Spurn Point Developments Limited
- Liquidation
- Incorporated on 4 Apr 1941
Reg Address: Sherlock House, 7 Kenrick Place, London W1H 3FF
- Summary The company with name "Spurn Point Developments Limited" is a private limited company and located in Sherlock House, 7 Kenrick Place, London W1H 3FF. Spurn Point Developments Limited is currently in liquidation status and it was incorporated on 4 Apr 1941 (83 years 5 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 1999, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Spurn Point Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John William Bayliss | Director | 24 Nov 1997 | British | Active |
2 | Kieran Thomas Larkin | Director | 4 Jun 1993 | British | Resigned 31 Dec 1996 |
3 | Colin John Dyson | Director | 10 May 1993 | British | Resigned 25 Nov 1997 |
4 | Colin Enticknap | Director | 31 Jul 1992 | British | Resigned 4 Jun 1993 |
5 | Roy Cyril Stevens | Director | 24 Feb 1992 | British | Resigned 31 Jul 1992 |
6 | Derek Mynott | Director | 2 Dec 1991 | British | Resigned 18 Aug 1995 |
7 | Robert Charles Eyre | Secretary | 1 Oct 1991 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Spurn Point Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Order Of Court Restoration Previously Creditors Voluntary Liquidation | 16 Dec 2018 | Download PDF 3 Pages |
2 | Restoration - Order Of Court | 30 Jul 2015 | Download PDF 3 Pages |
3 | Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting | 19 Jun 2000 | Download PDF 3 Pages |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments | 19 Jun 2000 | Download PDF 5 Pages |
5 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments | 13 Mar 2000 | Download PDF 5 Pages |
6 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments | 8 Sep 1999 | Download PDF 5 Pages |
7 | Accounts - Full | 12 Aug 1998 | Download PDF 10 Pages |
8 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 6 Aug 1998 | Download PDF 1 Pages |
9 | Resolution | 6 Aug 1998 | Download PDF 1 Pages |
10 | Insolvency - Liquidation Voluntary Statement Of Affairs | 6 Aug 1998 | Download PDF 5 Pages |
11 | Address - Legacy | 20 Jul 1998 | Download PDF 1 Pages |
12 | Annual Return - Legacy | 2 Jul 1998 | Download PDF 7 Pages |
13 | Officers - Legacy | 15 Dec 1997 | Download PDF 3 Pages |
14 | Officers - Legacy | 15 Dec 1997 | Download PDF 1 Pages |
15 | Accounts - Made Up Date | 8 Aug 1997 | Download PDF 6 Pages |
16 | Annual Return - Legacy | 14 Jul 1997 | Download PDF 5 Pages |
17 | Officers - Legacy | 10 Feb 1997 | Download PDF 1 Pages |
18 | Accounts - Made Up Date | 25 Oct 1996 | Download PDF 6 Pages |
19 | Annual Return - Legacy | 22 Jun 1996 | Download PDF 6 Pages |
20 | Resolution | 9 May 1996 | Download PDF 1 Pages |
21 | Accounts - Full | 18 Feb 1996 | Download PDF 12 Pages |
22 | Accounts - Legacy | 3 Jan 1996 | Download PDF 1 Pages |
23 | Officers - Legacy | 4 Sep 1995 | Download PDF 2 Pages |
24 | Annual Return - Legacy | 28 Jun 1995 | Download PDF 9 Pages |
25 | Accounts - Full | 3 Jan 1995 | Download PDF |
26 | Historical - Selection Of Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF 138 Pages |
