Company NameAcquisition 3957865 Limited
Company StatusDissolved
Company Number01183711
CategoryPrivate Limited Company
Incorporation Date11 September 1974(49 years, 7 months ago)
Dissolution Date28 January 2022 (2 years, 2 months ago)
Previous NameMaestermyn (Marine) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Nicholas Ronald Heasman
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2016(42 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
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 Duration25 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Narrowboat Inn
Ellesmere Road Whittington
Oswestry
Shropshire
SY11 4NU
Wales
Director NameMrs Elaine Hill
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(16 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Narrowboat Inn
Ellesmere Road Whittington
Oswestry
Shropshire
SY11 4XX
Wales
Secretary NameMrs Elaine Hill
NationalityBritish
StatusResigned
Appointed04 June 1991(16 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Narrowboat Inn
Ellesmere Road Whittington
Oswestry
Shropshire
SY11 4XX
Wales
Director NameMr Martin Leslie Hill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(41 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2016)
RolePublican
Country of ResidenceEngland
Correspondence AddressNarrowboat Inn Ellesmere Road
Whittington
Oswestry
Shropshire
SY11 4DJ
Wales
Director NameMrs Nataliia Fox
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkrainian
StatusResigned
Appointed01 September 2016(42 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMrs Nataliia Fox (Aka Lutsenko)
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityUkrainian
StatusResigned
Appointed01 September 2016(42 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW

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

99 at £1Maestermyn Bridge Properties LTD
99.00%
Ordinary
1 at £1C.l.g. Hill
1.00%
Ordinary

Financials

Year2014
Net Worth£8,340
Cash£1,109
Current Liabilities£493,981

Accounts

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

Charges

16 March 2010Delivered on: 19 March 2010
Persons entitled: Holiday Cottages Group Limited

Classification: Legal charge
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: The narrowboat 'countess 1'.
Outstanding
12 February 2009Delivered on: 28 February 2009
Persons entitled: Holiday Cottages Group Limited

Classification: Charge
Secured details: £6,000.00 due or to become due.
Particulars: The narrowboat "countess 1".
Outstanding
3 November 2008Delivered on: 13 November 2008
Persons entitled: British Waterways Marinas Limited

Classification: Rent deposit deed
Secured details: £5,287.50 due or to become due from the company to the chargee.
Particulars: The rent deposit and deposit balance being the initial sum of £5,287.50 and all other monies.
Outstanding
6 May 1998Delivered on: 9 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. See the mortgage charge document for full details.
Outstanding
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
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
3 October 1979Delivered on: 9 October 1979
Satisfied on: 31 July 2010
Persons entitled: Barclays 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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

19 December 2017Administrator's progress report (39 pages)
19 December 2017Notice of move from Administration case to Creditors Voluntary Liquidation (41 pages)
3 September 2017Administrator's progress report (35 pages)
6 March 2017Result of meeting of creditors (2 pages)
16 February 2017Statement of administrator's proposal (73 pages)
1 February 2017Appointment of an administrator (1 page)
29 December 2016Registered office address changed from 78 York Street Rigil Kent House London W1H 1DP England to The Chancery 58 Spring Gardens Manchester M2 1EW on 29 December 2016 (2 pages)
8 December 2016Registered office address changed from 78 Rigil Kent House Great Cumberland Place London W1H 1DP England to 78 York Street Rigil Kent House London W1H 1DP on 8 December 2016 (1 page)
29 November 2016Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to 78 Rigil Kent House Great Cumberland Place London W1H 1DP on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 5B Llyndir Lane Burton, Rossett Wrexham LL12 0AY Wales to 78 Rigil House Great Cumberland Place London W1H 7DP on 29 November 2016 (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to 5B Llyndir Lane Burton, Rossett Wrexham LL12 0AY on 25 November 2016 (1 page)
25 November 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-11-25
  • GBP 100
(7 pages)
25 November 2016Registered office address changed from C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT to 78 Rigil House Great Cumberland Place London W1H 7DP on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
16 November 2016Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to C/O Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 16 November 2016 (2 pages)
15 November 2016Termination of appointment of Elaine Hill as a secretary on 1 September 2016 (1 page)
15 November 2016Director's details changed for Mrs Natalii Fox on 1 September 2016 (2 pages)
15 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-10
(3 pages)
15 November 2016Appointment of Mrs Natalii Fox as a director on 1 September 2016 (2 pages)
15 November 2016Termination of appointment of Martin Leslie Hill as a director on 1 September 2016 (1 page)
15 November 2016Registered office address changed from Suite 5B Rossett Business Village Rossett Wrexham LL12 0AY to 78 Rigil House Great Cumberland Place London W1H 7DP on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Collingwood Leslie George Hill as a director on 1 September 2016 (1 page)
15 November 2016Termination of appointment of Elaine Hill as a director on 1 September 2016 (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2016Appointment of Mr Martin Leslie Hill as a director on 21 April 2016 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 October 2014 (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)
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)
14 October 2014Total exemption small company accounts made up to 31 October 2013 (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)
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)
27 June 2014Registered office address changed from Wingett House 25 Chester Street Wrexham LL13 8BG on 27 June 2014 (2 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)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 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)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 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)
9 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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 1 (3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 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)
21 May 2010Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT on 21 May 2010 (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2009Return made up to 04/06/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 May 2009Registered office changed on 07/05/2009 from 5 claremont bank shrewsbury shropshire SY1 1RW (1 page)
28 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 June 2007Return made up to 04/06/07; full list of members (2 pages)
29 June 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 (7 pages)
8 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 (6 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 (7 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 (5 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 (6 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 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 June 1998Return made up to 04/06/98; full list of members (8 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
18 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 (8 pages)
10 July 1996Return made up to 04/06/96; full list of members (6 pages)
25 June 1996Accounts for a small company made up to 31 October 1995 (8 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)