ASCENT INVESTMENTS LIMITED

ASCENT INVESTMENTS LIMITED

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

    Company NameASCENT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04000638
    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 INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ASCENT INVESTMENTS LIMITED located?

    Registered Office Address
    Two Snowhill
    Snow Hill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCENT INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1540) LIMITEDMay 24, 2000May 24, 2000

    What are the latest accounts for ASCENT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ASCENT INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Hitek Power Building, Hawthorn Road, Littlehampton West Sussex BN17 7LT to Two Snowhill Snow Hill Birmingham B4 6GA on Jan 18, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2017

    LRESSP

    Statement of capital on Nov 08, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium reserve cancelled 08/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 24, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 8,779,483.66
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 8,779,483.66
    SH01

    Termination of appointment of Danny Carl Herron as a director on Jan 20, 2015

    1 pagesTM01

    Termination of appointment of Thomas Henry Ballard as a secretary on Jan 20, 2015

    1 pagesTM02

    Full accounts made up to May 31, 2014

    17 pagesAA

    Current accounting period shortened from May 31, 2015 to Dec 31, 2014

    3 pagesAA01

    Annual return made up to May 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2014

    Statement of capital on Jun 09, 2014

    • Capital: GBP 8,779,483.66
    SH01

    Termination of appointment of Carey Jean Julian Austin as a director on Apr 11, 2014

    1 pagesTM01

    Termination of appointment of Nicholas Andrew William Bacon as a director on Apr 11, 2014

    1 pagesTM01

    Termination of appointment of Ian Gregory Birch as a director on Apr 11, 2014

    1 pagesTM01

    Appointment of Mr Danny Carl Herron as a director on Apr 11, 2014

    2 pagesAP01

    Who are the officers of ASCENT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGIMPSEY, Thomas O.
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    United StatesAmerican187280240001
    BALLARD, Thomas Henry
    Hitek Power Building, Hawthorn
    Road, Littlehampton
    BN17 7LT West Sussex
    Secretary
    Hitek Power Building, Hawthorn
    Road, Littlehampton
    BN17 7LT West Sussex
    161979720001
    GEVARGES, James
    10221 Buena Vista Avenue
    92071 Santee
    California
    Usa
    Secretary
    10221 Buena Vista Avenue
    92071 Santee
    California
    Usa
    American77402380001
    LEIGHTON, Iain Gordon Kerr
    Kings Road
    GU32 3QY Petersfield
    16
    Hampshire
    United Kingdom
    Secretary
    Kings Road
    GU32 3QY Petersfield
    16
    Hampshire
    United Kingdom
    British42841660001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AUSTIN, Carey Jean Julian
    31 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    Director
    31 Upper Brighton Road
    BN14 9HY Worthing
    West Sussex
    United KingdomBritish28291620001
    BACON, Nicholas Andrew William
    Shaftesbury House Clover Hill
    Old Warwick Road, Lapworth
    B94 6JY Solihull
    West Midlands
    Director
    Shaftesbury House Clover Hill
    Old Warwick Road, Lapworth
    B94 6JY Solihull
    West Midlands
    United KingdomBritish159081540001
    BELISARIO, Anthony Alfredo
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    Director
    24 Coronation Road
    Prestbury
    GL52 3DA Cheltenham
    Gloucestershire
    United KingdomBritish19258750001
    BIRCH, Ian Gregory
    35 Bowleaze Coveway
    DT3 6PL Weymouth
    Seaspray
    Dorset
    United Kingdom
    Director
    35 Bowleaze Coveway
    DT3 6PL Weymouth
    Seaspray
    Dorset
    United Kingdom
    United KingdomBritish58137370003
    D'AVIGNON, Christopher
    10221 Buena Vista Avenue
    92071 Santee
    California
    Usa
    Director
    10221 Buena Vista Avenue
    92071 Santee
    California
    Usa
    American77402360001
    DOWDING, Keith Stuart
    12 Nursery View
    SN7 8SJ Faringdon
    Oxfordshire
    Director
    12 Nursery View
    SN7 8SJ Faringdon
    Oxfordshire
    British58585950001
    GEVARGES, James
    10221 Buena Vista Avenue
    92071 Santee
    California
    Usa
    Director
    10221 Buena Vista Avenue
    92071 Santee
    California
    Usa
    American77402380001
    HERRON, Danny Carl
    Hitek Power Building, Hawthorn
    Road, Littlehampton
    BN17 7LT West Sussex
    Director
    Hitek Power Building, Hawthorn
    Road, Littlehampton
    BN17 7LT West Sussex
    UsaU.S. Citizen187697690001
    MORLEY, Candida Elizabeth
    82 Abingdon Villas
    W8 6XB London
    Director
    82 Abingdon Villas
    W8 6XB London
    British76210090001
    MORLEY, Candida Elizabeth
    82 Abingdon Villas
    W8 6XB London
    Director
    82 Abingdon Villas
    W8 6XB London
    British76210090001
    SIMON, Andrew Henry
    Lodge Way House
    Lodge Way
    NN5 7UG Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Northampton
    SwitzerlandBritish64444330002
    SWANN, Richard
    24 Metchley Park Road
    Edgbaston
    B15 2PG Birmingham
    West Midlands
    Director
    24 Metchley Park Road
    Edgbaston
    B15 2PG Birmingham
    West Midlands
    United KingdomBritish112552280001
    VEALE, Stuart Michael
    Buckhold Farm
    Pangbourne
    RG8 8QB Reading
    Berkshire
    Director
    Buckhold Farm
    Pangbourne
    RG8 8QB Reading
    Berkshire
    British88566320001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of ASCENT INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advanced Energy Industries Inc.
    Sharp Point Drive
    80525 Fort Collins
    1625 Sharp Point Drive
    Colorado
    United States
    Apr 06, 2016
    Sharp Point Drive
    80525 Fort Collins
    1625 Sharp Point Drive
    Colorado
    United States
    No
    Legal FormInc.
    Legal AuthorityUs Gaap
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ASCENT INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2012
    Delivered On Dec 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any beneficiary on any account whatsoever 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 see image for full details.
    Persons Entitled
    • Hv Investments Limited
    Transactions
    • Dec 14, 2012Registration of a charge (MG01)
    • Apr 02, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 18, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any loan note holder 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
    • Lloyds Tsb Development Capital Limited (The "Trustee")
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Dec 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 26, 2000
    Delivered On Jul 06, 2000
    Satisfied
    Amount secured
    04 e
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 26, 2000
    Delivered On Jul 06, 2000
    Satisfied
    Amount secured
    All monies and liabilities (including further subscriptions made hereafter by any loan note holder (as defined) and secured by the debenture) due or to become due from the company to the chargee and/or any loan note holder pursuant to the loan notes (all as defined therein)
    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
    • Lloyds Tsb Development Capital Limited ("the Trustee")
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    • Dec 31, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does ASCENT INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2017Commencement of winding up
    Apr 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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