ASCRIBE GROUP LIMITED
Overview
| Company Name | ASCRIBE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06724472 |
| 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 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 Address | No |
What were the previous names of ASCRIBE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCROLL HOLDINGS LIMITED | Oct 15, 2008 | Oct 15, 2008 |
What are the latest accounts for ASCRIBE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ASCRIBE GROUP 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) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Statement of capital on Oct 07, 2022
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 23, 2022
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Oct 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||||||
Change of details for Emis Group Plc 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 | ||||||||||||||
Confirmation statement made on Oct 15, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of ASCRIBE GROUP 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 | 239341130001 | |||||||
| 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 | |||||
| DICKSON, Christopher John | Secretary | Upton Grange Wonston SO21 3LR Winchester | British | 100748280003 | ||||||
| FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 183344080001 | |||||||
| LEE, Jeremy Stephen William | Secretary | 10 Hodge Fold SK14 6BL Broadbottom Cheshire | British | 98814590001 | ||||||
| MOTTRAM, Mandy Joanne | Secretary | Branker Street Westhoughton BL5 3JD Bolton Ascribe House | 170621000001 | |||||||
| WAITE, Simon Nicholas | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House | 213730550001 | |||||||
| HAMMONDS SECRETARIES LIMITED | Secretary | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059250001 | |||||||
| 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 | England | British | 101716720002 | |||||
| CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 | United Kingdom | British | 83608220004 | |||||
| DAVIS, Neville | Director | Manyons Church Lane Barkway SG8 8EJ Royston Hertfordshire | England | British | 17829820001 | |||||
| DICKSON, Christopher John | Director | Upton Grange Wonston SO21 3LR Winchester | England | British | 100748280003 | |||||
| EWING, David Harry | Director | Manley Lane Manley WA6 9JE Frodsham Manley Hall Cheshire | England | British | 151432140001 | |||||
| FOSTER, Suzanne Marie | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House | England | British | 262072440001 | |||||
| LEE, Jeremy Stephen William | Director | 10 Hodge Fold SK14 6BL Broadbottom Cheshire | United Kingdom | British | 98814590001 | |||||
| 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 | Branker Street Westhoughton BL5 3JD Bolton Ascribe House | England | British | 154577090001 | |||||
| HAMMONDS DIRECTORS LIMITED | Director | Devonshire Square Cutlers Gardens EC2M 4YH London 7 | 128059260001 |
Who are the persons with significant control of ASCRIBE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emis Group Plc | Apr 06, 2016 | Micklefield Lane Rawdon LS19 6BA Leeds Fulford Grange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASCRIBE GROUP 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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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