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..
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 | : |
|
Registered Address | : | 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 30 October 2000 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 30 July 2018 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 23 April 2017 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 30 July 2018 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 October 2000 | Active |
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB | Director | 30 October 2000 | Active |
22 Hazelwell Road, London, SW15 6HL | Director | 08 November 2006 | Active |
Belchers Farm Belchers Lane, Nazeing, Waltham Abbey, EN9 2SA | Director | 30 October 2000 | Active |
27, Baker Street, London, W1U 8AH | Director | 01 May 2015 | Active |
27, Baker Street, London, W1U 8AH | Director | 27 November 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 October 2000 | Active |
Laufasvegur 69, Reykjavik, Iceland, FOREIGN | Director | 08 November 2006 | Active |
27, Baker Street, London, W1U 8AH | Director | 20 December 2006 | Active |
27, Baker Street, London, W1U 8AH | Director | 08 November 2006 | Active |
27, Baker Street, London, W1U 8AH | Director | 01 March 2015 | Active |
90 Felsham Road, London, SW15 1DQ | Director | 08 November 2006 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 08 November 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-31 | Resolution | Resolution. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-09 | Accounts | Accounts with accounts type full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type full. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Officers | Termination director company with name termination date. | Download |
2015-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-31 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.