Liquidation
Company Information for STANDING BEAR LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, CM13 3BE,
|
Company Registration Number
03495472
Private Limited Company
Liquidation |
Company Name | |
---|---|
STANDING BEAR LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE Other companies in IP1 | |
Company Number | 03495472 | |
---|---|---|
Company ID Number | 03495472 | |
Date formed | 1998-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-14 17:17:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STANDING BEAR, LLC | 1000 SW BROADWAY STE 1400 PORTLAND OR 97205 | Active | Company formed on the 2014-09-11 | |
STANDING BEAR PRODUCT COMPANY | 22902 NE WH GARNER YACOLT WA 98675 | Dissolved | Company formed on the 1996-03-13 | |
STANDING BEAR COUNCIL, INC. | 3025 DECATUR ST KEOKUK IA 52632 | Active | Company formed on the 2008-10-07 | |
STANDING BEAR DEVELOPMENT COMPANY, LLC | 12971 N 87TH Longmont CO 80503 | Administratively Dissolved | Company formed on the 1999-03-25 | |
Standing Bear Productions, LLC | 7170 Avrum Denver CO 80221 | Voluntarily Dissolved | Company formed on the 2007-02-12 | |
Standing Bear HSSE LLC | 305 Zang St Ste 3039 Lakewood CO 80228 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2014-01-31 | |
STANDING BEAR, LLC | 6702 KENWOOD AVE DALLAS TX 75214 | Active | Company formed on the 2013-01-25 | |
STANDING BEAR CLEANING CORP. | 96 TEMPLEGREEN DR. N.E. CALGARY ALBERTA T1Y 4T9 | Active | Company formed on the 2014-03-26 | |
STANDING BEAR HAULING & HOTSHOT LTD. | 110 DOVER MEWS SE CALGARY ALBERTA T2B 0P6 | Active | Company formed on the 2015-09-08 | |
Standing Bear Construction, Inc. | 11 Victor ID 83455 | Active | Company formed on the 2016-10-05 | |
Standing Bear Productions, Inc. | 14 Katy Rose Ln Ladera Ranch CA 92694 | Active | Company formed on the 2007-01-05 | |
Standing Bear Petroleum Co., Inc. | 10500 Enger Bakersfield CA 93312 | SOS/FTB Suspended | Company formed on the 1979-09-21 | |
Standing Bear Media, Inc. | 500 La Terraza Boulevard, Ste. 150 Escondido CA 92025 | Active | Company formed on the 2016-03-01 | |
STANDING BEAR ENTERPRISES | Active | Company formed on the 2015-02-11 | ||
STANDING BEAR, INC. | 431 GERONA AVENUE CORAL GABLES FL 33146 | Inactive | Company formed on the 1989-08-29 | |
STANDING BEAR HOME REPAIR AND REMODELING LLC | 3316 RAINES ST. PENSACOLA FL 32514 | Inactive | Company formed on the 2005-03-08 | |
STANDING BEAR PRODUCTIONS LLC | 8850 RED PRAIRIE RD SHERIDAN OR 97378 | Active | Company formed on the 2017-11-29 | |
STANDING BEAR AT CRYSTAL BEACH, LLC | 915 FRANKLIN ST UNIT 8L HOUSTON TX 77002 | Active | Company formed on the 2018-09-24 | |
STANDING BEAR PRODUCTIONS INC | Delaware | Unknown | ||
STANDING BEAR GIFT SHOP INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
BIRKETTS SECRETARIES LIMITED |
||
ROBERT STUART MAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAZEL GROVE (WATTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
WILLOWBROOK (BRAMFORD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-07 | CURRENT | 2018-03-07 | Active | |
LUCAS CLOSE (BURWELL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
ST GEORGES PARK (NEEDHAM MARKET) MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
ONECIRCLE UK LIMITED | Company Secretary | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
WATERMILL MEADOW (STOKE HOLY CROSS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
TOSTOCK (NORTON ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
BIRCH GATE (WYMONDHAM NORFOLK) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
THE PINES (TUNSTALL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
LIGHTWEIGHT CONTAINERS UK LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
EXPLOITS LIMITED | Company Secretary | 2017-09-22 | CURRENT | 1985-03-13 | Active - Proposal to Strike off | |
SON AND SUN LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
QUEENS MEADOW (HEATH ROAD HOCKERING) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-11 | CURRENT | 2017-07-11 | Active | |
FUTURESTARS (WEST AND CENTRAL AFRICA) | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
FLAG OF SUFFOLK LIMITED | Company Secretary | 2017-06-15 | CURRENT | 2015-08-25 | Active | |
FIRST CONSULTING GROUP LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
OCTAVIA GARDENS (GAZELEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
BUTTERFIELD MEADOWS (HUNSTANTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
KINGS MEADOW (HOLT) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-01-16 | CURRENT | 2017-01-16 | Active | |
MULBERRY PLACE (CHEDBURGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active - Proposal to Strike off | |
BIRCHES TYE (BURWELL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
DIT CONSULTANTS LTD | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
FOUNDRY PLACE (GRUNDISBURGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
REVO SERVICE MANAGEMENT LTD | Company Secretary | 2016-06-03 | CURRENT | 2008-02-14 | Liquidation | |
ST BENEDICT'S PLACE (SNAPE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PROSPECT PLACE (FRAMLINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
PRIORS GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
COLNE GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
GRACE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
OAKLEY PARK MULBARTON MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2015-12-01 | Active | |
HOLLY & BEAU LTD | Company Secretary | 2015-11-04 | CURRENT | 2012-07-16 | Active | |
OLIVERS GROVE (STANWAY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
DARSHAM LARKFIELD MEADOWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
SADDLERS RISE (WATTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Active | |
KINGFISHER PLACE (LEISTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
ULTIMATE SECURITY SERVICES (HOLDINGS) LIMITED | Company Secretary | 2014-11-18 | CURRENT | 2014-11-18 | Dissolved 2016-04-26 | |
55 GRANDISON LIMITED | Company Secretary | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
THE PADDOCKS (GISLINGHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-11-03 | CURRENT | 2014-11-03 | Active | |
WICKHAM MARKET (CHAPEL LANE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
STAKA BUILDING PRODUCTS LIMITED | Company Secretary | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
VMJR LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
MOBORNE CARE LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2013-10-11 | Liquidation | |
GREEN ROSE CARE LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2013-10-11 | Active | |
4 SEASONS OUTDOOR U.K. LTD | Company Secretary | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
NACM CIDER MAKERS LIMITED | Company Secretary | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
KIEZEBRINK UK LIMITED | Company Secretary | 2011-02-02 | CURRENT | 2002-01-31 | Active | |
GREENBOTTLE LIMITED | Company Secretary | 2011-01-31 | CURRENT | 2006-03-24 | Dissolved 2015-11-27 | |
LANGLEY'S QUAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-02-06 | CURRENT | 2010-02-06 | Active | |
SMART BREAST COMPANY LIMITED | Company Secretary | 2009-06-08 | CURRENT | 2009-06-08 | Dissolved 2016-06-07 | |
GROSE PROPERTIES LIMITED | Company Secretary | 2008-12-04 | CURRENT | 2008-12-04 | Active | |
GROSE HOLDINGS LIMITED | Company Secretary | 2008-09-11 | CURRENT | 2008-09-11 | Active | |
MOOREASY SAILING LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-10-10 | Dissolved 2016-04-26 | |
AQUASIUM LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1995-04-24 | Active | |
AQUASIUM TECHNOLOGY LIMITED | Company Secretary | 2006-07-01 | CURRENT | 2001-06-26 | Active | |
CAMBRIDGE VACUUM ENGINEERING LIMITED | Company Secretary | 2006-07-01 | CURRENT | 1978-03-22 | Active | |
RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
FORDHAM FARM COMPANY LIMITED | Company Secretary | 2001-04-19 | CURRENT | 2001-04-19 | Active | |
THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-05-19 | CURRENT | 1998-05-19 | Active | |
ALDEBURGH HOTELS LIMITED | Company Secretary | 1997-07-01 | CURRENT | 1997-07-01 | Active | |
THE HOTEL FOLK LIMITED | Company Secretary | 1995-09-04 | CURRENT | 1995-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/20 FROM Fitzroy House Crown Street Ipswich Suffolk IP1 3LG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES | |
CH01 | Director's details changed for Robert Stuart Mawson on 2020-01-20 | |
CH01 | Director's details changed for Mrs Kate Mawson on 2019-09-16 | |
PSC04 | Change of details for Robert Stuart Mawson as a person with significant control on 2019-09-16 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | |
TM02 | Termination of appointment of Birketts Secretaries Limited on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MRS KATE MAWSON | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART MAWSON / 19/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STUART MAWSON / 19/01/2017 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Robert Stuart Mawson on 2016-04-01 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/15 FROM Sanderson House Museum Street Ipswich Suffolk IP1 1HE | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BIRKETTS SECRETARIES LIMITED on 2011-02-04 | |
AR01 | 20/01/11 ANNUAL RETURN FULL LIST | |
AA01 | PREVSHO FROM 31/01/2011 TO 31/10/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DUTYCABLE LIMITED CERTIFICATE ISSUED ON 06/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/98 FROM: I MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-04-15 |
Appointmen | 2020-04-15 |
Notices to | 2020-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANDING BEAR LIMITED
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as STANDING BEAR LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | STANDING BEAR LIMITED | Event Date | 2020-04-15 |
Initiating party | Event Type | Appointmen | |
Defending party | STANDING BEAR LIMITED | Event Date | 2020-04-15 |
Name of Company: STANDING BEAR LIMITED Company Number: 03495472 Nature of Business: Artistic Creation Registered office: Fitzroy House, Crown Street, Crown Street, Ipswich, Suffolk, IP1 3LG Type of Li… | |||
Initiating party | Event Type | Notices to | |
Defending party | STANDING BEAR LIMITED | Event Date | 2020-04-15 |
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. |