Liquidation
Company Information for ASHPOL PLC
31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
00104394
Public Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ASHPOL PLC | ||||||
Legal Registered Office | ||||||
31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in E14 | ||||||
Previous Names | ||||||
|
Company Number | 00104394 | |
---|---|---|
Company ID Number | 00104394 | |
Date formed | 1909-07-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 24/03/2011 | |
Account next due | 24/09/2012 | |
Latest return | 15/12/2011 | |
Return next due | 12/01/2013 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE MOSES BENADY |
||
TRAFALGAR OFFICERS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
F & C REIT (CORPORATE SERVICES) LIMITED |
Company Secretary | ||
CHRISTOPHER GEORGE WHITE |
Director | ||
PAUL GRAHAM MEADS |
Director | ||
LEOPOLD NOE |
Director | ||
IVOR SMITH |
Director | ||
ALISTER LAWRENCE THOMPSON |
Director | ||
ADRIAN MARK JACOBS |
Company Secretary | ||
KEVIN DAVID MCGRATH |
Director | ||
MARTIN PAUL SHEPPARD |
Director | ||
WILLIAM STEPHEN BENJAMIN |
Director | ||
MICHAEL PASHLEY |
Director | ||
NICHOLAS CHRISTOPHER WRIGHT |
Company Secretary | ||
STUART CHARLES BAILEY |
Director | ||
GARY PAUL BLATT |
Director | ||
MALORY PETER CLIFFORD |
Director | ||
JOHN HENRY NIXON |
Company Secretary | ||
CIA BUCKLEY |
Director | ||
ALISTAIR WILLIAM DIXON |
Director | ||
FREDERICK PAUL GRAHAM WATSON |
Director | ||
MICHAEL JULIAN INGALL |
Director | ||
HOWARD TERENCE STANTON |
Director | ||
DONALD CECIL MCCRICKARD |
Director | ||
BERNARD SOLOMONS |
Director | ||
DENIS MOUNTAIN |
Director | ||
GEOFFREY NORMAN LEIGH |
Director | ||
RICHARD BYRON CAWS |
Director | ||
ALFRED AARON DAVIS |
Director | ||
CLIVE AUSTIN |
Director | ||
MORRIS LEIGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W & A CASEMENT LIMITED | Director | 2018-04-16 | CURRENT | 2014-10-14 | Active | |
WA CASEMENT HOLDINGS LIMITED | Director | 2018-04-16 | CURRENT | 2014-12-23 | Active | |
HAPPY HOMES UK LIMITED | Director | 2018-04-16 | CURRENT | 2000-03-16 | Active | |
NELCREST LIMITED | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
MEREVIEW PROPERTIES HOLDING LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active - Proposal to Strike off | |
BRIGHTSEA LEEDS UK LIMITED | Director | 2010-04-12 | CURRENT | 2010-03-10 | Dissolved 2014-02-25 | |
SELBOURNE (NORTHWEST) LIMITED | Director | 2009-03-05 | CURRENT | 2009-03-05 | Active | |
OMAHA NOMINEES TWO (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES ONE (A) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES FIVE (B) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES SIX (A) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES FOUR (B) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES (A) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES THREE (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES ONE (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES THREE (A) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
OMAHA NOMINEES FOUR (A) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES FIVE (A) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES SIX (B) LIMITED | Director | 2009-02-18 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
OMAHA NOMINEES (B) LIMITED | Director | 2009-02-18 | CURRENT | 2008-11-27 | Active - Proposal to Strike off | |
BRIGHTSEA FP LIMITED | Director | 2008-11-10 | CURRENT | 1962-08-14 | Dissolved 2014-02-25 | |
DRYSDALE ENTERPRISES LIMITED | Director | 2008-11-10 | CURRENT | 2001-12-28 | Dissolved 2014-02-25 | |
GOLDACRE (OFFICES) LIMITED | Director | 2008-11-10 | CURRENT | 1986-05-20 | Dissolved 2014-09-23 | |
ROWITE PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1963-11-12 | Dissolved 2014-02-25 | |
ROANDO DEVELOPMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1939-02-06 | Dissolved 2014-02-25 | |
BRIGHTSEA EOL LIMITED | Director | 2008-11-10 | CURRENT | 1968-10-30 | Dissolved 2014-02-25 | |
ECCLESTON HOTEL LIMITED | Director | 2008-11-10 | CURRENT | 1997-06-03 | Dissolved 2014-05-20 | |
FURNIVAL ESTATES LIMITED | Director | 2008-11-10 | CURRENT | 1963-04-19 | Dissolved 2014-11-04 | |
BRIGHTSEA EPG LIMITED | Director | 2008-11-10 | CURRENT | 2005-10-03 | Dissolved 2014-02-25 | |
TRACKFAST INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1994-02-07 | Dissolved 2014-07-08 | |
MULGATE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1964-06-18 | Dissolved 2014-02-25 | |
BRIGHTSEA EN LIMITED | Director | 2008-11-10 | CURRENT | 1986-03-05 | Dissolved 2014-02-25 | |
