Company NameBear Packagers Limited
Company StatusDissolved
Company Number05332626
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NameFandrink Limited

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(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 December 2019)
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(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 19 December 2019)
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, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 19 December 2019)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Richard John Downer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Meon
Petersfield
Hampshire
GU32 1JL
Director NameMartin Charles Migliara
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2008)
RoleFinancial Analyst
Correspondence Address67a Belgrave Court
Canary Riverside
London
E14 8RL
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Secretary NameMr Richard John Downer
NationalityBritish
StatusResigned
Appointed09 March 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Lodge
West Meon
Petersfield
Hampshire
GU32 1JL
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed04 October 2006(1 year, 8 months 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(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2008)
RoleAccountant
Correspondence Address35 East 85th Street Apt.5e
New York
10028
Director NameVirginia Lea Darrow
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2008)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Campden Street
London
W8 7EF
Director NameFrederick Nessim Khedouri
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2008)
RoleInvestment Banker
Correspondence Address16 Dukes Mews
London
W1U 3ET
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years, 4 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, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 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(7 years, 11 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 NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(8 years, 7 months after company formation)
Appointment Duration4 years (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
Appointed01 October 2017(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2018)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 July 2006)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

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

1.4m at £1Bear Uk Mortgages LTD
100.00%
Ordinary

Accounts

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

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (11 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-06
(1 page)
21 September 2018Declaration of solvency (5 pages)
21 September 2018Appointment of a voluntary liquidator (2 pages)
4 September 2018Termination of appointment of John Richard Hobson as a director on 3 September 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
11 October 2017Appointment of Mr John Richard Hobson as a director on 1 October 2017 (2 pages)
11 October 2017Termination of appointment of Leroy Jerome Ronan Navaratne 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 John Richard Hobson as a director on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Leroy Jerome Ronan Navaratne 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 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 2017Appointment of Mr David Anthony Lehane 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 Leroy Jerome Ronan Navaratne as a director on 1 October 2017 (1 page)
11 October 2017Director's details changed for Leroy Jerome Ronan Navaratne on 1 October 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
8 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,425,001
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,425,001
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,425,001
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,425,001
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,425,001
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,425,001
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,425,001
(5 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,425,001
(5 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
3 September 2013Termination of appointment of Ian Lyall as a director (1 page)
3 September 2013Termination of appointment of Ian Lyall as a director (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 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)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (7 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)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 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)
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)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 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 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 9 February 2012 (1 page)
10 February 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 9 February 2012 (1 page)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (8 pages)
21 September 2010Full accounts made up to 31 December 2009 (8 pages)
2 February 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 February 2010 (2 pages)
2 February 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 February 2010 (2 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
10 February 2009Return made up to 01/02/09; full list of members (3 pages)
31 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
31 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
3 December 2008Auditor's resignation (1 page)
3 December 2008Auditor's resignation (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square canary wharf london E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square canary wharf london E14 5AD (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
31 July 2008Full accounts made up to 30 November 2006 (14 pages)
31 July 2008Full accounts made up to 30 November 2007 (15 pages)
31 July 2008Full accounts made up to 30 November 2006 (14 pages)
31 July 2008Full accounts made up to 30 November 2007 (15 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 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Appointment terminated director anthony sadler (1 page)
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)
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)
10 June 2008Appointment terminated director martin migliara (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
10 June 2008Appointment terminated director virginia darrow (1 page)
10 June 2008Appointment terminated director martin migliara (1 page)
10 June 2008Appointment terminated director frederick khedouri (1 page)
10 June 2008Appointment terminated director virginia darrow (1 page)
10 June 2008Appointment terminated director frederick khedouri (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Return made up to 14/01/08; full list of members (3 pages)
13 February 2007Return made up to 14/01/07; full list of members (3 pages)
13 February 2007Return made up to 14/01/07; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
5 October 2006Full accounts made up to 30 November 2005 (11 pages)
5 October 2006Full accounts made up to 30 November 2005 (11 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Director resigned (1 page)
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)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director'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)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 14/01/06; full list of members (3 pages)
28 February 2006Return made up to 14/01/06; full list of members (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
15 December 2005Nc inc already adjusted 30/11/05 (1 page)
15 December 2005Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 1/1425001 (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Ad 30/11/05--------- £ si 1425000@1=1425000 £ ic 1/1425001 (2 pages)
15 December 2005Memorandum and Articles of Association (12 pages)
15 December 2005Memorandum and Articles of Association (12 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005Nc inc already adjusted 30/11/05 (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Location of register of members (1 page)
15 April 2005New director appointed (3 pages)
15 April 2005New director appointed (3 pages)
7 April 2005New director appointed (4 pages)
7 April 2005New director appointed (4 pages)
7 April 2005New secretary appointed (3 pages)
7 April 2005Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2005Registered office changed on 07/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 April 2005New director appointed (4 pages)
7 April 2005New secretary appointed (3 pages)
7 April 2005New director appointed (4 pages)
21 March 2005Memorandum and Articles of Association (9 pages)
21 March 2005Nc inc already adjusted 09/03/05 (2 pages)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2005Memorandum and Articles of Association (9 pages)
21 March 2005Nc inc already adjusted 09/03/05 (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Company name changed fandrink LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Company name changed fandrink LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Director resigned (1 page)
14 January 2005Incorporation (17 pages)
14 January 2005Incorporation (17 pages)