ASCRIBE LIMITED
Overview
| Company Name | ASCRIBE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02394847 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASCRIBE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ASCRIBE LIMITED located?
| Registered Office Address | Pkf Gm, 3rd Floor One Park Row LS1 5HN Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASCRIBE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASC COMPUTER SOFTWARE LIMITED | Jun 14, 1989 | Jun 14, 1989 |
What are the latest accounts for ASCRIBE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ASCRIBE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2023 | 18 pages | LIQ03 | ||||||||||||||
Statement of capital on Oct 10, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN on Oct 03, 2022 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing for the appointment of Mr Paul Stewart as a director | 3 pages | RP04AP01 | ||||||||||||||
Appointment of Mr Paul Stewart as a director on Jul 20, 2022 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Andrew John Thorburn as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Suzanne Marie Foster as a director on Jul 20, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Who are the officers of ASCRIBE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, Christine | Secretary | One Park Row LS1 5HN Leeds Pkf Gm, 3rd Floor | 239350110001 | |||||||
| SOUTHBY, Peter John | Director | One Park Row LS1 5HN Leeds Pkf Gm, 3rd Floor | England | British | 116859780002 | |||||
| STEWART, Paul | Director | One Park Row LS1 5HN Leeds Pkf Gm, 3rd Floor | England | British | 262072580001 | |||||
| FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 193500130001 | |||||||
| JONES, Christopher Kenneth | Secretary | 12 Cherry Tree Avenue WA13 0NS Lymm Cheshire | English | 29059120001 | ||||||
| LEE, Jeremy Stephen William | Secretary | 10 Hodge Fold SK14 6BL Broadbottom Cheshire | British | 98814590001 | ||||||
| MOTTRAM, Mandy Joanne | Secretary | Constable Drive Marple Bridge SK6 5BG Stockport 18 Cheshire England | 166860490001 | |||||||
| RUSCOE, Antony Myles | Secretary | 21 Sycamore Close Endmoor LA8 0NY Kendal Cumbria | British | 49371150003 | ||||||
| WAITE, Simon Nicholas | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House | 213728810001 | |||||||
| BRADSHAW, Arthur Richard | Director | 4 The Spinney Horrobin Lane Turton BL7 0JA Bolton Lancashire | British | 5411670002 | ||||||
| CRITCHLOW, Anthony Stephen | Director | Grange Farm Grange Road Bromley Cross BL7 9AX Bolton | United Kingdom | British | 101716720002 | |||||
| DICKSON, Christopher John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 100748280003 | |||||
| FOSTER, Suzanne Marie | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | 262072440001 | |||||
| GARRINGTON, Stephen John | Director | 15 Chesterton Close Hunt End B97 5XS Redditch Worcestershire | British | 45513680001 | ||||||
| HUGHES, David Michael | Director | Lea House Patshull Road, Albrighton WV7 3BH Wolverhampton | England | British | 12292930002 | |||||
| JOHNSON, Paul Thomas | Director | 51 Glebe Lane ST20 0HG Gnosall Staffordshire | British | 74821110001 | ||||||
| JONES, Christopher Kenneth | Director | 43 Moorland Drive Rise Haslingden BB4 6UA Rossendale Lancashire | English | 29059120002 | ||||||
| KELLY, Mark William | Director | 129 Regent Road BL6 4DX Bolton Lancashire | British | 79084160001 | ||||||
| LAWRENCE, Duane Stephen | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British,American | 195658640003 | |||||
| LEE, Jeremy Stephen William | Director | 10 Hodge Fold SK14 6BL Broadbottom Cheshire | United Kingdom | British | 98814590001 | |||||
| MELLOR, Marcus Irving | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | United Kingdom | 156959810001 | |||||
| RUSCOE, Antony Myles | Director | 21 Sycamore Close Endmoor LA8 0NY Kendal Cumbria | Uk | British | 49371150003 | |||||
| SALTER, Richard Leonard James | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 181746490001 | |||||
| SPENCER, Christopher Michael Kennedy | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 4742550002 | |||||
| STENTON, Raymond | Director | 2 Old Hall Lane Worsley M28 2FG Manchester | British | 97198410001 | ||||||
| TAMBLYN, Christina | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 191028210001 | |||||
| TAYLOR, Ian Albert | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | 237425740001 | |||||
| THORBURN, Andrew John | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | United Kingdom | British | 124801800001 | |||||
| TOWNEND, Nicholas Adam | Director | Ascribe House Branker Street Westhoughton BL5 3JD Bolton Lancashire | England | British | 154577090001 | |||||
| WILLIAMS, Jane | Director | 163 Smithy Lane L40 8HJ Scarisbrick Lancashire | British | 79289770001 |
Who are the persons with significant control of ASCRIBE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ascribe Holdings Limited | Apr 06, 2016 | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASCRIBE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Mar 26, 2009 Delivered On Apr 01, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 26, 2009 Delivered On Apr 01, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A specific security deed | Created On Mar 26, 2009 Delivered On Apr 01, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The securities, the rights, all proceeds of any securities or rights and all documents of the title relating to any securities or rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of mortgage of marketable securities | Created On Mar 26, 2009 Delivered On Apr 01, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the issued capital of asc computer software pty. LTD (abn 75 075 121 028) held by the mortgagor, which as at the date of the deed consists of 1,000 fully paid ordinary shares of $1.00 each see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 14, 2006 Delivered On Mar 17, 2006 | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 17, 1997 Delivered On Jun 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Transactions
| ||||
Does ASCRIBE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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