Bears Den
Kingswood
Surrey
KT20 6PL
Secretary Name | Fiona Rushmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 19 August 2015) |
Role | Company Director |
Correspondence Address | Little Orchard House Bears Den Kingswood Surrey KT20 6PL |
Secretary Name | Norman Brian Peckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Spruce Dean Hazelmere High Wycombe Bucks |
Secretary Name | Sarah Elizabeth Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(9 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Railway Side London SW13 0PN |
Registered Address | 9 Wimpole Street London W1G 9SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,699,531 |
Cash | £295 |
Current Liabilities | £4,882,827 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2015 | Final Gazette dissolved following liquidation (1 page) |
19 May 2015 | Return of final meeting of creditors (1 page) |
19 May 2015 | Notice of final account prior to dissolution (1 page) |
19 May 2015 | INSOLVENCY:final sequence report for period up to 19/10/2014 (8 pages) |
29 January 2014 | Registered office address changed from First Floor 16 -17 Boundary Road Hove East Sussex BN3 4AN on 29 January 2014 (2 pages) |
19 February 2013 | Appointment of a liquidator (1 page) |
6 February 2013 | Restoration by order of the court (2 pages) |
5 June 2009 | Final Gazette dissolved following liquidation (1 page) |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2009 | Return of final meeting of creditors (1 page) |
5 March 2009 | Notice of final account prior to dissolution (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 12 gleneagles court brighton road crawley RH10 6AD (1 page) |
12 August 2005 | Appointment of a liquidator (1 page) |
19 July 2005 | Order of court to wind up (3 pages) |
19 July 2005 | Notice of end of Administration (4 pages) |
18 May 2005 | Administrator's progress report (46 pages) |
29 December 2004 | Statement of affairs (5 pages) |
24 December 2004 | Result of meeting of creditors (4 pages) |
23 December 2004 | Administrator's progress report (59 pages) |
28 July 2004 | Statement of administrator's proposal (28 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page) |
5 July 2004 | Appointment of an administrator (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 115 kingston road leatherhead surrey KT22 7SU (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 294A high street sutton surrey SM1 1PQ (1 page) |
31 March 2003 | Return made up to 27/03/03; full list of members (6 pages) |
7 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 October 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2002 | Particulars of mortgage/charge (4 pages) |
21 March 2002 | Return made up to 27/03/02; full list of members (6 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
19 January 2002 | Particulars of mortgage/charge (4 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: 21 - 25 stafford road croydon surrey CR9 4BQ. (1 page) |
14 August 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
26 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (4 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New secretary appointed (2 pages) |
5 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Particulars of mortgage/charge (5 pages) |
22 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1999 | Particulars of mortgage/charge (5 pages) |
29 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (7 pages) |
24 December 1998 | Particulars of mortgage/charge (7 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 August 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 September 1997 | Secretary resigned (1 page) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Return made up to 27/03/97; full list of members (6 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | £ nc 100/50000 31/12/95 (1 page) |
24 June 1996 | £ nc 50000/1000000 25/03/96 (1 page) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 27/03/96; no change of members
|
17 November 1995 | Return made up to 27/03/95; full list of members (6 pages) |
13 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1993 | Company name changed tollcross LIMITED\certificate issued on 19/10/93 (2 pages) |
27 March 1991 | Incorporation (13 pages) |