Liquidation
Company Information for POLAR BEAR ENGINEERING LIMITED
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
03686262
Private Limited Company
Liquidation |
Company Name | |
---|---|
POLAR BEAR ENGINEERING LIMITED | |
Legal Registered Office | |
QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1W | |
Company Number | 03686262 | |
---|---|---|
Company ID Number | 03686262 | |
Date formed | 1998-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 12:34:39 |
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 | ||
---|---|---|---|---|
Polar Bear Engineering Co. Limited | Unknown | Company formed on the 2014-07-10 | ||
POLAR BEAR ENGINEERING SDN. BHD. | Active | |||
POLAR BEAR ENGINEERING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YOURI GOROKHOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
CAPITAL NOMINEES LIMITED |
Director | ||
MICHAEL ANDREW GRAY |
Director | ||
SERGEY TSIMERMAN |
Director | ||
COMPANY DIRECTORS LIMITED |
Director | ||
ANNA GABRIELLA KAHAN |
Director | ||
BARBARA KAHAN |
Director | ||
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
Company Secretary | ||
SARAH LOUISE PETRE-MEARS |
Director | ||
MICHAEL JOSEPH DOYLE |
Director | ||
IMC CORPORATE NOMINEES (UK) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | 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 2018-09-04 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Temple Secretaries Limited on 2017-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAPITAL NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 6812770 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/09/16 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 6812770 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 05/01/15 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 02/01/15 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 6812770 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 6812770 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 4447180 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Youri Gorokhov on 2013-12-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 28/04/2010 | |
AR01 | 21/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGEY TSIMERMAN | |
RES13 | DIRECTORS AUTHORISATION 16/12/2009 | |
RES01 | ADOPT ARTICLES 16/12/2009 | |
AP01 | DIRECTOR APPOINTED YOURI GOROKHOV | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 4447180.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
ELRES | S386 DISP APP AUDS 09/03/05 | |
ELRES | S366A DISP HOLDING AGM 09/03/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/06/02--------- £ SI 1709978@1 | |
123 | NC INC ALREADY ADJUSTED 01/06/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 10000/3000000 01/0 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 21/12/00--------- £ SI 9998@1 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/02 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SN | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 15/01/01 | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2017-09-08 |
Notices to | 2017-09-08 |
Resolution | 2017-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as POLAR BEAR ENGINEERING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POLAR BEAR ENGINEERING LIMITED | Event Date | 2017-09-05 |
Michael Kiely (IP No. 9617 ) and Peter Kubik (IP No. 9220 ) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW : Ag MF60328 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | POLAR BEAR ENGINEERING LIMITED | Event Date | 2017-09-05 |
We, Michael Kiely (IP No. 9617 ) and Peter Kubik (IP No. 9220 ) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW give notice that we were appointed Joint Liquidators of the above named Company on 5 September 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 6 October 2017 , to prove their debts by sending to the undersigned Michael Kiely of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Lisa Portway, E-mail: l.portway@uhy-uk.com, Tel: 020 7216 4629. Ag MF60328 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POLAR BEAR ENGINEERING LIMITED | Event Date | 2017-09-05 |
The following written resolutions were duly passed on 5 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Michael Kiely (IP No. 9617 ) and Peter Kubik (IP No. 9220 ) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW be and are hereby appointed Joint Liquidators of the Company." For further details contact: Lisa Portway, E-mail: l.portway@uhy-uk.com, Tel: 020 7216 4629. Ag MF60328 | |||
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. |