-11-12
TONY IAN ROBINSON F.B. ESTATES (NO.36) LIMITED Director 1992-12-09 CURRENT 1991-12-09 Dissolved 2015-11-12
TONY IAN ROBINSON BRIGHOWGATE PROPERTIES LIMITED Director 1992-06-08 CURRENT 1968-01-05 Liquidation
TONY IAN ROBINSON F.B. ESTATES (NO.62) LIMITED Director 1992-02-04 CURRENT 1992-02-07 Dissolved 2015-11-12
TONY IAN ROBINSON BRIGHOWGATE DEVELOPMENTS LIMITED Director 1992-01-06 CURRENT 1993-01-06 Dissolved 2017-01-17
TONY IAN ROBINSON F.B. ESTATES (NO.10) LIMITED Director 1991-10-30 CURRENT 1990-10-30 Dissolved 2015-11-12
TONY IAN ROBINSON F.B. ESTATES (NO.6) LIMITED Director 1991-10-08 CURRENT 1990-10-08 Dissolved 2016-06-01

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
2015-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 26 SOUTH ST.MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW
2014-05-294.70DECLARATION OF SOLVENCY
2014-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 22812
2014-02-17AR0128/01/14 FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0128/01/13 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0128/01/12 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0128/01/11 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-08AR0128/01/10 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / TONY ROBINSON / 12/09/2008
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02288cSECRETARY'S PARTICULARS CHANGED
2006-02-02363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-04-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-12-17225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-02363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-28363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-08-20288bSECRETARY RESIGNED
1999-08-20288aNEW SECRETARY APPOINTED
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-23363sRETURN MADE UP TO 28/01/99; CHANGE OF MEMBERS
1998-08-17169£ IC 32402/22812 06/08/98 £ SR 9590@1=9590
1998-07-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-07-10SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/07/98
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-20363sRETURN MADE UP TO 28/01/98; NO CHANGE OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/97
1997-02-21363sRETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS
1996-08-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-22363sRETURN MADE UP TO 28/01/96; CHANGE OF MEMBERS
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-28363sRETURN MADE UP TO 28/01/95; NO CHANGE OF MEMBERS
1994-09-04AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-16363sRETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS
1993-05-12395PARTICULARS OF MORTGAGE/CHARGE
1993-03-2488(2)RAD 04/03/93--------- £ SI 32400@1=32400 £ IC 2/32402
1993-02-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-02-10288SECRETARY RESIGNED
1993-02-10287REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1993-02-10288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to F.B. ESTATES (NO.94) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-18
Fines / Sanctions
No fines or sanctions have been issued against F.B. ESTATES (NO.94) 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 1993-05-07 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of F.B. ESTATES (NO.94) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.B. ESTATES (NO.94) LIMITED
Trademarks
We have not found any records of F.B. ESTATES (NO.94) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.B. ESTATES (NO.94) 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 (68209 - Other letting and operating of own or leased real estate) as F.B. ESTATES (NO.94) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where F.B. ESTATES (NO.94) 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 TypeFinal Meetings
Defending partyF. B. ESTATES (NO.94) LTDEvent Date2014-05-20
Nature of business: Real Estate Activities Trading names or styles: Property Investment Company NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN on 28 July 2015 at 11:15 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released 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 company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull HU1 2BN , no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Karen Prince, 01482 607200 , Baker Tilly Restructuring and Recovery LLP, Two Humber Quays, Wellington Street West, Hull HU1 2BN Name, address & contact details of Joint Liquidators Primary Office Holder: Alec Pillmoor , Appointed: 20 May 2014 , Baker Tilly Restructuring and Recovery LLP , Two Humber Quays, Wellington Street West, Hull HU1 2BN , 01482 607200 , IP Number: 7243 Joint Office Holder: Adrian Allen , Appointed: 20 May 2014 , Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY , 0113 285 5250 , IP Number: 8740
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.B. ESTATES (NO.94) 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.94) 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.