CompanyTrack
H

HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED

Dissolved Leeds

Activities of head offices

Activities of head offices
H

HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED

Activities of head offices

Founded 27 Apr 2006 Dissolved Leeds, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 12
5 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12 Wellington Place Leeds LS1 4AP

Credit Report

Discover HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 14 resigned
Status
Alexander Patrick WilliamsonDirectorBritishEngland5120 Sept 2017Active
Fei-er ChengDirectorChineseChina4430 Jul 2018Active
Peter Geoffrey HearseySecretaryBritishUnknown27 Feb 2007Active
Peter Geoffrey HearseyDirectorBritishEngland6023 Apr 2017Active
Yong ShenDirectorBritishEngland5430 Jul 2018Active

Shareholders

Shareholders (1)

Highland Group Holdings Limited
100.0%
34,000,00127 Apr 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

House Of Fraser (uk & Ireland) Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Yafei Yuan

Chinese

Active
Notified 6 Apr 2016
Residence China
DOB December 1964
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

HOUSE OF FRASER (UK & IRELAND) LIMITED united kingdom shares 75 to 100 percent
HOUSE OF FRASER GLOBAL RETAIL LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
HOUSE OF FRASER (UK & IRELAND) ACQUISITIONS LIMITED Current Company
BIBA RETAIL LIMITED united kingdom shares 75 to 100 percent
HFL REALISATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HF STORES REALISATIONS LIMITED united kingdom shares 75 to 100 percent
HOUSE OF FRASER (FUNDING) PLC united kingdom shares 75 to 100 percent
HOUSE OF FRASER (PIH) LIMITED united kingdom shares 75 to 100 percent
HOUSE OF FRASER (STORECARD) LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

5 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Aug 2025GazetteGazette Dissolved LiquidationView(1 page)
21 May 2025InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(12 pages)
28 Nov 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(11 pages)
13 Sept 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 Dec 2023InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
21 Aug 2025 Gazette

Gazette Dissolved Liquidation

21 May 2025 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

28 Nov 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2023 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 months ago on 21 Aug 2025

Liquidation Voluntary Creditors Return Of Final Meeting

9 months ago on 21 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 28 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 13 Sept 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 1 Dec 2023