Company NameCymar Care Homes Limited
Company StatusDissolved
Company Number03495107
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date3 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameClare Margaret Bennison Nichols
NationalityBritish
StatusClosed
Appointed19 January 1998(same day as company formation)
RoleNursing Manager
Country of ResidenceEngland
Correspondence AddressThe Stables
Burnhall Farm
Burn
Selby
YO8 8LR
Director NameCyrus Bennison
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(5 months, 1 week after company formation)
Appointment Duration18 years, 7 months (closed 03 February 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressWillow Bank
Lordship Lane, Wistow
Selby
North Yorkshire
YO8 3XE
Director NamePeter James Bennison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Burn Hall Farm
West Lane
Burn
North Yorkshire
YO8 8LR
Director NameClare Margaret Bennison Nichols
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleNursing Manager
Country of ResidenceEngland
Correspondence AddressThe Stables
Burnhall Farm
Burn
Selby
YO8 8LR
Director NameMargaret Bennison
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(5 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 02 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressWillow Bank
Lordship Lane, Wistow
Selby
North Yorkshire
YO8 3XE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecymarhousecarehome.co.uk
Email address[email protected]
Telephone01977 552018
Telephone regionPontefract

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

135k at £1Cyrus Bennison
60.00%
Ordinary A
45k at £1C.m. Bennison Nichols
20.00%
Ordinary A
45k at £1P.j. Bennison
20.00%
Ordinary A

Financials

Year2014
Net Worth£197,760
Current Liabilities£2,240

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 January 2013Delivered 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 2004Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

3 February 2017Final Gazette dissolved following liquidation (1 page)
3 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
20 April 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
(1 page)
30 March 2016Declaration of solvency (3 pages)
30 March 2016Appointment of a voluntary liquidator (1 page)
1 February 2016Satisfaction of charge 4 in full (1 page)
31 December 2015Termination of appointment of Clare Margaret Bennison Nichols as a director on 27 December 2015 (1 page)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 225,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 225,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 225,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 June 2012Statement of capital on 28 June 2012
  • GBP 225,000
(4 pages)
28 June 2012Statement by directors (1 page)
28 June 2012Solvency statement dated 31/05/12 (2 pages)
28 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
28 March 2012Termination of appointment of Margaret Bennison as a director (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 February 2011Registered office address changed from 113 Pontefract Road Glasshoughton Castleford West Yorkshire WF10 4BW on 14 February 2011 (1 page)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Clare Margaret Bennison Nichols on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Margaret Bennison on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Cyrus Bennison on 19 January 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2009Return made up to 19/01/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 January 2009Registered office changed on 20/01/2009 from 1 parkview court st paul's road shipley west yorkshire BD18 3DZ (1 page)
19 February 2008Return made up to 19/01/08; full list of members (7 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 February 2007Return made up to 19/01/07; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 January 2006Return made up to 19/01/06; full list of members (8 pages)
25 January 2005Return made up to 19/01/05; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Particulars of mortgage/charge (5 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
5 August 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(8 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2003Secretary's particulars changed;director's particulars changed (1 page)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
24 January 2002Return made up to 19/01/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 January 2001Return made up to 19/01/01; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 March 2000Director resigned (1 page)
8 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Ad 01/05/99--------- £ si 400000@1=400000 £ ic 50000/450000 (2 pages)
23 November 1999Nc inc already adjusted 01/05/99 (1 page)
23 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
1 November 1999Director's particulars changed (1 page)
14 January 1999Return made up to 19/01/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
18 September 1998Particulars of contract relating to shares (4 pages)
18 September 1998Ad 30/07/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
5 August 1998Ad 01/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
22 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
19 January 1998Incorporation (20 pages)