GCP NOMINEES LIMITED | Director | 2008-11-10 | CURRENT | 1999-03-31 | Dissolved 2013-11-28 | |
BRIGHTSEA EPH LIMITED | Director | 2008-11-10 | CURRENT | 1999-03-29 | Dissolved 2014-02-25 | |
BRIGHTSEA FREL LIMITED | Director | 2008-11-10 | CURRENT | 1967-02-09 | Dissolved 2014-02-25 | |
CASSEL PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1994-03-08 | Dissolved 2014-02-25 | |
HARTSTONE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1994-02-07 | Dissolved 2014-08-13 | |
TUGBO LIMITED | Director | 2008-11-10 | CURRENT | 2004-03-18 | Dissolved 2014-09-09 | |
BRIGHTSEA EP LIMITED | Director | 2008-11-10 | CURRENT | 1999-10-12 | Dissolved 2014-02-25 | |
BRIGHTSEA EOI LIMITED | Director | 2008-11-10 | CURRENT | 2006-11-22 | Dissolved 2014-02-25 | |
EUROVIEW INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1992-05-15 | Dissolved 2015-03-17 | |
WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED | Director | 2008-11-10 | CURRENT | 1989-12-20 | Dissolved 2015-06-16 | |
LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-12 | Dissolved 2016-02-16 | |
LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-12 | Dissolved 2016-02-16 | |
TURNSHIRE LIMITED | Director | 2008-11-10 | CURRENT | 1972-09-12 | Dissolved 2016-03-02 | |
GOLDACRE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1994-01-24 | Dissolved 2016-03-04 | |
PROPERTY HOLDINGS (WINDSOR) LIMITED | Director | 2008-11-10 | CURRENT | 1997-03-20 | Dissolved 2016-03-02 | |
OPTIONCORP LIMITED | Director | 2008-11-10 | CURRENT | 2001-07-23 | Dissolved 2016-03-02 | |
ASHPOL (WREXHAM) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Dissolved 2016-03-02 | |
GAINTREE INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1997-02-03 | Dissolved 2016-08-23 | |
BRENTWOOD HOTELS LIMITED | Director | 2008-11-10 | CURRENT | 2006-08-31 | Dissolved 2017-06-30 | |
SIGHTFARE LTD | Director | 2008-11-10 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
AVIS HOUSE BRACKNELL LIMITED | Director | 2008-11-10 | CURRENT | 2001-12-10 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active - Proposal to Strike off | |
LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-08 | Active - Proposal to Strike off | |
TRAFALGAR OFFICERS LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Dissolved 2018-01-09 | |
ESTATES & GENERAL PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1962-01-08 | Dissolved 2017-11-09 | |
EXACTDALE LIMITED | Director | 2008-11-10 | CURRENT | 2001-07-23 | Dissolved 2017-02-23 | |
GOLDACRE (NOTTINGHAM) LIMITED | Director | 2008-11-10 | CURRENT | 1998-06-02 | Dissolved 2017-03-16 | |
PENN HOUSE (BRACKNELL) LIMITED | Director | 2008-11-10 | CURRENT | 2001-12-13 | Dissolved 2017-11-09 | |
STATION HOUSE (NOMINEES) LIMITED | Director | 2008-11-10 | CURRENT | 2002-02-19 | Dissolved 2017-11-09 | |
STATION HOUSE BRACKNELL LIMITED | Director | 2008-11-10 | CURRENT | 2001-07-23 | Dissolved 2017-11-09 | |
DESPARO LIMITED | Director | 2008-11-10 | CURRENT | 2003-03-27 | Active - Proposal to Strike off | |
COUNTY & SUBURBAN HOLDINGS LIMITED | Director | 2008-11-10 | CURRENT | 1989-09-19 | Liquidation | |
ESTATES & GENERAL LIMITED | Director | 2008-11-10 | CURRENT | 1896-11-11 | Liquidation | |
SITE IMPROVEMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1959-12-08 | Dissolved 2018-05-21 | |
ESTATES & GENERAL DEVELOPMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1962-01-12 | Liquidation | |
MIDFAIR PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1963-11-29 | Dissolved 2018-05-21 | |
AVIS HOUSE (NOMINEES) LIMITED | Director | 2008-11-10 | CURRENT | 2002-02-19 | Active | |
FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active | |
LIONSGATE (SCO) NO.2 LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
BRIGHTSEA UK LIMITED | Director | 2008-11-10 | CURRENT | 2007-06-28 | Liquidation | |
NO PROBLEM LIMITED | Director | 2008-11-10 | CURRENT | 2001-05-25 | Active - Proposal to Strike off | |
SAPPHIRE COURT (NOMINEES) LIMITED | Director | 2008-11-10 | CURRENT | 2002-02-19 | Active | |
PINTON (ELLESMERE) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (WALSALL) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (AYLESBURY) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (WREXHAM) LIMITED | Director | 2008-11-10 | CURRENT | 2006-10-31 | Active - Proposal to Strike off | |
ZONEBAY LIMITED | Director | 2008-11-10 | CURRENT | 2008-07-15 | Active - Proposal to Strike off | |
POINTER INVESTMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1999-11-25 | Active - Proposal to Strike off | |
