Company NameSpurn Point Developments Limited
DirectorJohn William Bayliss
Company StatusLiquidation
Company Number00366329
CategoryPrivate Limited Company
Incorporation Date4 April 1941(83 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Charles Eyre
NationalityBritish
StatusCurrent
Appointed01 October 1991(50 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address89 Layston Park
Royston
Hertfordshire
SG8 9DT
Director NameJohn William Bayliss
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(56 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleChartered Accountant
Correspondence AddressThe Pump House
Church Street Great Burstead
Billericay
Essex
CM11 2TR
Director NameGordon Bradley Rayner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(50 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleSales Director
Correspondence AddressCoppings Church Lane
Hampsthwaite
Harrogate
North Yorkshire
HG3 2HB
Director NameDavid Robert Spooner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(50 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address25 Grove Hill
South Woodford
London
E18 2JB
Director NameMr Charles Noel Wimpenny
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(50 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1993)
RoleCompany Director
Correspondence AddressWoodlands Farm
Helme Meltham
Holmfirth
West Yorkshire
HD9 5RW
Director NameDavid George Wimpenny
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(50 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressOrange Wood
Helme Meltham
Huddersfield
West Yorkshire
HD7 3RW
Secretary NameDavid George Wimpenny
NationalityBritish
StatusResigned
Appointed03 July 1991(50 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressOrange Wood
Helme Meltham
Huddersfield
West Yorkshire
HD7 3RW
Director NameDerek Mynott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(50 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1995)
RoleChartered Surveyor
Correspondence Address53 Wilshaw Road
Meltham
Huddersfield
HD7 3DX
Director NameRoy Cyril Stevens
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(50 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleChartered Builder
Correspondence AddressCoppins Chapel Lane
Pwllmeyric
Chepstow
Gwent
NP6 6JS
Wales
Director NameColin Enticknap
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(51 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 June 1993)
RoleChartered Quantity Surveyor
Correspondence Address32 Windsor Way
London
W14 0UA
Director NameMr Colin John Dyson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(52 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1997)
RoleDeputy Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
Boughton
Northampton
NN2 8SF
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(52 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due29 June 2017 (overdue)

Charges

17 May 1990Delivered on: 18 May 1990
Satisfied on: 11 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land of the south end of marse drive together with land a butting warneford road huddersfield west yorks t/no:- wyk 496302.
Fully Satisfied
6 February 1987Delivered on: 11 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of delves wood road south crossland and land adjoining moor park avenue south crossland near huddersfield county of west yorkshire (also k/a land at beasmont park huddersfield).
Fully Satisfied
9 October 1985Delivered on: 18 October 1985
Satisfied on: 22 June 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of huddersfield road. Elland west yorkshir title no. Wyk 286788.
Fully Satisfied
9 October 1985Delivered on: 15 October 1985
Satisfied on: 12 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east and south west sides of netherton moor road netherion huddersfield and on the west side of lightenfield lane netherton huddersfield and on the west side of lighterton huddersfield west yorkshire title no. Wyk 342962.
Fully Satisfied
9 June 1983Delivered on: 15 June 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 sheep street skipton north.
Fully Satisfied
9 June 1983Delivered on: 15 June 1983
Satisfied on: 31 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at nepshaw lane gildersome leeds west yorkshire title nos. Wyk 253025 wyk 244458.
Fully Satisfied
24 November 1977Delivered on: 2 December 1977
Satisfied on: 11 February 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditraments & premises. On the south east side of park road between the calder and hebble nawigation canal and the river calder, elland, W. yorks together with all fixtures (see doc M64) title no wyk 86347.
Fully Satisfied
28 October 1977Delivered on: 3 November 1977
Satisfied on: 11 February 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditrments & premises. On south side of manse drive and warneford road cowlersley huddesfield. Title no wyk 68268.
Fully Satisfied
21 September 1977Delivered on: 29 September 1977
Satisfied on: 11 February 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands and premises being - 1001, 1005, 1015, 1017, 1019, 1021 manchester road, linthwaite huddersfield and land adjoining together with all fixtures. Title no - yk 9181.
Fully Satisfied

Filing History

16 December 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
30 July 2015Restoration by order of the court (3 pages)
30 July 2015Restoration by order of the court (3 pages)
19 September 2000Dissolved (1 page)
19 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2000Liquidators' statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators' statement of receipts and payments (5 pages)
8 September 1999Liquidators' statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
12 August 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1998Appointment of a voluntary liquidator (1 page)
6 August 1998Statement of affairs (5 pages)
6 August 1998Statement of affairs (5 pages)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1998Appointment of a voluntary liquidator (1 page)
6 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Registered office changed on 20/07/98 from: hitchin road, shefford, bedfordshire. SG17 5JS (1 page)
20 July 1998Registered office changed on 20/07/98 from: hitchin road, shefford, bedfordshire. SG17 5JS (1 page)
2 July 1998Return made up to 15/06/98; full list of members (7 pages)
2 July 1998Return made up to 15/06/98; full list of members (7 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (3 pages)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (3 pages)
8 August 1997Accounts made up to 31 December 1996 (6 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 July 1997Return made up to 15/06/97; no change of members (5 pages)
14 July 1997Return made up to 15/06/97; no change of members (5 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 October 1996Accounts made up to 31 December 1995 (6 pages)
22 June 1996Return made up to 15/06/96; no change of members (6 pages)
22 June 1996Return made up to 15/06/96; no change of members (6 pages)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Full accounts made up to 30 April 1995 (12 pages)
18 February 1996Full accounts made up to 30 April 1995 (12 pages)
3 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
28 June 1995Return made up to 15/06/95; full list of members (9 pages)
28 June 1995Return made up to 15/06/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
22 July 1994Company name changed\certificate issued on 22/07/94 (2 pages)
23 June 1994Return made up to 15/06/94; full list of members (8 pages)
29 July 1993Company name changed\certificate issued on 29/07/93 (2 pages)
23 June 1993Return made up to 18/06/93; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 August 1992Return made up to 03/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1991Company name changed\certificate issued on 29/10/91 (2 pages)
1 August 1991Return made up to 03/07/91; full list of members (8 pages)
27 July 1990Return made up to 03/07/90; full list of members (4 pages)
27 July 1990Return made up to 03/07/90; full list of members (4 pages)
11 April 1989£ ic 75000/55246 £ sr 19754@1=19754 (2 pages)
11 April 1989£ ic 75000/55246 £ sr 19754@1=19754 (2 pages)
11 April 1989£ ic 55246/55081 £ sr 165@1=165 (2 pages)
11 April 1989£ ic 55246/55081 £ sr 165@1=165 (2 pages)
6 December 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
6 December 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
4 April 1941Certificate of incorporation (1 page)