About

Registered Number: 02981125
Date of Incorporation: 20/10/1994 (29 years and 7 months ago)
Company Status: Liquidation
Registered Address: KRE CORPORATE RECOVERY LLP, Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire, RG1 2AN

 

Founded in 1994, Bear Capital Partners Ltd have registered office in Berkshire, it has a status of "Liquidation". We do not know the number of employees at the business. The current directors of this business are listed as Kerr, Anthony, Hagan, Amanda, Kerr, Colette Louise, Kerr, Patricia, Kerr, Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Anthony 20 October 1994 - 1
KERR, Patricia 30 November 2015 12 February 2020 1
Secretary Name Appointed Resigned Total Appointments
HAGAN, Amanda 20 October 1994 01 September 2004 1
KERR, Colette Louise 01 January 2003 10 March 2015 1
KERR, Patricia 10 March 2015 12 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AA01 - Change of accounting reference date 24 August 2020
LIQ01 - N/A 19 June 2020
RESOLUTIONS - N/A 17 June 2020
AD01 - Change of registered office address 22 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2020
TM02 - Termination of appointment of secretary 13 February 2020
PSC07 - N/A 13 February 2020
PSC04 - N/A 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 26 December 2018
RESOLUTIONS - N/A 01 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 07 April 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 15 October 2008
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 30 October 2006
363a - Annual Return 16 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2006
353 - Register of members 16 January 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 27 April 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
363s - Annual Return 27 November 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 08 November 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 20 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.