PHEASANT CLOTHING LIMITED
Overview
Company Name | PHEASANT CLOTHING LIMITED |
---|---|
Company Status | Insolvency Proceedings |
Legal Form | Private limited company |
Company Number | 03504842 |
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 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?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2019 |
Next Accounts Due On | Oct 31, 2019 |
Last Accounts | |
Last Accounts Made Up To | Jan 28, 2018 |
What is the status of the latest confirmation statement for PHEASANT CLOTHING LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 05, 2020 |
Next Confirmation Statement Due | Feb 19, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2019 |
Overdue | Yes |
What are the latest filings for PHEASANT CLOTHING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Order of court to wind up | 3 pages | COCOMP | ||
legacy | 1 pages | AC93 | ||
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 035048420021 | 5 pages | MR05 | ||
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 | ||
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 insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| In administration |
| ||||||||||||||||||||||
3 |
| Compulsory 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