Liquidation
Company Information for SPILLAWAY EUROPE LIMITED
100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
04239922
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPILLAWAY EUROPE LIMITED | ||
Legal Registered Office | ||
100 ST JAMES ROAD NORTHAMPTON NN5 5LF Other companies in MK41 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANNE LISE KURK |
||
ANTHONY ALEXANDER DIRAN KURK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MICHAEL WARFIELD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPILLAWAY INTERNATIONAL LIMITED | Company Secretary | 2004-09-30 | CURRENT | 2003-04-02 | Dissolved 2017-04-05 | |
SPILLAWAY UK LIMITED | Company Secretary | 2003-09-23 | CURRENT | 2003-07-25 | Liquidation | |
ALEXANDER HARLAND LIMITED | Company Secretary | 1996-05-01 | CURRENT | 1993-07-09 | Dissolved 2016-02-23 | |
SPILLAWAY UK LIMITED | Director | 2003-09-23 | CURRENT | 2003-07-25 | Liquidation | |
SPILLAWAY INTERNATIONAL LIMITED | Director | 2003-05-22 | CURRENT | 2003-04-02 | Dissolved 2017-04-05 | |
ALEXANDER HARLAND LIMITED | Director | 1996-05-01 | CURRENT | 1993-07-09 | Dissolved 2016-02-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/15 FROM Bedford Heights Manton Lane Bedford MK41 7PH | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 1100 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARFIELD | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/13 FROM C/O Wmw.Consultants Bedford Heights Manton Lane Bedford Bedfordshire MK41 7PH | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/10 FROM 27 Saint Cuthberts Street Bedford Bedfordshire MK40 3JG | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/06/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/2000 18/11/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/12/05--------- £ SI 125@1=125 £ IC 1000/1125 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SPILLAWAY (EUROPE) LIMITED CERTIFICATE ISSUED ON 25/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
88(2)R | AD 19/09/02--------- £ SI 999@1=999 £ IC 1/1000 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-08-21 |
Resolutions for Winding-up | 2015-08-21 |
Appointment of Liquidators | 2015-08-21 |
Meetings of Creditors | 2015-07-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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
SPILLAWAY EUROPE LIMITED owns 1 domain names.
spillaway.co.uk
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 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SPILLAWAY EUROPE LIMITED | Event Date | 2015-08-18 |
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 Type | Resolutions for Winding-up | |
Defending party | SPILLAWAY EUROPE LIMITED | Event Date | 2015-08-13 |
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 Type | Appointment of Liquidators | |
Defending party | SPILLAWAY EUROPE LIMITED | Event Date | 2015-08-13 |
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 Type | Meetings of Creditors | |
Defending party | SPILLAWAY EUROPE LIMITED | Event Date | 2015-07-03 |
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. | |||
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. |