HOUSE OF FRASER (UK & IRELAND) LIMITED

HOUSE OF FRASER (UK & IRELAND) LIMITED

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

    Company NameHOUSE OF FRASER (UK & IRELAND) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05845860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HOUSE OF FRASER (UK & IRELAND) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HOUSE OF FRASER (UK & IRELAND) LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOUSE OF FRASER (UK & IRELAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND GROUP HOLDINGS LIMITEDAug 17, 2006Aug 17, 2006
    ALNERY NO. 2609 LIMITEDJun 14, 2006Jun 14, 2006

    What are the latest accounts for HOUSE OF FRASER (UK & IRELAND) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2018
    Next Accounts Due OnOct 31, 2018
    Last Accounts
    Last Accounts Made Up ToJan 28, 2017

    What is the status of the latest confirmation statement for HOUSE OF FRASER (UK & IRELAND) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 28, 2019
    Next Confirmation Statement DueJul 12, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2018
    OverdueYes

    What are the latest filings for HOUSE OF FRASER (UK & IRELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 30, 2025

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2023

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2021

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 30, 2019

    14 pagesLIQ03

    Registered office address changed from 27 Baker Street London W1U 8AH to 2nd Floor 110 Cannon Street London EC4N 6EU on Sep 18, 2018

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 31, 2018

    LRESEX

    Termination of appointment of Yong Shen as a director on Aug 14, 2018

    1 pagesTM01

    Appointment of Mr Peter Geoffrey Hearsey as a secretary on Aug 10, 2018

    2 pagesAP03

    Termination of appointment of Alex Patrick Williamson as a director on Aug 10, 2018

    1 pagesTM01

    Appointment of Mr Yong Shen as a director on Jul 30, 2018

    2 pagesAP01

    Termination of appointment of Francis Joseph Slevin as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Colin David Elliot as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Hearsey as a secretary on Aug 10, 2018

    1 pagesTM02

    Registration of charge 058458600006, created on Jul 27, 2018

    133 pagesMR01

    Confirmation statement made on Jun 28, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Gang Wu as a director on Apr 13, 2018

    2 pagesAP01

    Appointment of Mr Fei-Er Cheng as a director on Apr 13, 2018

    2 pagesAP01

    Appointment of Mr Yuzhou Wang as a director on Apr 13, 2018

    2 pagesAP01

    Appointment of Mr Jun Kong as a director on Apr 13, 2018

    2 pagesAP01

    Termination of appointment of Peter Geoffrey Hearsey as a director on Apr 13, 2018

