DARWINGROVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDARWINGROVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02960037
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DARWINGROVE LIMITED?

    • Security systems service activities (80200) / Administrative and support service activities

    Where is DARWINGROVE LIMITED located?

    Registered Office Address
    2 Lakeside Calder Island Way
    WF2 7AW Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DARWINGROVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 29, 2020
    Next Accounts Due OnMay 29, 2021
    Last Accounts
    Last Accounts Made Up ToAug 29, 2019

    What is the status of the latest confirmation statement for DARWINGROVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 11, 2021
    Next Confirmation Statement DueNov 25, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2020
    OverdueYes

    What are the latest filings for DARWINGROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 25, 2025

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 25, 2023

    19 pagesLIQ03

    Registered office address changed from Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on Feb 03, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 25, 2022

    19 pagesLIQ03

    Registered office address changed from Elite House Pepper Road Leeds West Yorkshire Ls10 2 to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on Apr 20, 2021

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 26, 2021

    LRESEX

    Registration of charge 029600370007, created on Feb 11, 2021

    36 pagesMR01

    Confirmation statement made on Nov 11, 2020 with updates

    4 pagesCS01

    Termination of appointment of Darren Robert Stevenson as a director on Nov 11, 2020

    1 pagesTM01

    Notification of Emma Lorraine Lovett as a person with significant control on Nov 11, 2020

    2 pagesPSC01

    Cessation of Darren Robert Stevenson as a person with significant control on Nov 11, 2020

    1 pagesPSC07

    Satisfaction of charge 029600370006 in full

    1 pagesMR04

    Appointment of Mrs Emma Lorraine Lovett as a director on Nov 09, 2020

    2 pagesAP01

    Confirmation statement made on Aug 18, 2020 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Aug 29, 2018

    8 pagesAAMD

    Satisfaction of charge 5 in full

    2 pagesMR04

    Total exemption full accounts made up to Aug 29, 2019

    9 pagesAA

    Confirmation statement made on Aug 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 29, 2018

