Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPILLAWAY EUROPE LIMITED
Company Information for

SPILLAWAY EUROPE LIMITED

100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
04239922
Private Limited Company
Liquidation

Company Overview

About Spillaway Europe Ltd
SPILLAWAY EUROPE LIMITED was founded on 2001-06-22 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Spillaway Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SPILLAWAY EUROPE LIMITED
 
Legal Registered Office
100 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in MK41
 
Previous Names
SPILLAWAY (EUROPE) LIMITED25/02/2004
Filing Information
Company Number 04239922
Company ID Number 04239922
Date formed 2001-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 22/06/2014
Return next due 20/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 09:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPILLAWAY EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SPILLAWAY EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ANNE LISE KURK
Company Secretary 2001-06-22
ANTHONY ALEXANDER DIRAN KURK
Director 2001-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL WARFIELD
Director 2004-11-18 2013-10-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-22 2001-06-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-22 2001-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LISE KURK SPILLAWAY INTERNATIONAL LIMITED Company Secretary 2004-09-30 CURRENT 2003-04-02 Dissolved 2017-04-05
ANNE LISE KURK SPILLAWAY UK LIMITED Company Secretary 2003-09-23 CURRENT 2003-07-25 Liquidation
ANNE LISE KURK ALEXANDER HARLAND LIMITED Company Secretary 1996-05-01 CURRENT 1993-07-09 Dissolved 2016-02-23
ANTHONY ALEXANDER DIRAN KURK SPILLAWAY UK LIMITED Director 2003-09-23 CURRENT 2003-07-25 Liquidation
ANTHONY ALEXANDER DIRAN KURK SPILLAWAY INTERNATIONAL LIMITED Director 2003-05-22 CURRENT 2003-04-02 Dissolved 2017-04-05
ANTHONY ALEXANDER DIRAN KURK ALEXANDER HARLAND LIMITED Director 1996-05-01 CURRENT 1993-07-09 Dissolved 2016-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-12
2018-10-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-12
2017-09-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-12
2016-10-104.68 Liquidators' statement of receipts and payments to 2016-08-12
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Bedford Heights Manton Lane Bedford MK41 7PH
2015-08-27F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-08-274.20Volunatary liquidation statement of affairs with form 4.19
2015-08-27600Appointment of a voluntary liquidator
2015-08-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-08-13
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1100
2014-07-03AR0122/06/14 ANNUAL RETURN FULL LIST
2014-01-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARFIELD
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0122/06/13 ANNUAL RETURN FULL LIST
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/13 FROM C/O Wmw.Consultants Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-08AR0122/06/12 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0122/06/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0122/06/10 ANNUAL RETURN FULL LIST
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/10 FROM 27 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG
2009-11-09AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-02363aReturn made up to 22/06/09; full list of members
2008-10-20AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-03363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-12-13RES04£ NC 1000/2000 18/11/0
2005-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-1388(2)RAD 01/12/05--------- £ SI 125@1=125 £ IC 1000/1125
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-19363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-02-25CERTNMCOMPANY NAME CHANGED SPILLAWAY (EUROPE) LIMITED CERTIFICATE ISSUED ON 25/02/04
2003-12-10395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-06-05225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2002-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-1488(2)RAD 19/09/02--------- £ SI 999@1=999 £ IC 1/1000
2002-07-15363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-07-02288aNEW SECRETARY APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288bSECRETARY RESIGNED
2001-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to SPILLAWAY EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-08-21
Resolutions for Winding-up2015-08-21
Appointment of Liquidators2015-08-21
Meetings of Creditors2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against SPILLAWAY EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPILLAWAY EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of SPILLAWAY EUROPE LIMITED registering or being granted any patents
Domain Names

SPILLAWAY EUROPE LIMITED owns 1 domain names.

spillaway.co.uk  

Trademarks
We have not found any records of SPILLAWAY EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPILLAWAY EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as SPILLAWAY EUROPE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where SPILLAWAY EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySPILLAWAY EUROPE LIMITEDEvent Date2015-08-18
Notice is hereby given that Sukhvinder Kaur Bains and Peter John Windatt of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH were appointed joint liquidators of the above company by members and creditors on 13 August 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 15 September 2015 to send their names and addresses with particulars of their debt to the undersigned Sukhvinder Kaur Bains and Peter John Windatt both of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Sukhvinder Kaur Bains and Peter John Windatt (IP Nos 9990 and 8611) both of BRI Business Recovery and Insolvency, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH. For further details contact: Chris Murphy on tel: 01908 317387.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPILLAWAY EUROPE LIMITEDEvent Date2015-08-13
At a General Meeting of the Members of the above named Company, duly convened and held at 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 13 August 2015 the following special resolution was duly passed: That the company be wound up voluntarily and that Sukhvinder Kaur Bains and Peter John Windatt , both of BRI Business Recovery and Insolvency , 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH , (IP Nos 9990 and 8611) are hereby appointed joint liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Chris Murphy on tel: 01908 317387. Anthony Alexander Diran Kurk , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySPILLAWAY EUROPE LIMITEDEvent Date2015-08-13
Sukhvinder Kaur Bains and Peter John Windatt , both of BRI Business Recovery and Insolvency , 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH . : For further details contact: Chris Murphy on tel: 01908 317387.
 
Initiating party Event TypeMeetings of Creditors
Defending partySPILLAWAY EUROPE LIMITEDEvent Date2015-07-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH on 13 August 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH , on 11 and 12 August 2015. For further details contact: Chris Murphy on tel: 01908 317387.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPILLAWAY EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPILLAWAY EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.