27 | Change Of Name - Certificate Company | 22 Jul 1994 | Download PDF |
28 | Officers - Legacy | 6 May 1994 | Download PDF |
29 | Accounts - Full | 23 Nov 1993 | Download PDF |
30 | Change Of Name - Certificate Company | 29 Jul 1993 | Download PDF |
31 | Annual Return - Legacy | 23 Jun 1993 | Download PDF |
32 | Mortgage - Legacy | 11 Feb 1993 | Download PDF |
33 | Mortgage - Legacy | 11 Feb 1993 | Download PDF |
34 | Mortgage - Legacy | 11 Feb 1993 | Download PDF |
35 | Mortgage - Legacy | 11 Feb 1993 | Download PDF |
36 | Accounts - Legacy | 31 Jan 1993 | Download PDF |
37 | Resolution | 29 Jan 1993 | Download PDF |
38 | Resolution | 29 Jan 1993 | Download PDF |
39 | Resolution | 29 Jan 1993 | Download PDF |
40 | Resolution | 29 Jan 1993 | Download PDF |
41 | Accounts - Full | 19 Jan 1993 | Download PDF |
42 | Annual Return - Legacy | 5 Aug 1992 | Download PDF |
43 | Accounts - Legacy | 9 Dec 1991 | Download PDF |
44 | Address - Legacy | 9 Dec 1991 | Download PDF |
45 | Accounts - Full Group | 4 Nov 1991 | Download PDF |
46 | Change Of Name - Certificate Company | 29 Oct 1991 | Download PDF |
47 | Auditors - Resignation Company | 16 Sep 1991 | Download PDF |
48 | Resolution | 4 Sep 1991 | Download PDF |
49 | Auditors - Resignation Company | 19 Aug 1991 | Download PDF |
50 | Annual Return - Legacy | 1 Aug 1991 | Download PDF |
51 | Officers - Legacy | 27 Jun 1991 | Download PDF |
52 | Mortgage - Legacy | 11 May 1991 | Download PDF |
53 | Officers - Legacy | 10 May 1991 | Download PDF |
54 | Officers - Legacy | 25 Apr 1991 | Download PDF |
55 | Resolution | 22 Mar 1991 | Download PDF |
56 | Resolution | 12 Mar 1991 | Download PDF |
57 | Officers - Legacy | 18 Jan 1991 | Download PDF |
58 | Annual Return - Legacy | 27 Jul 1990 | Download PDF 4 Pages |
59 | Accounts - Full Group | 27 Jul 1990 | Download PDF |
60 | Mortgage - Legacy | 22 Jun 1990 | Download PDF |
61 | Mortgage - Legacy | 18 May 1990 | Download PDF |
62 | Annual Return - Legacy | 15 Sep 1989 | Download PDF |
63 | Accounts - Full Group | 15 Sep 1989 | Download PDF |
64 | Capital - Legacy | 11 Apr 1989 | Download PDF 2 Pages |
65 | Capital - Legacy | 11 Apr 1989 | Download PDF 2 Pages |
66 | Resolution | 6 Dec 1988 | Download PDF 3 Pages |
67 | Accounts - Full Group | 6 Oct 1988 | Download PDF |
68 | Annual Return - Legacy | 6 Oct 1988 | Download PDF |
69 | Mortgage - Legacy | 31 May 1988 | Download PDF |
70 | Mortgage - Legacy | 31 May 1988 | Download PDF |
71 | Mortgage - Legacy | 19 Dec 1987 | Download PDF |
72 | Accounts - Full Group | 12 Nov 1987 | Download PDF |
73 | Annual Return - Legacy | 12 Nov 1987 | Download PDF |
74 | Mortgage - Legacy | 11 Feb 1987 | Download PDF |
75 | Annual Return - Legacy | 17 Oct 1986 | Download PDF |
76 | Accounts - Group | 20 Sep 1986 | Download PDF |
77 | Miscellaneous | 4 Apr 1941 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nextgen Limited Mutual People: John William Bayliss | Active |
2 | Walsworth Limited Mutual People: John William Bayliss | Active |
3 | Be:Here Limited Mutual People: John William Bayliss | Active |
4 | Be Living Developments (Chorley) Limited Mutual People: John William Bayliss | Active |