LAURA ASHLEY HOLDINGS PLC

LAURA ASHLEY HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLAURA ASHLEY HOLDINGS PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 01012631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LAURA ASHLEY HOLDINGS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LAURA ASHLEY HOLDINGS PLC located?

    Registered Office Address
    Pricewaterhousecoopers Llp 8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAURA ASHLEY HOLDINGS PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What is the status of the latest confirmation statement for LAURA ASHLEY HOLDINGS PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 31, 2020
    Next Confirmation Statement DueSep 11, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2019
    OverdueYes

    What are the latest filings for LAURA ASHLEY HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Removal of liquidator by court order

    14 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 30, 2025

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2024

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2023

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2022

    26 pagesLIQ03

    Statement of administrator's proposal

    65 pagesAM03

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    pagesAM22

    Notice of move from Administration case to Creditors Voluntary Liquidation

    68 pagesAM22

    Administrator's progress report

    62 pagesAM10

    Termination of appointment of Katharine Jayne Poulter as a director on Jun 19, 2020

    1 pagesTM01

    Registered office address changed from , 27 Bagleys Lane, Fulham, London, SW6 2QA to Pricewaterhousecoopers Llp 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 02, 2020

    2 pagesAD01

    Result of meeting of creditors

    6 pagesAM07

    Satisfaction of charge 010126310008 in full

    1 pagesMR04

    Termination of appointment of Sai-Hup Fong as a secretary on Apr 01, 2020

    2 pagesTM02

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Kwan Cheong Ng as a director on Feb 27, 2020

    1 pagesTM01

    Appointment of Ms Katharine Jayne Poulter as a director on Feb 20, 2020

    2 pagesAP01

    Termination of appointment of Seán Thomas Anglim as a director on Dec 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Nyen Faat Wong as a director on Oct 30, 2019

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2019

    82 pagesAA

    Registration of charge 010126310008, created on Aug 19, 2019

    158 pagesMR01

    Who are the officers of LAURA ASHLEY HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOO YEOW, Andrew Khoo
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    Director
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    Singapore PrAustralian242077650001
    COOK, David Robert
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    Director
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    United KingdomBritish205194920001
    RAPLEY, Jane Margaret
    Bagleys Lane
    SW6 2QA London
    27
    England
    Director
    Bagleys Lane
    SW6 2QA London
    27
    England
    EnglandBritish13239600002
    YEE, Leon
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    United Kingdom
    Director
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    United Kingdom
    SingaporeSingaporean243107520001
    BELLINGHAM, James
    55 Boundary Way
    CR0 5AU Addington Village
    Surrey
    Secretary
    55 Boundary Way
    CR0 5AU Addington Village
    Surrey
    British51334670006
    COOK, David Robert
    33 Saint Paul Street
    N1 7DJ Islington
    London
    Secretary
    33 Saint Paul Street
    N1 7DJ Islington
    London
    British205194920001
    COX, Stephen John
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    Secretary
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    British16542850002
    FONG, Sai-Hup
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    258156570001
    FONG, Saihup
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    180427750001
    FRASER, Alison
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    181746690001
    GWILT, Jonathan, Mr.
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    232458590001
    HEGDE, Prajna
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    250889860001
    HO, Kien Mun
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    British146252040001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    NAVAREDNAM, Rebecca Annapillai
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Secretary
    Royal College Street
    NW1 9NL London
    26 Foster Court
    Malaysian131169120001
    ONG, Angela Chwee Peng
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Secretary
    27 Bagleys Lane
    Fulham
    SW6 2QA London
    Malaysian113926610001
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    British4362620001
    TEO, Kai Xiang
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Secretary
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    197677570001
    TEO, Kai Xiang
    27 Bagleys Lane
    London
    SW6 2QA
    Secretary
    27 Bagleys Lane
    London
    SW6 2QA
    172135940001
    ABDULRAZAK, Ahmad Johari
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    Director
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    MalaysiaMalaysian163424150001
    ADRIANO, Dino Baia
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    Director
    Wickney Holt
    Coles Lane
    RH5 5HU Capel
    Surrey
    EnglandUnited Kingdom79317610001
    ANGLIM, Seán Thomas
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    Director
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    England
    EnglandIrish242027600001
    ASHLEY, Bernard Albert, Sir
    128 Rue Defacqz B To Z
    1050 Bruxelles
    Belgium
    Director
    128 Rue Defacqz B To Z
    1050 Bruxelles
    Belgium
    British14700380002
    ASHLEY, Nicholas Bernard
    Bailey
    Rhosgoch
    LD2 3JT Builth Wells
    Powys
    Director
    Bailey
    Rhosgoch
    LD2 3JT Builth Wells
    Powys
    British52249870002
    ASHLEY, Nicholas Bernard
    Bailey
    Rhosgoch
    LD2 3JT Builth Wells
    Powys
    Director
    Bailey
    Rhosgoch
    LD2 3JT Builth Wells
    Powys
    British52249870002
    BAMBROUGH, Roger Arthur
    Great House Farm
    Leigh Upon Mendip
    BA3 5QZ Radstock
    Somerset
    Director
    Great House Farm
    Leigh Upon Mendip
    BA3 5QZ Radstock
    Somerset
    British67256100005
    BLAKEWAY WEBB, Hugh
    39 East 79th Street
    Ny10021 New York
    Usa
    Director
    39 East 79th Street
    Ny10021 New York
    Usa
    British14700390002
    BOON, Frances Wah Ling
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    Director
    Bagleys Lane
    Fulham
    SW6 2QA London
    27
    SingaporeSingaporean182261610001
    BOYD, Ann Macgilchirst
    8 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    Director
    8 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    British38258480001
    CHEONG, Siew Mooi
    No 8 Jalan Bukit (11/2)
    Petaling Jaya
    46200
    Selangor Malaysia
    Director
    No 8 Jalan Bukit (11/2)
    Petaling Jaya
    46200
    Selangor Malaysia
    Malaysian66393150001
    COOK, David Robert
    33 Saint Paul Street
    N1 7DJ Islington
    London
    Director
    33 Saint Paul Street
    N1 7DJ Islington
    London
    United KingdomBritish205194920001
    COTTER, Stephen Anthony
    Bracken
    Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    Director
    Bracken
    Plantation Road
    LU7 3HT Leighton Buzzard
    Bedfordshire
    EnglandBritish78750100001
    EGAN, Victoria
    56 Lincoln House
    Basil Street
    SW3 1AW London
    Director
    56 Lincoln House
    Basil Street
    SW3 1AW London
    Filipino58548050002
    GRANT, Stephen
    18 Mayfield Avenue
    W4 1PW London
    Director
    18 Mayfield Avenue
    W4 1PW London
    British68747030001
    HASLEHURST, Geoffrey Peter
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    Director
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    United KingdomBritish1103560002

    Who are the persons with significant control of LAURA ASHLEY HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tan Sri Dr Khoo Kay Peng
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    May 01, 2016
    8th Floor Central Square
    29 Wellington Street
    LS1 4DL Leeds
    Pricewaterhousecoopers Llp
    West Yorkshire
    No
    Nationality: Malaysian
    Country of Residence: Malaysia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does LAURA ASHLEY HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2020Administration started
    Mar 31, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    2
    DateType
    Mar 31, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire

    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