ASCENTIAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASCENTIAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01293378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASCENTIAL UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ASCENTIAL UK LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCENTIAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCATOR SOFTWARE LIMITEDJan 17, 2000Jan 17, 2000
    TSI SOFTWARE LIMITEDJul 07, 1999Jul 07, 1999
    BRAID SYSTEMS LIMITEDDec 13, 1982Dec 13, 1982

    What are the latest accounts for ASCENTIAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ASCENTIAL UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ASCENTIAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71
    A3CCCWXK

    Registered office address changed from * Po Box 41 North Harbour Portsmouth PO6 3AU* on Oct 15, 2013

    2 pagesAD01
    L2IOUUOR

    Declaration of solvency

    3 pages4.70
    L2IOUUMB

    Appointment of a voluntary liquidator

    1 pages600
    L2IOUUL7

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2013

    Statement of capital on Jan 10, 2013

    • Capital: GBP 14,128.2
    SH01
    X1ZOYREJ

    Full accounts made up to Dec 31, 2011

    163 pagesAA
    A1ESG396

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01
    X107B6EW

    Full accounts made up to Dec 31, 2010

    15 pagesAA
    A48NRV3Y

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01
    XFRJJQOJ

    Full accounts made up to Dec 31, 2009

    14 pagesAA
    A80XRNIB

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ5WHKK2

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ5WGKK1

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ5WEKKZ

    Register(s) moved to registered inspection location

    1 pagesAD03
    XJ5WCKKX

    Register inspection address has been changed

    1 pagesAD02
    XDP44K4V

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    4 pagesAR01
    XWBP5GT7

