ASCRIBE HOLDINGS LIMITED
Overview
| Company Name | ASCRIBE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05204003 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ASCRIBE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASCRIBE HOLDINGS PLC | Feb 20, 2009 | Feb 20, 2009 |
| ASCRIBE PLC | Nov 25, 2004 | Nov 25, 2004 |
| ASCRIBE LIMITED | Nov 19, 2004 | Nov 19, 2004 |
| EVER 2458 LIMITED | Aug 12, 2004 | Aug 12, 2004 |
What are the latest accounts for ASCRIBE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ASCRIBE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Statement of capital on Oct 10, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 23, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Aug 12, 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 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Aug 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Scroll Bidco Limited as a person with significant control on Nov 30, 2019 | 2 pages | PSC05 | ||||||||||||||
Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA | 1 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of ASCRIBE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, Christine | Secretary | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | 239348480001 | |||||||
| SOUTHBY, Peter John | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | 116859780002 | |||||
| STEWART, Paul | Director | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | England | British | 262072580001 | |||||
| FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 192309700001 | |||||||
| 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 | 166860890001 | |||||||
| WAITE, Simon Nicholas | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House | 213729210001 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
| BARBER, Dean Anthony | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House | England | British | 230739040001 | |||||
| CRITCHLOW, Anthony Stephen | Director | Grange Farm Grange Road Bromley Cross BL7 9AX Bolton | United Kingdom | British | 101716720002 | |||||
| DICKSON, Christopher John | Director | Upton Grange Wonston SO21 3LR Winchester | England | British | 100748280003 | |||||
| HUGHES, David Michael | Director | Lea House Patshull Road, Albrighton WV7 3BH Wolverhampton | England | British | 12292930002 | |||||
| LEE, Jeremy Stephen William | Director | 10 Hodge Fold SK14 6BL Broadbottom Cheshire | United Kingdom | British | 98814590001 | |||||
| LEWIS, Graham Robert | Director | 32 Ernest Road Wivenhoe CO7 9LQ Colchester Essex | British | 117396680001 | ||||||
| MOORE, Christopher Edward | Director | Fanthill Hayway Lane Hook Norton OX15 5QJ Banbury Oxfordshire | England | British | 34428100003 | |||||
| PRIESTNER, Ian | Director | Tirley Cottage Tirley Lane, Utkinton CW6 0JZ Tarporley Cheshire | United Kingdom | British | 114678190001 | |||||
| SPENCER, Christopher Michael Kennedy | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 4742550002 | |||||
| TAMBLYN, Christina | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 191028210001 | |||||
| TOWNEND, Nicholas Adam | Director | Ascribe House Branker Street Westhoughton BL5 3JD Bolton | England | British | 154577090001 | |||||
| WOODBRIDGE, Mark Gavin | Director | The Bungalow Marton CV23 9RS Rugby Warwickshire | British | 74738270002 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of ASCRIBE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scroll Bidco Limited | Apr 06, 2016 | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASCRIBE HOLDINGS 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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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
| ||||
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