Company NameThe Bay Nursing Home (Tywyn) Limited
Company StatusDissolved
Company Number05573378
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 6 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joseph Paul Griffiths
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOver Butley House 2 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameMr Robert Harry Jackson
StatusClosed
Appointed11 June 2010(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 01 October 2014)
RoleCompany Director
Correspondence Address1 Sunderland House Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Secretary NameGemma Williams
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Ty Sardis
Bodffordd
Llangefni
Gwynedd
LL77 7LQ
Wales

Location

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

Shareholders

100 at £1Regency Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£711,065
Gross Profit£264,962
Net Worth£615,088
Cash£16,037
Current Liabilities£732,845

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Notice of move from Administration to Dissolution (19 pages)
1 July 2014Administrator's progress report to 20 June 2014 (19 pages)
1 July 2014Notice of move from Administration to Dissolution (19 pages)
1 July 2014Administrator's progress report to 20 June 2014 (19 pages)
24 January 2014Administrator's progress report to 26 December 2013 (15 pages)
24 January 2014Administrator's progress report to 26 December 2013 (15 pages)
8 August 2013Administrator's progress report to 26 June 2013 (13 pages)
8 August 2013Notice of extension of period of Administration (1 page)
8 August 2013Administrator's progress report to 26 June 2013 (13 pages)
8 August 2013Notice of extension of period of Administration (1 page)
15 May 2013Notice of deemed approval of proposals (1 page)
15 May 2013Notice of deemed approval of proposals (1 page)
6 March 2013Administrator's progress report to 6 February 2013 (43 pages)
6 March 2013Administrator's progress report to 6 February 2013 (43 pages)
6 March 2013Administrator's progress report to 6 February 2013 (43 pages)
7 September 2012Administrator's progress report to 6 August 2012 (36 pages)
7 September 2012Administrator's progress report to 6 August 2012 (36 pages)
7 September 2012Administrator's progress report to 6 August 2012 (36 pages)
7 September 2012Notice of extension of period of Administration (1 page)
7 September 2012Notice of extension of period of Administration (1 page)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
26 March 2012Notice of extension of period of Administration (1 page)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
26 March 2012Notice of extension of period of Administration (1 page)
26 March 2012Administrator's progress report to 8 March 2012 (40 pages)
19 October 2011Administrator's progress report to 21 September 2011 (35 pages)
19 October 2011Administrator's progress report to 21 September 2011 (35 pages)
1 June 2011Statement of administrator's proposal (45 pages)
1 June 2011Statement of administrator's proposal (45 pages)
8 April 2011Statement of affairs with form 2.14B (12 pages)
8 April 2011Statement of affairs with form 2.14B (12 pages)
30 March 2011Appointment of an administrator (1 page)
30 March 2011Appointment of an administrator (1 page)
30 March 2011Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 30 March 2011 (1 page)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
5 October 2010Termination of appointment of Gemma Williams as a secretary (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
(4 pages)
28 September 2010Appointment of Mr Robert Harry Jackson as a secretary (2 pages)
28 September 2010Annual return made up to 26 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
(4 pages)
28 September 2010Appointment of Mr Robert Harry Jackson as a secretary (2 pages)
28 September 2010Termination of appointment of Gemma Williams as a secretary (1 page)
28 September 2010Termination of appointment of Gemma Williams as a secretary (1 page)
9 September 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
9 September 2010Total exemption full accounts made up to 30 June 2010 (16 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (17 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
19 June 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
19 June 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
6 November 2008Return made up to 26/09/08; full list of members (3 pages)
6 November 2008Return made up to 26/09/08; full list of members (3 pages)
5 November 2008Director's change of particulars / michael griffiths / 05/11/2008 (2 pages)
5 November 2008Director's change of particulars / michael griffiths / 05/11/2008 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 August 2008Return made up to 26/09/07; full list of members (3 pages)
11 August 2008Return made up to 26/09/07; full list of members (3 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
23 June 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 October 2006Return made up to 26/09/06; full list of members (5 pages)
20 October 2006Return made up to 26/09/06; full list of members (5 pages)
15 September 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
15 September 2006Total exemption full accounts made up to 30 June 2006 (16 pages)
15 September 2006Total exemption full accounts made up to 30 June 2006 (16 pages)
15 September 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
26 September 2005Incorporation (12 pages)
26 September 2005Incorporation (12 pages)