Burnhall Farm
Burn
Selby
YO8 8LR
Director Name | Cyrus Bennison |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (closed 03 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Willow Bank Lordship Lane, Wistow Selby North Yorkshire YO8 3XE |
Director Name | Peter James Bennison |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Burn Hall Farm West Lane Burn North Yorkshire YO8 8LR |
Director Name | Clare Margaret Bennison Nichols |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Role | Nursing Manager |
Country of Residence | England |
Correspondence Address | The Stables Burnhall Farm Burn Selby YO8 8LR |
Director Name | Margaret Bennison |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Willow Bank Lordship Lane, Wistow Selby North Yorkshire YO8 3XE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | cymarhousecarehome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 552018 |
Telephone region | Pontefract |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
135k at £1 | Cyrus Bennison 60.00% Ordinary A |
---|---|
45k at £1 | C.m. Bennison Nichols 20.00% Ordinary A |
45k at £1 | P.j. Bennison 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £197,760 |
Current Liabilities | £2,240 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2013 | Delivered on: 24 January 2013 Satisfied on: 1 February 2016 Persons entitled: Townends Accountants LLP Classification: Legal charge Secured details: £9,488.00 due or to become due from the company to the chargee. Particulars: 2 brigshaw lane allerton bywater. Fully Satisfied |
---|---|
10 September 2004 | Delivered on: 14 September 2004 Satisfied on: 18 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
10 September 2004 | Delivered on: 14 September 2004 Satisfied on: 18 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) the manse, ropewalk, knottingley t/no. WYK359060 (2) brigshaw lane, allerton bywater, castleford t/no. WYK462214 (3) 113 pontefract road, glasshoughton, pontefract t/no. WYK480188. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 August 1998 | Delivered on: 3 September 1998 Satisfied on: 30 September 2004 Persons entitled: Sun 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: Brigshaw house allerton leeds, cymar house 113 pontefract road glasshoughton castleford west yorks and the manse ropewalk knottingley west yorks. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 April 2016 | Registered office address changed from Willow Bank Lordship Lane Wistow Selby North Yorkshire YO8 3XE to Coopers House Intake Lane Ossett WF5 0RG on 20 April 2016 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
1 February 2016 | Satisfaction of charge 4 in full (1 page) |
31 December 2015 | Termination of appointment of Clare Margaret Bennison Nichols as a director on 27 December 2015 (1 page) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Statement of capital on 28 June 2012
|
28 June 2012 | Statement by directors (1 page) |
28 June 2012 | Solvency statement dated 31/05/12 (2 pages) |
28 June 2012 | Resolutions
|
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
28 March 2012 | Termination of appointment of Margaret Bennison as a director (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 February 2011 | Registered office address changed from 113 Pontefract Road Glasshoughton Castleford West Yorkshire WF10 4BW on 14 February 2011 (1 page) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Clare Margaret Bennison Nichols on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Margaret Bennison on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Cyrus Bennison on 19 January 2010 (2 pages) |
17 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 parkview court st paul's road shipley west yorkshire BD18 3DZ (1 page) |
19 February 2008 | Return made up to 19/01/08; full list of members (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
17 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 January 2006 | Return made up to 19/01/06; full list of members (8 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Return made up to 19/01/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 February 2003 | Return made up to 19/01/03; full list of members
|
26 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
21 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
29 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2000 | Director resigned (1 page) |
8 February 2000 | Return made up to 19/01/00; full list of members
|
23 November 1999 | Ad 01/05/99--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages) |
23 November 1999 | Nc inc already adjusted 01/05/99 (1 page) |
23 November 1999 | Resolutions
|
17 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 November 1999 | Director's particulars changed (1 page) |
14 January 1999 | Return made up to 19/01/99; full list of members
|
4 November 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
18 September 1998 | Particulars of contract relating to shares (4 pages) |
18 September 1998 | Ad 30/07/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | Resolutions
|
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Incorporation (20 pages) |