LIONSGATE PROPERTIES (NO.1) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active | |
LEISURE HULL INVESTMENTS (NO.3) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active | |
HUNTER HOLDCO LIMITED | Director | 2008-11-10 | CURRENT | 2005-07-12 | Active | |
PINTON (THURROCK) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (BLACKPOLE) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
PINTON (BASILDON) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SITE DEVELOPMENTS LIMITED | Director | 2008-11-10 | CURRENT | 1968-03-27 | Active | |
LEISURE CARDIFF PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1977-10-04 | Live but Receiver Manager on at least one charge | |
PINTON ESTATES PLC | Director | 2008-11-10 | CURRENT | 1986-09-26 | Active - Proposal to Strike off | |
STENCROFT PROPERTIES LIMITED | Director | 2008-11-10 | CURRENT | 1987-01-15 | Active - Proposal to Strike off | |
VASELLA LIMITED | Director | 2008-11-10 | CURRENT | 1988-10-04 | Liquidation | |
LIONSGATE PROPERTIES (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
LIONSGATE (SCO) NO.1 LIMITED | Director | 2008-11-10 | CURRENT | 2002-03-28 | Active | |
LEISURE HULL INVESTMENTS (NO.4) LIMITED | Director | 2008-11-10 | CURRENT | 2002-06-20 | Active | |
LEISURE HULL INVESTMENTS (NO.2) LIMITED | Director | 2008-11-10 | CURRENT | 2002-07-08 | Active | |
CRESTBOW LIMITED | Director | 2008-11-10 | CURRENT | 2004-11-12 | Active - Proposal to Strike off | |
BRIDGEROSE LIMITED | Director | 2008-11-10 | CURRENT | 2004-11-12 | Active | |
PINTON (HIGH WYCOMBE) LIMITED | Director | 2008-11-10 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
BEVIS MARKS (NOMINEE) LIMITED | Director | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
BEVIS MARKS (GENERAL PARTNER) LIMITED | Director | 2006-09-18 | CURRENT | 2006-08-07 | Dissolved 2013-10-08 | |
ODES LIMITED | Director | 2006-08-04 | CURRENT | 2006-01-30 | Active | |
UKRAINE ESTATES LTD | Director | 2006-03-27 | CURRENT | 2005-11-25 | Dissolved 2014-06-24 | |
PORTMAN EQUITY ADVISORS LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Active | |
ICENI NOMINEES (NO.1A) LIMITED | Director | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1B) LIMITED | Director | 2002-03-21 | CURRENT | 2002-03-21 | Active | |
ICENI NOMINEES (NO. 1) LIMITED | Director | 2002-01-11 | CURRENT | 2001-08-07 | Active | |
RIDGECROFT PROPERTIES LIMITED | Director | 2000-03-24 | CURRENT | 1999-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY F & C REIT (CORPORATE SERVICES) LIMITED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2012 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/01/12 STATEMENT OF CAPITAL;GBP 11737394 | |
AR01 | 15/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/11 | |
AR01 | 15/12/10 NO CHANGES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/10 | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010 | |
AR01 | 15/12/09 BULK LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT (CORPORATE SERVICES) LIMITED / 09/12/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/09 | |
363a | RETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR REIT (CORPORATE DIRECTORS) LIMITED LOGGED FORM | |
288a | DIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED | |
RES13 | AUTHORISATIONS OF DIRECTORS CONFLICTS/SECTION 175 04/09/2008 | |
RES13 | AUTHORISATIONS OF DIRECTORS CONFLICTS/SECTION 175 04/09/2008 | |
RES13 | AUTHORISATIONS OF DIRECTORS CONFLICTS/SECTION 175 04/09/2008 | |
RES01 | ALTER ARTICLES 04/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, C/O REIT ASSET MANAGEMENT, 5 WIGMORE STREET, LONDON, W1U 1PB | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIAN JACOBS | |
288a | SECRETARY APPOINTED REIT (CORPORATE SERVICES) LIMITED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/08 | |
288a | DIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MEADS | |
288b | APPOINTMENT TERMINATED DIRECTOR LEO NOE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISTER THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR IVOR SMITH | |
288a | DIRECTOR APPOINTED MAURICE MOSES BENADY | |
363s | RETURN MADE UP TO 15/12/07; BULK LIST AVAILABLE SEPARATELY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/06; CHANGE OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 30/01/07 | |
RES13 | SUB DIVISION CONSOLIDAT 30/01/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/06 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/11/04 |
Notice of Intended Dividends | 2014-03-28 |
Notice of Intended Dividends | 2013-11-14 |
