Manchester
M2 1EW
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, 8 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 |
Director Name | Mrs Elaine Hill |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Narrowboat Inn Ellesmere Road Whittington Oswestry Shropshire SY11 4XX Wales |
Secretary Name | Mrs Elaine Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(16 years, 8 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Narrowboat Inn Ellesmere Road Whittington Oswestry Shropshire SY11 4XX Wales |
Director Name | Mr Martin Leslie Hill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(41 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 September 2016) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Narrowboat Inn Ellesmere Road Whittington Oswestry Shropshire SY11 4DJ Wales |
Director Name | Mrs Nataliia Fox |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 September 2016(42 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mrs Nataliia Fox (Aka Lutsenko) |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 September 2016(42 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
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 |
98 at £1 | C.l.g. Hill 83.05% Ordinary |
---|---|
20 at £1 | Mrs E. Hill 16.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,979 |
Cash | £137 |
Current Liabilities | £374 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
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 |
---|---|
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: See charge particulars form for details. 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 |
16 June 1983 | Delivered on: 23 June 1983 Satisfied on: 22 August 2012 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 1979 | Delivered on: 9 October 1979 Satisfied on: 22 August 2012 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 and floating charge on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M17). Fully Satisfied |
19 December 2017 | Administrator's progress report (39 pages) |
---|---|
19 December 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
3 September 2017 | Administrator's progress report (35 pages) |
30 August 2017 | Result of meeting of creditors (2 pages) |
16 February 2017 | Statement of administrator's proposal (74 pages) |
1 February 2017 | Appointment of an administrator (1 page) |
29 December 2016 | Registered office address changed from 78 York Street Rigil Kent House London W1H 1DP England to The Chancery 28 Spring Gardens Manchester M2 1EW on 29 December 2016 (2 pages) |
8 December 2016 | Registered office address changed from 78 Rigil House Great Cumberland Place London W1H 7DP England to 78 York Street Rigil Kent House London W1H 1DP on 8 December 2016 (1 page) |
29 November 2016 | Registered 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 29 November 2016 (1 page) |
16 November 2016 | Registered 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) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Termination of appointment of Martin Leslie Hill as a director on 1 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Elaine Hill as a secretary on 1 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Elaine Hill as a director on 1 September 2016 (1 page) |
15 November 2016 | Termination of appointment of Martin Leslie Hill as a director on 1 September 2016 (1 page) |
15 November 2016 | Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT England to 78 Rigil House Great Cumberland Place London W1H 7DP on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Elaine Hill as a secretary on 1 September 2016 (1 page) |
15 November 2016 | Appointment of Mrs Nataliia Fox as a director on 1 September 2016 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
9 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
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) |
22 April 2016 | Appointment of Mr Martin Leslie Hill as a director on 21 April 2016 (2 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 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
|
14 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 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
|
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
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 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) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 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) |
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 (6 pages) |
8 June 2010 | Director's details changed for Mrs Elaine Hill on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Collingwood Leslie George Hill on 4 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Collingwood Leslie George Hill on 4 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Elaine Hill on 4 June 2010 (2 pages) |
20 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 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 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
29 June 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 (5 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 (5 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 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 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 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 June 1998 | Return made up to 04/06/98; full list of members (8 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
18 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 (9 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) |
18 December 1995 | Particulars of contract relating to shares (4 pages) |
18 December 1995 | Ad 20/10/95--------- £ si 18@1 (2 pages) |
9 October 1995 | Memorandum and Articles of Association (20 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | £ nc 100/1000 02/10/95 (1 page) |
12 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |