ASCEND LEARNING UK LIMITED
Overview
| Company Name | ASCEND LEARNING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04150192 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASCEND LEARNING UK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ASCEND LEARNING UK LIMITED located?
| Registered Office Address | 128 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASCEND LEARNING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER GLOBAL LIMITED | Jun 07, 2001 | Jun 07, 2001 |
| PRIMA SOCIETAS LIMITED | Jan 30, 2001 | Jan 30, 2001 |
What are the latest accounts for ASCEND LEARNING UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for ASCEND LEARNING UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 30, 2023 |
What are the latest filings for ASCEND LEARNING UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2024 | 8 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Statement of capital on Sep 28, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Greg Sebasky on May 04, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Mark May as a secretary on Mar 24, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy Wendon-Evans as a secretary on Mar 24, 2023 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Dryden House St. Johns Street Huntingdon PE29 3NU England to 128 City Road London EC1V 2NX on Mar 23, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 21, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Ascend Global Holdings Limited as a person with significant control on Sep 01, 2018 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||||||
Termination of appointment of Tracey Joan Gough as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Timothy Wendon-Evans as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||||||||||||||
Who are the officers of ASCEND LEARNING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAY, Mark | Secretary | City Road EC1V 2NX London 128 England | 307269590001 | |||||||
| GOLD, Lawrence Adam | Director | c/o Ascend Learning Wall Street MA 01803 Burlington 5 Massachusetts United States | United States | American | 251803470001 | |||||
| JOHAR, Mandeep Singh | Director | c/o Ascend Learning Overbrook Road KS 66211 Leawood 11161 Kansas United States | United States | British | 251804350001 | |||||
| SEBASKY, Gregory | Director | Wall Street Burlington 5 Ma 01803 United States | United States | American | 188901660002 | |||||
| EDWARDS, Michael Ian | Secretary | Canal Road BA14 8RH Trowbridge Willowside Park Wiltshire | 151038540001 | |||||||
| GOUGH, Tracey Joan | Secretary | St. Johns Street PE29 3NU Huntingdon Dryden House England | 259223780001 | |||||||
| HARDING, Nicolas William | Secretary | St. Johns Street PE29 3NU Huntingdon Dryden House England | 204102440001 | |||||||
| HEYWOOD, Jonathan | Secretary | Heywood House Business Centre Heywood BA13 4NA Westbury The Coach House Wiltshire England | 173705380001 | |||||||
| OAKEY, Douglas Malcolm Andrew | Secretary | Canal Road BA14 8RH Trowbridge Willowside Park Wiltshire | 149151980001 | |||||||
| OAKEY, Douglas Malcolm Andrew | Secretary | 1 The Stables The Butts BA13 3JT Westbury Wiltshire | British | 56081250002 | ||||||
| ROGERS, Phillip John | Secretary | 26 Naishes Avenue Peasedown St John BA2 8TW Bath Bath And North East Somerset | English | 94474860001 | ||||||
| WENDON-EVANS, Timothy | Secretary | City Road EC1V 2NX London 128 England | 284763980001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALIBER, William | Director | Overbrook Road Leawood 11161 Ks 66211 Usa | United States | American | 188901670001 | |||||
| BASSON, Norman | Director | Canal Road BA14 8RH Trowbridge Willowside Park Wiltshire | United Kingdom | British | 74112040012 | |||||
| BERRIMAN, Julian Paul | Director | Canal Road BA14 8RH Trowbridge Willowside Park Wiltshire | England | British | 148185750001 | |||||
| BINNS, Robert Hugh | Director | Rose Cottages 44 Nursery Lane SL5 8PY Ascot Berkshire | British | 69852080001 | ||||||
| BOTHA, Mark David | Director | Canal Road BA14 8RH Trowbridge Willowside Park Wiltshire | England | British | 146411300002 | |||||
| BRADLEY, Nicholas Charles | Director | Ermine Business Park PE29 6XY Huntingdon Welbeck House Cambridgeshire United Kingdom | United Kingdom | Australian | 244727380001 | |||||
| BRADSHAW, Jonathan | Director | 54 Goldstone Villas BN3 3RS Hove East Sussex | British | 80101350001 | ||||||
| BRANCH, Victoria Helen | Director | Canal Road BA14 8RH Trowbridge Willowside Park Wiltshire | England | British | 175604300002 | |||||
| DEANE, Andree Denise | Director | Badgers Bottom Lodge Road, Hurst RG10 0SG Reading Berkshire | British | 69175470002 | ||||||
| DEANS, Colin | Director | 18 Four Acres BA4 4DN Shepton Mallet Somerset | United Kingdom | British | 73255550002 | |||||
| DEANS, Colin | Director | 18 Four Acres BA4 4DN Shepton Mallet Somerset | United Kingdom | British | 73255550002 | |||||
| EDWARDS, Michael Ian | Director | Canal Road BA14 8RH Trowbridge Willowside Park Wiltshire | England | British | 151050100001 | |||||
| HARDING, Nicolas William | Director | St. Johns Street PE29 3NU Huntingdon Dryden House England | England | British | 204102560001 | |||||
| HEYWOOD, Jonathan Michael | Director | Heywood House Business Centre Heywood BA13 4NA Westbury The Coach House Wiltshire England | England | British | 109925780004 | |||||
| MOULTON, Jonathan | Director | Wall Street Burlington 5 Ma 01803 United States | United States | American | 188901680001 | |||||
| PINNELL, Andrew James | Director | 14 St Aldhelms Court Green Lane BA11 4JW Frome Somerset | British | 110221280001 | ||||||
| ROGERS, Phillip John | Director | 26 Naishes Avenue Peasedown St John BA2 8TW Bath Bath And North East Somerset | England | English | 94474860001 | |||||
| STUART, Debra Lynn | Director | Ermine Business Park PE29 6XY Huntingdon Welbeck House Cambridgeshire United Kingdom | England | British | 189267100002 | |||||
| WADE, Jason | Director | Overbrook Road KS 66211 Leawood 11161 United States | United States | American | 244919110001 | |||||
| WALTERS, Philip Donald | Director | Hartley Place Thackhams Lane RG27 8HT Hartley Witney Hampshire | United Kingdom | British | 78370620003 | |||||
| WATTS, Christopher John | Director | Bridge House Felindre LD3 0SU Brecon Powys | British | 4053630004 |
Who are the persons with significant control of ASCEND LEARNING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ascend Global Holdings Limited | Apr 06, 2016 | St. Johns Street PE29 3NU Huntingdon Dryden House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASCEND LEARNING UK 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