    Full accounts made up to Dec 31, 2008

    14 pagesAA
    AHELTEIF

    legacy

    2 pages288a
    X7H54969

    legacy

    1 pages288b
    X7GYZ96W

    legacy

    3 pages363a
    XQ2PN7AI

    Full accounts made up to Dec 31, 2007

    13 pagesAA
    AWDHZ267

    legacy

    5 pages363a

    Who are the officers of ASCENTIAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    76 Upper Ground
    SE1 9PZ London
    Secretary
    76 Upper Ground
    SE1 9PZ London
    British124935520001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United KingdomBritishSolicitor137778110001
    HAYWARD, Perry James
    56 Clearbrook Close
    HP13 7BP Loudwater
    Buckinghamshire
    Secretary
    56 Clearbrook Close
    HP13 7BP Loudwater
    Buckinghamshire
    BritishBusiness Executive83004880001
    JONES, Michael Manson
    16 Cornwall Road
    TW1 3LS Twickenham
    Secretary
    16 Cornwall Road
    TW1 3LS Twickenham
    BritishLawyer39932290003
    MCKUNE, Alison Jane
    35 Gunter Grove
    SW10 0UN London
    Secretary
    35 Gunter Grove
    SW10 0UN London
    BritishSolicitor68142410001
    PITCHER, Margaret Ann
    24 Greenlands
    Platt
    TN15 8LL Sevenoaks
    Kent
    Secretary
    24 Greenlands
    Platt
    TN15 8LL Sevenoaks
    Kent
    British21602060001
    RONAYNE, Patrick Finbarr
    5 Warren Road
    Wanstead
    E11 2LX London
    Secretary
    5 Warren Road
    Wanstead
    E11 2LX London
    BritishDirector45137500001
    SAYANI, Nuzhat
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    Secretary
    Flat 6 106-110 Hallam Street
    W1W 5HG London
    British108050800001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    CARR, Adrian Neil
    15 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    Director
    15 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    BritishManaging Director88178250001
    CARR, Adrian Neil
    15 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    Director
    15 Britton Avenue
    AL3 5EJ St. Albans
    Hertfordshire
    BritishManaging Director83773090001
    CHICK, Geoffrey Malcolm
    6 Normandy Close
    RH19 4TP East Grinstead
    West Sussex
    Director
    6 Normandy Close
    RH19 4TP East Grinstead
    West Sussex
    BritishCompany Director39899790002
    CREASY, Jonathan
    2 Minorca Road
    KT13 8DU Weybridge
    Surrey
    Director
    2 Minorca Road
    KT13 8DU Weybridge
    Surrey
    BritishAccountant76350700001
    GOSLING, Leslie Martin
    274 Shipbourne Road
    TN10 3EX Tonbridge
    Kent
    Director
    274 Shipbourne Road
    TN10 3EX Tonbridge
    Kent
    United KingdomBritishCompany Director54544610001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritishDesknet Limited36314420001
    GRANT, Christopher Neil
    The Croft
    Philpot Lane, Chobham
    GU24 8AP Woking
    Surrey
    Director
    The Croft
    Philpot Lane, Chobham
    GU24 8AP Woking
    Surrey
    BritishSales Director71507940001
    HAYWARD, Perry James
    56 Clearbrook Close
    HP13 7BP Loudwater
    Buckinghamshire
    Director
    56 Clearbrook Close
    HP13 7BP Loudwater
    Buckinghamshire
    BritishCustomer Support Manager83004880001
    JONES, Michael Manson
    16 Cornwall Road
    TW1 3LS Twickenham
    Director
    16 Cornwall Road
    TW1 3LS Twickenham
    United KingdomBritishLawyer39932290003
    JONES, Peter Edward
    Shenfield Hall Hall Lane
    Shenfield
    CM15 9AN Brentwood
    Essex
    Director
    Shenfield Hall Hall Lane
    Shenfield
    CM15 9AN Brentwood
    Essex
    EnglandBritishDirector41465980002
    KELLAS, John Farquhar
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    Director
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    EnglandBritishChartered Accountant95564300001
    KING, Roy Chauncey
    19 Ridge Lane
    Wilton
    Connecticut 06897
    U S A
    Director
    19 Ridge Lane
    Wilton
    Connecticut 06897
    U S A
    AmericanC E O88178520001
    KING, Roy Chauncey
    19 Ridge Lane
    Wilton
    Conneticut
    06897
    Usa
    Director
    19 Ridge Lane
    Wilton
    Conneticut
    06897
    Usa
    AmericanCeo83773230001
    LITTLE, Peter Christopher
    Roppelegh's
    West End Lane
    GU27 2EN Haslemere
    Surrey
    Director
    Roppelegh's
    West End Lane
    GU27 2EN Haslemere
    Surrey
    EnglandBritishManaging Director88000080001
    LITTLE, Richard Patrick
    Hawkley House
    GU33 6NF Hawkley
    Hampshire
    Director
    Hawkley House
    GU33 6NF Hawkley
    Hampshire
    United KingdomBritishCompany Director86021280001
    MCKUNE, Alison Jane
    35 Gunter Grove
    SW10 0UN London
    Director
    35 Gunter Grove
    SW10 0UN London
    BritishSolicitor68142410001
    MEIKLE, Wayne Thomas
    8 Wilderness Mount
    TN13 3QS Sevenoaks
    Kent
    Director
    8 Wilderness Mount
    TN13 3QS Sevenoaks
    Kent
    New ZealandDirector53922130003
    MILLER, Peter John William
    Blacksmiths Cottage
    Green Tye
    SG10 6JL Much Hadham
    Hertfordshire
    Director
    Blacksmiths Cottage
    Green Tye
    SG10 6JL Much Hadham
    Hertfordshire
    EnglandBritishDirector40568010001
    OVERGAGE, Michael
    Beedingwood Farm
    Forest Road
    RH12 4TB Colgate
    West Sussex
    Director
    Beedingwood Farm
    Forest Road
    RH12 4TB Colgate
    West Sussex
    BritishCompany Director58934150001
    PAYNE, Debbie
    15 Ringles Cross
    TN22 1HG Uckfield
    East Sussex
    Director
    15 Ringles Cross
    TN22 1HG Uckfield
    East Sussex
    BritishDirector64554570001
    RONAYNE, Patrick Finbarr
    5 Warren Road
    Wanstead
    E11 2LX London
    Director
    5 Warren Road
    Wanstead
    E11 2LX London
    BritishTechnical Director45137500001
    ROWLANDS, Christopher Edmund
    22 Constable Road
    IP4 2UW Ipswich
    Suffolk
    Director
    22 Constable Road
    IP4 2UW Ipswich
    Suffolk
    BritishCompany Director35672790001
    SAUNDERS, Charles Thomas
    10 Greythorne Road
    GU21 3PG Woking
    Surrey
    Director
    10 Greythorne Road
    GU21 3PG Woking
    Surrey
    BritishMarketing Dir71367400001
    STOKES, Michael Anthony
    9 Longridge Road
    SW5 9SB London
    Director
    9 Longridge Road
    SW5 9SB London
    BritishDirector52793050001
    VELLA, Michael John
    Bergweg 8
    Kelkheim Fischbac
    65779
    Germany
    Director
    Bergweg 8
    Kelkheim Fischbac
    65779
    Germany
    AustralianFinancial Director88178410001
    VELLA, Michael John
    Bergweg 8
    Kelkheim Fischbac
    65779
    Germany
    Director
    Bergweg 8
    Kelkheim Fischbac
    65779
    Germany
    AustralianFinancial Director88178410001

    Does ASCENTIAL UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 24, 2002
    Delivered On Jan 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to the lender group under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Foothill Capital Corporation (As Agent and Trustee for the Secured Parties)
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Nov 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts
    Created On Dec 03, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 13, 1997Statement of satisfaction of a charge in full or part (403a)
    • Dec 13, 1997Registration of a charge (395)
    Mortgage debenture
    Created On Sep 10, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises on the third and fourth floats, 114-116 rochester row and 1 willow place, london SW1 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 1991Registration of a charge
    • Feb 18, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 28, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 29, 1985
    Delivered On Apr 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 12, 1985Registration of a charge
    • Mar 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 18, 1983
    Delivered On Jun 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1983Registration of a charge

    Does ASCENTIAL UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2014Dissolved on
    Sep 26, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0