Pheasant Clothing Limited

DataGardener
in receivership
Large Enterprise

Pheasant Clothing Limited

03504842Private Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

05/02/1998

Company Age

28 years

Directors

2

Employees

1,698

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Pheasant Clothing Limited (03504842) is a private limited with share capital incorporated on 05/02/1998 (28 years old) and registered in london, EC4M7QS. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Large Enterprise
Incorporated 05/02/1998
EC4M7QS
1,698 employees

Financial Overview

Total Assets

£120.00M

Liabilities

£119.81M

Net Assets

£192.0K

Turnover

£129.30M

Cash

£23.22M

Key Metrics

1,698

Employees

2

Directors

1

Shareholders

10

CCJs

Board of Directors

2

Charges

21

Registered

8

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:30-07-2025
Legacy
Category:Restoration
Date:29-07-2025
Bona Vacantia Company
Category:Restoration
Date:20-01-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:03-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-08-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-10-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-10-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:05-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2021
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:17-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-02-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-08-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-03-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-09-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:02-09-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-08-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Resolution
Category:Resolution
Date:09-08-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-02-2018
Move Registers To Sail Company With New Address
Category:Address
Date:15-02-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-03-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/10/2019
Filing Date28/02/2019
Latest Accounts28/01/2018

Trading Addresses

22 Fore Street, Salcombe, Devon, TQ88ET
43 Northcote Road, London, SW111NJ
88 Promenade, Cheltenham, Gloucestershire, GL501NB
Dean Clough Mills, Halifax, West Yorkshire, HX35AX
52 Midsummer Place Midsummer Place, Shopping Centre, Milton Keynes, Buckinghamshire, MK93GA

Related Companies

2

Contact

10 Fleet Place, London, EC4M7QS