USER REPLAY LIMITED

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

    Company NameUSER REPLAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06891730
    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 USER REPLAY LIMITED?

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

    Where is USER REPLAY LIMITED located?

    Registered Office Address
    C/O RSM RESTRUCTURING ADVISORY LLP
    The Pinnacle 170 Midsummer Boulevard
    MK19 1BP Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of USER REPLAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    I-KMP LIMITEDJul 12, 2011Jul 12, 2011
    CLOUD TESTING LIMITEDApr 29, 2009Apr 29, 2009

    What are the latest accounts for USER REPLAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for USER REPLAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    15 pagesAM23

    Administrator's progress report

    16 pagesAM10

    Notice of deemed approval of proposals

    41 pagesAM06

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Statement of administrator's proposal

    41 pagesAM03

    Registered office address changed from 7 Wey Court Mary Road Guildford GU1 4QU England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK19 1BP on Jun 18, 2021

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mr Simon Thomas Murdoch as a director on May 28, 2021

    2 pagesAP01

    Termination of appointment of Benjamin Skuse as a secretary on Mar 15, 2021

    1 pagesTM02

    Previous accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Statement of capital following an allotment of shares on Dec 09, 2020

    • Capital: GBP 128,423.64
    3 pagesSH01

    Registered office address changed from Asmec Centre Merlin House Brunel Road Theale Reading Berkshire RG7 4AB to 7 Wey Court Mary Road Guildford GU1 4QU on Jul 03, 2020

    1 pagesAD01

    Confirmation statement made on Apr 29, 2020 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Feb 13, 2020

    • Capital: GBP 112,155.81
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2019

    8 pagesAA

    Statement of capital following an allotment of shares on Oct 15, 2019

    • Capital: GBP 112,122.81
    3 pagesSH01

    Confirmation statement made on Apr 29, 2019 with updates

    7 pagesCS01

    Notification of Longwall Ventures Ecf (Gp) Llp as a person with significant control on Sep 05, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 01, 2019

    2 pagesPSC09

    Registration of charge 068917300002, created on Apr 03, 2019

    24 pagesMR01

    Satisfaction of charge 068917300001 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 94,973.09
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 29, 2018

    • Capital: GBP 94,965.59
    3 pagesSH01

    Who are the officers of USER REPLAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, Adrian Eyre
    170 Midsummer Boulevard
    MK19 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    Director
    170 Midsummer Boulevard
    MK19 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    EnglandBritishBusiness Executive192873430001
    MURDOCH, Simon Thomas
    170 Midsummer Boulevard
    MK19 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    Director
    170 Midsummer Boulevard
    MK19 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    EnglandBritishCompany Director73325790015
    PENINGTON, Michael Geoffrey
    Fermi Avenue
    Harwell Oxford
    OX11 0QR Didcot
    Electron Building
    Oxfordshire
    England
    Director
    Fermi Avenue
    Harwell Oxford
    OX11 0QR Didcot
    Electron Building
    Oxfordshire
    England
    United KingdomBritish,AustralianVenture Capital158640480001
    PETERS, Ruth Muriel
    170 Midsummer Boulevard
    MK19 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    Director
    170 Midsummer Boulevard
    MK19 1BP Milton Keynes
    The Pinnacle
    Buckinghamshire
    EnglandBritishBusiness Executive242767040001
    MACKENZIE, Roy Alex
    St. Johns Hill Road
    GU21 7RE Woking
    Lime Cottage
    Surrey
    United Kingdom
    Secretary
    St. Johns Hill Road
    GU21 7RE Woking
    Lime Cottage
    Surrey
    United Kingdom
    137983740001
    SKUSE, Benjamin
    Mary Road
    GU1 4QU Guildford
    7 Wey Court
    England
    Secretary
    Mary Road
    GU1 4QU Guildford
    7 Wey Court
    England
    201807150001
    WINDER, Robert David
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    Secretary
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    161650090001
    BARLING, Christopher David
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    Director
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    EnglandBritishBusiness Executive82922870004
    OSA, Kirsten Harriet
    Springhill
    GU8 6EL Elstead
    22
    Surrey
    United Kingdom
    Director
    Springhill
    GU8 6EL Elstead
    22
    Surrey
    United Kingdom
    United KingdomBritishWeb Developer137983750001
    REES, Matthew Brian
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Suite 31b
    Surrey
    United Kingdom
    Director
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Suite 31b
    Surrey
    United Kingdom
    United KingdomBritishSales Director159965750001
    REEVE, William
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Suite 31b
    Surrey
    United Kingdom
    Director
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Suite 31b
    Surrey
    United Kingdom
    EnglandBritishDirector85813250002
    SMITH, Philip Leslie
    Pound Hill
    SO24 9BW Alresford
    20
    Hampshire
    United Kingdom
    Director
    Pound Hill
    SO24 9BW Alresford
    20
    Hampshire
    United Kingdom
    EnglandBritishIt Consultant117115710004
    THOMPSON, John Robert Edward
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    Director
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    United KingdomBritishBusiness Executive172000610001
    WINDER, Robert David
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    Director
    Merlin House
    Brunel Road Theale
    RG7 4AB Reading
    Asmec Centre
    Berkshire
    United Kingdom
    EnglandBritishBusiness Executive38966150001

    Who are the persons with significant control of USER REPLAY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Becquerel Avenue
    Harwell Oxford
    OX11 0RA Didcot
    Quad One
    Oxfordshire
    England
    Sep 05, 2018
    Becquerel Avenue
    Harwell Oxford
    OX11 0RA Didcot
    Quad One
    Oxfordshire
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc379110
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for USER REPLAY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2017Sep 05, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does USER REPLAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 03, 2019
    Delivered On Apr 04, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Harbert European Speciality Lending Company Ii, S.A.R.L.
    Transactions
    • Apr 04, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 28, 2018
    Delivered On Mar 01, 2018
    Satisfied
    Brief description
    1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tvb Loan Management Limited
    Transactions
    • Mar 01, 2018Registration of a charge (MR01)
    • Apr 03, 2019Satisfaction of a charge (MR04)

    Does USER REPLAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2021Administration started
    Apr 22, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas John Edwards
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    practitioner
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    Buckinghamshire
    Graham Paul Bushby
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes
    practitioner
    Rsm Restructuring Advisory Llp The Pinnacle
    170 Midsummer Boulevard
    MK9 1BP Milton Keynes

    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