MAESTERMYN (HIRE CRUISERS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01183497
Status In Administration
Incorporation Date 10 September 1974
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Statement of administrator's proposal; 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; Appointment of an administrator. The most likely internet sites of MAESTERMYN (HIRE CRUISERS) LIMITED are www.maestermynhirecruisers.co.uk, and www.maestermyn-hire-cruisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maestermyn Hire Cruisers Limited is a Private Limited Company. The company registration number is 01183497. Maestermyn Hire Cruisers Limited has been working since 10 September 1974. The present status of the company is In Administration. The registered address of Maestermyn Hire Cruisers Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . HILL, Elaine is a Secretary of the company. HILL, Elaine is a Director of the company. Director HILL, Collingwood Leslie George has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary

Director
HILL, Elaine

88 years old

Resigned Directors

Director
HILL, Collingwood Leslie George
Resigned: 22 January 2016
91 years old

MAESTERMYN (HIRE CRUISERS) LIMITED Events

16 Feb 2017
Statement of administrator's proposal
07 Jan 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
04 Jan 2017
Appointment of an administrator
29 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

28 Jun 2016
Termination of appointment of Collingwood Leslie George Hill as a director on 22 January 2016
...
... and 78 more events
01 Jul 1988
Return made up to 17/06/88; full list of members

30 Jul 1987
Accounts for a small company made up to 31 October 1986

30 Jul 1987
Return made up to 31/03/87; full list of members

12 Jul 1986
Return made up to 30/06/86; full list of members

10 Jun 1986
Accounts for a small company made up to 31 October 1985

MAESTERMYN (HIRE CRUISERS) LIMITED Charges

22 March 2016
Charge code 0118 3497 0013
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: Boat name: queen anne. Make: built by maestermyn marine…
20 March 2015
Charge code 0118 3497 0012
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: Boat 1 boat name queen anne maestermyn marine registration…
31 March 2014
Charge code 0118 3497 0011
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Wyndham Vacation Rentals (UK) LTD
Description: Boat 1. queen anne. Maestermyn marine. 509207. isuzu…
4 September 2013
Charge code 0118 3497 0010
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: The Hoseasons Group Limited
Description: Queen vic, 508778.
17 June 2013
Charge code 0118 3497 0009
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Hoseasons Group Limited
Description: Boat queen anne registration number 509207. boat queen…
16 May 2012
Legal charge
Delivered: 17 May 2012
Status: Satisfied on 16 November 2012
Persons entitled: The Hoseasons Group Limited
Description: Boat name queen anne registration 509207 built by…
1 March 2012
Legal charge
Delivered: 8 March 2012
Status: Satisfied on 16 November 2012
Persons entitled: The Hoseasons Group LTD
Description: Cadi registration number: 46632.
3 June 2011
Legal charge
Delivered: 4 June 2011
Status: Satisfied on 23 December 2011
Persons entitled: The Hoseasons Group Limited
Description: Cadi registration number: 46632.
6 May 1998
Debenture
Delivered: 15 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1995
Guarantee and debenture
Delivered: 14 July 1995
Status: Satisfied on 31 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 1990
Legal charge
Delivered: 16 January 1991
Status: Satisfied on 31 July 2010
Persons entitled: Barclays Bank PLC
Description: 2 pieces or parcels of land containing 15.67 acres or…
16 June 1983
Guarantee & debenture
Delivered: 23 June 1983
Status: Satisfied on 31 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1979
Debenture
Delivered: 9 October 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…