Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ashpol Plc
Ashpol Plc is a dissolved company incorporated on 31 July 1909 with the registered office located in London, Greater London. Ashpol Plc was registered 116 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2018
(7 years ago)
Was
108 years old
at the time of dissolution
Company No
00104394
Public limited company
Age
116 years
Incorporated
31 July 1909
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ashpol Plc
Contact
Address
31st Floor
40 Bank Street
London
E14 5NR
Same address for the past
10 years
Companies in E14 5NR
Telephone
Unreported
Email
Unreported
Website
Fandcreit.com
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
-
Trafalgar Officers Limited
Director • British
Mr Maurice Moses Benady
Director • Lawyer • British • Lives in Gibraltar • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Happy Homes UK Limited
Mr Maurice Moses Benady is a mutual person.
Active
Avis House (Nominees) Limited
Mr Maurice Moses Benady is a mutual person.
Active
Sapphire Court (Nominees) Limited
Mr Maurice Moses Benady is a mutual person.
Active
Selbourne (Northwest) Limited
Mr Maurice Moses Benady is a mutual person.
Active
W & A Casement Limited
Mr Maurice Moses Benady is a mutual person.
Active
Wa Casement Holdings Limited
Mr Maurice Moses Benady is a mutual person.
Active
Nelcrest Limited
Mr Maurice Moses Benady is a mutual person.
Active
Ho Finance Ltd
Mr Maurice Moses Benady is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
24 Mar 2011
For period
24 Mar
⟶
24 Mar 2011
Traded for
12 months
Cash in Bank
Unreported
Decreased by £239K (-100%)
Turnover
£4.88M
Decreased by £3.63M (-43%)
Employees
3
Same as previous period
Total Assets
£50.75M
Decreased by £66.1M (-57%)
Total Liabilities
-£98.28M
Increased by £3.89M (+4%)
Net Assets
-£47.54M
Decreased by £69.99M (-312%)
Debt Ratio (%)
194%
Increased by 112.9% (+140%)
See 10 Year Full Financials
Latest Activity
F & C Reit (Corporate Services) Limited Resigned
8 Years Ago on 8 Aug 2017
Christopher George White Resigned
9 Years Ago on 11 Apr 2016
Registered Address Changed
10 Years Ago on 24 Sep 2014
Voluntary Liquidator Appointed
11 Years Ago on 25 Sep 2013
Moved to Voluntary Liquidation
11 Years Ago on 10 Sep 2013
Administration Period Extended
12 Years Ago on 27 Mar 2013
Administrator Appointed
13 Years Ago on 5 Apr 2012
Registered Address Changed
13 Years Ago on 5 Apr 2012
Confirmation Submitted
13 Years Ago on 25 Jan 2012
Group Accounts Submitted
13 Years Ago on 8 Nov 2011
Get Alerts
Get Credit Report
Discover Ashpol Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 Feb 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Nov 2017
Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017
Submitted on 29 Aug 2017
Liquidators' statement of receipts and payments to 9 September 2016
Submitted on 9 Nov 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
Submitted on 3 May 2016
Liquidators' statement of receipts and payments to 9 September 2015
Submitted on 21 Sep 2015
Liquidators' statement of receipts and payments to 9 September 2014
Submitted on 9 Oct 2014
Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 24 September 2014
Submitted on 24 Sep 2014
Administrator's progress report to 10 September 2013
Submitted on 25 Sep 2013
Appointment of a voluntary liquidator
Submitted on 25 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs