Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASHPOL PLC
Company Information for

ASHPOL PLC

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
00104394
Public Limited Company
Liquidation

Company Overview

About Ashpol Plc
ASHPOL PLC was founded on 1909-07-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Ashpol Plc is a Public Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ASHPOL PLC
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in E14
 
Previous Names
ASHPAH PLC30/08/2001
SOUTH OCEAN GROUP PLC15/08/2001
ALLIED LONDON PROPERTIES PUBLIC LIMITED COMPANY18/08/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHPOL PLC
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of ASHPOL PLC

Current Directors
Officer Role Date Appointed
MAURICE MOSES BENADY
Director 2008-09-04
TRAFALGAR OFFICERS LIMITED
Director 2008-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
F & C REIT (CORPORATE SERVICES) LIMITED
Company Secretary 2009-02-09 2017-08-08
CHRISTOPHER GEORGE WHITE
Director 2008-09-04 2016-04-11
PAUL GRAHAM MEADS
Director 2007-10-01 2008-09-04
LEOPOLD NOE
Director 2004-12-22 2008-09-04
IVOR SMITH
Director 2001-08-15 2008-09-04
ALISTER LAWRENCE THOMPSON
Director 2007-10-01 2008-09-04
ADRIAN MARK JACOBS
Company Secretary 2001-08-15 2008-02-09
KEVIN DAVID MCGRATH
Director 2001-08-15 2007-10-01
MARTIN PAUL SHEPPARD
Director 2004-12-22 2007-10-01
WILLIAM STEPHEN BENJAMIN
Director 2001-08-15 2005-01-31
MICHAEL PASHLEY
Director 2001-08-15 2005-01-31
NICHOLAS CHRISTOPHER WRIGHT
Company Secretary 2000-08-14 2001-08-15
STUART CHARLES BAILEY
Director 2000-08-14 2001-08-15
GARY PAUL BLATT
Director 2000-08-14 2001-08-15
MALORY PETER CLIFFORD
Director 2000-08-14 2001-08-15
JOHN HENRY NIXON
Company Secretary 1991-12-15 2000-08-14
CIA BUCKLEY
Director 2000-06-06 2000-08-14
ALISTAIR WILLIAM DIXON
Director 2000-06-06 2000-08-14
FREDERICK PAUL GRAHAM WATSON
Director 1991-12-15 2000-08-14
MICHAEL JULIAN INGALL
Director 1995-10-02 2000-08-14
HOWARD TERENCE STANTON
Director 1991-12-15 2000-08-14
DONALD CECIL MCCRICKARD
Director 1997-10-01 2000-05-02
BERNARD SOLOMONS
Director 1997-10-01 2000-05-02
DENIS MOUNTAIN
Director 1986-07-01 1999-11-25
GEOFFREY NORMAN LEIGH
Director 1991-12-15 1998-11-26
RICHARD BYRON CAWS
Director 1995-05-01 1997-05-13
ALFRED AARON DAVIS
Director 1991-12-15 1996-11-28
CLIVE AUSTIN
Director 1991-12-15 1995-04-11
MORRIS LEIGH
Director 1991-12-15 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MOSES BENADY W & A CASEMENT LIMITED Director 2018-04-16 CURRENT 2014-10-14 Active
MAURICE MOSES BENADY WA CASEMENT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2014-12-23 Active
MAURICE MOSES BENADY HAPPY HOMES UK LIMITED Director 2018-04-16 CURRENT 2000-03-16 Active
MAURICE MOSES BENADY NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAURICE MOSES BENADY MEREVIEW PROPERTIES HOLDING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA LEEDS UK LIMITED Director 2010-04-12 CURRENT 2010-03-10 Dissolved 2014-02-25
MAURICE MOSES BENADY SELBOURNE (NORTHWEST) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
MAURICE MOSES BENADY OMAHA NOMINEES TWO (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
MAURICE MOSES BENADY DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
MAURICE MOSES BENADY GOLDACRE (OFFICES) LIMITED Director 2008-11-10 CURRENT 1986-05-20 Dissolved 2014-09-23
MAURICE MOSES BENADY ROWITE PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-12 Dissolved 2014-02-25
MAURICE MOSES BENADY ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOL LIMITED Director 2008-11-10 CURRENT 1968-10-30 Dissolved 2014-02-25
MAURICE MOSES BENADY ECCLESTON HOTEL LIMITED Director 2008-11-10 CURRENT 1997-06-03 Dissolved 2014-05-20
MAURICE MOSES BENADY FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
MAURICE MOSES BENADY BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
MAURICE MOSES BENADY TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
MAURICE MOSES BENADY MULGATE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1964-06-18 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
MAURICE MOSES BENADY GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
MAURICE MOSES BENADY BRIGHTSEA EPH LIMITED Director 2008-11-10 CURRENT 1999-03-29 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA FREL LIMITED Director 2008-11-10 CURRENT 1967-02-09 Dissolved 2014-02-25
MAURICE MOSES BENADY CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
MAURICE MOSES BENADY HARTSTONE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-08-13
MAURICE MOSES BENADY TUGBO LIMITED Director 2008-11-10 CURRENT 2004-03-18 Dissolved 2014-09-09
MAURICE MOSES BENADY BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
MAURICE MOSES BENADY EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
MAURICE MOSES BENADY WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
MAURICE MOSES BENADY LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY TURNSHIRE LIMITED Director 2008-11-10 CURRENT 1972-09-12 Dissolved 2016-03-02
MAURICE MOSES BENADY GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
MAURICE MOSES BENADY PROPERTY HOLDINGS (WINDSOR) LIMITED Director 2008-11-10 CURRENT 1997-03-20 Dissolved 2016-03-02
MAURICE MOSES BENADY OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
MAURICE MOSES BENADY ASHPOL (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Dissolved 2016-03-02
MAURICE MOSES BENADY GAINTREE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1997-02-03 Dissolved 2016-08-23
MAURICE MOSES BENADY BRENTWOOD HOTELS LIMITED Director 2008-11-10 CURRENT 2006-08-31 Dissolved 2017-06-30
MAURICE MOSES BENADY SIGHTFARE LTD Director 2008-11-10 CURRENT 2005-06-09 Active - Proposal to Strike off
MAURICE MOSES BENADY AVIS HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-12-10 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active - Proposal to Strike off
MAURICE MOSES BENADY TRAFALGAR OFFICERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2018-01-09
MAURICE MOSES BENADY ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
MAURICE MOSES BENADY EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
MAURICE MOSES BENADY GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
MAURICE MOSES BENADY PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
MAURICE MOSES BENADY DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
MAURICE MOSES BENADY COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
MAURICE MOSES BENADY ESTATES & GENERAL LIMITED Director 2008-11-10 CURRENT 1896-11-11 Liquidation
MAURICE MOSES BENADY SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
MAURICE MOSES BENADY ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
MAURICE MOSES BENADY MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
MAURICE MOSES BENADY AVIS HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LIONSGATE (SCO) NO.2 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA UK LIMITED Director 2008-11-10 CURRENT 2007-06-28 Liquidation
MAURICE MOSES BENADY NO PROBLEM LIMITED Director 2008-11-10 CURRENT 2001-05-25 Active - Proposal to Strike off
MAURICE MOSES BENADY SAPPHIRE COURT (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
MAURICE MOSES BENADY ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
MAURICE MOSES BENADY POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY HUNTER HOLDCO LIMITED Director 2008-11-10 CURRENT 2005-07-12 Active
MAURICE MOSES BENADY PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY SITE DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1968-03-27 Active
MAURICE MOSES BENADY LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
MAURICE MOSES BENADY PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
MAURICE MOSES BENADY STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
MAURICE MOSES BENADY VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE (SCO) NO.1 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active
MAURICE MOSES BENADY CRESTBOW LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIDGEROSE LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active
MAURICE MOSES BENADY PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY BEVIS MARKS (NOMINEE) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY BEVIS MARKS (GENERAL PARTNER) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY ODES LIMITED Director 2006-08-04 CURRENT 2006-01-30 Active
MAURICE MOSES BENADY UKRAINE ESTATES LTD Director 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
MAURICE MOSES BENADY PORTMAN EQUITY ADVISORS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO.1A) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1B) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1) LIMITED Director 2002-01-11 CURRENT 2001-08-07 Active
MAURICE MOSES BENADY RIDGECROFT PROPERTIES LIMITED Director 2000-03-24 CURRENT 1999-12-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-08-29TM02APPOINTMENT TERMINATED, SECRETARY F & C REIT (CORPORATE SERVICES) LIMITED
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE
2015-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2015
2014-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2014
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 32 CORNHILL LONDON EC3V 3BT
2013-09-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2013
2013-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2013
2013-09-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-03-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2013
2013-03-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-11-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-11-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2012
2012-05-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-05-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 3RD FLOOR 5 WIGMORE STREET LONDON W1U 1PB
2012-04-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-25LATEST SOC25/01/12 STATEMENT OF CAPITAL;GBP 11737394
2012-01-25AR0115/12/11 FULL LIST
2011-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/11
2011-02-07AR0115/12/10 NO CHANGES
2011-01-05DISS40DISS40 (DISS40(SOAD))
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/10
2010-12-21GAZ1FIRST GAZETTE
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010
2010-04-14AR0115/12/09 BULK LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REIT (CORPORATE SERVICES) LIMITED / 09/12/2009
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/09
2009-03-17363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATE, DIRECTOR REIT (CORPORATE DIRECTORS) LIMITED LOGGED FORM
2009-03-02288aDIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED
2009-03-02RES13AUTHORISATIONS OF DIRECTORS CONFLICTS/SECTION 175 04/09/2008
2009-03-02RES13AUTHORISATIONS OF DIRECTORS CONFLICTS/SECTION 175 04/09/2008
2009-03-02RES13AUTHORISATIONS OF DIRECTORS CONFLICTS/SECTION 175 04/09/2008
2009-03-02RES01ALTER ARTICLES 04/09/2008
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, C/O REIT ASSET MANAGEMENT, 5 WIGMORE STREET, LONDON, W1U 1PB
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY ADRIAN JACOBS
2009-02-17288aSECRETARY APPOINTED REIT (CORPORATE SERVICES) LIMITED
2009-02-13353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/08
2008-11-04288aDIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL MEADS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR LEO NOE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR ALISTER THOMPSON
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR IVOR SMITH
2008-10-22288aDIRECTOR APPOINTED MAURICE MOSES BENADY
2008-02-14363sRETURN MADE UP TO 15/12/07; BULK LIST AVAILABLE SEPARATELY
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/07
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-03-07363sRETURN MADE UP TO 15/12/06; CHANGE OF MEMBERS
2007-03-02RES12VARYING SHARE RIGHTS AND NAMES
2007-03-02122S-DIV 30/01/07
2007-03-02RES13SUB DIVISION CONSOLIDAT 30/01/07
