Company NameBear UK Mortgages Limited
Company StatusDissolved
Company Number05210244
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date9 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Director NameMr David Anthony Lehane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2017(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(3 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 09 January 2021)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMartin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleFinancial Analyst
Correspondence Address67a Belgrave Court
Canary Riverside
London
E14 8RL
Secretary NameMr Richard John Downer
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Meon
Petersfield
Hampshire
GU32 1JL
Director NameMr Richard John Downer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 11 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Meon
Petersfield
Hampshire
GU32 1JL
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed04 October 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleLawyer
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Secretary NameKenneth Lewis Edlow
NationalityAmerican
StatusResigned
Appointed04 October 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleAccountant
Correspondence Address35 East 85th Street Apt.5e
New York
10028
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 2018)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2006)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiterooftopmortgages.com
Telephone01473 283859
Telephone regionIpswich

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

55m at £1Bear Stearns Companies Llc
95.78%
Non Cumulative Redeemable Preference
2.4m at £1Bear Stearns Companies Llc
4.22%
Ordinary

Financials

Year2014
Net Worth£402
Cash£328

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2021Final Gazette dissolved following liquidation (1 page)
9 October 2020Return of final meeting in a members' voluntary winding up (13 pages)
2 November 2019Liquidators' statement of receipts and payments to 5 September 2019 (12 pages)
24 September 2018Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
24 September 2018Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 24 September 2018 (2 pages)
21 September 2018Declaration of solvency (5 pages)
21 September 2018Appointment of a voluntary liquidator (2 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-06
(1 page)
4 September 2018Termination of appointment of John Richard Hobson as a director on 3 September 2018 (1 page)
17 July 2018Change of share class name or designation (2 pages)
10 July 2018Statement by Directors (1 page)
10 July 2018Solvency Statement dated 06/07/18 (1 page)
10 July 2018Statement of capital on 10 July 2018
  • GBP 1.00
(3 pages)
10 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Mr David Anthony Lehane as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
11 October 2017Termination of appointment of Stephen Michael White as a director on 1 October 2017 (1 page)
11 October 2017Appointment of Mr Mark Steven Allen as a director on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
25 September 2017Full accounts made up to 31 December 2016 (14 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 57,425,100
(6 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 57,425,100
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 57,425,100
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 57,425,100
(6 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 57,425,100
(6 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages)
22 June 2015Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages)
19 January 2015Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages)
19 January 2015Director's details changed for Mr John Richard Hobson on 15 January 2015 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 57,425,100
(6 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 57,425,100
(6 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 57,425,100
(6 pages)
27 March 2014Appointment of John Richard Hobson as a director (3 pages)
27 March 2014Appointment of John Richard Hobson as a director (3 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
16 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Termination of appointment of Ian Lyall as a director (1 page)
5 September 2013Termination of appointment of Ian Lyall as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 57,425,100
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 57,425,100
(5 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 57,425,100
(5 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
21 September 2010Full accounts made up to 31 December 2009 (12 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
4 August 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages)
4 August 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 April 2009Auditor's resignation (1 page)
4 April 2009Auditor's resignation (1 page)
6 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
6 January 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
23 December 2008Group of companies' accounts made up to 30 November 2007 (38 pages)
23 December 2008Group of companies' accounts made up to 30 November 2007 (38 pages)
3 December 2008Registered office changed on 03/12/2008 from 1 canada square london E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from 1 canada square london E14 5AD (1 page)
16 October 2008Memorandum and Articles of Association (13 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2008Memorandum and Articles of Association (13 pages)
10 October 2008Full accounts made up to 30 November 2006 (28 pages)
10 October 2008Full accounts made up to 30 November 2006 (28 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
16 July 2008Appointment terminated secretary nicola constantine (1 page)
16 July 2008Appointment terminated secretary nicola constantine (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed nigel john david collett (3 pages)
30 June 2008Director appointed nigel john david collett (3 pages)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Nc inc already adjusted 30/11/07 (1 page)
14 January 2008Nc inc already adjusted 30/11/07 (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Memorandum and Articles of Association (21 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Ad 30/11/07--------- £ si 56000000@1=56000000 £ ic 1425100/57425100 (2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2008Ad 30/11/07--------- £ si 56000000@1=56000000 £ ic 1425100/57425100 (2 pages)
14 January 2008Memorandum and Articles of Association (21 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
1 October 2007Group of companies' accounts made up to 30 November 2005 (27 pages)
1 October 2007Group of companies' accounts made up to 30 November 2005 (27 pages)
25 September 2007Return made up to 19/08/07; full list of members (3 pages)
25 September 2007Return made up to 19/08/07; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
13 September 2006Return made up to 19/08/06; full list of members (3 pages)
13 September 2006Return made up to 19/08/06; full list of members (3 pages)
11 August 2006Location of register of members (1 page)
11 August 2006Location of register of members (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
19 May 2006Delivery ext'd 3 mth 30/11/05 (1 page)
19 May 2006Delivery ext'd 3 mth 30/11/05 (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Memorandum and Articles of Association (23 pages)
14 February 2006Memorandum and Articles of Association (23 pages)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2005Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 100/1425100 (2 pages)
16 December 2005Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 100/1425100 (2 pages)
16 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2005Nc inc already adjusted 30/11/05 (1 page)
16 December 2005Nc inc already adjusted 30/11/05 (1 page)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
24 February 2005Location of register of members (1 page)
24 February 2005Location of register of members (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
12 November 2004Statement of affairs (8 pages)
12 November 2004Statement of affairs (8 pages)
10 September 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
10 September 2004New director appointed (3 pages)
10 September 2004New director appointed (2 pages)
10 September 2004Accounting reference date extended from 31/08/05 to 30/11/05 (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (3 pages)
9 September 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
19 August 2004Incorporation (25 pages)
19 August 2004Incorporation (25 pages)