SPILLAWAY UK LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 04846291
Status Liquidation
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address 100 ST JAMES ROAD, NORTHAMPTON, NN5 5LF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 12 August 2016; Statement of affairs with form 4.19; Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7PH to 100 st James Road Northampton NN5 5LF on 27 August 2015. The most likely internet sites of SPILLAWAY UK LIMITED are www.spillawayuk.co.uk, and www.spillaway-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Spillaway Uk Limited is a Private Limited Company. The company registration number is 04846291. Spillaway Uk Limited has been working since 25 July 2003. The present status of the company is Liquidation. The registered address of Spillaway Uk Limited is 100 St James Road Northampton Nn5 5lf. . KURK, Anne Lise is a Secretary of the company. KURK, Anthony Alexander Diran is a Director of the company. Secretary SHARPE, Derek has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHARPE, Darren Stephen has been resigned. Director WARFIELD, William Michael has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KURK, Anne Lise
Appointed Date: 23 September 2003

Director
KURK, Anthony Alexander Diran
Appointed Date: 23 September 2003
74 years old

Resigned Directors

Secretary
SHARPE, Derek
Resigned: 23 September 2003
Appointed Date: 25 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Director
SHARPE, Darren Stephen
Resigned: 19 September 2005
Appointed Date: 25 July 2003
54 years old

Director
WARFIELD, William Michael
Resigned: 31 October 2013
Appointed Date: 18 November 2004
69 years old

SPILLAWAY UK LIMITED Events

10 Oct 2016
Liquidators' statement of receipts and payments to 12 August 2016
08 Sep 2015
Statement of affairs with form 4.19
27 Aug 2015
Registered office address changed from Bedford Heights Manton Lane Bedford MK41 7PH to 100 st James Road Northampton NN5 5LF on 27 August 2015
26 Aug 2015
Appointment of a voluntary liquidator
26 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13

...
... and 35 more events
17 Oct 2003
Registered office changed on 17/10/03 from: pendragon house, 65 london road st. Albans hertfordshire AL1 1LJ
17 Oct 2003
Secretary resigned
16 Oct 2003
Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100
25 Jul 2003
Secretary resigned
25 Jul 2003
Incorporation

SPILLAWAY UK LIMITED Charges

23 July 2014
Charge code 0484 6291 0003
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…
10 September 2010
All assets debenture
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 July 2005
Debenture
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…