PHEASANT CLOTHING LIMITED
Overview
Company Name | PHEASANT CLOTHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03504842 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHEASANT CLOTHING LIMITED?
Company Name | From | Until |
---|---|---|
JACK WILLS LIMITED | Jun 25, 1998 | Jun 25, 1998 |
PRM WILLIAMS CLOTHING LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for PHEASANT CLOTHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 28, 2018 |
What are the latest filings for PHEASANT CLOTHING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Administrator's progress report | 26 pages | AM10 | ||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||
Administrator's progress report | 22 pages | AM10 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 44 pages | AM03 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of automatic end of Administration | 25 pages | AM20 | ||
Administrator's progress report | 23 pages | AM10 | ||
Administrator's progress report | 25 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 29 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
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 pages | AD01 | ||
Statement of affairs with form AM02SOA | 20 pages | AM02 | ||
Statement of administrator's proposal | 56 pages | AM03 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Part of the property or undertaking has been released and no longer forms part of charge 035048420016 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 035048420020 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 035048420021 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 035048420018 | 5 pages | MR05 | ||
Part of the property or undertaking has been released and no longer forms part of charge 035048420019 | 5 pages | MR05 | ||
Who are the officers of PHEASANT CLOTHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAY, Sarah Jane | Director | Fleet Place EC4M 7QS London 10 | England | British | Hr Director | 215176060001 | ||||
HARLOW, Suzanne Marie | Director | 95 Victoria Road NW10 6DJ London Jack Wills England | England | British | Director | 245997740002 | ||||
GREINER, Fiona Louise | Secretary | 185 Richmond Road KT2 5DD Kingston Upon Thames Surrey | British | Accountant | 168211780001 | |||||
SHAW, Robert Wedgwood | Secretary | Manor Farm House East Dean PO18 0JA Chichester West Sussex | British | Marketing Consultant | 56694940003 | |||||
WOOLF, Paul Antony | Secretary | 22 Fore Street Salcombe TQ8 8ET Devon | 160679860001 | |||||||
ALEXANDER, Emma Rose | Director | Victoria Road NW10 6DJ London 95 England | England | British | Chief Product Officer | 196985940001 | ||||
BECKER, Wendy Mira | Director | Victoria Road NW10 6DJ London 95 United Kingdom | United Kingdom | Usa | Chief Operating Officer | 172240510001 | ||||
DAY, Sarah Jane | Director | Victoria Road NW10 6DJ London 95 England | England | British | Hr Director | 215176060002 | ||||
DOYLE, Michael Christopher | Director | Victoria Road NW10 6DJ London 95 England | England | British | Company Director | 138725480003 | ||||
EVANS, Tom | Director | 22 Fore Street Salcombe TQ8 8ET Devon | United Kingdom | British | Director | 157956880001 | ||||
FELTHAM, Helena Joan | Director | 22 Fore Street Salcombe TQ8 8ET Devon | United Kingdom | British | Director | 152831510001 | ||||
GREINER, Fiona Louise | Director | 185 Richmond Road KT2 5DD Kingston Upon Thames Surrey | England | British | Accountant | 168211780001 | ||||
HOBHOUSE, William Arthur | Director | The Old Rectory Church Lane WD3 6HJ Sarratt Hertfordshire | England | British | Director | 154251580001 | ||||
HOLME, Sarah Jane | Director | Cyprus Street E2 0NN London 116 | England | British | Design Director | 128581200001 | ||||
JOHNSON, Alan Edward | Director | Victoria Road NW10 6DJ London 95 England | England | British | Global Retail Director | 197005620001 | ||||
JOHNSON, Ian Paul | Director | Victoria Road NW10 6DJ London 95 England | United Kingdom | British | Chartered Accountant | 191926380001 | ||||
MICKLER, Philip Graeme | Director | Victoria Road NW10 6DJ London 95 England | England | British | Cfo | 148159690001 | ||||
NEARY, Sophie Louise | Director | 22 Fore Street Salcombe TQ8 8ET Devon | England | English | Chief Customer Officer | 112451590001 | ||||
NICOLL, Richard | Director | Victoria Road NW10 6DJ London 95 England | England | British | Creative Director | 196985730001 | ||||
PATTEN, Timothy Mark Macdougall | Director | Peninsula Square SO23 8GJ Winchester 6 Hampshire | England | British | Retailer | 147946600001 | ||||
ROBERTS, Gregory Neil | Director | Victoria Road NW10 6DJ London 95 England | England | British | Wholesale Director | 240384530001 | ||||
SAUNDERS, Peter Bryce | Director | 4841 Keswick Way Naples Florida 34105 United States | United States | Canadian | Board Member | 136308180001 | ||||
SHAW, Ian | Director | 4 Silver Street Minety SN16 9QU Malmesbury Wiltshire | England | British | Director | 119278700001 | ||||
SHAW, Joanna Thomasine | Director | Victoria Road NW10 6DJ London 95 England | England | British | Artist | 196985950001 | ||||
SHAW, Robert Wedgwood | Director | Manor Farm House East Dean PO18 0JA Chichester West Sussex | England | British | Company Director | 56694940003 | ||||
SHELLER, Emma Louise Camac | Director | Victoria Road NW10 6DJ London 95 England | England | Australian | Chief Marketing Officer | 196985850001 | ||||
TATE, Emily Sarah | Director | Victoria Road NW10 6DJ London 95 United Kingdom | Uk | British | Chief Financial Officer | 160404330001 | ||||
TINTON, Glen | Director | 26 Old Holt Road, Medbourne LE16 8DY Market Harborough Jasmine House Leicestershire Uk | England | British | Sourcing Director | 130944070001 | ||||
TURNER, Simon Eric Hugh | Director | Flat 5 48 Chepstow Villas W11 2Q7 London | United Kingdom | British | Investment | 47879840002 | ||||
WAUGH, Claire Anne | Director | Victoria Road NW10 6DJ London 95 England | England | British | Chief Marketing Officer | 239182850001 | ||||
WERTHEIM, David Martin | Director | Victoria Road NW10 6DJ London 95 England | England | British | Merchandising Director | 239183050001 | ||||
WILLIAMS, Laura Jane | Director | Victoria Road NW10 6DJ London 95 England | England | British | Housewife | 196985930001 | ||||
WILLIAMS, Peter Richard Michael | Director | 22 Fore Street TQ8 8ET Salcombe Devon | England | British | Company Director | 148078820001 | ||||
WOOD, Thomas William | Director | Ground Floor Flat 76 Cromford Road SW18 1NY London | England | British | Director | 119368670001 | ||||
WOOLF, Paul Antony | Director | 22 Fore Street Salcombe TQ8 8ET Devon | United Kingdom | British | Director | 160679880001 |
Who are the persons with significant control of PHEASANT CLOTHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wills Lifestyle Holdings Limited | Apr 06, 2016 | Fore Street TQ8 8ET Salcombe 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PHEASANT CLOTHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does PHEASANT CLOTHING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| In administration |
|
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