Ellesmere Road Whittington
Oswestry
Shropshire
SY11 4XX
Wales
Secretary Name | Mrs Elaine Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 11 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Narrowboat Inn Ellesmere Road Whittington Oswestry Shropshire SY11 4XX Wales |
Director Name | Mr Collingwood Leslie George Hill |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Narrowboat Inn Ellesmere Road Whittington Oswestry Shropshire SY11 4NU Wales |
Website | maestermyn.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Maestermyn Bridge Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,132 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2013 | Delivered 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 1998 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered on: 5 September 2013 Persons entitled: The Hoseasons Group Limited Classification: A registered charge Particulars: Queen vic, 508778. Outstanding |
3 October 1979 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
19 December 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
---|---|
19 December 2017 | Administrator's progress report (39 pages) |
10 October 2017 | Administrator's progress report (35 pages) |
16 February 2017 | Statement of administrator's proposal (74 pages) |
7 January 2017 | Registered 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 2017 | Appointment of an administrator (1 page) |
29 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Termination of appointment of Collingwood Leslie George Hill as a director on 22 January 2016 (1 page) |
6 May 2016 | Registered 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 2016 | Registration of charge 011834970013, created on 22 March 2016 (11 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 March 2015 | Registration of charge 011834970012, created on 20 March 2015 (12 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 April 2014 | Registration of charge 011834970011 (13 pages) |
5 September 2013 | Registration of charge 011834970010 (9 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
27 June 2013 | Registration of charge 011834970009 (9 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 August 2011 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 1 August 2011 (2 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 5 claremont bank shrewsbury shropshire SY1 1RW (1 page) |
5 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 July 2005 | Return made up to 04/06/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 October 2003 | Return made up to 04/06/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
5 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
27 November 2000 | Resolutions
|
27 October 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 August 2000 | Return made up to 04/06/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 June 1999 | Return made up to 04/06/99; no change of members (6 pages) |
19 June 1998 | Return made up to 04/06/98; full list of members (8 pages) |
19 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
12 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
4 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |