ASCRIBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASCRIBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02394847
    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 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 AddressNo

    What were the previous names of ASCRIBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASC COMPUTER SOFTWARE LIMITEDJun 14, 1989Jun 14, 1989

    What are the latest accounts for ASCRIBE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ASCRIBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 15, 2023

    18 pagesLIQ03

    Statement of capital on Oct 10, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel; share prem a/c 23/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2022

    LRESSP

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 23/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing for the appointment of Mr Paul Stewart as a director

    3 pagesRP04AP01

    Appointment of Mr Paul Stewart as a director on Jul 20, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 25, 2022Clarification A second filed AP01 was registered on 25/07/22

    Termination of appointment of Andrew John Thorburn as a director on Jul 20, 2022

    1 pagesTM01

    Termination of appointment of Suzanne Marie Foster as a director on Jul 20, 2022

    1 pagesTM01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

    1 pagesAD04

    Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA

    1 pagesAD04

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Who are the officers of ASCRIBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Christine
    One Park Row
    LS1 5HN Leeds
    Pkf Gm, 3rd Floor
    Secretary
    One Park Row
    LS1 5HN Leeds
    Pkf Gm, 3rd Floor
    239350110001
    SOUTHBY, Peter John
    One Park Row
    LS1 5HN Leeds
    Pkf Gm, 3rd Floor
    Director
    One Park Row
    LS1 5HN Leeds
    Pkf Gm, 3rd Floor
    EnglandBritish116859780002
    STEWART, Paul
    One Park Row
    LS1 5HN Leeds
    Pkf Gm, 3rd Floor
    Director
    One Park Row
    LS1 5HN Leeds
    Pkf Gm, 3rd Floor
    EnglandBritish262072580001
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    193500130001
    JONES, Christopher Kenneth
    12 Cherry Tree Avenue
    WA13 0NS Lymm
    Cheshire
    Secretary
    12 Cherry Tree Avenue
    WA13 0NS Lymm
    Cheshire
    English29059120001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Secretary
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    British98814590001
    MOTTRAM, Mandy Joanne
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    Secretary
    Constable Drive
    Marple Bridge
    SK6 5BG Stockport
    18
    Cheshire
    England
    166860490001
    RUSCOE, Antony Myles
    21 Sycamore Close
    Endmoor
    LA8 0NY Kendal
    Cumbria
    Secretary
    21 Sycamore Close
    Endmoor
    LA8 0NY Kendal
    Cumbria
    British49371150003
    WAITE, Simon Nicholas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    213728810001
    BRADSHAW, Arthur Richard
    4 The Spinney
    Horrobin Lane Turton
    BL7 0JA Bolton
    Lancashire
    Director
    4 The Spinney
    Horrobin Lane Turton
    BL7 0JA Bolton
    Lancashire
    British5411670002
    CRITCHLOW, Anthony Stephen
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    Director
    Grange Farm
    Grange Road Bromley Cross
    BL7 9AX Bolton
    United KingdomBritish101716720002
    DICKSON, Christopher John
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish100748280003
    FOSTER, Suzanne Marie
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritish262072440001
    GARRINGTON, Stephen John
    15 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    Director
    15 Chesterton Close
    Hunt End
    B97 5XS Redditch
    Worcestershire
    British45513680001
    HUGHES, David Michael
    Lea House
    Patshull Road, Albrighton
    WV7 3BH Wolverhampton
    Director
    Lea House
    Patshull Road, Albrighton
    WV7 3BH Wolverhampton
    EnglandBritish12292930002
    JOHNSON, Paul Thomas
    51 Glebe Lane
    ST20 0HG Gnosall
    Staffordshire
    Director
    51 Glebe Lane
    ST20 0HG Gnosall
    Staffordshire
    British74821110001
    JONES, Christopher Kenneth
    43 Moorland Drive Rise
    Haslingden
    BB4 6UA Rossendale
    Lancashire
    Director
    43 Moorland Drive Rise
    Haslingden
    BB4 6UA Rossendale
    Lancashire
    English29059120002
    KELLY, Mark William
    129 Regent Road
    BL6 4DX Bolton
    Lancashire
    Director
    129 Regent Road
    BL6 4DX Bolton
    Lancashire
    British79084160001
    LAWRENCE, Duane Stephen
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish,American195658640003
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Director
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    United KingdomBritish98814590001
    MELLOR, Marcus Irving
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandUnited Kingdom156959810001
    RUSCOE, Antony Myles
    21 Sycamore Close
    Endmoor
    LA8 0NY Kendal
    Cumbria
    Director
    21 Sycamore Close
    Endmoor
    LA8 0NY Kendal
    Cumbria
    UkBritish49371150003
    SALTER, Richard Leonard James
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish181746490001
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish4742550002
    STENTON, Raymond
    2 Old Hall Lane
    Worsley
    M28 2FG Manchester
    Director
    2 Old Hall Lane
    Worsley
    M28 2FG Manchester
    British97198410001
    TAMBLYN, Christina
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish191028210001
    TAYLOR, Ian Albert
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    United KingdomBritish237425740001
    THORBURN, Andrew John
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    United KingdomBritish124801800001
    TOWNEND, Nicholas Adam
    Ascribe House Branker Street
    Westhoughton
    BL5 3JD Bolton
    Lancashire
    Director
    Ascribe House Branker Street
    Westhoughton
    BL5 3JD Bolton
    Lancashire
    EnglandBritish154577090001
    WILLIAMS, Jane
    163 Smithy Lane
    L40 8HJ Scarisbrick
    Lancashire
    Director
    163 Smithy Lane
    L40 8HJ Scarisbrick
    Lancashire
    British79289770001

    Who are the persons with significant control of ASCRIBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Apr 06, 2016
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05204003
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does ASCRIBE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eci Ventures Nominees Limited
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    • Jan 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Jan 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ASCRIBE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2022Commencement of winding up
    Apr 10, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Sleight
    3rd Floor One Park Row
    LS1 5HN Leeds
    practitioner
    3rd Floor One Park Row
    LS1 5HN Leeds

    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