UKBizDB.co.uk

HOUSE OF FRASER (FINANCE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as House Of Fraser (finance) Limited. The company was founded 23 years ago and was given the registration number 04089208. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:HOUSE OF FRASER (FINANCE) LIMITED
Company Number:04089208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 October 2000
End of financial year:28 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary30 October 2000Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director30 July 2018Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director23 April 2017Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director30 July 2018Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 October 2000Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director30 October 2000Active
22 Hazelwell Road, London, SW15 6HL

Director08 November 2006Active
Belchers Farm Belchers Lane, Nazeing, Waltham Abbey, EN9 2SA

Director30 October 2000Active
27, Baker Street, London, W1U 8AH

Director01 May 2015Active
27, Baker Street, London, W1U 8AH

Director27 November 2007Active
120 East Road, London, N1 6AA

Nominee Director12 October 2000Active
Laufasvegur 69, Reykjavik, Iceland, FOREIGN

Director08 November 2006Active
27, Baker Street, London, W1U 8AH

Director20 December 2006Active
27, Baker Street, London, W1U 8AH

Director08 November 2006Active
27, Baker Street, London, W1U 8AH

Director01 March 2015Active
90 Felsham Road, London, SW15 1DQ

Director08 November 2006Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director08 November 2006Active

People with Significant Control

House Of Fraser (Storecard) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Baker Street, London, England, W1U 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yafei Yuan
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:Chinese
Country of residence:China
Address:68 Software Avenue, Software Avenue Yuhuatai District, Nanjing, China,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-04Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-02Address

Change registered office address company with date old address new address.

Download
2018-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-31Resolution

Resolution.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-09Accounts

Accounts with accounts type full.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Officers

Termination director company with name termination date.

Download
2015-08-19Mortgage

Mortgage satisfy charge full.

Download
2015-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-31Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.