    1 pagesTM01

    Who are the officers of HOUSE OF FRASER (UK & IRELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARSEY, Peter Geoffrey
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    249456990001
    CHENG, Fei-Er
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    ChinaChinese245301610001
    KONG, Jun
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    ChinaChinese245302830001
    WANG, Yuzhou
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    ChinaChinese245301390001
    WU, Gang
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    ChinaChinese245324490001
    HEARSEY, Peter Geoffrey
    Baker Street
    W1U 8AH London
    27
    Secretary
    Baker Street
    W1U 8AH London
    27
    British100685710010
    LOBB, Andrew Mark
    33 Lyndhurst Avenue
    NW7 2AD London
    Secretary
    33 Lyndhurst Avenue
    NW7 2AD London
    British74760630002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BYRNE, Jonathan Paul
    c/o Glitnir Bank London C/O Mcguire Woods London
    Kingsway
    WC2B 6UN London
    Imperial House 15-19
    Director
    c/o Glitnir Bank London C/O Mcguire Woods London
    Kingsway
    WC2B 6UN London
    Imperial House 15-19
    EnglandIrish139303530001
    CASSAR, Stefan John
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish117062050006
    ELLIOT, Colin David
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    United KingdomBritish178756480001
    GIFFORD, Mark Anthony
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    United KingdomBritish87902570005
    GUPTA, Vinay
    10 Margaret Street
    W1W 8RL London
    Glitnir
    Director
    10 Margaret Street
    W1W 8RL London
    Glitnir
    EnglandBritish177339510001
    HEARSEY, Peter Geoffrey
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish230024870001
    INGLESON, Sally Janet
    London Branch
    1st Floor 60 Cannon Street
    EC4N 6NP London
    Landsbanki Islands Bf
    England
    Director
    London Branch
    1st Floor 60 Cannon Street
    EC4N 6NP London
    Landsbanki Islands Bf
    England
    EnglandBritish169473170001
    JOHANNESSON, Jon Asgeir
    Soleyjargata
    101 Reykjavik
    11
    Iceland
    Director
    Soleyjargata
    101 Reykjavik
    11
    Iceland
    Icelandic84795860006
    JONSSON, Einar
    Queen Victoria Street
    EC4V 4BJ London
    128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    128
    EnglandIcelandic162321870001
    KING, John
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish119328820005
    MCCARTHY, Donald
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    United KingdomBritish115152280006
    MCMAHON, James Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    ScotlandBritish159708270001
    ODDY, Nigel
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish132407840005
    PACITTI, Michael Ronald John
    2 Wester Coates Gardens
    EH12 5LT Edinburgh
    Director
    2 Wester Coates Gardens
    EH12 5LT Edinburgh
    ScotlandBritish774030002
    PORTER, Colin Nigel
    Birchwood House
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    Director
    Birchwood House
    Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    United KingdomBritish59700580002
    ROSE, Stuart Malcolm
    c/o Landsbanki Islands Hf, London Branch
    Floor 60
    Cannon Street
    EC4N 6NP London
    1st
    United Kingdom
    Director
    c/o Landsbanki Islands Hf, London Branch
    Floor 60
    Cannon Street
    EC4N 6NP London
    1st
    United Kingdom
    EnglandBritish152018150001
    SHAW, Adam Dominic Bradley
    90 Felsham Road
    SW15 1DQ London
    Director
    90 Felsham Road
    SW15 1DQ London
    United KingdomBritish117062250001
    SHEN, Yong
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish248888140001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    SLEVIN, Francis Joseph
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    United KingdomBritish173523070001
    STANFORD, Kevin Gerald
    6 New Street Square
    EC4A 3LX London
    Speechly Bircham
    England
    Director
    6 New Street Square
    EC4A 3LX London
    Speechly Bircham
    England
    United KingdomBritish83560040001
    STANFORD, Kevin Gerald
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    Director
    The Dower House
    Royden Hall Road
    TN12 5NH East Peckham
    Kent
    United KingdomBritish83560040001
    WILLIAMSON, Alexander Patrick
    Baker Street
    W1U 8AH London
    27
    Director
    Baker Street
    W1U 8AH London
    27
    EnglandBritish251809220001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Who are the persons with significant control of HOUSE OF FRASER (UK & IRELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    House Of Fraser Global Retail Limited
    Baker Street
    W1U 8AH London
    27
    England
    Apr 06, 2016
    Baker Street
    W1U 8AH London
    27
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number9073326
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Yafei Yuan
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    Apr 06, 2016
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    No
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOUSE OF FRASER (UK & IRELAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2018
    Delivered On Jul 27, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Jul 27, 2018Registration of a charge (MR01)
    A registered charge
    Created On Aug 11, 2015
    Delivered On Aug 17, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Aug 17, 2015Registration of a charge (MR01)
    Debenture
    Created On May 31, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to any creditor 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 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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Cash collateral account security
    Created On May 31, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns the accounts and the funds see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 05, 2009
    Delivered On Jan 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the finance parties) and/or the other finance parties (or any of them) 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 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
    • Ge Capital Global Consumer Finance Limited
    Transactions
    • Jan 22, 2009Registration of a charge (395)
    • Aug 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 24, 2006
    Delivered On Sep 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland as Agent for the Security Beneficiaries Thesecurity Agent
    Transactions
    • Sep 04, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HOUSE OF FRASER (UK & IRELAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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