Appointment of Liquidators | 2013-09-25 |
Meetings of Creditors | 2013-03-11 |
Meetings of Creditors | 2012-10-30 |
Meetings of Creditors | 2012-04-23 |
Appointment of Administrators | 2012-04-04 |
Proposal to Strike Off | 2010-12-21 |
Total # Mortgages/Charges | 92 |
---|---|
Mortgages/Charges outstanding | 45 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 47 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | LAW DEBENTURE TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | LAW DEBENTURE TRUSTEES LIMITED | |
DEED OF CHARGE | PART of the property or undertaking no longer forms part of charge | L.D.C.TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C.TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C.TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C.TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION MADE BETWEEN ALLIED LONDON PROPERTIES PLC (1), ALLIED LONDON TRADING LIMITED (2) AND L.D.C. TRUSTEES LIMITED (3) | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RECTIFICATION RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | LDC TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C.TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEED OF RELEASE AND SUBSTITUTION | Satisfied | L.D.C. TRUSTEES LIMITEDCE COMPANY LIMITED)(AS ATTORNEY AND ON BEHALF OF EAGLE STAR INSURAN | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED | |
DEBENTURE | Satisfied | ALLIED LONDON PROPERTIES PLC | |
SECOND SUPPLEMENTAL TRUST DEED | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
FIRST SUPPLEMENTAL TRUST DEED | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
TRUST DEED | Outstanding | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
DEED OF RELEASE AND SUBSTITUTION | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
SECOND SUPPLEMENTAL TRUST DEED | PART of the property or undertaking no longer forms part of charge | L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED) | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL TRUST DEED | PART of the property or undertaking no longer forms part of charge | LDC TRUSTEES LIMITED | |
SUPPLEMENTAL TRUST DEED | PART of the property or undertaking no longer forms part of charge | EAGLE STAR TRUST COMPANY LIMITED | |
TRUST DEED | PART of the property or undertaking has been released from charge | EAGLE STAR TRUST COMPANY LIMITED | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SUPPLEMENTAL TRUST DEED | Satisfied | EAGLE STAR INSURANCE COMPANY LTD |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASHPOL PLC
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASHPOL PLC are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ASHPOL PLC | Event Date | 2013-11-08 |
Principal Trading Address: 3rd Floor, 5 Wigmore Street, London, W1U 1PB Kirstie Jane Provan (IP No. 009681) and Mark Robert Fry (IP No. 008588) both of Begbies Traynor (Central) LLP of 32 Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of the Company on 10 September 2013. The Joint Liquidators intend to declare a first and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 13 December 2013 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reason by e-mail at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASHPOL PLC | Event Date | 2013-09-10 |
Mark Robert Fry and Kirstie Jane Provan , both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT . : Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reason by email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ASHPOL PLC | Event Date | 2012-03-28 |
In the High Court of Justice case number 2756 Kirstie Jane Provan and Mark Robert Fry (IP Nos 009681 and 008588 ), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT Any person who requires further information may contact the Joint Administratorsby telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ASHPOL PLC | Event Date | 2010-12-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASHPOL PLC | Event Date | |
In the High Court of Justice case number 2756 Notice is hereby given by Mark Robert Fry and Kirstie Jane Provan (IP Nos 008588 and 009681), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 28 March 2012. A meetingof creditors of the Company is to be conducted by correspondence pursuant to paragraph58 of Schedule B1 to the Act. In order to be counted, votes must be received by usby 12.00 noon on 21 March 2013 being the closing date specified on Form 2.25B, togetherwith details in writing of your claim. Secured creditors (unless they surrender theirsecurity) should also include a statement giving details of their security, the date(s)on which it was given and the estimated value at which it is assessed. The resolutionto be considered is in relation to the Joint Administrators’ term of office beingextended for a further 6 months following the anniversary of their appointment upto 27 September 2013. Any creditor who has not received Form 2.25B may obtain oneby writing to Jonathan Reason at 32 Cornhill, London EC3V 3BT. Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASHPOL PLC | Event Date | |
