Liquidation
Company Information for HOUSE OF FRASER (FUNDING) PLC
1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
|
Company Registration Number
07591937
Public Limited Company
Liquidation |
Company Name | |
---|---|
HOUSE OF FRASER (FUNDING) PLC | |
Legal Registered Office | |
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR Other companies in W1U | |
Company Number | 07591937 | |
---|---|---|
Company ID Number | 07591937 | |
Date formed | 2011-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/01/2017 | |
Account next due | 30/07/2018 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-07 04:11:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER HEARSEY |
||
COLIN DAVID ELLIOT |
||
PETER GEOFFREY HEARSEY |
||
ALEX PATRICK WILLIAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ODDY |
Director | ||
MARK ANTHONY GIFFORD |
Director | ||
JOHN KING |
Director | ||
DONALD MCCARTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRASER FINANCIAL SERVICES LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
HOUSE OF FRASER (INVESTMENTS) LIMITED | Director | 2015-05-01 | CURRENT | 2004-03-08 | Dissolved 2016-03-08 | |
DICKINS & JONES LIMITED | Director | 2015-05-01 | CURRENT | 1913-07-11 | Active | |
HOUSE OF FRASER (FINANCE) LIMITED | Director | 2015-05-01 | CURRENT | 2000-10-12 | Liquidation | |
HOF PROPERTY INVESTMENT HOLDINGS LIMITED | Director | 2015-05-01 | CURRENT | 2000-10-30 | Liquidation | |
CRIMINAL CLOTHING LTD. | Director | 2015-05-01 | CURRENT | 2001-03-22 | Active | |
HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED | Director | 2015-05-01 | CURRENT | 2006-04-27 | Liquidation | |
HOUSE OF FRASER (STORECARD) LIMITED | Director | 2015-05-01 | CURRENT | 2006-10-31 | Liquidation | |
BIBA RETAIL LIMITED | Director | 2015-05-01 | CURRENT | 2009-11-14 | Active | |
HOUSE OF FRASER GLOBAL RETAIL LIMITED | Director | 2015-05-01 | CURRENT | 2014-06-05 | Active - Proposal to Strike off | |
TEC7 LIMITED | Director | 2015-05-01 | CURRENT | 2006-12-08 | Active - Proposal to Strike off | |
HOUSE OF FRASER (PIH) LIMITED | Director | 2015-05-01 | CURRENT | 2006-10-03 | Liquidation | |
DUNSTON HALL LIMITED | Director | 2013-06-01 | CURRENT | 1989-07-28 | Dissolved 2013-11-19 | |
INN LEISURE GROUP LIMITED | Director | 2013-06-01 | CURRENT | 1982-07-06 | Dissolved 2013-11-19 | |
DE VERE VILLAGE HOTELS CLG LIMITED | Director | 2013-06-01 | CURRENT | 2007-03-05 | Dissolved 2014-05-06 | |
OLDTOP LIMITED | Director | 2013-06-01 | CURRENT | 1897-05-04 | Dissolved 2013-11-19 | |
JERMCAM LIMITED | Director | 2013-06-01 | CURRENT | 2000-10-03 | Dissolved 2013-11-19 | |
DAVENPORTS BREWERY (HOLDINGS) LIMITED | Director | 2013-06-01 | CURRENT | 1929-06-08 | Dissolved 2013-11-19 | |
VALLANCES NOMINEES LIMITED | Director | 2013-06-01 | CURRENT | 1903-06-29 | Dissolved 2013-11-19 | |
PRINCIPALITY BEERS & MINERALS LIMITED | Director | 2013-06-01 | CURRENT | 1991-03-06 | Dissolved 2013-11-19 | |
B.S. MINERAL WATERS LIMITED | Director | 2013-06-01 | CURRENT | 1973-03-06 | Dissolved 2013-11-19 | |
VERVE CONFERENCES LIMITED | Director | 2013-06-01 | CURRENT | 2006-03-13 | Dissolved 2013-11-19 | |
UNIVERSITY ARMS HOTEL LIMITED | Director | 2013-06-01 | CURRENT | 1928-06-27 | Dissolved 2013-11-19 | |
HARVEY PRINCE & COMPANY LIMITED | Director | 2013-06-01 | CURRENT | 1974-04-03 | Dissolved 2013-11-19 | |
