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
Aquascutum Group Limited
Aquascutum Group Limited is a dissolved company incorporated on 18 March 1927 with the registered office located in London, City of London. Aquascutum Group Limited was registered 98 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 March 2014
(11 years ago)
Was
87 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00223278
Private limited company
Age
98 years
Incorporated
18 March 1927
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aquascutum Group Limited
Contact
Update Details
Address
10 Furnival Street
London
EC4A 1AB
Same address for the past
12 years
Companies in EC4A 1AB
Telephone
Unreported
Email
Unreported
Website
Aquascutum.co.uk
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
-
Harold Peter Tillman
Director • British • Lives in UK • Born in Oct 1945
Andrew Macgregor Mackenzie
Director • Chartered Accountant • British • Born in Jan 1960
Graham Egerton
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1961
Mark Richard Little
Secretary • British
Dilbina Manjit Kaur Atkar
Secretary • British
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
Frandek Limited
Harold Peter Tillman is a mutual person.
Active
Frandek Holdings Limited
Harold Peter Tillman is a mutual person.
Active
First Restaurants Limited
Harold Peter Tillman is a mutual person.
Active
The Ethical Fashion Forum Limited
Harold Peter Tillman is a mutual person.
Active
Ibis (227) Trading Limited
Harold Peter Tillman is a mutual person.
Active
Sheldon Fifteen Ltd
Harold Peter Tillman is a mutual person.
Active
Aquascutum Limited
Andrew Macgregor Mackenzie and Harold Peter Tillman are mutual people.
Dissolved
Morecrown Limited
Harold Peter Tillman is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2010)
Period Ended
28 Feb 2010
For period
28 Dec
⟶
28 Feb 2010
Traded for
14 months
Cash in Bank
£408K
Decreased by £485K (-54%)
Turnover
£28.21M
Increased by £595K (+2%)
Employees
328
Decreased by 108 (-25%)
Total Assets
£9.05M
Decreased by £10.14M (-53%)
Total Liabilities
-£15.34M
Increased by £115K (+1%)
Net Assets
-£6.29M
Decreased by £10.26M (-258%)
Debt Ratio (%)
169%
Increased by 90.12% (+114%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 9 Mar 2014
Registered Address Changed
12 Years Ago on 21 Feb 2013
Registered Address Changed
13 Years Ago on 7 Sep 2012
Voluntary Liquidator Appointed
13 Years Ago on 5 Sep 2012
Voluntary Gazette Notice
13 Years Ago on 5 Jun 2012
Strike Off Application Withdrawn
13 Years Ago on 30 May 2012
Application To Strike Off
13 Years Ago on 23 May 2012
Compulsory Strike-Off Discontinued
13 Years Ago on 10 Mar 2012
Belinda Earl Resigned
13 Years Ago on 9 Mar 2012
Compulsory Gazette Notice
13 Years Ago on 6 Mar 2012
Get Alerts
Get Credit Report
Discover Aquascutum Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 9 Mar 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Dec 2013
Liquidators' statement of receipts and payments to 22 August 2013
Submitted on 2 Sep 2013
Registered office address changed from Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013
Submitted on 21 Feb 2013
Statement of affairs with form 4.19
Submitted on 18 Sep 2012
Registered office address changed from 57 Broadwick Street London W1F 9QS United Kingdom on 7 September 2012
Submitted on 7 Sep 2012
Resolutions
Submitted on 5 Sep 2012
Appointment of a voluntary liquidator
Submitted on 5 Sep 2012
First Gazette notice for voluntary strike-off
Submitted on 5 Jun 2012
Withdraw the company strike off application
Submitted on 30 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs