SPLITSEC LIMITED
SHIPLEY EARTHLINK NETWORKS LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7DB

Company number 05203387
Status Liquidation
Incorporation Date 11 August 2004
Company Type Private Limited Company
Address RUSHTONS INSOLVENCY LIMITED 3 MERCHANT'S QUAY, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 12 February 2016; Statement of affairs with form 4.19; Registered office address changed from Lower Ground Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 February 2015. The most likely internet sites of SPLITSEC LIMITED are www.splitsec.co.uk, and www.splitsec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Bradford Forster Square Rail Station is 2.9 miles; to Crossflatts Rail Station is 3 miles; to Bradford Interchange Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Splitsec Limited is a Private Limited Company. The company registration number is 05203387. Splitsec Limited has been working since 11 August 2004. The present status of the company is Liquidation. The registered address of Splitsec Limited is Rushtons Insolvency Limited 3 Merchant S Quay Ashley Lane Shipley West Yorkshire Bd17 7db. . BARRY, Jonathan is a Director of the company. HOPKINS, Melanie is a Director of the company. Secretary CAMPBELL, Christopher Patrick has been resigned. Secretary CASEY, Gemma Louise has been resigned. Secretary HAMILTON, Chris has been resigned. Director CASEY, Gemma Louise has been resigned. Director CASEY, Gemma Louise has been resigned. Director COOPER, Jayne Sandra has been resigned. Director EMERSON, Martin Guy has been resigned. Director HAMILTON, Chris has been resigned. Director MORDEY, Alex James has been resigned. Director MORDEY, Alex James has been resigned. Director WARD, Andrew John Stephan has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BARRY, Jonathan
Appointed Date: 01 April 2013
55 years old

Director
HOPKINS, Melanie
Appointed Date: 02 September 2014
49 years old

Resigned Directors

Secretary
CAMPBELL, Christopher Patrick
Resigned: 09 September 2008
Appointed Date: 11 July 2008

Secretary
CASEY, Gemma Louise
Resigned: 11 July 2008
Appointed Date: 11 August 2004

Secretary
HAMILTON, Chris
Resigned: 20 December 2013
Appointed Date: 09 September 2008

Director
CASEY, Gemma Louise
Resigned: 31 January 2007
Appointed Date: 19 April 2006
42 years old

Director
CASEY, Gemma Louise
Resigned: 30 March 2006
Appointed Date: 21 February 2005
42 years old

Director
COOPER, Jayne Sandra
Resigned: 29 August 2014
Appointed Date: 01 July 2009
56 years old

Director
EMERSON, Martin Guy
Resigned: 18 October 2004
Appointed Date: 11 August 2004
46 years old

Director
HAMILTON, Chris
Resigned: 18 February 2005
Appointed Date: 19 October 2004
46 years old

Director
MORDEY, Alex James
Resigned: 22 July 2014
Appointed Date: 01 February 2007
45 years old

Director
MORDEY, Alex James
Resigned: 19 April 2006
Appointed Date: 11 August 2004
45 years old

Director
WARD, Andrew John Stephan
Resigned: 31 December 2006
Appointed Date: 30 March 2006
51 years old

SPLITSEC LIMITED Events

25 Apr 2016
Liquidators' statement of receipts and payments to 12 February 2016
24 Feb 2015
Statement of affairs with form 4.19
24 Feb 2015
Registered office address changed from Lower Ground Floor Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 24 February 2015
23 Feb 2015
Appointment of a voluntary liquidator
23 Feb 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13

...
... and 59 more events
01 Mar 2005
New director appointed
01 Mar 2005
Director resigned
28 Oct 2004
New director appointed
28 Oct 2004
Director resigned
11 Aug 2004
Incorporation

SPLITSEC LIMITED Charges

25 June 2014
Charge code 0520 3387 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Pulse Cashflow Finance 2 LTD
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
22 February 2010
Debenture
Delivered: 2 March 2010
Status: Satisfied on 11 November 2014
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
13 October 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied on 20 June 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 July 2009
Charge over stock
Delivered: 1 August 2009
Status: Satisfied on 8 July 2014
Persons entitled: Q.C. Supplies Limited
Description: All the chargor's stock present and future. See image for…