HOUSE OF FRASER (UK & IRELAND) LIMITED
Overview
| Company Name | HOUSE OF FRASER (UK & IRELAND) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05845860 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOUSE OF FRASER (UK & IRELAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHLAND GROUP HOLDINGS LIMITED | Aug 17, 2006 | Aug 17, 2006 |
| ALNERY NO. 2609 LIMITED | Jun 14, 2006 | Jun 14, 2006 |
What are the latest accounts for HOUSE OF FRASER (UK & IRELAND) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2018 |
| Next Accounts Due On | Oct 31, 2018 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 28, 2017 |
What is the status of the latest confirmation statement for HOUSE OF FRASER (UK & IRELAND) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 28, 2019 |
| Next Confirmation Statement Due | Jul 12, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2018 |
| Overdue | Yes |
What are the latest filings for HOUSE OF FRASER (UK & IRELAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 30, 2025 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2024 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2021 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 30, 2019 | 14 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Yong Shen as a director on Aug 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Geoffrey Hearsey as a secretary on Aug 10, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alex Patrick Williamson as a director on Aug 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Yong Shen as a director on Jul 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francis Joseph Slevin as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin David Elliot as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Geoffrey Hearsey as a secretary on Aug 10, 2018 | 1 pages | TM02 | ||||||||||
Registration of charge 058458600006, created on Jul 27, 2018 | 133 pages | MR01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gang Wu as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Fei-Er Cheng as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yuzhou Wang as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jun Kong as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Geoffrey Hearsey as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of HOUSE OF FRASER (UK & IRELAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEARSEY, Peter Geoffrey | Secretary | 110 Cannon Street EC4N 6EU London 2nd Floor | 249456990001 | |||||||
| CHENG, Fei-Er | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | China | Chinese | 245301610001 | |||||
| KONG, Jun | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | China | Chinese | 245302830001 | |||||
| WANG, Yuzhou | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | China | Chinese | 245301390001 | |||||
| WU, Gang | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | China | Chinese | 245324490001 | |||||
| HEARSEY, Peter Geoffrey | Secretary | Baker Street W1U 8AH London 27 | British | 100685710010 | ||||||
| LOBB, Andrew Mark | Secretary | 33 Lyndhurst Avenue NW7 2AD London | British | 74760630002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| BYRNE, Jonathan Paul | Director | c/o Glitnir Bank London C/O Mcguire Woods London Kingsway WC2B 6UN London Imperial House 15-19 | England | Irish | 139303530001 | |||||
| CASSAR, Stefan John | Director | Baker Street W1U 8AH London 27 | England | British | 117062050006 | |||||
| ELLIOT, Colin David | Director | Baker Street W1U 8AH London 27 | United Kingdom | British | 178756480001 | |||||
| GIFFORD, Mark Anthony | Director | Baker Street W1U 8AH London 27 | United Kingdom | British | 87902570005 | |||||
| GUPTA, Vinay | Director | 10 Margaret Street W1W 8RL London Glitnir | England | British | 177339510001 | |||||
| HEARSEY, Peter Geoffrey | Director | Baker Street W1U 8AH London 27 | England | British | 230024870001 | |||||
| INGLESON, Sally Janet | Director | London Branch 1st Floor 60 Cannon Street EC4N 6NP London Landsbanki Islands Bf England | England | British | 169473170001 | |||||
| JOHANNESSON, Jon Asgeir | Director | Soleyjargata 101 Reykjavik 11 Iceland | Icelandic | 84795860006 | ||||||
| JONSSON, Einar | Director | Queen Victoria Street EC4V 4BJ London 128 | England | Icelandic | 162321870001 | |||||
| KING, John | Director | Baker Street W1U 8AH London 27 | England | British | 119328820005 | |||||
| MCCARTHY, Donald | Director | Baker Street W1U 8AH London 27 | United Kingdom | British | 115152280006 | |||||
| MCMAHON, James Cairns | Director | Greenacres Kerrix Road KA1 5QP Symington Ayrshire | Scotland | British | 159708270001 | |||||
| ODDY, Nigel | Director | Baker Street W1U 8AH London 27 | England | British | 132407840005 | |||||
| PACITTI, Michael Ronald John | Director | 2 Wester Coates Gardens EH12 5LT Edinburgh | Scotland | British | 774030002 | |||||
| PORTER, Colin Nigel | Director | Birchwood House Tyrrells Wood KT22 8QH Leatherhead Surrey | United Kingdom | British | 59700580002 | |||||
| ROSE, Stuart Malcolm | Director | c/o Landsbanki Islands Hf, London Branch Floor 60 Cannon Street EC4N 6NP London 1st United Kingdom | England | British | 152018150001 | |||||
| SHAW, Adam Dominic Bradley | Director | 90 Felsham Road SW15 1DQ London | United Kingdom | British | 117062250001 | |||||
| SHEN, Yong | Director | Baker Street W1U 8AH London 27 | England | British | 248888140001 | |||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| SLEVIN, Francis Joseph | Director | Baker Street W1U 8AH London 27 | United Kingdom | British | 173523070001 | |||||
| STANFORD, Kevin Gerald | Director | 6 New Street Square EC4A 3LX London Speechly Bircham England | United Kingdom | British | 83560040001 | |||||
| STANFORD, Kevin Gerald | Director | The Dower House Royden Hall Road TN12 5NH East Peckham Kent | United Kingdom | British | 83560040001 | |||||
| WILLIAMSON, Alexander Patrick | Director | Baker Street W1U 8AH London 27 | England | British | 251809220001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of HOUSE OF FRASER (UK & IRELAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| House Of Fraser Global Retail Limited | Apr 06, 2016 | Baker Street W1U 8AH London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yafei Yuan | Apr 06, 2016 | Software Avenue Yuhuatai District Nanjing 68 Jiangsu Province China | No | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
Does HOUSE OF FRASER (UK & IRELAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HOUSE OF FRASER (UK & IRELAND) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary 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