SPLCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSPLCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04239596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPLCO LIMITED?

    • (7260) /

    Where is SPLCO LIMITED located?

    Registered Office Address
    5th Floor Exchange House
    446 Midsummer Boulevard
    MK9 2EA Central Milton Keynes
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of SPLCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPLASHPOWER LIMITEDNov 18, 2002Nov 18, 2002
    ZAP WIRELESS TECHNOLOGIES LTDJun 22, 2001Jun 22, 2001

    What are the latest accounts for SPLCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for SPLCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 23, 2009

    8 pages4.68
    AI43IEID

    Return of final meeting in a creditors' voluntary winding up

    6 pages4.72
    AI43JEIE

    Certificate that Creditors have been paid in full

    1 pages4.51
    AYTD8DED

    Liquidators' statement of receipts and payments to Jul 29, 2009

    16 pages4.68
    AEMF7CDL

    Memorandum and Articles of Association

    24 pagesMA
    AE68W389

    Certificate of change of name

    Company name changed splashpower LIMITED\certificate issued on 19/09/08
    2 pagesCERTNM
    AE68X38A

    Appointment of a voluntary liquidator

    1 pages600
    AH5U8323

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B
    A035H1QQ

    Statement of administrator's proposal

    29 pages2.17B
    A9I3GZWF

    Statement of affairs with form 2.14B

    7 pages2.16B
    AI6HIZJF

    Appointment of an administrator

    1 pages2.12B
    A7SZHYI5

    legacy

    1 pages287
    A7G5GYIY

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    11 pages395

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    9 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    legacy

    6 pages395

    Full accounts made up to Dec 31, 2005

    18 pagesAA

    legacy

    1 pages288c

    legacy

    9 pages363s

    Who are the officers of SPLCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNDAY, Lynn Elizabeth
    107 New Road
    PE16 6BT Chatteris
    Cambridgeshire
    Secretary
    107 New Road
    PE16 6BT Chatteris
    Cambridgeshire
    British125902110001
    CAMPBELL, William
    Old Mill House
    Milton
    EH34 5EP Pencaitland
    East Lothian
    Director
    Old Mill House
    Milton
    EH34 5EP Pencaitland
    East Lothian
    United KingdomBritishChief Exec Officer81190230002
    CHENG, Lily Ka Lai
    60 B Leighton Gardens
    2 F Calneway
    FOREIGN Hong Kong
    Director
    60 B Leighton Gardens
    2 F Calneway
    FOREIGN Hong Kong
    CanadianDirector76695670005
    DAVIES, Martin Clement, Dr
    Tillbrook House
    Church Lane, Comberton
    CB3 7ED Cambridge
    Director
    Tillbrook House
    Church Lane, Comberton
    CB3 7ED Cambridge
    United KingdomBritishEngineer46792440004
    EVANS, William Mark
    Harbrook House
    Ramsbury
    SN8 2PZ Marlborough
    Wiltshire
    Director
    Harbrook House
    Ramsbury
    SN8 2PZ Marlborough
    Wiltshire
    United KingdomCanadianVenture Capitalist86146730001
    HAY, James Westwood
    28 College Fields
    Woodhead Drive
    CB4 1YZ Cambridge
    Cambridgeshire
    Director
    28 College Fields
    Woodhead Drive
    CB4 1YZ Cambridge
    Cambridgeshire
    United KingdomBritishDirector76695510005
    TSURUMI, Michiaki
    5 Sycamore House
    Langdon Park
    TW11 9PE Teddington
    Middlesex
    Director
    5 Sycamore House
    Langdon Park
    TW11 9PE Teddington
    Middlesex
    United KingdomJapaneseNon Executive Director98045630001
    URQUHART, James Stuart
    Beaulieu House
    41 Tunbridge Lane
    CB5 9DU Bottisham
    Cambridgeshire
    Director
    Beaulieu House
    41 Tunbridge Lane
    CB5 9DU Bottisham
    Cambridgeshire
    EnglandBritishDirector72678230001
    HAY, James Westwood
    28 College Fields
    Woodhead Drive
    CB4 1YZ Cambridge
    Cambridgeshire
    Secretary
    28 College Fields
    Woodhead Drive
    CB4 1YZ Cambridge
    Cambridgeshire
    BritishBusiness Development Director76695510005
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BEART, Pilgrim Giles William
    35 Royston Road
    Harston
    CB2 5NH Cambridge
    Director
    35 Royston Road
    Harston
    CB2 5NH Cambridge
    EnglandBritishCompany Director61163610002
    FRAY, Martha
    21 The Gateways
    Uprimont Place
    UW3 3HX London
    Director
    21 The Gateways
    Uprimont Place
    UW3 3HX London
    UsaVenture Capital86695960001
    HALFPENNY, John Wedgwood
    83 Waterbeach Road
    Landbeach
    CB4 8EA Cambridge
    Cambridgeshire
    Director
    83 Waterbeach Road
    Landbeach
    CB4 8EA Cambridge
    Cambridgeshire
    EnglandBritishDirector11839330001
    POULTON, Christopher
    Wildbarn 1a Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    Director
    Wildbarn 1a Brookside
    Orwell
    SG8 5TQ Royston
    Hertfordshire
    EnglandBritishCompany Director65823790001
    RAYNER, Mark Anthony
    4 The Paddock
    Alconbury
    PE28 4WS Huntingdon
    Cambridgeshire
    Director
    4 The Paddock
    Alconbury
    PE28 4WS Huntingdon
    Cambridgeshire
    BritishVenture Capital82425370001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Does SPLCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 03, 2007
    Delivered On Aug 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery for details of properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Aug 11, 2007Registration of a charge (395)
    Supplemental security agreement
    Created On Nov 21, 2006
    Delivered On Nov 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Benchmark Europe I, L.P. on Behalf of the Secured Parties
    Transactions
    • Nov 29, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Mar 10, 2005
    Delivered On Mar 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Silicon Valley Bank,Usa
    Transactions
    • Mar 18, 2005Registration of a charge (395)
    • Aug 10, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SPLCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2008Administration ended
    Mar 26, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Lynn Robert Bailey
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    Graham Paul Bushby
    Baker Tilly
    5th Floor Exchange House
    MK9 3EA 446 Midsummer Boulevard
    Central Milton Keynes Buckinghamshire
    practitioner
    Baker Tilly
    5th Floor Exchange House
    MK9 3EA 446 Midsummer Boulevard
    Central Milton Keynes Buckinghamshire
    2
    DateType
    Jan 31, 2010Dissolved on
    Jul 30, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lynn Robert Bailey
    5th Floor Exchange House 446 Midsummer Boulevard
    MK9 2EA Milton Keynes
    practitioner
    5th Floor Exchange House 446 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Graham Paul Bushby
    Baker Tilly
    5th Floor Exchange House
    MK9 3EA 446 Midsummer Boulevard
    Central Milton Keynes Buckinghamshire
    practitioner
    Baker Tilly
    5th Floor Exchange House
    MK9 3EA 446 Midsummer Boulevard
    Central Milton Keynes Buckinghamshire

    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