H G REWINDS LIMITED
Overview
| Company Name | H G REWINDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08911097 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for H G REWINDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for H G REWINDS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2020 | 18 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2019 | 17 pages | LIQ03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2017
| 9 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on Oct 11, 2017 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Scott Mark Windsor as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2017
| 7 pages | SH01 | ||||||||||||||||||
Appointment of Mr Scott Mark Windsor as a director on Jan 17, 2017 | 2 pages | AP01 | ||||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2015
| 6 pages | SH01 | ||||||||||||||||||
Satisfaction of charge 089110970001 in full | 1 pages | MR04 | ||||||||||||||||||
Registration of charge 089110970004, created on Oct 21, 2015 | 43 pages | MR01 | ||||||||||||||||||
Registration of charge 089110970005, created on Oct 21, 2015 | 47 pages | MR01 | ||||||||||||||||||
Who are the officers of H G REWINDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEEHAN, Paul | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | England | British | 104098890002 | |||||
| TUCKER, David Andrew | Director | 58 Spring Gardens M2 1EW Manchester The Chancery | United Kingdom | British | 87563070001 | |||||
| WINDSOR, Scott Mark | Director | B3 1UP Birmingham 80 Caroline Street | United Kingdom | British | 223150380001 |
Who are the persons with significant control of H G REWINDS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Deehan | Apr 06, 2016 | 58 Spring Gardens M2 1EW Manchester The Chancery | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does H G REWINDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does H G REWINDS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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