2006-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/06
2006-01-09363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/05
2005-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/11/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ASHPOL PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-03-28
Notice of Intended Dividends2013-11-14
Appointment of Liquidators2013-09-25
Meetings of Creditors2013-03-11
Meetings of Creditors2012-10-30
Meetings of Creditors2012-04-23
Appointment of Administrators2012-04-04
Proposal to Strike Off2010-12-21
Fines / Sanctions
No fines or sanctions have been issued against ASHPOL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 92
Mortgages/Charges outstanding 45
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 47
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RELEASE AND SUBSTITUTION 1999-07-22 PART of the property or undertaking no longer forms part of charge LAW DEBENTURE TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1999-07-10 PART of the property or undertaking no longer forms part of charge LAW DEBENTURE TRUSTEES LIMITED
DEED OF CHARGE 1999-02-25 PART of the property or undertaking no longer forms part of charge L.D.C.TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-12-10 PART of the property or undertaking no longer forms part of charge L.D.C.TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-12-01 PART of the property or undertaking no longer forms part of charge L.D.C.TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-10-13 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) 1998-09-22 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-07-27 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RECTIFICATION RELEASE AND SUBSTITUTION 1998-07-04 PART of the property or undertaking no longer forms part of charge LDC TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-03-09 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-03-09 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-02-16 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-02-04 PART of the property or undertaking no longer forms part of charge L.D.C.TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1998-01-08 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1997-11-28 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
LEGAL MORTGAGE 1997-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF RELEASE AND SUBSTITUTION 1996-09-30 Satisfied L.D.C. TRUSTEES LIMITEDCE COMPANY LIMITED)(AS ATTORNEY AND ON BEHALF OF EAGLE STAR INSURAN
DEED OF RELEASE AND SUBSTITUTION 1996-09-25 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1996-09-05 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEED OF RELEASE AND SUBSTITUTION 1996-06-14 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
LEGAL MORTGAGE 1996-03-28 Satisfied LLOYDS BANK PLC
DEED OF RELEASE AND SUBSTITUTION 1996-03-27 PART of the property or undertaking no longer forms part of charge L.D.C. TRUSTEES LIMITED
DEBENTURE 1995-04-11 Satisfied ALLIED LONDON PROPERTIES PLC
SECOND SUPPLEMENTAL TRUST DEED 1995-03-27 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 1995-03-27 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 1995-03-27 Outstanding L.D.C. TRUSTEES LIMITED (FORMERLY KNOWN AS EAGLE STAR TRUST COMPANY LIMITED)
DEED OF RELEASE AND SUBSTITUTION 1995-03-21 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 1995-03-21 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 1995-03-21 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 1995-03-21 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 1995-03-21 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 1994-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL TRUST DEED 1992-06-29 PART of the property or undertaking no longer forms part of charge LDC TRUSTEES LIMITED
SUPPLEMENTAL TRUST DEED 1989-03-11 PART of the property or undertaking no longer forms part of charge EAGLE STAR TRUST COMPANY LIMITED
TRUST DEED 1985-12-18 PART of the property or undertaking has been released from charge EAGLE STAR TRUST COMPANY LIMITED
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1980-12-10 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL TRUST DEED 1978-06-15 Satisfied EAGLE STAR INSURANCE COMPANY LTD
Filed Financial Reports
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24

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

Intangible Assets
Patents
We have not found any records of ASHPOL PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ASHPOL PLC
Trademarks
We have not found any records of ASHPOL PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHPOL PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ASHPOL PLC are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ASHPOL PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyASHPOL PLCEvent Date2013-11-08
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 TypeAppointment of Liquidators
Defending partyASHPOL PLCEvent Date2013-09-10
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 TypeAppointment of Administrators
Defending partyASHPOL PLCEvent Date2012-03-28
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 TypeProposal to Strike Off
Defending partyASHPOL PLCEvent Date2010-12-21
 
Initiating party Event TypeMeetings of Creditors
Defending partyASHPOL PLCEvent 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 TypeMeetings of Creditors
Defending partyASHPOL PLCEvent 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 TypeMeetings of Creditors
Defending partyASHPOL PLCEvent 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 TypeNotice of Intended Dividends
Defending partyASHPOL PLCEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASHPOL PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASHPOL PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
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
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.