PHEASANT CLOTHING HOLDINGS LIMITED

PHEASANT CLOTHING HOLDINGS LIMITED

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

    Company NamePHEASANT CLOTHING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07121485
    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 HOLDINGS LIMITED?

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

    Where is PHEASANT CLOTHING HOLDINGS LIMITED located?

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

    What were the previous names of PHEASANT CLOTHING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLS LIFESTYLE HOLDINGS LIMITEDJan 11, 2010Jan 11, 2010

    What are the latest accounts for PHEASANT CLOTHING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 28, 2018

    What are the latest filings for PHEASANT CLOTHING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    24 pagesAM10

    Notice of move from Administration to Dissolution

    24 pagesAM23

    Administrator's progress report

    22 pagesAM10

    Registered office address changed from 15 Canada Square Canada 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

    Administrator's progress report

    21 pagesAM10

    Statement of administrator's proposal

    27 pagesAM03

    Notice of automatic end of Administration

    20 pagesAM20

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    21 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of administrator's proposal

    46 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 95 Victoria Road London NW10 6DJ England to 15 Canada Square Canada Wharf London E14 5GL on Aug 14, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 05, 2019

    RES15

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 28, 2018

    38 pagesAA

    Registration of charge 071214850017, created on Feb 12, 2019

    38 pagesMR01

    Registration of charge 071214850016, created on Jan 25, 2019

    44 pagesMR01

    Satisfaction of charge 071214850007 in full

    1 pagesMR04

    Who are the officers of PHEASANT CLOTHING HOLDINGS 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
    EnglandBritishCompany Director245997740001
    GREINER, Fiona Louise
    Richmond Road
    KT2 5DD Kingston Upon Thames
    185
    Surrey
    Secretary
    Richmond Road
    KT2 5DD Kingston Upon Thames
    185
    Surrey
    British153767720001
    WOOLF, Paul Antony
    Fore Street
    TQ8 8ET Salcombe
    22
    Devon
    United Kingdom
    Secretary
    Fore Street
    TQ8 8ET Salcombe
    22
    Devon
    United Kingdom
    160679890001
    BECKER, Wendy Mira
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    Director
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    United KingdomUsaChief Executive Officer172240510001
    DAVIES, Evan Mervyn, Lord
    Fore Street
    TQ8 8ET Salcombe
    22
    Devon
    United Kingdom
    Director
    Fore Street
    TQ8 8ET Salcombe
    22
    Devon
    United Kingdom
    United KingdomBritishBanker163439770001
    DOYLE, Michael Christopher
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishCompany Director138725480002
    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
    SAUNDERS, Peter Bryce
    Naples
    4841 Keswick Way
    Florida 34105
    Usa
    Director
    Naples
    4841 Keswick Way
    Florida 34105
    Usa
    United StatesCanadianNone136308180001
    SHAW, Robert Wedgwood
    Victoria Road
    NW10 6DJ London
    95
    England
    Director
    Victoria Road
    NW10 6DJ London
    95
    England
    EnglandBritishDirector205082720001
    SHAW, Robert Wedgwood
    East Dean
    PO18 0JA Chichester
    Manor Farm House
    West Sussex
    Director
    East Dean
    PO18 0JA Chichester
    Manor Farm House
    West Sussex
    EnglandBritishNone56694940003
    TATE, Emily Sarah
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    Director
    Victoria Road
    NW10 6DJ London
    95
    United Kingdom
    UkBritishChief Financial Officer160404330001
    TURNER, Simon Eric Hugh
    48 Chepstow Villas
    W11 2Q7 London
    Flat 5
    Director
    48 Chepstow Villas
    W11 2Q7 London
    Flat 5
    United KingdomBritishNone47879840002
    WILLIAMS, Peter Richard Michael
    Fore Street
    TQ8 8ET Salcombe
    22
    Devon
    United Kingdom
    Director
    Fore Street
    TQ8 8ET Salcombe
    22
    Devon
    United Kingdom
    EnglandBritishDirector148078820001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Union Lifestyle Limited
    Berkeley Street
    W1J 8DZ London
    16
    England
    Sep 21, 2016
    Berkeley Street
    W1J 8DZ London
    16
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number10291844
    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 HOLDINGS 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)
    A registered charge
    Created On Feb 08, 2019
    Delivered On Feb 12, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Union Lifestyle Holdings Limited
    Transactions
    • Feb 12, 2019Registration of a charge (MR01)
    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)
    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)
    A registered charge
    Created On Feb 08, 2019
    Delivered On Feb 12, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Union Lifestyle Holdings Limited
    Transactions
    • Feb 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 01, 2019
    Delivered On Feb 05, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Feb 05, 2019Registration of a charge (MR01)
    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)
    A registered charge
    Created On Jan 25, 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
    • Ggg S.P.A
    Transactions
    • Feb 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 25, 2019
    Delivered On Feb 01, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Feb 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 25, 2019
    Delivered On Feb 01, 2019
    Outstanding
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    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 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 21, 2016
    Delivered On Sep 26, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Union Lifestyle Limited
    Transactions
    • Sep 26, 2016Registration of a charge (MR01)
    • Feb 12, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 16, 2014
    Outstanding
    Brief description
    The company mortgages and agrees to mortgage by way of first legal mortgage, the shares in jack wills (hk) limited; mortgages and agrees to mortgage by way of first equitable mortgage, the distribution rights from time to time accruing to or on the shares in jack wills (hk) limited; and charges and agrees to mortgage by way of first fixed charge, the shares and the distribution rights in jack wills (hk) limited all the company’s interest in the shares and the distribution rights in jack wills (hk) limited.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 16, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 06, 2014
    Delivered On Jun 16, 2014
    Satisfied
    Brief description
    The company pledges and grants to the chargee a first position priority security interest and lien in and to all of the shares of capital stock of jack wills, inc. (“Jwi”), a delaware corporation, owned by the company or held beneficially for the company, 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, 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.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 16, 2014Registration of a charge (MR01)
    • Apr 02, 2015Satisfaction 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)
    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)
    • Apr 02, 2015Satisfaction of a charge (MR04)

    Does PHEASANT CLOTHING HOLDINGS 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