THE PIER (RETAIL) LIMITED

THE PIER (RETAIL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE PIER (RETAIL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02295588
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE PIER (RETAIL) LIMITED?

    • (5212) /

    Where is THE PIER (RETAIL) LIMITED located?

    Registered Office Address
    Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PIER (RETAIL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALMIDOL LIMITEDSep 13, 1988Sep 13, 1988

    What are the latest accounts for THE PIER (RETAIL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 03, 2007

    What are the latest filings for THE PIER (RETAIL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jul 02, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 02, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 02, 2010

    8 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Administrator's progress report to Jun 02, 2009

    14 pages2.24B

    Statement of administrator's proposal

    25 pages2.17B

    legacy

    1 pages287

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    11 pages2.16B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To approve and register the transfer of the share the resignations be accepted from the closing of the meeting the appointments to take effect from the close of the meeting the companies adress be changed to 7 river court, brig house business village, brig house, middlesborough, north yorkshire, TS2 1RT 02/12/2008
    RES13

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages403b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403b

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Who are the officers of THE PIER (RETAIL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIX, John
    Am Gieb 24
    D-40629
    Dusseldorf
    Germany
    Secretary
    Am Gieb 24
    D-40629
    Dusseldorf
    Germany
    DanishDirector131332290001
    SCHNEIDERMAN, Robert
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Secretary
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    British70957910002
    MCGOWAN, Paul Patrick
    372 Queenstown Road
    SW8 4NT London
    60 Eustace Building
    Director
    372 Queenstown Road
    SW8 4NT London
    60 Eustace Building
    EnglandIrishDirector132951490001
    BUTLER, Terence Alexander Sidney
    Drumbeg Wantage Road
    Streatley
    RG8 9LA Reading
    Berkshire
    Secretary
    Drumbeg Wantage Road
    Streatley
    RG8 9LA Reading
    Berkshire
    British7007700001
    HIGGINS, John Francis
    1 Brick Hill
    OX15 5PU Hook Norton
    Bridge House
    Oxfordshire
    Secretary
    1 Brick Hill
    OX15 5PU Hook Norton
    Bridge House
    Oxfordshire
    BritishFinance Director137254100001
    LAWSON, Wayne Stephen Robert
    Glendene Park
    Clayton Le Dale
    BB1 9JQ Blackburn
    The Coach House
    Lancashire
    Secretary
    Glendene Park
    Clayton Le Dale
    BB1 9JQ Blackburn
    The Coach House
    Lancashire
    BritishAccountant30726280005
    MILES, Keith Walter
    21 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Secretary
    21 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    British15209130001
    WHITTAKER, Stephen John
    1 Poplar Court
    Leithcote Path Leigham Court Path
    SW16 2QG London
    Secretary
    1 Poplar Court
    Leithcote Path Leigham Court Path
    SW16 2QG London
    British34130220001
    BERNTSSON, Sigurotur Agust
    Boaagranda 5
    Reykjavik
    107
    Iceland
    Director
    Boaagranda 5
    Reykjavik
    107
    Iceland
    IcelandicDirector139000780001
    CARTER, Michael Arthur
    344 Diamond Oaks Drive
    Weatherford
    Texas 76087
    Usa
    Director
    344 Diamond Oaks Drive
    Weatherford
    Texas 76087
    Usa
    AmericanGeneral Counsel110632780001
    EELES, Jonathan David
    38 Beggars Lane
    ST13 8XE Leek
    Staffordshire
    Director
    38 Beggars Lane
    ST13 8XE Leek
    Staffordshire
    EnglandBritishDirector90143680002
    FARNHAM, Andrew Phillip
    Old Smithy Cottage
    Farnborough
    OX12 8NS Wantage
    Oxfordshire
    Director
    Old Smithy Cottage
    Farnborough
    OX12 8NS Wantage
    Oxfordshire
    United KingdomBritishRetail Director123848150001
    GAY, Colin John Campbell
    15 Stone House Close
    Kingston Bagpuize
    OX13 5BP Abingdon
    Oxfordshire
    Director
    15 Stone House Close
    Kingston Bagpuize
    OX13 5BP Abingdon
    Oxfordshire
    BritishOperations Director48677450001
    GIROUARD, Marvin James
    2433 Medford Court E
    FOREIGN Fort Worth
    Texas Tx 76109
    Usa
    Director
    2433 Medford Court E
    FOREIGN Fort Worth
    Texas Tx 76109
    Usa
    UsaCompany Director30089580001
    HERNDON, Robert Gordon
    3951 Sarita Park
    FOREIGN Fort Worth
    Texas 76109
    Usa
    Director
    3951 Sarita Park
    FOREIGN Fort Worth
    Texas 76109
    Usa
    UsCompany Director30089570001
    HIGGINS, John Francis
    1 Brick Hill
    OX15 5PU Hook Norton
    Bridge House
    Oxfordshire
    Director
    1 Brick Hill
    OX15 5PU Hook Norton
    Bridge House
    Oxfordshire
    United KingdomBritishManaging Director137254100001
    JACOBSEN, Jakup A Dul
    Akrasell 3,
    109 Reykjavic
    Iceland
    Director
    Akrasell 3,
    109 Reykjavic
    Iceland
    IcelandicDirector111750890001
    JOHNSON, Clark A
    1417 Hillcrest
    76107 Fort Worth
    Texas
    Usa
    Director
    1417 Hillcrest
    76107 Fort Worth
    Texas
    Usa
    AmericanCompany Director48455000001
    KRISTJANSSON, Ludvik Gunnar
    628 Sir Richards Road
    Mississauga
    Ontario L5c1a4
    Canada
    Director
    628 Sir Richards Road
    Mississauga
    Ontario L5c1a4
    Canada
    IcelandicDirector114171180001
    LAWRENCE, John Rodney
    5909 Stacy Lane
    Weatherford
    Texas 76087
    America
    Director
    5909 Stacy Lane
    Weatherford
    Texas 76087
    America
    AmericanCorporate Counsel63431140001
    LAWSON, Wayne Stephen Robert
    Glendene Park
    Clayton Le Dale
    BB1 9JQ Blackburn
    The Coach House
    Lancashire
    Director
    Glendene Park
    Clayton Le Dale
    BB1 9JQ Blackburn
    The Coach House
    Lancashire
    EnglandBritishAccountant30726280005
    MANGUM, Stephen Frederich
    3525 Ranch View Terrace
    Fort Worth Texas 76109
    FOREIGN Usa
    Director
    3525 Ranch View Terrace
    Fort Worth Texas 76109
    FOREIGN Usa
    AmericaSenior Vice President Pier 1 I55981780001
    MILES, Keith Walter
    21 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    21 Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    BritishAccountant15209130001
    RICHARDS, Alison Hazel
    Hollycote House
    Longworth
    OX13 5EP Oxford
    Director
    Hollycote House
    Longworth
    OX13 5EP Oxford
    BritishDirector5521570003
    RIX, John
    D-40629
    Dusseldorf
    Am Gleb
    Germany
    Director
    D-40629
    Dusseldorf
    Am Gleb
    Germany
    DanishDirector129153640001
    ROBINSON, Fiona Carolyn
    5 Elm Park Villas
    Saint Marys Street
    OX10 0ET Wallingford
    Oxfordshire
    Director
    5 Elm Park Villas
    Saint Marys Street
    OX10 0ET Wallingford
    Oxfordshire
    BritishMerchandise Director71642800001
    STORA, Nils
    31
    Reykjavik 109
    Bakkasel
    Iceland
    Director
    31
    Reykjavik 109
    Bakkasel
    Iceland
    FaroessDirector129153880001
    STRANG, Fiona Claire
    Wisteria House
    Mortimer Lane
    RG7 3AJ Mortimer
    Berkshire
    Director
    Wisteria House
    Mortimer Lane
    RG7 3AJ Mortimer
    Berkshire
    EnglandBritishDirector78040130001
    TURNER IV, Charles Hawthorne
    4612 Lakeside Drive
    Colleyville
    Texas 76034
    Usa
    Director
    4612 Lakeside Drive
    Colleyville
    Texas 76034
    Usa
    AmericanSnr Vice President71641150002

    Does THE PIER (RETAIL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 30, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee incurred prior to 30 september 2008 on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lagerinn Ehf
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • Dec 23, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Sep 30, 2008
    Delivered On Oct 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Landsbanki Islands Hf
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 2008
    Delivered On Oct 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Landsbanki Islands Hf
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 2008
    Delivered On Oct 06, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lagerinn Ehf
    Transactions
    • Oct 06, 2008Registration of a charge (395)
    • Dec 23, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Dec 29, 1999
    Delivered On Jan 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined) except for any obligation which, if it were so included, would result in the charge contravening section 151 of the companies act 1985
    Short particulars
    First fixed and floating charge all the security assets (as defined).
    Persons Entitled
    • Pier 1 Imports (U.S.) Inc.
    Transactions
    • Jan 10, 2000Registration of a charge (395)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 07, 1997
    Delivered On Nov 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 15, 1997Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 24, 1992
    Delivered On Jul 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Pier I Imports, Inc.
    Transactions
    • Jul 14, 1992Registration of a charge (395)
    • Sep 15, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 1992
    Delivered On Jun 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a promissory note of even date
    Short 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.
    Persons Entitled
    • Pier I Imports,Inc.
    Transactions
    • Jun 06, 1992Registration of a charge (395)
    • Sep 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 12, 1990
    Delivered On Mar 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 1990Registration of a charge
    • Jun 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 12, 1990
    Delivered On Mar 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Mar 02, 1990Registration of a charge
    • Nov 27, 1991Statement of satisfaction of a charge in full or part (403a)

    Does THE PIER (RETAIL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2009Administration ended
    Dec 03, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    2
    DateType
    Mar 19, 2012Dissolved on
    Jul 03, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    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