    9 pagesAA

    Previous accounting period shortened from Aug 30, 2018 to Aug 29, 2018

    1 pagesAA01

    Termination of appointment of Paul Smith as a director on Nov 04, 2017

    1 pagesTM01

    Confirmation statement made on Aug 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of DARWINGROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, Emma Lorraine
    Calder Island Way
    WF2 7AW Wakefield
    2 Lakeside
    West Yorkshire
    Director
    Calder Island Way
    WF2 7AW Wakefield
    2 Lakeside
    West Yorkshire
    EnglandBritishDirector276285690001
    GALE, Catherine Margaret
    8 Burnshaw Mews
    Middleton
    LS10 4TF Leeds
    West Yorkshire
    Secretary
    8 Burnshaw Mews
    Middleton
    LS10 4TF Leeds
    West Yorkshire
    BritishFinancial Controller88840290001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    STEVENSON, Jane Louise
    16 Treetops Court
    Oakwood
    LS8 2AH Leeds
    Secretary
    16 Treetops Court
    Oakwood
    LS8 2AH Leeds
    BritishCompany Secretary40755090003
    TIFFNEY, Andrew Thompson Hoy
    Eastgate Close
    LS16 9AR Bramhope
    1
    West Yorkshire
    Secretary
    Eastgate Close
    LS16 9AR Bramhope
    1
    West Yorkshire
    BritishFinancial Controller136405030001
    CRAIG, Siddle
    6 Hudsons Terrace
    Yeadon
    LS19 7UL Leeds
    West Yorkshire
    Director
    6 Hudsons Terrace
    Yeadon
    LS19 7UL Leeds
    West Yorkshire
    BritishDirector116904120001
    GALE, Catherine Margaret
    8 Burnshaw Mews
    Middleton
    LS10 4TF Leeds
    West Yorkshire
    Director
    8 Burnshaw Mews
    Middleton
    LS10 4TF Leeds
    West Yorkshire
    United KingdomBritishFinancial Controller88840290001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    SHERIDAN, Paula Adele
    Maple Gardens 32 Highfield Road
    Aberford
    LS25 3AY Leeds
    Yorkshire
    Director
    Maple Gardens 32 Highfield Road
    Aberford
    LS25 3AY Leeds
    Yorkshire
    BritishCommercial97721930001
    SMITH, Paul
    Elite House
    Pepper Road
    LS10 2 Leeds
    West Yorkshire
    Director
    Elite House
    Pepper Road
    LS10 2 Leeds
    West Yorkshire
    EnglandBritishDirector238055550001
    STEVENSON, Darren Robert
    Oakdene
    Harrogate Road
    LS21 2PX Otley
    West Yorkshire
    Director
    Oakdene
    Harrogate Road
    LS21 2PX Otley
    West Yorkshire
    EnglandBritishManaging Director124209970001
    STEVENSON, Darren Robert
    The Villa
    Wigton Lane
    LS17 8SH Leeds
    Director
    The Villa
    Wigton Lane
    LS17 8SH Leeds
    BritishSecurity Supervisor54345950003
    STEVENSON, Jane Louise
    16 Treetops Court
    Oakwood
    LS8 2AH Leeds
    Director
    16 Treetops Court
    Oakwood
    LS8 2AH Leeds
    BritishCompany Secretary40755090003
    STEVENSON, Joanna Louise
    Harrogate Road
    Castley
    LS21 2PX Leeds
    Oakdene
    West Yorkshire
    Director
    Harrogate Road
    Castley
    LS21 2PX Leeds
    Oakdene
    West Yorkshire
    United KingdomBritishCommercial Director97932720004
    TIFFNEY, Andrew Thompson Hoy
    Eastgate Close
    LS16 9AR Bramhope
    1
    West Yorkshire
    Director
    Eastgate Close
    LS16 9AR Bramhope
    1
    West Yorkshire
    United KingdomBritishFinancial Controller136405030001
    TIFFNEY, Andrew Thompson Hoy
    Springfield House
    Moor Road Bramhope
    LS16 9HJ Leeds
    West Yorkshire
    Director
    Springfield House
    Moor Road Bramhope
    LS16 9HJ Leeds
    West Yorkshire
    BritishDirector77186930001

    Who are the persons with significant control of DARWINGROVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Emma Lorraine Lovett
    Calder Island Way
    WF2 7AW Wakefield
    2 Lakeside
    West Yorkshire
    Nov 11, 2020
    Calder Island Way
    WF2 7AW Wakefield
    2 Lakeside
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Darren Robert Stevenson
    Harrogate Road
    Castley
    LS21 2PX Otley
    Oakdene
    England
    Apr 06, 2016
    Harrogate Road
    Castley
    LS21 2PX Otley
    Oakdene
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DARWINGROVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 11, 2021
    Delivered On Feb 23, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nm Businesses Limited
    Transactions
    • Feb 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2016
    Delivered On Jul 08, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Jul 08, 2016Registration of a charge (MR01)
    • Nov 11, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 30, 2008
    Delivered On Jul 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Elite house pepper road hunslet leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    • Sep 23, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 24, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company t/a elite security to the chargee on any account whatsoever
    Short particulars
    The whole of the company'S. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Cattles Invoice Finance Limited
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Jul 25, 2016Satisfaction of a charge (MR04)
    Marine mortgage
    Created On Oct 19, 2001
    Delivered On Oct 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    Bayliner 212 capri cuddy hin number us-B1YA43BKG001.
    Persons Entitled
    • Barclays Bank PLC T/a Mercantile Credit
    Transactions
    • Oct 22, 2001Registration of a charge (395)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 31, 2001
    Delivered On Feb 01, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Feb 01, 2001Registration of a charge (395)
    • Mar 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 26, 1999
    Delivered On Mar 31, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 31, 1999Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)

    Does DARWINGROVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Weir
    Ashfield House Illingworth Street
    WF5 8AL Ossett
    West Yorkshire
    practitioner
    Ashfield House Illingworth Street
    WF5 8AL Ossett
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0