Company NameJCGL Limited
DirectorsJohn Coils and Martin Lydon
Company StatusLiquidation
Company Number04747414
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 11 months ago)
Previous NamesSolutions Group (Holdings) Limited and Advanced Industrial Rewinds Limited

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameJohn Coils
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bradford Crescent
Gilesgate
Durham
County Durham
DH1 1HL
Director NameMr Martin Lydon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(18 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
Director NamePaul Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Bramhall Drive
Rickleton
Washington
NE38 9DB
Director NameMr Alan Ritchie Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenshiel Close
Lambton Village
Washington
Tyne And Wear
NE38 0DU
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameMr Alan Ritchie Taylor
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenshiel Close
Lambton Village
Washington
Tyne And Wear
NE38 0DU
Director NameMr Gerard John Lydon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 25 April 2019)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address24 Chapel Drive
Delves Lane
Consett
County Durham
DH8 7EW
Secretary NameMr Gerard John Lydon
NationalityBritish
StatusResigned
Appointed05 February 2007(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 April 2019)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address24 Chapel Drive
Delves Lane
Consett
County Durham
DH8 7EW
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitewww.advancedrewinds.com
Email address[email protected]
Telephone0191 3832828
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

50 at £1Gerard Lydon
49.02%
Ordinary
50 at £1John Coils
49.02%
Ordinary
1 at £1Pauline Coils
0.98%
Redeemable A
1 at £1Vicki Ann Oliver
0.98%
Redeemable B

Financials

Year2014
Net Worth£1,525
Cash£1,132
Current Liabilities£149,738

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 April 2021 (2 years, 11 months ago)
Next Return Due13 May 2022 (overdue)

Charges

5 February 2007Delivered on: 15 February 2007
Persons entitled: Barclays 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.
Outstanding

Filing History

10 May 2023Liquidators' statement of receipts and payments to 28 February 2023 (11 pages)
11 March 2022Declaration of solvency (5 pages)
11 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-01
(1 page)
11 March 2022Registered office address changed from Unit 23C Dragonville Ind Est Damson Way Durham Durham DH1 2XL to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 11 March 2022 (2 pages)
11 March 2022Appointment of a voluntary liquidator (3 pages)
27 August 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
14 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
11 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
(3 pages)
30 April 2021Appointment of Mr Martin Lydon as a director on 30 April 2021 (2 pages)
22 April 2021Satisfaction of charge 1 in full (1 page)
21 July 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
28 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 July 2019Notification of John Coils as a person with significant control on 14 June 2019 (2 pages)
11 June 2019Cessation of Gerard John Lydon as a person with significant control on 25 April 2019 (1 page)
11 June 2019Termination of appointment of Gerard John Lydon as a director on 25 April 2019 (1 page)
11 June 2019Termination of appointment of Gerard John Lydon as a secretary on 25 April 2019 (1 page)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 102
(6 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 102
(6 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
(6 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 102
(6 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 102
(6 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 102
(6 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
3 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
22 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 102
(4 pages)
22 November 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 102
(4 pages)
18 November 2011Resolutions
  • RES13 ‐ Naew class of share created 11/11/2011
(1 page)
18 November 2011Resolutions
  • RES13 ‐ Naew class of share created 11/11/2011
(1 page)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 May 2010Director's details changed for John Coils on 1 February 2005 (1 page)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Gerard Lydon on 29 April 2010 (2 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for John Coils on 29 April 2010 (2 pages)
27 May 2010Director's details changed for John Coils on 1 February 2005 (1 page)
27 May 2010Director's details changed for Mr Gerard Lydon on 29 April 2010 (2 pages)
27 May 2010Director's details changed for John Coils on 29 April 2010 (2 pages)
27 May 2010Director's details changed for John Coils on 1 February 2005 (1 page)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 May 2009Return made up to 29/04/09; full list of members (4 pages)
14 May 2009Return made up to 29/04/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
15 May 2008Director and secretary's change of particulars / gerard lydon / 01/01/2008 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from unit 23C dragonville ind est damson way durham co durham DH1 2XL (1 page)
15 May 2008Director and secretary's change of particulars / gerard lydon / 01/01/2008 (2 pages)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Registered office changed on 15/05/2008 from unit 23C dragonville ind est damson way durham co durham DH1 2XL (1 page)
15 May 2008Return made up to 29/04/08; full list of members (4 pages)
15 May 2008Return made up to 29/04/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
1 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007New secretary appointed (2 pages)
27 February 2007Declaration of assistance for shares acquisition (6 pages)
27 February 2007Declaration of assistance for shares acquisition (6 pages)
26 February 2007Memorandum and Articles of Association (8 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2007Memorandum and Articles of Association (8 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Director resigned (1 page)
15 February 2007Particulars of mortgage/charge (9 pages)
15 February 2007Particulars of mortgage/charge (9 pages)
31 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
31 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
2 November 2006Return made up to 29/04/06; full list of members (8 pages)
2 November 2006Return made up to 29/04/06; full list of members (8 pages)
18 September 2006Registered office changed on 18/09/06 from: unit 94 silverbriar business & innovation centre sunderland enterprise park sunderland SR5 2TQ (1 page)
18 September 2006Registered office changed on 18/09/06 from: unit 94 silverbriar business & innovation centre sunderland enterprise park sunderland SR5 2TQ (1 page)
16 June 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
16 June 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
22 November 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
22 November 2005Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
23 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
17 February 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
17 February 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
30 December 2004Memorandum and Articles of Association (8 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 December 2004Memorandum and Articles of Association (8 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
17 December 2004Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2004Ad 09/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2004Company name changed solutions group (holdings) limit ed\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed solutions group (holdings) limit ed\certificate issued on 16/12/04 (2 pages)
1 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
27 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New secretary appointed;new director appointed (2 pages)
24 May 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
29 April 2003Incorporation (10 pages)
29 April 2003Incorporation (10 pages)