About

Registered Number: 00071865
Date of Incorporation: 14/11/1901 (122 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 17/03/2016 (8 years ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Established in 1901, Aquascutum Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Atkar, Dilbina Manjit Kaur, Little, Mark Richard, Rose, Belinda, Bennett, George Albert Paul, Durrant, Joan Christine, Fujita, Hiroshi, Kamaya, Shinichiro, Kawashima, Takaaki, Kimura, Takeshi, Komatsu, Eiji, Kurata, Tadamasa, Lack, Roy Ronald, Matsumura, Katsuro, Matsuzaka, Mahiro, Murakami, Michiya, Murayama, Teruo, Murray, Susanne Emily, Murray, William Young, Muto, Akihiro, Nakamura, Minoru, Oka, Yasuhisa, Otake, Hisatoshi, Otsuki, Akira, Schwizer, Robert Sylvio, Shibata, Masahiro, Stokes, James Denny, Suzuki, Tetsuya, Takashima, Hisaharu, Tanaka, Jiro, Tashibu, Masaaki, Toyoda, Keiji, Ueda, Yukio, Walker, Peter Graham Bradley at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, George Albert Paul N/A 01 August 1993 1
DURRANT, Joan Christine N/A 31 May 1999 1
FUJITA, Hiroshi N/A 01 February 1995 1
KAMAYA, Shinichiro 17 April 2001 10 February 2003 1
KAWASHIMA, Takaaki 24 February 2006 07 November 2008 1
KIMURA, Takeshi 01 February 1995 31 January 2002 1
KOMATSU, Eiji 01 January 1998 28 August 2001 1
KURATA, Tadamasa 01 May 2009 08 September 2009 1
LACK, Roy Ronald N/A 26 January 1994 1
MATSUMURA, Katsuro N/A 30 January 1998 1
MATSUZAKA, Mahiro N/A 25 April 1997 1
MURAKAMI, Michiya 10 February 2003 01 December 2006 1
MURAYAMA, Teruo 01 January 1999 22 July 2001 1
MURRAY, Susanne Emily 29 August 2006 29 July 2009 1
MURRAY, William Young 01 April 1996 27 November 1997 1
MUTO, Akihiro 01 October 1999 08 September 2009 1
NAKAMURA, Minoru 01 April 1999 24 August 2000 1
OKA, Yasuhisa 01 December 2005 01 March 2008 1
OTAKE, Hisatoshi 30 January 1998 03 September 2001 1
OTSUKI, Akira 01 August 2001 13 July 2006 1
SCHWIZER, Robert Sylvio 26 January 1994 07 May 1998 1
SHIBATA, Masahiro 01 May 2009 08 September 2009 1
STOKES, James Denny N/A 08 July 1994 1
SUZUKI, Tetsuya 01 February 1995 18 April 1997 1
TAKASHIMA, Hisaharu 01 August 1998 17 April 2001 1
TANAKA, Jiro N/A 01 February 1995 1
TASHIBU, Masaaki 01 April 1997 31 January 1999 1
TOYODA, Keiji 05 June 1997 01 August 1998 1
UEDA, Yukio 07 February 2007 08 September 2009 1
WALKER, Peter Graham Bradley N/A 26 January 1994 1
Secretary Name Appointed Resigned Total Appointments
ATKAR, Dilbina Manjit Kaur 23 October 2009 - 1
LITTLE, Mark Richard 23 October 2009 - 1
ROSE, Belinda 01 June 1999 13 September 1999 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2016
LIQ MISC OC - N/A 30 August 2016
2.34B - N/A 30 August 2016
AC92 - N/A 26 August 2016
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 December 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2014
AD01 - Change of registered office address 04 August 2014
4.68 - Liquidator's statement of receipts and payments 04 November 2013
F10.2 - N/A 07 August 2013
AD01 - Change of registered office address 21 February 2013
2.24B - N/A 18 October 2012
2.34B - N/A 12 September 2012
2.23B - N/A 28 June 2012
2.16B - N/A 14 June 2012
2.17B - N/A 12 June 2012
AD01 - Change of registered office address 27 April 2012
2.12B - N/A 25 April 2012
TM01 - Termination of appointment of director 09 March 2012
RP04 - N/A 01 March 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
MG01 - Particulars of a mortgage or charge 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 14 June 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AR01 - Annual Return 19 April 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 05 January 2010
AP03 - Appointment of secretary 19 November 2009
AP03 - Appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 16 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 20 October 2009
AA01 - Change of accounting reference date 08 October 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
RESOLUTIONS - N/A 13 September 2009
MEM/ARTS - N/A 13 September 2009
395 - Particulars of a mortgage or charge 11 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 19 June 2009
