Company NameDarwin (Swanage Bay View) Limited
DirectorChristopher James Affleck Penney
Company StatusLiquidation
Company Number06999471
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Christopher James Affleck Penney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameVictoria Leigh Brannen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameMr Anthony Geoffrey David Esse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(8 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalacre Beach Holiday Home Park Station Road
Talacre
Clwyd
CH8 9RD
Wales
Director NameMs Lindsey Ann Bamford
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalacre Beach Holiday Home Park Station Road
Talacre
Clwyd
CH8 9RD
Wales
Director NameMr Andrew Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalacre Beach Holiday Home Park Station Road
Talacre
Clwyd
CH8 9RD
Wales
Secretary NameFFW Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence Address35 Vine Street
London
EC3N 2AA

Contact

Websiteswanagebayview.co.uk
Telephone01745 858010
Telephone regionRhyl

Location

Registered Address5th Floor Grove House 248a
Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

345.8k at £1Trustee Of Darwin West Country (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,551,833
Net Worth-£637,645
Cash£200,271
Current Liabilities£3,304,202

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due29 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return24 August 2020 (3 years, 8 months ago)
Next Return Due7 September 2021 (overdue)

Charges

3 August 2012Delivered on: 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 May 2011Delivered on: 13 May 2011
Satisfied on: 9 August 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from any of the companies or any of the obligors to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 November 2023Liquidators' statement of receipts and payments to 28 September 2023 (18 pages)
22 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2023Memorandum and Articles of Association (11 pages)
16 February 2023Satisfaction of charge 2 in full (1 page)
23 November 2022Liquidators' statement of receipts and payments to 28 September 2022 (19 pages)
4 October 2021Declaration of solvency (5 pages)
4 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
(1 page)
4 October 2021Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9rd to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 4 October 2021 (2 pages)
4 October 2021Appointment of a voluntary liquidator (3 pages)
16 September 2021Termination of appointment of Andrew Campbell as a director on 16 September 2021 (1 page)
16 September 2021Termination of appointment of Lindsey Ann Bamford as a director on 16 September 2021 (1 page)
9 September 2021Solvency Statement dated 31/03/19 (3 pages)
9 September 2021Statement of capital on 9 September 2021
  • GBP 1
(3 pages)
7 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
7 September 2020All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
26 August 2020Application to strike the company off the register (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
29 June 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
14 January 2019Full accounts made up to 30 September 2018 (25 pages)
27 December 2018Appointment of Mr Christopher James Affleck Penney as a director on 30 September 2018 (2 pages)
27 December 2018Termination of appointment of Anthony Geoffrey David Esse as a director on 30 September 2018 (1 page)
24 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 May 2018Notification of a person with significant control statement (2 pages)
15 March 2018Accounts for a small company made up to 30 September 2017 (25 pages)
28 February 2018Cessation of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page)
28 February 2018Appointment of Mr Andrew Campbell as a director on 28 February 2018 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Cessation of Kleinwort Benson (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page)
24 August 2017Notification of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page)
24 August 2017Notification of Butterfield Bank (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page)
24 August 2017Cessation of Kleinwort Benson (Guernsey) Limited as a person with significant control on 28 March 2017 (1 page)
15 February 2017Full accounts made up to 30 September 2016 (21 pages)
15 February 2017Full accounts made up to 30 September 2016 (21 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 May 2016Full accounts made up to 30 September 2015 (16 pages)
31 May 2016Full accounts made up to 30 September 2015 (16 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 345,771
(3 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 345,771
(3 pages)
13 May 2015Full accounts made up to 30 September 2014 (16 pages)
13 May 2015Full accounts made up to 30 September 2014 (16 pages)
24 October 2014Registered office address changed from Swanage Bay View Holiday Home Park Panorama Road Swanage Dorset BH19 2QS to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Swanage Bay View Holiday Home Park Panorama Road Swanage Dorset BH19 2QS to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on 24 October 2014 (1 page)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1.037313
(3 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1.037313
(3 pages)
5 August 2014Full accounts made up to 30 September 2013 (18 pages)
5 August 2014Full accounts made up to 30 September 2013 (18 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
22 August 2013Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Stanmore House 29/30 St James's Street London London SW1A 1HB United Kingdom on 22 August 2013 (1 page)
27 June 2013Full accounts made up to 30 September 2012 (17 pages)
27 June 2013Full accounts made up to 30 September 2012 (17 pages)
13 March 2013Appointment of Ms Lindsey Ann Bamford as a director (2 pages)
13 March 2013Appointment of Ms Lindsey Ann Bamford as a director (2 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 April 2012Full accounts made up to 30 September 2011 (17 pages)
23 April 2012Full accounts made up to 30 September 2011 (17 pages)
29 March 2012Registered office address changed from Stanmore House 29-30 St James's Street London Greater London SW1A 1HB England on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Stanmore House 29-30 St James's Street London Greater London SW1A 1HB England on 29 March 2012 (1 page)
9 November 2011Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 9 November 2011 (1 page)
9 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from 22 Parkway Parkway Welwyn Garden City AL8 6HG on 9 November 2011 (1 page)
8 November 2011Termination of appointment of Ffw Secretaries Ltd as a secretary (1 page)
8 November 2011Director's details changed for Mr Anthony Geoffrey David Esse on 31 December 2010 (2 pages)
8 November 2011Director's details changed for Mr Anthony Geoffrey David Esse on 31 December 2010 (2 pages)
8 November 2011Termination of appointment of Ffw Secretaries Ltd as a secretary (1 page)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 March 2011Full accounts made up to 30 September 2010 (15 pages)
25 March 2011Full accounts made up to 30 September 2010 (15 pages)
24 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
24 October 2010Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page)
18 October 2010Registered office address changed from 35 Vine Street London EC3N 2AA on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 35 Vine Street London EC3N 2AA on 18 October 2010 (1 page)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Ffw Secretaries Ltd on 24 August 2010 (1 page)
21 September 2010Secretary's details changed for Ffw Secretaries Ltd on 24 August 2010 (1 page)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Victoria Brannen as a director (1 page)
14 June 2010Termination of appointment of Victoria Brannen as a director (1 page)
7 May 2010Appointment of Mr Anthony Geoffrey David Esse as a director (2 pages)
7 May 2010Appointment of Mr Anthony Geoffrey David Esse as a director (2 pages)
24 August 2009Incorporation (21 pages)
24 August 2009Incorporation (21 pages)