Company NameHuggy Bear Properties Limited
Company StatusDissolved
Company Number05692234
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBeverley Joan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address207 Killarney Park
5th Street, Killarney 2193
Johannesburg
Foreign
Secretary NameLouis Segal
NationalitySouth African
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Sandown Valley Linden Road
Strathavvn Sandton
Sandton
Gautenl 2031
S Africa

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Beverley Marcus
100.00%
Ordinary

Financials

Year2014
Net Worth£73
Cash£28,246
Current Liabilities£28,173

Accounts

Latest Accounts30 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
16 January 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
7 November 2014Previous accounting period shortened from 31 January 2015 to 30 October 2014 (1 page)
7 November 2014Previous accounting period shortened from 31 January 2015 to 30 October 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
25 October 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 25 October 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 25 October 2013 (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Beverley Joan Marcus on 31 January 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Beverley Joan Marcus on 31 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
3 March 2009Return made up to 31/01/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 February 2008Return made up to 31/01/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Incorporation (17 pages)
31 January 2006Incorporation (17 pages)