Company NameMaestermyn (Hire Cruisers) Limited
Company StatusDissolved
Company Number01183497
CategoryPrivate Limited Company
Incorporation Date10 September 1974(49 years, 7 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMrs Elaine Hill
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(16 years, 9 months after company formation)
Appointment Duration29 years, 5 months (closed 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Narrowboat Inn
Ellesmere Road Whittington
Oswestry
Shropshire
SY11 4XX
Wales
Secretary NameMrs Elaine Hill
NationalityBritish
StatusClosed
Appointed04 June 1991(16 years, 9 months after company formation)
Appointment Duration29 years, 5 months (closed 11 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Narrowboat Inn
Ellesmere Road Whittington
Oswestry
Shropshire
SY11 4XX
Wales
Director NameMr Collingwood Leslie George Hill
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(16 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Narrowboat Inn
Ellesmere Road Whittington
Oswestry
Shropshire
SY11 4NU
Wales

Contact

Websitemaestermyn.co.uk

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Maestermyn Bridge Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£256,132

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

17 June 2013Delivered on: 27 June 2013
Persons entitled: The Hoseasons Group Limited

Classification: A registered charge
Particulars: Boat queen anne registration number 509207. boat queen victoria registration number 508778. notification of addition to or amendment of charge.
Outstanding
6 May 1998Delivered on: 15 May 1998
Persons entitled: Midland Bank PLC

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.
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Wyndham Vacation Rentals (UK) LTD

Classification: A registered charge
Particulars: Boat name: queen anne. Make: built by maestermyn marine. Registration: 509207. engine: isuzu.
Outstanding
20 March 2015Delivered on: 21 March 2015
Persons entitled: Wyndham Vacation Rentals (UK) LTD

Classification: A registered charge
Particulars: Boat 1 boat name queen anne maestermyn marine registration no 509207 engine isuzu.
Outstanding
31 March 2014Delivered on: 3 April 2014
Persons entitled: Wyndham Vacation Rentals (UK) LTD

Classification: A registered charge
Particulars: Boat 1. queen anne. Maestermyn marine. 509207. isuzu.
Outstanding
4 September 2013Delivered on: 5 September 2013
Persons entitled: The Hoseasons Group Limited

Classification: A registered charge
Particulars: Queen vic, 508778.
Outstanding
3 October 1979Delivered on: 9 October 1979
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures. (See doc. M/17).
Outstanding
16 May 2012Delivered on: 17 May 2012
Satisfied on: 16 November 2012
Persons entitled: The Hoseasons Group Limited

Classification: Legal charge
Secured details: £17,000 due or to become due from the company to the chargee.
Particulars: Boat name queen anne registration 509207 built by maestermyn marine.
Fully Satisfied
1 March 2012Delivered on: 8 March 2012
Satisfied on: 16 November 2012
Persons entitled: The Hoseasons Group LTD

Classification: Legal charge
Secured details: £7,000 due or to become due from the company to the chargee.
Particulars: Cadi registration number: 46632.
Fully Satisfied
3 June 2011Delivered on: 4 June 2011
Satisfied on: 23 December 2011
Persons entitled: The Hoseasons Group Limited

Classification: Legal charge
Secured details: £7,000 due or to become due from the company to the chargee.
Particulars: Cadi registration number: 46632.
Fully Satisfied
5 July 1995Delivered on: 14 July 1995
Satisfied on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
27 December 1990Delivered on: 16 January 1991
Satisfied on: 31 July 2010
Persons entitled: Barclays 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: 2 pieces or parcels of land containing 15.67 acres or thereabouts forming part of lower ridge farm ellesmere shropshire.
Fully Satisfied
16 June 1983Delivered on: 23 June 1983
Satisfied on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

19 December 2017Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
19 December 2017Administrator's progress report (39 pages)
10 October 2017Administrator's progress report (35 pages)
16 February 2017Statement of administrator's proposal (74 pages)
7 January 2017Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT England to The Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2017 (2 pages)
4 January 2017Appointment of an administrator (1 page)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
28 June 2016Termination of appointment of Collingwood Leslie George Hill as a director on 22 January 2016 (1 page)
6 May 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page)
23 March 2016Registration of charge 011834970013, created on 22 March 2016 (11 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
21 March 2015Registration of charge 011834970012, created on 20 March 2015 (12 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
3 April 2014Registration of charge 011834970011 (13 pages)
5 September 2013Registration of charge 011834970010 (9 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
27 June 2013Registration of charge 011834970009 (9 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 August 2011 (2 pages)
1 August 2011Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 August 2011 (2 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
20 August 2009Return made up to 04/06/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 5 claremont bank shrewsbury shropshire SY1 1RW (1 page)
5 June 2008Return made up to 04/06/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 July 2007Return made up to 04/06/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 August 2006Return made up to 04/06/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 July 2004Return made up to 04/06/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 October 2003Return made up to 04/06/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 July 2002Return made up to 04/06/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
5 July 2001Return made up to 04/06/01; full list of members (6 pages)
27 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 August 2000Return made up to 04/06/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 June 1999Return made up to 04/06/99; no change of members (6 pages)
19 June 1998Return made up to 04/06/98; full list of members (8 pages)
19 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
20 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
12 June 1997Return made up to 04/06/97; full list of members (7 pages)
4 July 1996Return made up to 04/06/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 October 1995 (9 pages)
12 June 1995Return made up to 04/06/95; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)