MEM/ARTS - N/A 19 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
395 - Particulars of a mortgage or charge 30 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
RESOLUTIONS - N/A 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2007
353 - Register of members 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 25 July 2006
RESOLUTIONS - N/A 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 January 2004
AA - Annual Accounts 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 03 April 2003
AUD - Auditor's letter of resignation 18 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 23 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 10 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 10 July 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 04 April 2001
287 - Change in situation or address of Registered Office 13 December 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
363s - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
318 - Location of directors' service contracts 23 June 1999
353a - Register of members in non-legible form 17 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
363s - Annual Return 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 08 October 1998
AUD - Auditor's letter of resignation 10 September 1998
AA - Annual Accounts 09 September 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
363s - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288c - Notice of change of directors or secretaries or in their particulars 20 July 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 01 April 1996
288 - N/A 22 March 1996
288 - N/A 18 March 1996
288 - N/A 09 October 1995
288 - N/A 21 July 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 12 May 1995
288 - N/A 13 March 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 05 December 1994
288 - N/A 01 August 1994
AA - Annual Accounts 09 June 1994
288 - N/A 10 May 1994
363s - Annual Return 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 14 October 1993
288 - N/A 21 August 1993
288 - N/A 02 August 1993
288 - N/A 13 May 1993
363b - Annual Return 04 May 1993
AA - Annual Accounts 28 April 1993
288 - N/A 09 March 1993
RESOLUTIONS - N/A 04 January 1993
RESOLUTIONS - N/A 04 January 1993
MEM/ARTS - N/A 04 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
123 - Notice of increase in nominal capital 04 January 1993
288 - N/A 18 October 1992
363b - Annual Return 03 June 1992
AA - Annual Accounts 29 April 1992
288 - N/A 26 April 1992
288 - N/A 26 February 1992
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 05 August 1991
288 - N/A 26 June 1991
288 - N/A 19 June 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 20 May 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 25 April 1991
288 - N/A 02 November 1990
288 - N/A 15 October 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
288 - N/A 12 January 1990
AA - Annual Accounts 11 January 1990
288 - N/A 28 November 1989
288 - N/A 05 October 1989
363 - Annual Return 12 May 1989
288 - N/A 28 October 1988
288 - N/A 28 June 1988
288 - N/A 27 May 1988
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
288 - N/A 22 June 1987
AA - Annual Accounts 01 May 1987
363 - Annual Return 01 May 1987
288 - N/A 29 December 1986
288 - N/A 28 July 1986
AA - Annual Accounts 12 April 1986
AA - Annual Accounts 28 May 1985
AA - Annual Accounts 28 May 1985
AA - Annual Accounts 09 May 1984
AA - Annual Accounts 09 May 1984
AA - Annual Accounts 07 May 1983
AA - Annual Accounts 06 May 1982
MISC - Miscellaneous document 14 November 1901
MISC - Miscellaneous document 14 November 1901
NEWINC - New incorporation documents 14 November 1901

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 December 2011 Outstanding

N/A

Debenture 15 December 2011 Outstanding

N/A

Debenture 06 May 2011 Fully Satisfied

N/A

Debenture 08 September 2009 Fully Satisfied

N/A

Debenture 19 May 2009 Fully Satisfied

N/A

Deed of charge over credit balances 17 March 2009 Fully Satisfied

N/A

Debenture 07 February 1985 Fully Satisfied

N/A

Legal charge 08 October 1954 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.