PHEASANT CLOTHING LIMITED

PHEASANT CLOTHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePHEASANT CLOTHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03504842
    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 PHEASANT CLOTHING LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PHEASANT CLOTHING LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHEASANT CLOTHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACK WILLS LIMITEDJun 25, 1998Jun 25, 1998
    PRM WILLIAMS CLOTHING LIMITEDFeb 05, 1998Feb 05, 1998

    What are the latest accounts for PHEASANT CLOTHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 28, 2018

    What are the latest filings for PHEASANT CLOTHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    26 pagesAM10

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 04, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    44 pagesAM03

    Administrator's progress report

    25 pagesAM10

    Notice of automatic end of Administration

    25 pagesAM20

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from 95 Victoria Road London NW10 6DJ England to 15 Canada Square Canary Wharf London E14 5GL on Sep 09, 2019

    2 pagesAD01

    Statement of affairs with form AM02SOA

    20 pagesAM02

    Statement of administrator's proposal

    56 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Part of the property or undertaking has been released and no longer forms part of charge 035048420016

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 035048420020

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 035048420021

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 035048420018

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 035048420019

    5 pagesMR05

    Who are the officers of PHEASANT CLOTHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Sarah Jane
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritishHr Director215176060001
    HARLOW, Suzanne Marie
    95 Victoria Road
    NW10 6DJ London
    Jack Wills
    England
    Director
    95 Victoria Road
    NW10 6DJ London
    Jack Wills
    England
    EnglandBritishDirector245997740002
    GREINER, Fiona Louise
    185 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    Secretary
    185 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    BritishAccountant168211780001
    SHAW, Robert Wedgwood
    Manor Farm House
    East Dean
    PO18 0JA Chichester
    West Sussex
    Secretary
    Manor Farm House
    East Dean
    PO18 0JA Chichester
    West Sussex
    BritishMarketing Consultant56694940003
    WOOLF, Paul Antony
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    Secretary
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    160679860001
    ALEXANDER, Emma Rose
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishChief Product Officer196985940001
    BECKER, Wendy Mira
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    Director
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    United KingdomUsaChief Operating Officer172240510001
    DAY, Sarah Jane
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishHr Director215176060002
    DOYLE, Michael Christopher
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishCompany Director138725480003
    EVANS, Tom
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    Director
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    United KingdomBritishDirector157956880001
    FELTHAM, Helena Joan
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    Director
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    United KingdomBritishDirector152831510001
    GREINER, Fiona Louise
    185 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    Director
    185 Richmond Road
    KT2 5DD Kingston Upon Thames
    Surrey
    EnglandBritishAccountant168211780001
    HOBHOUSE, William Arthur
    The Old Rectory
    Church Lane
    WD3 6HJ Sarratt
    Hertfordshire
    Director
    The Old Rectory
    Church Lane
    WD3 6HJ Sarratt
    Hertfordshire
    EnglandBritishDirector154251580001
    HOLME, Sarah Jane
    Cyprus Street
    E2 0NN London
    116
    Director
    Cyprus Street
    E2 0NN London
    116
    EnglandBritishDesign Director128581200001
    JOHNSON, Alan Edward
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishGlobal Retail Director197005620001
    JOHNSON, Ian Paul
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    United KingdomBritishChartered Accountant191926380001
    MICKLER, Philip Graeme
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishCfo148159690001
    NEARY, Sophie Louise
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    Director
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    EnglandEnglishChief Customer Officer112451590001
    NICOLL, Richard
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishCreative Director196985730001
    PATTEN, Timothy Mark Macdougall
    Peninsula Square
    SO23 8GJ Winchester
    6
    Hampshire
    Director
    Peninsula Square
    SO23 8GJ Winchester
    6
    Hampshire
    EnglandBritishRetailer147946600001
    ROBERTS, Gregory Neil
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishWholesale Director240384530001
    SAUNDERS, Peter Bryce
    4841 Keswick Way
    Naples
    Florida 34105
    United States
    Director
    4841 Keswick Way
    Naples
    Florida 34105
    United States
    United StatesCanadianBoard Member136308180001
    SHAW, Ian
    4 Silver Street
    Minety
    SN16 9QU Malmesbury
    Wiltshire
    Director
    4 Silver Street
    Minety
    SN16 9QU Malmesbury
    Wiltshire
    EnglandBritishDirector119278700001
    SHAW, Joanna Thomasine
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishArtist196985950001
    SHAW, Robert Wedgwood
    Manor Farm House
    East Dean
    PO18 0JA Chichester
    West Sussex
    Director
    Manor Farm House
    East Dean
    PO18 0JA Chichester
    West Sussex
    EnglandBritishCompany Director56694940003
    SHELLER, Emma Louise Camac
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandAustralianChief Marketing Officer196985850001
    TATE, Emily Sarah
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    Director
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    UkBritishChief Financial Officer160404330001
    TINTON, Glen
    26 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Jasmine House
    Leicestershire
    Uk
    Director
    26 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Jasmine House
    Leicestershire
    Uk
    EnglandBritishSourcing Director130944070001
    TURNER, Simon Eric Hugh
    Flat 5
    48 Chepstow Villas
    W11 2Q7 London
    Director
    Flat 5
    48 Chepstow Villas
    W11 2Q7 London
    United KingdomBritishInvestment47879840002
    WAUGH, Claire Anne
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishChief Marketing Officer239182850001
    WERTHEIM, David Martin
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishMerchandising Director239183050001
    WILLIAMS, Laura Jane
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishHousewife196985930001
    WILLIAMS, Peter Richard Michael
    22 Fore Street
    TQ8 8ET Salcombe
    Devon
    Director
    22 Fore Street
    TQ8 8ET Salcombe
    Devon
    EnglandBritishCompany Director148078820001
    WOOD, Thomas William
    Ground Floor Flat
    76 Cromford Road
    SW18 1NY London
    Director
    Ground Floor Flat
    76 Cromford Road
    SW18 1NY London
    EnglandBritishDirector119368670001
    WOOLF, Paul Antony
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    Director
    22 Fore Street
    Salcombe
    TQ8 8ET Devon
    United KingdomBritishDirector160679880001

