H G REWINDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameH G REWINDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08911097
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of H G REWINDS LIMITED?

    • Repair of machinery (33120) / Manufacturing

    Where is H G REWINDS LIMITED located?

    Registered Office Address
    C/O DUFF & PHELPS LTD
    The Chancery 58 Spring Gardens
    M2 1EW Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H G REWINDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for H G REWINDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 17, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 17, 2019

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 251 Cleveland Street Birkenhead CH41 3SB England to The Chancery 58 Spring Gardens Manchester M2 1EW on Jul 13, 2018

    1 pagesAD01

    Statement of affairs

    6 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 18, 2018

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Oct 24, 2017

    • Capital: GBP 357,501
    9 pagesSH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on Oct 11, 2017

    1 pagesAD01

    Termination of appointment of Scott Mark Windsor as a director on Aug 31, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 17/01/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 17, 2017

    • Capital: GBP 57,501.0
    7 pagesSH01

    Appointment of Mr Scott Mark Windsor as a director on Jan 17, 2017

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 52,500
    SH01

    Statement of capital following an allotment of shares on Oct 21, 2015

    • Capital: GBP 52,500
    6 pagesSH01

    Satisfaction of charge 089110970001 in full

    1 pagesMR04

    Registration of charge 089110970004, created on Oct 21, 2015

    43 pagesMR01

    Registration of charge 089110970005, created on Oct 21, 2015

    47 pagesMR01

    Who are the officers of H G REWINDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEEHAN, Paul
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    EnglandBritish104098890002
    TUCKER, David Andrew
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Director
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    United KingdomBritish87563070001
    WINDSOR, Scott Mark
    B3 1UP Birmingham
    80 Caroline Street
    Director
    B3 1UP Birmingham
    80 Caroline Street
    United KingdomBritish223150380001

    Who are the persons with significant control of H G REWINDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Deehan
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    Apr 06, 2016
    58 Spring Gardens
    M2 1EW Manchester
    The Chancery
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does H G REWINDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 27, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mave (UK) LTD
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 27, 2015
    Outstanding
    Brief description
    Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 26, 2015
    Outstanding
    Brief description
    251 cleveland street, birkenhead, CH41 3SB. Wirral, merseyside. Title number: MS47763. For further details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Birnam Villa LP
    Transactions
    • Oct 26, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 14, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roger Frederick Michael Jackson
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 14, 2014
    Delivered On Mar 18, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    • Oct 28, 2015Satisfaction of a charge (MR04)

    Does H G REWINDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2018Commencement of winding up
    May 09, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0