ASCRIBE GROUP LIMITED

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

    Company NameASCRIBE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06724472
    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 GROUP LIMITED?

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

    Where is ASCRIBE GROUP 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 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCROLL HOLDINGS LIMITEDOct 15, 2008Oct 15, 2008

    What are the latest accounts for ASCRIBE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ASCRIBE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    , ordinary shares of £0.01 each 23/08/2022
    RES14
    capital

    Resolution of allotment of securities

    RES10

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Oct 07, 2022

    • Capital: GBP 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    • Capital: GBP 5,709,445
    3 pagesSH01

    Confirmation statement made on Oct 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    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

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Change of details for Emis Group Plc 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

    Confirmation statement made on Oct 15, 2019 with updates

    6 pagesCS01

    Who are the officers of ASCRIBE GROUP 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
    239341130001
    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
    DICKSON, Christopher John
    Upton Grange
    Wonston
    SO21 3LR Winchester
    Secretary
    Upton Grange
    Wonston
    SO21 3LR Winchester
    British100748280003
    FARBRIDGE, Caroline Louise
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    England
    183344080001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Secretary
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    British98814590001
    MOTTRAM, Mandy Joanne
    Branker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Secretary
    Branker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    170621000001
    WAITE, Simon Nicholas
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    Secretary
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    213730550001
    HAMMONDS SECRETARIES LIMITED
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    Secretary
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    128059250001
    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
    EnglandBritish101716720002
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United KingdomBritish83608220004
    DAVIS, Neville
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    Director
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    EnglandBritish17829820001
    DICKSON, Christopher John
    Upton Grange
    Wonston
    SO21 3LR Winchester
    Director
    Upton Grange
    Wonston
    SO21 3LR Winchester
    EnglandBritish100748280003
    EWING, David Harry
    Manley Lane
    Manley
    WA6 9JE Frodsham
    Manley Hall
    Cheshire
    Director
    Manley Lane
    Manley
    WA6 9JE Frodsham
    Manley Hall
    Cheshire
    EnglandBritish151432140001
    FOSTER, Suzanne Marie
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    Director
    Green Lane
    Yeadon
    LS19 7BY Leeds
    Rawdon House
    EnglandBritish262072440001
    LEE, Jeremy Stephen William
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    Director
    10 Hodge Fold
    SK14 6BL Broadbottom
    Cheshire
    United KingdomBritish98814590001
    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
    Branker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    Director
    Branker Street
    Westhoughton
    BL5 3JD Bolton
    Ascribe House
    EnglandBritish154577090001
    HAMMONDS DIRECTORS LIMITED
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    Director
    Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    7
    128059260001

    Who are the persons with significant control of ASCRIBE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emis Group Plc
    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 RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number06553923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ASCRIBE GROUP 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)
    Mortgage of policy by policy holder to secure own account
    Created On Mar 10, 2009
    Delivered On Mar 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigned the policy, policy being date of policy:20 january 2009, assurance office:legal & general assurance society limited,policy number:013231647-2,amount assured:£500,000,life assured: mr jeremy stephen william lee see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Mar 12, 2009Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Mortgage of policy by policy holder to secure own account
    Created On Mar 10, 2009
    Delivered On Mar 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigned the policy, policy being date of policy:15 december 2008, assurance office:legal & general assurance society limited,policy number:013222071-6,amount assured:£1,000,000,life assured: anthony stephen critchlow see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Mar 12, 2009Registration of a charge (395)
    • Oct 17, 2013Satisfaction of a charge (MR04)
    Mortgage of policy by policy holder to secure own account
    Created On Mar 10, 2009
    Delivered On Mar 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigned the policy, policy being date of policy:15 december 2008, assurance office:legal & general assurance society limited,policy number:013222166-4,amount assured:£500,000,life assured: dr christopher john dickson see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Mar 12, 2009Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 17, 2008
    Delivered On Dec 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries or any of them 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
    • Eci Ventures Nominees Limited
    Transactions
    • Dec 23, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2008
    Delivered On Dec 18, 2008
    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
    • Dec 18, 2008Registration of a charge (395)
    • Oct 31, 2013Satisfaction of a charge (MR04)
    Mortgage over stocks and shares by owner to secure own account
    Created On Dec 17, 2008
    Delivered On Dec 18, 2008
    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 together with all dividends, 1 share - schroll bidco limited - ordinary, see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 18, 2008Registration of a charge (395)
    • Oct 31, 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