Company NameSANT Tysilio Nursing Home Ltd
Company StatusDissolved
Company Number05115018
CategoryPrivate Limited Company
Incorporation Date28 April 2004(19 years, 12 months ago)
Dissolution Date5 October 2018 (5 years, 6 months ago)
Previous NameRHYS Williams Developments Ltd

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameChart Opportunities Ltd (Corporation)
StatusClosed
Appointed03 February 2010(5 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 05 October 2018)
Correspondence AddressSant Tysilio Nursing Home Llanfairpwll
Anglesey
LL61 5YR
Wales
Director NameRhys Williams
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLlys Meddyg
Llangristiolus
Bodorgan
Anglesey
LL62 5DW
Wales
Secretary NameDr Richard Williams
NationalityBritish
StatusResigned
Appointed28 April 2004(same day as company formation)
RoleGeneral Practitioner
Correspondence AddressLlys Meddyg
Llangristiolus
Bodorgon
Anglesey
LL62 5DW
Wales
Director NameMr Paul Graham Bradley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSant Tysilio Nursing Home Llanfairpwll
Anglesey
North Wales
LL61 5YR
Wales
Director NameMr David John Jenkins
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMrs Joyce Mary Jenkins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Alixpartners
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£2,229,231
Gross Profit£1,049,208
Net Worth-£493,395
Current Liabilities£548,202

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Notice of move from Administration to Dissolution (21 pages)
9 February 2018Administrator's progress report (21 pages)
17 August 2017Administrator's progress report (21 pages)
17 August 2017Administrator's progress report (21 pages)
13 July 2017Notice of extension of period of Administration (3 pages)
13 July 2017Notice of extension of period of Administration (3 pages)
7 February 2017Administrator's progress report to 8 January 2017 (19 pages)
7 February 2017Administrator's progress report to 8 January 2017 (19 pages)
5 October 2016Notice of resignation of an administrator (1 page)
5 October 2016Notice of resignation of an administrator (1 page)
4 August 2016Notice of extension of period of Administration (1 page)
4 August 2016Administrator's progress report to 8 July 2016 (20 pages)
4 August 2016Administrator's progress report to 8 July 2016 (20 pages)
4 August 2016Notice of extension of period of Administration (1 page)
4 March 2016Administrator's progress report to 3 February 2016 (21 pages)
4 March 2016Administrator's progress report to 3 February 2016 (21 pages)
15 December 2015Termination of appointment of David John Jenkins as a director on 15 October 2015 (2 pages)
15 December 2015Termination of appointment of David John Jenkins as a director on 15 October 2015 (2 pages)
8 December 2015Termination of appointment of Joyce Mary Jenkins as a director on 29 October 2015 (2 pages)
8 December 2015Termination of appointment of Joyce Mary Jenkins as a director on 29 October 2015 (2 pages)
30 September 2015Notice of deemed approval of proposals (1 page)
30 September 2015Notice of deemed approval of proposals (1 page)
18 September 2015Statement of administrator's proposal (30 pages)
18 September 2015Statement of administrator's proposal (30 pages)
20 August 2015Registered office address changed from Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 August 2015 (2 pages)
20 August 2015Statement of affairs with form 2.14B (8 pages)
20 August 2015Statement of affairs with form 2.14B (8 pages)
20 August 2015Registered office address changed from Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 August 2015 (2 pages)
17 August 2015Appointment of an administrator (1 page)
17 August 2015Appointment of an administrator (1 page)
22 May 2015Director's details changed for Mrs Joyce Mary Jenkins on 3 September 2014 (2 pages)
22 May 2015Director's details changed for Mr David John Jenkins on 3 September 2014 (2 pages)
22 May 2015Director's details changed for Mr David John Jenkins on 3 September 2014 (2 pages)
22 May 2015Director's details changed for Mrs Joyce Mary Jenkins on 3 September 2014 (2 pages)
22 May 2015Director's details changed for Mr David John Jenkins on 3 September 2014 (2 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Director's details changed for Mrs Joyce Mary Jenkins on 3 September 2014 (2 pages)
6 August 2014Full accounts made up to 30 April 2013 (19 pages)
6 August 2014Full accounts made up to 30 April 2013 (19 pages)
30 June 2014Termination of appointment of Paul Bradley as a director (1 page)
30 June 2014Termination of appointment of Paul Bradley as a director (1 page)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(6 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(6 pages)
15 August 2013Appointment of Mr David John Jenkins as a director (2 pages)
15 August 2013Appointment of Mr David John Jenkins as a director (2 pages)
15 August 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
15 August 2013Appointment of Mrs Joyce Mary Jenkins as a director (2 pages)
15 August 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
15 August 2013Appointment of Mrs Joyce Mary Jenkins as a director (2 pages)
18 July 2013Change of name with request to seek comments from relevant body (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed rhys williams developments LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
(2 pages)
18 July 2013Change of name with request to seek comments from relevant body (2 pages)
18 July 2013Company name changed rhys williams developments LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-11
(2 pages)
5 July 2013Director's details changed for Chart Opportunities Ltd on 10 June 2013 (2 pages)
5 July 2013Director's details changed for Chart Opportunities Ltd on 10 June 2013 (2 pages)
30 May 2013Accounts for a medium company made up to 31 August 2012 (18 pages)
30 May 2013Accounts for a medium company made up to 31 August 2012 (18 pages)
12 February 2013Director's details changed for Chart Opportunities Ltd on 27 September 2012 (2 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Chart Opportunities Ltd on 27 September 2012 (2 pages)
1 June 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
1 June 2012Accounts for a medium company made up to 31 August 2011 (18 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a medium company made up to 31 August 2010 (23 pages)
18 May 2011Accounts for a medium company made up to 31 August 2010 (23 pages)
14 September 2010Appointment of Mr Paul Graham Bradley as a director (3 pages)
14 September 2010Appointment of Mr Paul Graham Bradley as a director (3 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (12 pages)
15 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (12 pages)
3 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
3 June 2010Accounts for a small company made up to 31 August 2009 (8 pages)
23 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 1,000
(4 pages)
23 April 2010Resolutions
  • RES13 ‐ Company business 15/04/2010
(2 pages)
23 April 2010Resolutions
  • RES13 ‐ Company business 15/04/2010
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 1,000
(4 pages)
9 February 2010Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Rhys Williams as a director (2 pages)
9 February 2010Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 9 February 2010 (2 pages)
9 February 2010Appointment of Chart Opportunities Ltd as a director (3 pages)
9 February 2010Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 9 February 2010 (2 pages)
9 February 2010Termination of appointment of Richard Williams as a secretary (2 pages)
9 February 2010Appointment of Chart Opportunities Ltd as a director (3 pages)
9 February 2010Termination of appointment of Rhys Williams as a director (2 pages)
9 February 2010Termination of appointment of Richard Williams as a secretary (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 June 2009Return made up to 28/04/09; full list of members (3 pages)
24 June 2009Return made up to 28/04/09; full list of members (3 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
5 May 2006Return made up to 28/04/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
4 October 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
28 April 2004Incorporation (17 pages)
28 April 2004Incorporation (17 pages)