    Who are the persons with significant control of PHEASANT CLOTHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fore Street
    TQ8 8ET Salcombe
    22
    England
    Apr 06, 2016
    Fore Street
    TQ8 8ET Salcombe
    22
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07121485
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PHEASANT CLOTHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 12, 2019
    Delivered On Feb 19, 2019
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 19, 2019Registration of a charge (MR01)
    • Aug 14, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 08, 2019
    Delivered On Feb 12, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Union Lifestyle Holdings Limited
    Transactions
    • Feb 12, 2019Registration of a charge (MR01)
    • Aug 14, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Feb 08, 2019
    Delivered On Feb 12, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Union Lifestyle Holdings Limited
    Transactions
    • Feb 12, 2019Registration of a charge (MR01)
    • Aug 14, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jan 25, 2019
    Delivered On Feb 13, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ggg S.P.A
    Transactions
    • Feb 13, 2019Registration of a charge (MR01)
    • Aug 14, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jan 25, 2019
    Delivered On Feb 13, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marco Capello
    Transactions
    • Feb 13, 2019Registration of a charge (MR01)
    • Aug 14, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Jan 25, 2019
    Delivered On Feb 04, 2019
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time, including UK trade mark ‘give up the suit live the life’, registration number UK00002204967 and the intellectual property listed at part vi schedule 2.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Feb 04, 2019Registration of a charge (MR01)
    • Aug 14, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Brief description
    All of the shares of capital stock of jack wills, inc. (Delaware – 4617452)(“jwi”), now or at any time or times hereafter owned by jack wills limited (company number 03504842)(“jwl”) or held beneficially for jwl during the term of the pledge agreement dated 30 march 2015 (“the pledge agreement”), and the certificates representing the shares of such capital stock, all options and warrants for the purchase of shares of the capital stock of jwi now or hereafter held in the name of jwl or held beneficially for jwl during the term of the pledge agreement, and all dividends, cash, instruments and other property from time to time received, receivable or otherwise distributed in respect of, or in exchange for, any or all of the pledged stock, pursuant to the pledge agreement.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 08, 2014
    Delivered On May 23, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP as Security Trustee for and on Behalf of the Secured Parties (The "Security Trustee")
    Transactions
    • May 23, 2014Registration of a charge (MR01)
    • Feb 20, 2015All of the property or undertaking has been released from the charge (MR05)
    • Oct 25, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 08, 2014
    Delivered On May 15, 2014
    Outstanding
    Brief description
    Fixed and floating charges over all property and assets of the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 15, 2014Registration of a charge (MR01)
    • Aug 14, 2019Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Aug 02, 2013
    Delivered On Aug 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP as Security Trustee
    Transactions
    • Aug 05, 2013Registration of a charge (MR01)
    • Mar 19, 2015All of the property or undertaking has been released from the charge (MR05)
    • Oct 25, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Apr 18, 2012
    Delivered On May 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies and limited liability partnerships 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    • May 13, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 15, 2009
    Delivered On Dec 19, 2009
    Satisfied
    Amount secured
    £23,808.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums held on behalf of the landlord full title guarantee charges interest see image for full details.
    Persons Entitled
    • Bicester Nominees Limited & Bicester Ii Nominees Limited
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    • May 24, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 23, 2009
    Delivered On Mar 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount outstanding to the credit a separate designated deposit account with the chargees bankers.
    Persons Entitled
    • A Brooks Properties
    Transactions
    • Mar 26, 2009Registration of a charge (395)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 29, 2008
    Delivered On Nov 13, 2008
    Outstanding
    Amount secured
    £15,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    All those sums from time to time in the deposit account see image for full details.
    Persons Entitled
    • Bicester Nominees Limited and Bicester Ii Nominees Limited
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Aug 23, 2006
    Delivered On Aug 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit together with any interest and any monies.
    Persons Entitled
    • Andrew Douglas Brownsword
    Transactions
    • Aug 25, 2006Registration of a charge (395)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 17, 2006
    Delivered On Jul 26, 2006
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2006Registration of a charge (395)
    • May 24, 2014Satisfaction of a charge (MR04)
    Rent deposit
    Created On Jun 16, 2006
    Delivered On Jun 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Brixton (Chase Road/Oakwood) 1 Limited
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • May 24, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 20, 2005
    Delivered On May 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in all the monies standing to the credit of the account including all interest accruing thereto.
    Persons Entitled
    • UK Investments Limited
    Transactions
    • May 24, 2005Registration of a charge (395)
    • Sep 12, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 07, 2004
    Delivered On Jun 08, 2004
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Jul 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 2004
    Delivered On Mar 31, 2004
    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
    • Sme Invoice Finance Limited
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 26, 2001
    Delivered On Nov 29, 2001
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 29, 2001Registration of a charge (395)
    • Aug 02, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PHEASANT CLOTHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2019Administration started
    Aug 04, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    2
    DateType
    Aug 05, 2020Administration started
    Aug 03, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    William James Wright
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL 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