ASCENT TECHNOLOGY LIMITED

ASCENT TECHNOLOGY LIMITED

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

    Company NameASCENT TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01622077
    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 ASCENT TECHNOLOGY LIMITED?

    • (7222) /

    Where is ASCENT TECHNOLOGY LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCENT TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYNX COMMERCIAL SYSTEMS LIMITED Mar 30, 2000Mar 30, 2000
    APEX COMPUTERS LIMITEDMar 15, 1982Mar 15, 1982

    What are the latest accounts for ASCENT TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for ASCENT TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from 1 Smith Way Grove Park Enderby Leicestershire LE19 1SX on Sep 27, 2011

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2011

    LRESSP

    Annual return made up to Jan 30, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2011

    Statement of capital on Mar 17, 2011

    • Capital: GBP 55,151.7
    SH01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Jan 30, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Peter Lloyd as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    19 pagesAA

    Full accounts made up to Dec 31, 2004

    19 pagesAA

    legacy

    1 pages288c

    Who are the officers of ASCENT TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLOOK, Nigel Graham
    30belfry Close Burbage
    LE10 2GY Hinckley
    Leicestershire
    Secretary
    30belfry Close Burbage
    LE10 2GY Hinckley
    Leicestershire
    British119139150001
    HARRIS, Peter John
    Birnam
    Craven Road
    RG17 9DZ Inkpen
    Berkshire
    Director
    Birnam
    Craven Road
    RG17 9DZ Inkpen
    Berkshire
    Great BritainBritishCfo39422460005
    LAUGERUD, Terje
    Priorveien 2e
    FOREIGN 0377 Oslo
    Norway
    Director
    Priorveien 2e
    FOREIGN 0377 Oslo
    Norway
    NorwayNorwegianCeo98200560001
    SPRINGALL, Gary
    7 The Green
    LE17 5HL Leire
    Leicestershire
    Director
    7 The Green
    LE17 5HL Leire
    Leicestershire
    EnglandBritishDirector43122620003
    DAVIES, Andrew
    39 The Pingle
    LE12 8FQ Quorn
    Leicestershire
    Secretary
    39 The Pingle
    LE12 8FQ Quorn
    Leicestershire
    BritishDirector75276380002
    DAVIES, Andrew
    39 The Pingle
    LE12 8FQ Quorn
    Leicestershire
    Secretary
    39 The Pingle
    LE12 8FQ Quorn
    Leicestershire
    BritishDirector75276380002
    FAIRCLOUGH, Ian Peter
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    Secretary
    17 Claremont Road
    CV31 3EH Leamington Spa
    Warwickshire
    BritishSolicitor55444950001
    FRYER, Stephen Jonathan
    7 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    Secretary
    7 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    British25453240001
    LONG, Jonathan James
    89 Shakespeare Avenue
    BA2 4RQ Bath
    Bath And North East Somerset
    Secretary
    89 Shakespeare Avenue
    BA2 4RQ Bath
    Bath And North East Somerset
    BritishFinance Director98673250001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Secretary
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    British71468530002
    SINNETT, Paul Martin
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    Secretary
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    BritishCompany Director71468530001
    BAILEY, David Charles
    7 Kestrel Close
    Badgers Farm
    SO22 4QF Winchester
    Hampshire
    Director
    7 Kestrel Close
    Badgers Farm
    SO22 4QF Winchester
    Hampshire
    BritishDirector48487770002
    BURNELL, Steven John
    24 Henley Way
    DE7 6LU West Hallam
    Derbyshire
    Director
    24 Henley Way
    DE7 6LU West Hallam
    Derbyshire
    EnglandBritishDirector83418130001
    COUSINS, Roger
    Durham House Disraeli Park
    HP9 2QE Beaconsfield
    Buckinghamshire
    Director
    Durham House Disraeli Park
    HP9 2QE Beaconsfield
    Buckinghamshire
    United KingdomBritishManaging Director78315130002
    DAVIES, Andrew
    39 The Pingle
    LE12 8FQ Quorn
    Leicestershire
    Director
    39 The Pingle
    LE12 8FQ Quorn
    Leicestershire
    BritishDirector75276380002
    FRYER, Stephen Jonathan
    7 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    Director
    7 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    BritishDirector25453240001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director80537570001
    LLOYD, Peter Anthony
    Peatling House
    Main Street
    LE8 5UQ Peatling Magna
    Leicestershire
    Director
    Peatling House
    Main Street
    LE8 5UQ Peatling Magna
    Leicestershire
    United KingdomBritishDirector25453270003
    LONG, Jonathan James
    89 Shakespeare Avenue
    BA2 4RQ Bath
    Bath And North East Somerset
    Director
    89 Shakespeare Avenue
    BA2 4RQ Bath
    Bath And North East Somerset
    EnglandBritishChartered Accountant98673250001
    OLIVER, Peter David
    Oldridge Gable Court Bell Lane
    Husbands Bosworth
    LE17 6LA Lutterworth
    Leicestershire
    Director
    Oldridge Gable Court Bell Lane
    Husbands Bosworth
    LE17 6LA Lutterworth
    Leicestershire
    BritishDirector48457030001
    ROBERTSON, Ian William
    14 Tyers Close
    Thurlaston
    LE9 7TW Leicester
    Director
    14 Tyers Close
    Thurlaston
    LE9 7TW Leicester
    BritishCompany Director45894040001
    SINNETT, Paul Martin
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    Director
    11 The Woodlands
    Chesterton
    OX6 8TN Bicester
    Oxfordshire
    BritishCompany Director71468530001
    SPENCER, James Harvey
    3 Lane House
    Foxhouse
    HD9 2TR Hepworth
    Director
    3 Lane House
    Foxhouse
    HD9 2TR Hepworth
    United KingdomBritishCompany Director98050800001
    WESTON, Edward Charles
    1 Hawthorn Grove
    Oadby
    LE2 4ED Leicester
    Director
    1 Hawthorn Grove
    Oadby
    LE2 4ED Leicester
    EnglandBritishDirector104141440001

    Does ASCENT TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 13, 2002
    Delivered On Jun 19, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 19, 2002Registration of a charge (395)
    • Jun 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Intellectual property rights charge
    Created On Jun 13, 2002
    Delivered On Jun 19, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the chargors to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and to the secured property,as defined,and all trade marks and service marks whatsoever (trade mark reg/no 2209364). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 19, 2002Registration of a charge (395)
    • Jun 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 28, 1990
    Delivered On Dec 03, 1990
    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
    • 3I PLC
    Transactions
    • Dec 03, 1990Registration of a charge
    • Jun 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 1985
    Delivered On Nov 11, 1985
    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
    • Nov 11, 1985Registration of a charge
    • Jan 27, 2001Statement of satisfaction of a charge in full or part (403a)

    Does ASCENT TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2012Dissolved on
    Apr 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF 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