Company NameMAES Y Neuadd Limited
Company StatusDissolved
Company Number04286603
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePeter Charles Jackson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleChef
Country of ResidenceWales
Correspondence AddressWindy Ridge 41 The Homestead
Wrexham
Clwyd
LL14 4HQ
Wales
Director NameDoreen Rose Payne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleB & B Manager
Country of ResidenceWales
Correspondence AddressPort An Eilean Strathtummel
Pitlochry
Perthshire
PH16 5RU
Scotland
Director NamePeter John Payne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleHotelier
Country of ResidenceWales
Correspondence AddressMaes Y Neuadd Hotel
Talsarnau
Gwynedd
LL47 6YA
Wales
Secretary NameLynn Jackson
NationalityBritish
StatusClosed
Appointed13 September 2001(same day as company formation)
RoleHotelier
Country of ResidenceWales
Correspondence AddressHotel Maes Y Neuadd
Talsarnau
Gwynedd
LL47 6YA
Wales
Director NameLynn Jackson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 27 March 2018)
RoleHotelier
Country of ResidenceWales
Correspondence AddressHotel Maes Y Neuadd
Talsarnau
Gwynedd
LL47 6YA
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

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

Financials

Year2012
Net Worth£1,108,197
Cash£100
Current Liabilities£441,215

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
13 December 2016Liquidators' statement of receipts and payments to 18 October 2016 (22 pages)
20 November 2015Administrator's progress report to 19 October 2015 (28 pages)
28 October 2015Appointment of a voluntary liquidator (1 page)
21 October 2015Administrator's progress report to 16 September 2015 (22 pages)
19 October 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 April 2015Notice of extension of period of Administration (1 page)
17 April 2015Administrator's progress report to 16 March 2015 (25 pages)
28 January 2015Administrator's progress report to 8 December 2014 (21 pages)
28 January 2015Administrator's progress report to 8 December 2014 (21 pages)
22 January 2015Notice of vacation of office by administrator (20 pages)
22 January 2015Notice of appointment of replacement/additional administrator (1 page)
22 January 2015 (1 page)
18 November 2014Administrator's progress report to 15 October 2014 (20 pages)
14 July 2014Result of meeting of creditors (2 pages)
11 June 2014Statement of administrator's proposal (40 pages)
28 April 2014Registered office address changed from Maes Y Neuadd, Talsarnau Harlech Gwynedd LL47 6YA on 28 April 2014 (2 pages)
25 April 2014Appointment of an administrator (1 page)
7 October 2013Director's details changed for Peter Charles Jackson on 14 May 2013 (2 pages)
7 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(7 pages)
7 October 2013Director's details changed for Doreen Rose Payne on 14 May 2013 (2 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
3 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 September 2011Director's details changed for Doreen Rose Payne on 23 September 2011 (2 pages)
23 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (7 pages)
23 September 2011Director's details changed for Lynn Jackson on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Peter John Payne on 23 September 2011 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 October 2008Return made up to 13/09/08; full list of members (5 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 October 2007Return made up to 13/09/07; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: talarnau harlech gwynedd LL47 6YA (1 page)
21 August 2007Total exemption full accounts made up to 31 October 2006 (14 pages)
13 October 2006Total exemption full accounts made up to 31 October 2005 (14 pages)
26 September 2006Return made up to 13/09/06; full list of members (9 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Return made up to 13/09/05; full list of members (8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
13 September 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
8 September 2004Return made up to 13/09/04; full list of members (8 pages)
6 September 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
29 November 2002Return made up to 13/09/02; full list of members (7 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
23 October 2001Registered office changed on 23/10/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
13 September 2001Incorporation (13 pages)