BELFRY (NORTH WARWICKSHIRE) LIMITED(THE) | Director | 2013-06-01 | CURRENT | 1975-05-27 | Dissolved 2013-11-19 | |
WREKIN BREWERY COMPANY LIMITED(THE) | Director | 2013-06-01 | CURRENT | 1922-11-15 | Dissolved 2013-11-19 | |
MIDDLEMAS OF KELSO LIMITED | Director | 2013-06-01 | CURRENT | 1984-08-03 | Dissolved 2013-11-22 | |
LICAT SUPPLIES LIMITED | Director | 2013-06-01 | CURRENT | 1981-03-13 | Dissolved 2013-11-19 | |
CAMBRIAN SOFT DRINKS LIMITED | Director | 2013-06-01 | CURRENT | 1930-04-04 | Active - Proposal to Strike off | |
CAMERON HOUSE LOCH LOMOND LIMITED | Director | 2013-06-01 | CURRENT | 1988-05-03 | Dissolved 2015-07-10 | |
DE VERE (SOUTHAMPTON) LIMITED | Director | 2013-06-01 | CURRENT | 1988-06-03 | Dissolved 2015-07-07 | |
DE VERE OULTON HALL LIMITED | Director | 2013-06-01 | CURRENT | 2006-11-30 | Dissolved 2015-07-07 | |
HEY (UK) LIMITED | Director | 2013-06-01 | CURRENT | 1979-02-13 | Dissolved 2015-08-25 | |
MANCHESTER TRADING COMPANY LIMITED | Director | 2013-06-01 | CURRENT | 1937-01-12 | Dissolved 2015-08-25 | |
SABLEHURST LIMITED | Director | 2013-06-01 | CURRENT | 1930-06-20 | Dissolved 2015-08-25 | |
SAGE (PELICAN) LIMITED | Director | 2013-06-01 | CURRENT | 1965-06-16 | Dissolved 2015-08-25 | |
THE BIG BANG PEOPLE CO. LIMITED | Director | 2013-06-01 | CURRENT | 2012-11-14 | Dissolved 2015-07-07 | |
LIQUID ASSETS GROUP LIMITED | Director | 2013-06-01 | CURRENT | 1989-03-10 | Dissolved 2015-08-25 | |
SMARTWARDEN LIMITED | Director | 2013-06-01 | CURRENT | 1980-05-06 | Dissolved 2015-08-25 | |
INN LEISURE LIMITED | Director | 2013-06-01 | CURRENT | 1957-07-01 | Dissolved 2015-07-07 | |
LIQUID ASSETS LIMITED | Director | 2013-06-01 | CURRENT | 1984-09-18 | Dissolved 2015-07-07 | |
DE VERE CREDIT LIMITED | Director | 2013-06-01 | CURRENT | 2003-03-25 | Dissolved 2016-02-02 | |
DE VERE UNIVERSITY ARMS LIMITED | Director | 2013-06-01 | CURRENT | 2000-03-17 | Dissolved 2016-02-02 | |
SAGE BREWERY LIMITED | Director | 2013-06-01 | CURRENT | 1936-03-23 | Dissolved 2016-02-02 | |
SAGE MIDLANDS LIMITED | Director | 2013-06-01 | CURRENT | 1891-02-11 | Dissolved 2016-02-02 | |
SAGE NUMBER 1 LIMITED | Director | 2013-06-01 | CURRENT | 1941-07-15 | Dissolved 2016-02-02 | |
SAGE NUMBER 3 LIMITED | Director | 2013-06-01 | CURRENT | 1987-01-21 | Dissolved 2016-02-02 | |
THE ALTERNATIVE HOTEL GROUP LIMITED | Director | 2013-06-01 | CURRENT | 2005-11-15 | Dissolved 2016-02-02 | |
VILLAGE LEISURE HOTELS LIMITED | Director | 2013-06-01 | CURRENT | 1978-08-08 | Dissolved 2016-02-02 | |
J.A. DEVENISH LIMITED | Director | 2013-06-01 | CURRENT | 1889-11-05 | Dissolved 2016-02-02 | |
AHG TOPTABLE LIMITED | Director | 2013-06-01 | CURRENT | 2007-05-25 | Dissolved 2016-02-02 | |
AHG VENICE NEWCO 4 LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-10 | Dissolved 2015-07-07 | |
AHG VENICE NEWCO 6 LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-10 | Dissolved 2015-07-07 | |
AHG VENICE SPV NO. 4 LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-10 | Dissolved 2015-07-07 | |
SPV NO 2 (WYCHWOOD) LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-10 | Dissolved 2016-02-02 | |
DE VERE (BLACKPOOL) LIMITED | Director | 2013-06-01 | CURRENT | 1987-02-19 | Dissolved 2016-02-02 | |
DE VERE FINANCE NO 1 LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-07 | Dissolved 2016-02-02 | |
DE VERE GRAND BRIGHTON NO 2 LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-10 | Dissolved 2016-02-02 | |
