LAURA ASHLEY HOLDINGS PLC
Overview
| Company Name | LAURA ASHLEY HOLDINGS PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 01012631 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LAURA ASHLEY HOLDINGS PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2019 |
What is the status of the latest confirmation statement for LAURA ASHLEY HOLDINGS PLC?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 31, 2020 |
| Next Confirmation Statement Due | Sep 11, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2019 |
| Overdue | Yes |
What are the latest filings for LAURA ASHLEY HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Removal of liquidator by court order | 14 pages | LIQ10 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2025 | 27 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2024 | 29 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2023 | 29 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2022 | 26 pages | LIQ03 | ||||||||||||||||||
Statement of administrator's proposal | 65 pages | AM03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | pages | AM22 | ||||||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 68 pages | AM22 | ||||||||||||||||||
Administrator's progress report | 62 pages | AM10 | ||||||||||||||||||
Termination of appointment of Katharine Jayne Poulter as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||||||||||||||
Satisfaction of charge 010126310008 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Sai-Hup Fong as a secretary on Apr 01, 2020 | 2 pages | TM02 | ||||||||||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||||||||||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||
Termination of appointment of Kwan Cheong Ng as a director on Feb 27, 2020 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Katharine Jayne Poulter as a director on Feb 20, 2020 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Seán Thomas Anglim as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Nyen Faat Wong as a director on Oct 30, 2019 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2019 | 82 pages | AA | ||||||||||||||||||
Registration of charge 010126310008, created on Aug 19, 2019 | 158 pages | MR01 | ||||||||||||||||||
Who are the officers of LAURA ASHLEY HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOO YEOW, Andrew Khoo | Director | Bagleys Lane Fulham SW6 2QA London 27 England | Singapore Pr | Australian | 242077650001 | |||||
| COOK, David Robert | Director | 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds Pricewaterhousecoopers Llp West Yorkshire | United Kingdom | British | 205194920001 | |||||
| RAPLEY, Jane Margaret | Director | Bagleys Lane SW6 2QA London 27 England | England | British | 13239600002 | |||||
| YEE, Leon | Director | Bagleys Lane Fulham SW6 2QA London 27 United Kingdom | Singapore | Singaporean | 243107520001 | |||||
| BELLINGHAM, James | Secretary | 55 Boundary Way CR0 5AU Addington Village Surrey | British | 51334670006 | ||||||
| COOK, David Robert | Secretary | 33 Saint Paul Street N1 7DJ Islington London | British | 205194920001 | ||||||
| COX, Stephen John | Secretary | Rivermead Dark Lane Tiddington CV37 7AD Stratford Upon Avon Warwickshire | British | 16542850002 | ||||||
| FONG, Sai-Hup | Secretary | Bagleys Lane Fulham SW6 2QA London 27 | 258156570001 | |||||||
| FONG, Saihup | Secretary | Bagleys Lane Fulham SW6 2QA London 27 England | 180427750001 | |||||||
| FRASER, Alison | Secretary | Bagleys Lane Fulham SW6 2QA London 27 England | 181746690001 | |||||||
| GWILT, Jonathan, Mr. | Secretary | Bagleys Lane Fulham SW6 2QA London 27 | 232458590001 | |||||||
| HEGDE, Prajna | Secretary | Bagleys Lane Fulham SW6 2QA London 27 | 250889860001 | |||||||
| HO, Kien Mun | Secretary | Bagleys Lane Fulham SW6 2QA London 27 | British | 146252040001 | ||||||
| MANTZ, Ann Elizabeth | Secretary | 21 Four Wents KT11 2NE Cobham Surrey | British | 37441550001 | ||||||
| NAVAREDNAM, Rebecca Annapillai | Secretary | Royal College Street NW1 9NL London 26 Foster Court | Malaysian | 131169120001 | ||||||
| ONG, Angela Chwee Peng | Secretary | 27 Bagleys Lane Fulham SW6 2QA London | Malaysian | 113926610001 | ||||||
| REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | 4362620001 | ||||||
| TEO, Kai Xiang | Secretary | Bagleys Lane Fulham SW6 2QA London 27 | 197677570001 | |||||||
| TEO, Kai Xiang | Secretary | 27 Bagleys Lane London SW6 2QA | 172135940001 | |||||||
| ABDULRAZAK, Ahmad Johari | Director | Bagleys Lane Fulham SW6 2QA London 27 England | Malaysia | Malaysian | 163424150001 | |||||
| ADRIANO, Dino Baia | Director | Wickney Holt Coles Lane RH5 5HU Capel Surrey | England | United Kingdom | 79317610001 | |||||
| ANGLIM, Seán Thomas | Director | Bagleys Lane Fulham SW6 2QA London 27 England | England | Irish | 242027600001 | |||||
| ASHLEY, Bernard Albert, Sir | Director | 128 Rue Defacqz B To Z 1050 Bruxelles Belgium | British | 14700380002 | ||||||
| ASHLEY, Nicholas Bernard | Director | Bailey Rhosgoch LD2 3JT Builth Wells Powys | British | 52249870002 | ||||||
| ASHLEY, Nicholas Bernard | Director | Bailey Rhosgoch LD2 3JT Builth Wells Powys | British | 52249870002 | ||||||
| BAMBROUGH, Roger Arthur | Director | Great House Farm Leigh Upon Mendip BA3 5QZ Radstock Somerset | British | 67256100005 | ||||||
| BLAKEWAY WEBB, Hugh | Director | 39 East 79th Street Ny10021 New York Usa | British | 14700390002 | ||||||
| BOON, Frances Wah Ling | Director | Bagleys Lane Fulham SW6 2QA London 27 | Singapore | Singaporean | 182261610001 | |||||
| BOYD, Ann Macgilchirst | Director | 8 Chelwood House 11 Embankment Gardens SW3 4LL London | British | 38258480001 | ||||||
| CHEONG, Siew Mooi | Director | No 8 Jalan Bukit (11/2) Petaling Jaya 46200 Selangor Malaysia | Malaysian | 66393150001 | ||||||
| COOK, David Robert | Director | 33 Saint Paul Street N1 7DJ Islington London | United Kingdom | British | 205194920001 | |||||
| COTTER, Stephen Anthony | Director | Bracken Plantation Road LU7 3HT Leighton Buzzard Bedfordshire | England | British | 78750100001 | |||||
| EGAN, Victoria | Director | 56 Lincoln House Basil Street SW3 1AW London | Filipino | 58548050002 | ||||||
| GRANT, Stephen | Director | 18 Mayfield Avenue W4 1PW London | British | 68747030001 | ||||||
| HASLEHURST, Geoffrey Peter | Director | Rivermead Avenue Road SL6 1UG Maidenhead Berks | United Kingdom | British | 1103560002 |
Who are the persons with significant control of LAURA ASHLEY HOLDINGS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Tan Sri Dr Khoo Kay Peng | 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
| |||
Does LAURA ASHLEY HOLDINGS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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