Company NameMetro Valley Rewinds Limited
Company StatusDissolved
Company Number02934593
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 10 months ago)
Dissolution Date18 April 2022 (1 year, 12 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMac Singh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(3 years after company formation)
Appointment Duration24 years, 10 months (closed 18 April 2022)
RoleArmature Winder
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameDavinder Singh Matharu
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleArmature Winder
Correspondence Address115 Tantallon
Vigo
Birtley
County Durham
DH3 2JG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMac Singh
NationalityBritish
StatusResigned
Appointed01 June 1997(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2001)
RoleArmature Winder
Country of ResidenceEngland
Correspondence Address18 The Oval
Ouston
Chester Le Street
County Durham
DH2 1RZ
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2010)
RoleAccountant
Correspondence Address5 Quarry Road
Sunderland
SR3 2DN

Contact

Websitemetrovalleyrewindsltd.co.uk
Telephone0191 4167711
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

8k at £1Mac Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£27,393
Cash£231
Current Liabilities£105,182

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

8 May 2003Delivered on: 20 May 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 January 1997Delivered on: 28 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 8,000
(3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8,000
(3 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8,000
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8,000
(3 pages)
29 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 8,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 October 2011Director's details changed for Mac Singh on 31 October 2011 (2 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Registered office address changed from 35 Frederick Street Sunderland Tyne & Wear SR1 1LN on 23 August 2010 (1 page)
20 August 2010Termination of appointment of John Whiting as a secretary (1 page)
22 July 2010Secretary's details changed for Mr John Bernard Whiting on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mac Singh on 1 January 2010 (2 pages)
22 July 2010Secretary's details changed for Mr John Bernard Whiting on 1 January 2010 (2 pages)
22 July 2010Director's details changed for Mac Singh on 1 January 2010 (2 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 July 2009Return made up to 01/06/09; full list of members (3 pages)
29 July 2009Return made up to 01/06/08; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 September 2007Return made up to 01/06/07; no change of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
27 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 February 2006Director resigned (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
9 June 2005Return made up to 01/06/05; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
18 June 2002Return made up to 01/06/02; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 June 2001Return made up to 01/06/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 August 2000 (9 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: 14 perth court team valley trading estate gateshead county durham (1 page)
8 May 2001New secretary appointed (2 pages)
12 June 2000Return made up to 01/06/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 August 1999 (8 pages)
18 August 1999Full accounts made up to 31 August 1998 (7 pages)
7 July 1999Return made up to 01/06/99; change of members (4 pages)
22 July 1998Return made up to 01/06/98; full list of members (6 pages)
21 May 1998Ad 24/04/98--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages)
21 May 1998£ nc 1000/8000 24/04/98 (1 page)
12 May 1998Full accounts made up to 31 August 1997 (8 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Return made up to 01/06/97; full list of members (6 pages)
17 April 1997Full accounts made up to 31 August 1996 (8 pages)
28 January 1997Particulars of mortgage/charge (6 pages)
23 February 1996Full accounts made up to 31 August 1995 (10 pages)
14 September 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)