Company NameThe Bear Retail Limited
Company StatusDissolved
Company Number05916434
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Sajid Patel
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2012(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 54 Annexe 3 Batley Bussiness Park Technology
Batley
West Yorkshire
WF17 6ER
Director NameMr Karl Mark Coultas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMoor Cottage
Moor Road, Bramhope
Leeds
West Yorkshire
LS16 9HN
Secretary NameAmanda Benfold-Coultas
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Cottage
Moor Road, Bramhope
Leeds
West Yorkshire
LS16 9HN
Director NameAmanda Benfold-Coultas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Cottage
Moor Road, Bramhope
Leeds
West Yorkshire
LS16 9HN
Director NameEileen Coultas
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holtdale Place
Cookridge
Leeds
West Yorkshire
LS16 7RH
Director NameMr Zakir Patel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 54 Annexe 3 Batley Business Park
Technology Drive
Batley
West Yorkshire
WF17 6ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.talk-direct.com

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£18,007
Cash£544,947
Current Liabilities£779,817

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

25 October 2006Delivered on: 31 October 2006
Satisfied on: 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 June 2019Final Gazette dissolved following liquidation (1 page)
4 March 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
6 March 2018Liquidators' statement of receipts and payments to 5 January 2018 (10 pages)
27 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Statement of affairs with form 4.19 (6 pages)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Registered office address changed from Suite 54 Annexe 3 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 January 2017 (2 pages)
27 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
27 January 2017Registered office address changed from Suite 54 Annexe 3 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 January 2017 (2 pages)
27 January 2017Statement of affairs with form 4.19 (6 pages)
22 October 2016Compulsory strike-off action has been suspended (1 page)
22 October 2016Compulsory strike-off action has been suspended (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
19 January 2016Termination of appointment of Zakir Patel as a director on 1 July 2015 (1 page)
19 January 2016Termination of appointment of Zakir Patel as a director on 1 July 2015 (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
4 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
19 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages)
19 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages)
7 March 2014Amended accounts made up to 31 March 2013 (7 pages)
7 March 2014Amended accounts made up to 31 March 2013 (7 pages)
7 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
7 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
7 February 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
7 February 2014Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
24 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages)
24 January 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (27 pages)
23 January 2014Appointment of Mr Zakir Patel as a director (2 pages)
23 January 2014Appointment of Mr Zakir Patel as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
30 July 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2012Appointment of Mr Sajid Patel as a director (3 pages)
9 August 2012Appointment of Mr Sajid Patel as a director (3 pages)
8 August 2012Termination of appointment of Eileen Coultas as a director (2 pages)
8 August 2012Termination of appointment of Amanda Benfold-Coultas as a director (2 pages)
8 August 2012Termination of appointment of Eileen Coultas as a director (2 pages)
8 August 2012Termination of appointment of Karl Coultas as a director (2 pages)
8 August 2012Termination of appointment of Amanda Benfold-Coultas as a director (2 pages)
8 August 2012Registered office address changed from Unit 7 Arndale Centre Headingley Leeds Yorkshire LS6 2UE on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Unit 7 Arndale Centre Headingley Leeds Yorkshire LS6 2UE on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of Amanda Benfold-Coultas as a secretary (2 pages)
8 August 2012Registered office address changed from Unit 7 Arndale Centre Headingley Leeds Yorkshire LS6 2UE on 8 August 2012 (2 pages)
8 August 2012Termination of appointment of Amanda Benfold-Coultas as a secretary (2 pages)
8 August 2012Termination of appointment of Karl Coultas as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 September 2009Return made up to 25/08/09; full list of members (4 pages)
10 September 2009Location of register of members (1 page)
10 September 2009Return made up to 25/08/09; full list of members (4 pages)
10 September 2009Location of register of members (1 page)
15 June 2009Director appointed eileen coultas (2 pages)
15 June 2009Director appointed eileen coultas (2 pages)
15 June 2009Director appointed amanda benfold-coultas (2 pages)
15 June 2009Director appointed amanda benfold-coultas (2 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Particulars of contract relating to shares (2 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Resolutions
  • RES14 ‐ Capitalise £50 21/07/2008
(1 page)
16 March 2009Resolutions
  • RES14 ‐ Capitalise £50 21/07/2008
(1 page)
16 March 2009Particulars of contract relating to shares (2 pages)
16 March 2009Capitals not rolled up (2 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 25/08/08; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 25/08/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 February 2008Prev ext from 31/08/2007 to 30/11/2007 (1 page)
26 February 2008Prev ext from 31/08/2007 to 30/11/2007 (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Return made up to 25/08/07; full list of members (3 pages)
22 October 2007Return made up to 25/08/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
1 December 2006Registered office changed on 01/12/06 from: 401 sovereign court 29 wrights lane london W8 5SN (1 page)
1 December 2006Registered office changed on 01/12/06 from: 401 sovereign court 29 wrights lane london W8 5SN (1 page)
29 November 2006Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2006Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
25 August 2006Incorporation (19 pages)
25 August 2006Incorporation (19 pages)