In the High Court of Justice case number 2756 We, Mark Robert Fry and Kirstie Jane Provan (IP Nos 008588 and 009681), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 28 March 2012. A meetingof Creditors of the Company is to be conducted by correspondence pursuant to paragraph58 of Schedule B1 to the Act. In order to be counted, votes must be received by usby 12.00 noon on 7 November 2012 being the closing date specified on Form 2.25B, togetherwith details in writing of your claim. Secured creditors (unless they surrender theirsecurity) should also include a statement giving details of their security, the date(s)on which it was given and the estimated value at which it is assessed. The resolutionto be considered is in relation to unpaid pre-administration costs of the Company’ssubsidiary undertakings, to be discharged from the estate of the Company, as thereare no funds in the individual estates to do so. Any creditor who has not receivedForm 2.25B may obtain one by writing to Brian Simpson at 32 Cornhill, London, EC3V3BT. Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. Brian Simpson , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASHPOL PLC | Event Date | |
In the High Court of Justice case number 2756 We, Mark Robert Fry and Kirstie Jane Provan (IP Nos 008588 and 009681), both of Begbies Traynor (Central) LLP , 32 Cornhill, London EC3V 3BT were appointed as Joint Administrators of the Company on 28 March 2012. An initialmeeting of creditors of the Company is to be held at Clyde & Co LLP, The St BotolphBuilding, 138 Houndsditch, London, EC3A 7AR on 02 May 2012 at 12.30 pm . The meeting is being convened by the Joint Administrators pursuant to Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The purpose of the meeting is to consider the Joint Administrators statement of proposalsfor achieving the purpose of administration and to seek approval of the proposals.The resolutions to be taken at the meeting include a resolution that unpaid pre-administrationcosts be paid as an expense of the administration and a resolution specifying theterms on which the Joint Administrators are to be remunerated. Any creditor entitledto attend and vote at this meeting is entitled to do so either in person or by proxy.Completed proxy forms must be lodged with the Joint Administrators by the date ofthe meeting. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitledto vote at the meeting, creditors’ must lodge details of their claim in writing withthe Joint Administrators’ at 32 Cornhill, London, EC3V 3BT not later than 12.00 noonon the business day before the day fixed for the meeting. Secured creditors (unlessthey surrender their security) should also include a statement giving details of theirsecurity, the date(s) on which it was given and the estimated value at which it isassessed. Any person who requires further information may contact the Joint Administrator bytelephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reasonby email at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. Kirstie Jane Provan , Joint Administrator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ASHPOL PLC | Event Date | |
Principal Trading Address: 3rd Floor, 5 Wigmore Street, London W1U 1PB Kirstie Jane Provan (IP No 009681) and Mark Robert Fry (IP No 008588), both of Begbies Traynor (Central) LLP of 32 Cornhill, London, EC3V 3BT were appointed as Joint Liquidators of the Company on 10 September 2013. The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 30 April 2014 (”the last date for proving”) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7398 3800. Alternatively enquiries can be made to Jonathan Reason by e-mail at jonathan.reason@begbies-traynor.com or by telephone on 020 7398 3800. | |||
London Stock Exchange Listing | PSM |
Ticker Name | BC24 |
Listed Since | 06-Dec-85 |
Market Sector | Preference |
Market Sub Sector | Preference |
Market Capitalisation | £0M |
Shares Issues | 1,061,750.00 |
Share Type | 10% CUM PRF GBP1 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |