BEAR TELECOM LIMITED
Overview
| Company Name | BEAR TELECOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07298834 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEAR TELECOM LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is BEAR TELECOM LIMITED located?
| Registered Office Address | 21 Cobham Road Fetcham KT22 9AU Leatherhead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BEAR TELECOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW CALL TELECOM LIMITED | Sep 21, 2010 | Sep 21, 2010 |
| NEWCO TELECOM LIMITED | Jun 29, 2010 | Jun 29, 2010 |
What are the latest accounts for BEAR TELECOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for BEAR TELECOM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Previous accounting period shortened from Sep 29, 2018 to Mar 31, 2018 | 3 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 29, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Geoff Lockwood as a person with significant control on Jun 15, 2018 | 2 pages | PSC01 | ||||||||||
Certificate of change of name Company name changed new call telecom LIMITED\certificate issued on 29/06/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Bishopsgate Court 1st Floor, Bishopsgate Court 4-12 Norton Folgate London E1 6DB England to 21 Cobham Road Fetcham Leatherhead KT22 9AU on Jun 21, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicolas James Lynch-Aird as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jerome Paul Booth as a director on Jun 15, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Geoffrey Lockwood as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 072988340008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 4 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 072988340007 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Bishopsgate Court 1st Floor, Bishopsgate Court 4-12 Norton Folgate London E1 6DB on Mar 16, 2018 | 1 pages | AD01 | ||||||||||
All of the property or undertaking has been released from charge 072988340008 | 1 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 072988340007 | 1 pages | MR05 | ||||||||||
Previous accounting period extended from Mar 30, 2017 to Sep 29, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of New Call Telecom Holdings Limited as a person with significant control on Jul 01, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Richard Charles Jennings as a director on Jun 09, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 32 pages | AA | ||||||||||
Who are the officers of BEAR TELECOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOCKWOOD, Geoffrey | Director | Cobham Road Fetcham KT22 9AU Leatherhead 21 England | England | British | Accountant | 247679880001 | ||||||||
| ACI SECRETARIES LIMITED | Secretary | Holywell Row EC2A 4JB London 27 United Kingdom |
| 152311120001 | ||||||||||
| BOOTH, Jerome Paul, Dr | Director | 1st Floor, Bishopsgate Court 4-12 Norton Folgate E1 6DB London Bishopsgate Court England | United Kingdom | British | Economist | 135504450001 | ||||||||
| EASTWOOD, Nigel Anthony | Director | Eden Street KT1 1BQ Kingston Upon Thames 5 - 9 Surrey United Kingdom | United Kingdom | British | Managing Director | 152460850002 | ||||||||
| JENNINGS, Richard Charles | Director | Eden Street KT1 1BQ Kingston Upon Thames 5 - 9 Surrey United Kingdom | England | British | Chartered Accountant | 154564240001 | ||||||||
| JENNINGS, Richard Charles | Director | 1a Bow Lane EC3M 9EE London Bow House | England | British | Accountant | 154564240001 | ||||||||
| JENNINGS, Richard Charles | Director | Snow Hill EC1A 2AY London 6 United Kingdom | United Kingdom | British | Accountant | 154564240002 | ||||||||
| KING, John Anthony | Director | Holywell Row EC2A 4JB London 27 United Kingdom | United Kingdom | British | Director | 62812060002 | ||||||||
| LYNCH-AIRD, Nicolas James, Dr | Director | 1st Floor, Bishopsgate Court 4-12 Norton Folgate E1 6DB London Bishopsgate Court England | England | United Kingdom | Scientist | 179309120001 | ||||||||
| MORTON, Arthur Leonard Robert | Director | c/o Collards High Street KT1 1EY Kingston Upon Thames 2 Surrey United Kingdom | United Kingdom | British | Director | 160111500001 | ||||||||
| PESTELL, Geoffrey Richard | Director | Eden Street KT1 1BQ Kingston Upon Thames 5 - 9 Surrey United Kingdom | United Kingdom | British | Head Of Retail & Product Development | 127399360003 |
Who are the persons with significant control of BEAR TELECOM LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Geoff Lockwood | Jun 15, 2018 | Cobham Road Fetcham KT22 9AU Leatherhead 21 England | No | ||||
Nationality: English Country of Residence: England | |||||||
Natures of Control
| |||||||
| New Call Telecom Holdings Limited | Jul 01, 2016 | Eden Street KT1 1BQ Kingston Upon Thames 5 - 9 Surrey United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does BEAR TELECOM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 14, 2016 Delivered On Jul 20, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 11, 2016 Delivered On Apr 19, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 26, 2013 Delivered On Jul 01, 2013 | Outstanding | ||
Brief description By way of first fixed charge all present and future interests of the company in or over freehold or leasehold property please refer to the instrument for further details. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 28, 2013 Delivered On Apr 03, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 11, 2012 Delivered On Oct 24, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 18, 2010 Delivered On Nov 27, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture | Created On Oct 01, 2010 Delivered On Oct 15, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 01, 2010 Delivered On Oct 09, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0