Company NameSwanage Bay Limited
Company StatusDissolved
Company Number00393315
CategoryPrivate Limited Company
Incorporation Date20 February 1945(79 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameFortes(Swanage)Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Malcolm Charles Kravis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(47 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Gumswell Combe In Teignhead
Newton Abbot
Devon
TQ12 4RE
Director NameMr Stephen Charles Kravis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(47 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shore Road
Swanage
Dorset
BH19 1LA
Secretary NameStephen Charles Kravis
NationalityBritish
StatusClosed
Appointed08 September 1992(47 years, 7 months after company formation)
Appointment Duration24 years, 4 months (closed 03 January 2017)
RoleCompany Director
Correspondence Address9 Shore Road
Swanage
Dorset
BH19 1LA

Contact

Websitekravis.co.uk
Telephone023 47743983
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

30k at £1Lincolnshire Automatics LTD
100.00%
Ordinary
1 at £1Lincolnshire Automatics LTD & Stephen Kravis
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 August 2002Delivered on: 24 August 2002
Satisfied on: 8 January 2003
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 7 shore road, swanage, dorset.
Fully Satisfied
9 April 1984Delivered on: 10 April 1984
Satisfied on: 26 February 2000
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £25,000 all monies due or to become due from the company to the chargee supplemental to a mortgage dated 25TH febuary, 1970.
Particulars: F/Hold land known as 2, 4 and 6 station road, and 1, 3, 5 and 9 shore road, swanage, dorset, together with premises thereon.
Fully Satisfied
8 July 1981Delivered on: 14 July 1981
Persons entitled: Lloyds 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 nos 2, 4 and 6, station road, swanage, and nos 1, 3, 5, & 9 shore road, swanage.
Fully Satisfied
25 February 1970Delivered on: 4 March 1970
Satisfied on: 24 August 2002
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: £30,000 & all other monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: A; 4 & 6 station road, & 1, 3, 5, & 9 shore road swanage dorset.
Fully Satisfied
8 December 1994Delivered on: 14 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 December 1987Delivered on: 15 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 2, 4 & 6 station road & 3, 5, 9A shore road swanage dorset &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1991Delivered on: 4 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/a 7 shore road swanage dorset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 April 2016Resolutions
  • RES13 ‐ Dividend 14/04/2016
(2 pages)
28 April 2016Resolutions
  • RES13 ‐ Dividend 14/04/2016
(2 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 30,000
(5 pages)
17 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 30,000
(5 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(5 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30,000
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 January 2014Director's details changed for Stephen Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Stephen Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Stephen Charles Kravis on 1 December 2013 (1 page)
8 January 2014Secretary's details changed for Stephen Charles Kravis on 1 December 2013 (1 page)
8 January 2014Director's details changed for Malcolm Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Stephen Charles Kravis on 1 December 2013 (1 page)
8 January 2014Director's details changed for Malcolm Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Malcolm Charles Kravis on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Stephen Charles Kravis on 1 December 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30,000
(5 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30,000
(5 pages)
17 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30,000
(5 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Return made up to 08/09/08; full list of members (4 pages)
11 November 2008Return made up to 08/09/08; full list of members (4 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
15 October 2007Return made up to 08/09/07; full list of members (2 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 September 2006Return made up to 08/09/06; full list of members (2 pages)
25 September 2006Return made up to 08/09/06; full list of members (2 pages)
14 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 September 2005Return made up to 08/09/05; full list of members (5 pages)
15 September 2005Return made up to 08/09/05; full list of members (5 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 September 2004Return made up to 08/09/04; full list of members (5 pages)
14 September 2004Return made up to 08/09/04; full list of members (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 08/09/03; full list of members (5 pages)
16 September 2003Return made up to 08/09/03; full list of members (5 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 13/17, new burlington place, regent street, london W1X 2JP (1 page)
15 November 2002Location of register of members (1 page)
15 November 2002Location of register of members (1 page)
15 November 2002Registered office changed on 15/11/02 from: 13/17, new burlington place, regent street, london W1X 2JP (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2002Return made up to 08/09/02; full list of members (5 pages)
12 September 2002Return made up to 08/09/02; full list of members (5 pages)
6 September 2002Resolutions
  • RES13 ‐ Interest in contract 22/08/02
(1 page)
6 September 2002Resolutions
  • RES13 ‐ Interest in contract 22/08/02
(1 page)
6 September 2002Resolutions
  • RES13 ‐ Interest in contract 22/08/02
(1 page)
6 September 2002Resolutions
  • RES13 ‐ Interest in contract 22/08/02
(1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
13 September 2001Return made up to 08/09/01; full list of members (5 pages)
13 September 2001Return made up to 08/09/01; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 September 2000Return made up to 08/09/00; full list of members (5 pages)
27 September 2000Return made up to 08/09/00; full list of members (5 pages)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
21 September 1999Return made up to 08/09/99; full list of members (7 pages)
21 September 1999Return made up to 08/09/99; full list of members (7 pages)
4 November 1998Return made up to 08/09/98; full list of members (8 pages)
4 November 1998Return made up to 08/09/98; full list of members (8 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
29 September 1997Return made up to 08/09/97; full list of members (8 pages)
29 September 1997Return made up to 08/09/97; full list of members (8 pages)
18 November 1996Return made up to 08/09/96; full list of members (8 pages)
18 November 1996Return made up to 08/09/96; full list of members (8 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
9 April 1996Accounts for a small company made up to 31 December 1994 (11 pages)
9 April 1996Accounts for a small company made up to 31 December 1994 (11 pages)
25 September 1995Return made up to 08/09/95; full list of members (14 pages)
25 September 1995Return made up to 08/09/95; full list of members (14 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (10 pages)
25 October 1994Accounts for a small company made up to 31 December 1993 (10 pages)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 December 1993Accounts for a small company made up to 31 December 1992 (6 pages)
6 December 1993Accounts for a small company made up to 31 December 1992 (6 pages)
29 January 1993Accounts for a small company made up to 31 December 1991 (6 pages)
29 January 1993Accounts for a small company made up to 31 December 1991 (6 pages)
6 April 1992Accounts for a small company made up to 31 December 1990 (5 pages)
6 April 1992Accounts for a small company made up to 31 December 1990 (5 pages)
22 October 1990Accounts for a small company made up to 31 December 1989 (5 pages)
22 October 1990Accounts for a small company made up to 31 December 1989 (5 pages)
2 April 1990Accounts for a small company made up to 31 December 1988 (5 pages)
2 April 1990Accounts for a small company made up to 31 December 1988 (5 pages)
20 July 1988Accounts for a small company made up to 31 December 1987 (5 pages)
20 July 1988Accounts for a small company made up to 31 December 1987 (5 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 February 1945Certificate of incorporation (1 page)
20 February 1945Incorporation (13 pages)
20 February 1945Certificate of incorporation (1 page)
20 February 1945Incorporation (13 pages)