DE VERE GROUP FINANCE LIMITED | Director | 2013-06-01 | CURRENT | 2010-11-04 | Dissolved 2016-02-02 | |
DE VERE GROUP INVESTMENTS LIMITED | Director | 2013-06-01 | CURRENT | 2000-01-05 | Dissolved 2016-02-02 | |
DE VERE HIGH WYCOMBE LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-10 | Dissolved 2016-02-02 | |
DE VERE HOTELS AND RESTAURANTS LIMITED | Director | 2013-06-01 | CURRENT | 1959-12-01 | Dissolved 2016-02-02 | |
DE VERE HOTELS GROUP HOLDINGS LIMITED | Director | 2013-06-01 | CURRENT | 1997-10-13 | Dissolved 2016-02-02 | |
DE VERE HOTELS GROUP LIMITED | Director | 2013-06-01 | CURRENT | 2007-12-10 | Dissolved 2016-02-02 | |
DE VERE HOTELS HOLDINGS LIMITED | Director | 2013-06-01 | CURRENT | 2007-02-23 | Dissolved 2016-02-02 | |
DE VERE LAND LIMITED | Director | 2013-06-01 | CURRENT | 2006-12-21 | Dissolved 2016-02-02 | |
DE VERE ROYAL BATH LIMITED | Director | 2013-06-01 | CURRENT | 1913-11-27 | Dissolved 2016-02-02 | |
GROVES & WHITNALL LIMITED | Director | 2013-06-01 | CURRENT | 1899-02-27 | Dissolved 2016-08-09 | |
JAMES SHIPSTONE & SONS LIMITED | Director | 2013-06-01 | CURRENT | 1896-10-02 | Active | |
JENNERS, PRINCES STREET, EDINBURGH LIMITED | Director | 2017-04-23 | CURRENT | 2005-03-15 | Liquidation | |
HFL REALISATIONS LIMITED | Director | 2017-04-23 | CURRENT | 1941-12-11 | Active - Proposal to Strike off | |
HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED | Director | 2017-09-20 | CURRENT | 2006-04-27 | Liquidation | |
HOUSE OF FRASER (STORECARD) LIMITED | Director | 2017-09-20 | CURRENT | 2006-10-31 | Liquidation | |
HFL REALISATIONS LIMITED | Director | 2017-09-20 | CURRENT | 1941-12-11 | Active - Proposal to Strike off | |
JAM B REALISATIONS LIMITED | Director | 2017-09-20 | CURRENT | 1921-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-21 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-21 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-21 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/19 FROM 27 Baker Street London W1U 8AH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR FEI-ER CHENG | |
OC | Scheme of arrangement | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075919370003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/01/17 | |
AP01 | DIRECTOR APPOINTED MR ALEX WILLIAMSON | |
AA01 | Previous accounting period shortened from 31/01/17 TO 30/01/17 | |
AP01 | DIRECTOR APPOINTED MR PETER GEOFFREY HEARSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ODDY | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/01/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY GIFFORD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075919370002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/07/15 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MR COLIN DAVID ELLIOT | |
AP01 | DIRECTOR APPOINTED MR NIGEL ODDY | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCCARTHY | |
AA | FULL ACCOUNTS MADE UP TO 25/01/14 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 26/01/13 | |
AR01 | 05/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GIFFORD / 09/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 28/01/12 | |
AR01 | 05/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KING / 20/10/2011 | |
AA01 | CURRSHO FROM 30/04/2012 TO 31/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as HOUSE OF FRASER (FUNDING) PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |