ASCRIBE HOLDINGS LIMITED

ASCRIBE HOLDINGS LIMITED

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

    Company NameASCRIBE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05204003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASCRIBE HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ASCRIBE HOLDINGS LIMITED located?

    Registered Office Address
    Fulford Grange Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASCRIBE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASCRIBE HOLDINGS PLCFeb 20, 2009Feb 20, 2009
    ASCRIBE PLCNov 25, 2004Nov 25, 2004
    ASCRIBE LIMITEDNov 19, 2004Nov 19, 2004
    EVER 2458 LIMITEDAug 12, 2004Aug 12, 2004

    What are the latest accounts for ASCRIBE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ASCRIBE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    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 24/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    1 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £6190104 23/08/2022
    RES14

    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

    Statement of capital following an allotment of shares on Aug 23, 2022

    • Capital: GBP 7,407,275.61
    3 pagesSH01

    Confirmation statement made on Aug 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Aug 12, 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

    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

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Aug 12, 2020 with no updates

    3 pagesCS01

    Change of details for Scroll Bidco Limited as a person with significant control on Nov 30, 2019

    2 pagesPSC05

    Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA

    1 pagesAD03

    Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA

    1 pagesAD02

    Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on Dec 02, 2019

    1 pagesAD01

    Who are the officers of ASCRIBE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENSON, Christine
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Secretary
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    239348480001
    SOUTHBY, Peter John
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritish116859780002
    STEWART, Paul
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    Director
    Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    Fulford Grange
    England
    EnglandBritish262072580001
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    192309700001
    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
    166860890001
    WAITE, Simon Nicholas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    213729210001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    BARBER, Dean Anthony
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    EnglandBritish230739040001
    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
    Upton Grange
    Wonston
    SO21 3LR Winchester
    Director
    Upton Grange
    Wonston
    SO21 3LR Winchester
    EnglandBritish100748280003
    HUGHES, David Michael
    Lea House
    Patshull Road, Albrighton
    WV7 3BH Wolverhampton
    Director
    Lea House
    Patshull Road, Albrighton
    WV7 3BH Wolverhampton
    EnglandBritish12292930002
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Director
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    United KingdomBritish98814590001
    LEWIS, Graham Robert
    32 Ernest Road
    Wivenhoe
    CO7 9LQ Colchester
    Essex
    Director
    32 Ernest Road
    Wivenhoe
    CO7 9LQ Colchester
    Essex
    British117396680001
    MOORE, Christopher Edward
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    Director
    Fanthill Hayway Lane
    Hook Norton
    OX15 5QJ Banbury
    Oxfordshire
    EnglandBritish34428100003
    PRIESTNER, Ian
    Tirley Cottage
    Tirley Lane, Utkinton
    CW6 0JZ Tarporley
    Cheshire
    Director
    Tirley Cottage
    Tirley Lane, Utkinton
    CW6 0JZ Tarporley
    Cheshire
    United KingdomBritish114678190001
    SPENCER, Christopher Michael Kennedy
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish4742550002
    TAMBLYN, Christina
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    EnglandBritish191028210001
    TOWNEND, Nicholas Adam
    Ascribe House
    Branker Street Westhoughton
    BL5 3JD Bolton
    Director
    Ascribe House
    Branker Street Westhoughton
    BL5 3JD Bolton
    EnglandBritish154577090001
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    Director
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    British74738270002
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of ASCRIBE HOLDINGS 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 FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number06724468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ASCRIBE HOLDINGS 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 17, 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 17, 2013Satisfaction of a charge (MR04)
    Mortgage over stocks and shares by owner to secure own account
    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
    The stocks shares and other marketable securities being 1 arkive computing limited (company number 4611493) ordinary, 292,886,176 ascribe limited (formerly known as asc computer software limited (company number 2394847) ordinary, 100 barwick systems limited (company number 1756830) ordinary see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Assignment of contracts
    Created On May 10, 2006
    Delivered On May 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the rights and powers under the contracts. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 2006Registration of a charge (395)
    • Oct 17, 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)
    • Oct 17, 2013Satisfaction of a charge (MR04)

    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