Liquidation
Company Information for H G REWINDS LIMITED
C/O DUFF & PHELPS LTD, THE CHANCERY, MANCHESTER, M2 1EW,
|
Company Registration Number
08911097
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
H G REWINDS LIMITED | |||
Legal Registered Office | |||
C/O DUFF & PHELPS LTD THE CHANCERY MANCHESTER M2 1EW Other companies in B3 | |||
| |||
Company Number | 08911097 | |
---|---|---|
Company ID Number | 08911097 | |
Date formed | 2014-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 23:48:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL DEEHAN |
||
DAVID ANDREW TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT MARK WINDSOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVA INDUSTRIES LIMITED | Director | 2015-10-21 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
WAINWRIGHT AND GIBSON (SERVICES) LIMITED | Director | 2015-10-21 | CURRENT | 2011-12-06 | In Administration/Administrative Receiver | |
WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED | Director | 2015-10-21 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
CROSSHALL ENGINEERING LIMITED | Director | 2015-10-21 | CURRENT | 2000-08-07 | In Administration/Administrative Receiver | |
HULME AND GIBSON LIMITED | Director | 2014-03-14 | CURRENT | 1967-09-08 | In Administration/Administrative Receiver | |
INCAP HOLDINGS UK LTD | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
07045018 LTD | Director | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2014-01-14 | |
AEGH LTD | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2014-01-31 | |
AWS GROUP HOLDINGS LTD | Director | 2008-03-06 | CURRENT | 2008-03-06 | Dissolved 2014-01-31 | |
05471427 LTD | Director | 2007-07-31 | CURRENT | 2005-06-03 | Dissolved 2013-09-10 | |
CEMGRAFT LIMITED | Director | 2006-11-23 | CURRENT | 1998-12-04 | Active - Proposal to Strike off | |
JANTEC ELECTRONIC SERVICES LIMITED | Director | 2006-09-04 | CURRENT | 1980-12-22 | Active - Proposal to Strike off | |
INCAP ELECTRONICS UK LTD | Director | 2005-12-20 | CURRENT | 1996-11-21 | Active | |
INCAP ELECTRONICS GROUP UK LTD | Director | 2005-11-28 | CURRENT | 2005-11-17 | Active - Proposal to Strike off | |
SILVA INDUSTRIES LIMITED | Director | 2015-10-21 | CURRENT | 2003-03-02 | Active - Proposal to Strike off | |
WAINWRIGHT AND GIBSON (SERVICES) LIMITED | Director | 2015-10-21 | CURRENT | 2011-12-06 | In Administration/Administrative Receiver | |
WAINWRIGHT AND GIBSON ENERGY SERVICES LIMITED | Director | 2015-10-21 | CURRENT | 2013-04-26 | Active - Proposal to Strike off | |
CROSSHALL ENGINEERING LIMITED | Director | 2015-10-21 | CURRENT | 2000-08-07 | In Administration/Administrative Receiver | |
HULME AND GIBSON LIMITED | Director | 2014-03-14 | CURRENT | 1967-09-08 | In Administration/Administrative Receiver | |
JASPER CF LIMITED | Director | 2010-10-15 | CURRENT | 2010-08-24 | Active | |
AWS GROUP HOLDINGS LTD | Director | 2008-09-15 | CURRENT | 2008-03-06 | Dissolved 2014-01-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-17 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM 251 Cleveland Street Birkenhead CH41 3SB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 357501 | |
SH01 | 24/10/17 STATEMENT OF CAPITAL GBP 357501 | |
RES12 | Resolution of varying share rights or name | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/17 FROM 80 Caroline Street Birmingham B3 1UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MARK WINDSOR | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 17/01/2017 | |
LATEST SOC | 11/02/17 STATEMENT OF CAPITAL;GBP 57501 | |
SH01 | 17/01/17 STATEMENT OF CAPITAL GBP 57501.0 | |
AP01 | DIRECTOR APPOINTED MR SCOTT MARK WINDSOR | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 21/10/15 STATEMENT OF CAPITAL GBP 52500 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089110970001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089110970005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089110970004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089110970003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089110970002 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 42500 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 28/02/2015 TO 31/10/2014 | |
SH01 | 14/03/14 STATEMENT OF CAPITAL GBP 42500.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES13 | COMPANY BUSINESS 14/03/2014 | |
RES01 | ADOPT ARTICLES 14/03/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089110970002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089110970001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-06-26 |
Resolution | 2018-06-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIRNAM VILLA LP | ||
Outstanding | SHAWBROOK BANK LIMITED T/A SHAWBROOK BUSINESS CREDIT ("SHAWBROOK") | ||
Outstanding | MAVE (UK) LTD | ||
Satisfied | ROGER FREDERICK MICHAEL JACKSON | ||
Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER |
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as H G REWINDS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39071000 | Polyacetals, in primary forms | |||
84136080 | Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | H G REWINDS LIMITED | Event Date | 2018-06-26 |
Name of Company: H G REWINDS LIMITED Company Number: 08911097 Nature of Business: Activities as a parent company Registered office: 251 Cleveland Street, Birkenhead, CH41 3SB Type of Liquidation: Cred… | |||
Initiating party | Event Type | Resolution | |
Defending party | H G REWINDS LIMITED | Event Date | 2018-06-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |