UKBizDB.co.uk

HOUSE OF FRASER (PIH) LIMITED

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

This company is commonly known as House Of Fraser (pih) Limited. The company was founded 17 years ago and was given the registration number 05953622. 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 99999 - Dormant Company.

Company Information

Name:HOUSE OF FRASER (PIH) LIMITED
Company Number:05953622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 October 2006
End of financial year:28 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Secretary09 November 2006Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

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

Director23 April 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary03 October 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 October 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 October 2006Active
22 Hazelwell Road, London, SW15 6HL

Director09 November 2006Active
27, Baker Street, London, W1U 8AH

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

Director27 November 2007Active
11, Soleyjargata, 101 Reykjavik, Iceland,

Director09 November 2006Active
27, Baker Street, London, W1U 8AH

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

Director09 November 2006Active
27, Baker Street, London, W1U 8AH

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

Director09 November 2006Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director09 November 2006Active

People with Significant Control

House Of Fraser (Uk & Ireland) Acquisitions Limited
Notified on:18 June 2018
Status:Active
Country of residence:England
Address:27, Baker Street, London, England, W1U 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
House Of Fraser (Uk & Ireland) Acquisitions Limited
Notified on:04 June 2018
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
House Of Fraser 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 as trust
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, 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-26Gazette

Gazette dissolved liquidation.

Download
2022-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-21Insolvency

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
2019-01-03Address

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

Termination director company with name termination date.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-06-24Accounts

Accounts with accounts type full.

Download
2015-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.