HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED

  • Company statusliquidation
  • Company No05797766
  • Age19 years 3 months Incorporated 27 April 2006
  • Officers5

Address

12 Wellington Place, Leeds, LS1 4AP

HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED is an liquidation company incorporated on 27 April 2006 and based in Leeds. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 31 January 2018. Next accounts due by 31 October 2018

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Creditors Return Of Final Meeting

2 Months Ago on 21 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Months Ago on 28 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

10 Months Ago on 13 Sep 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 01 Dec 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 13 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 10 Dec 2020

Liquidation Voluntary Statement Of Affairs

5 Years Ago on 17 Oct 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 17 Oct 2019

Resolution

5 Years Ago on 17 Oct 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 16 Oct 2019

Dissolved Compulsory Strike Off Suspended

5 Years Ago on 05 Oct 2019

Gazette Notice Compulsory

5 Years Ago on 13 Aug 2019

Appoint Person Director Company With Name Date

6 Years Ago on 10 Aug 2018

Appoint Person Director Company With Name Date

6 Years Ago on 10 Aug 2018

Termination Director Company With Name Termination Date

6 Years Ago on 10 Aug 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 27 Jul 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 27 Jul 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 27 Jul 2018

Mortgage Satisfy Charge Full

7 Years Ago on 28 Jun 2018

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Years Ago on 19 Jun 2018

Confirmation Statement With No Updates

7 Years Ago on 10 May 2018

Accounts With Accounts Type Full

7 Years Ago on 09 Nov 2017

Appoint Person Director Company With Name Date

7 Years Ago on 16 Oct 2017

Confirmation Statement With Updates

8 Years Ago on 12 May 2017

People

Officers5

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
HEARSEY, Peter Geoffreysecretary 27 Feb 2007
CHENG, Fei-Erdirector Feb 198230 Jul 2018
HEARSEY, Peter Geoffreydirector Apr 196523 Apr 2017
SHEN, Yongdirector Jan 197230 Jul 2018
WILLIAMSON, Alexander Patrickdirector Mar 197420 Sept 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
House Of Fraser (Uk & Ireland) Ltd 06 Apr 2016
Mr Yafei Yuan Dec 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.