Company NameS.G.W. Construction (Redcar) Limited
Company StatusDissolved
Company Number02189862
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 6 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr David Cutler
StatusClosed
Appointed15 March 2012(24 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 September 2018)
RoleCompany Director
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director NameMr Stanley Gordon Williams
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2000)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Wincanton Road
Redcar
Cleveland
TS10 2HP
Secretary NameBeryl Anne Goodfellow
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressGlenthorne
Reeth Road
Richmond
North Yorkshire
DL10 4EX
Secretary NameSimon Williams
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address41 Raby Road
Redcar
Cleveland
TS10 2HF
Director NameMr Simon Andrew Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 July 2010)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Wheatlands Park
Redcar
Cleveland
TS10 2PD
Secretary NameGeorge Robert Pugh
NationalityBritish
StatusResigned
Appointed14 August 1996(8 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2010)
RoleOffice Manager
Correspondence Address8 Axminster Road
Hemlington
Middlesbrough
Cleveland
TS8 9HX
Director NameMr Christopher Paul Lakey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2012)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address2 Tamarind Close
School Aycliffe
County Durham
DL5 6GL
Secretary NameRichard Parsons
NationalityBritish
StatusResigned
Appointed30 September 2010(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2012)
RoleCompany Director
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
TS6 6JB
Director NameMr Richard Parsons
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(24 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanley House Wallis Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB

Contact

Websitewww.sgwconstruction.co.uk/
Email address[email protected]
Telephone01642 454333
Telephone regionMiddlesbrough

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2010
Net Worth£382,658
Cash£474,473
Current Liabilities£976,723

Accounts

Latest Accounts23 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
19 October 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
19 October 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
4 October 2017Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 4 October 2017 (2 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 March 2015 (16 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 March 2014 (21 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 March 2014 (21 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 March 2016 (22 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 March 2015 (16 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 March 2016 (22 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 June 2013Termination of appointment of Richard Parsons as a director (2 pages)
3 June 2013Termination of appointment of Richard Parsons as a director (2 pages)
22 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 March 2013Administrator's progress report to 18 February 2013 (21 pages)
22 March 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 March 2013Administrator's progress report to 18 February 2013 (21 pages)
8 November 2012Administrator's progress report to 22 September 2012 (8 pages)
8 November 2012Administrator's progress report to 22 September 2012 (8 pages)
24 April 2012Appointment of an administrator (4 pages)
24 April 2012Appointment of an administrator (4 pages)
18 April 2012Previous accounting period extended from 23 July 2011 to 31 July 2011 (1 page)
18 April 2012Previous accounting period extended from 23 July 2011 to 31 July 2011 (1 page)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 March 2012Termination of appointment of Christopher Lakey as a director (1 page)
19 March 2012Termination of appointment of Richard Parsons as a secretary (1 page)
19 March 2012Termination of appointment of Richard Parsons as a secretary (1 page)
19 March 2012Termination of appointment of Christopher Lakey as a director (1 page)
19 March 2012Appointment of Mr David Cutler as a secretary (2 pages)
19 March 2012Appointment of Mr David Cutler as a secretary (2 pages)
15 March 2012Appointment of Mr Richard Parsons as a director (2 pages)
15 March 2012Appointment of Mr Richard Parsons as a director (2 pages)
27 October 2011Annual return made up to 31 August 2011
Statement of capital on 2011-10-27
  • GBP 6,000
(4 pages)
27 October 2011Annual return made up to 31 August 2011
Statement of capital on 2011-10-27
  • GBP 6,000
(4 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed S.G.w construction group LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
29 July 2011Company name changed S.G.w construction group LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(3 pages)
29 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
29 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
29 July 2011Change of name notice (2 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 March 2011Total exemption small company accounts made up to 23 July 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 23 July 2010 (6 pages)
10 February 2011Previous accounting period shortened from 31 July 2010 to 23 July 2010 (1 page)
10 February 2011Previous accounting period shortened from 31 July 2010 to 23 July 2010 (1 page)
21 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
17 December 2010Company name changed S.G.W. construction (redcar) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(3 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Change of name notice (2 pages)
17 December 2010Company name changed S.G.W. construction (redcar) LIMITED\certificate issued on 17/12/10
  • RES15 ‐ Change company name resolution on 2010-12-06
(3 pages)
16 November 2010Sect 519 ca 2006 (1 page)
16 November 2010Sect 519 ca 2006 (1 page)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 October 2010Appointment of Richard Parsons as a secretary (3 pages)
13 October 2010Termination of appointment of George Pugh as a secretary (2 pages)
13 October 2010Appointment of Richard Parsons as a secretary (3 pages)
13 October 2010Termination of appointment of George Pugh as a secretary (2 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2010Termination of appointment of Simon Williams as a director (2 pages)
9 August 2010Termination of appointment of Simon Williams as a director (2 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
20 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
21 October 2008Return made up to 31/08/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2008Return made up to 31/08/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
1 July 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
10 April 2008Director appointed christopher lakey (1 page)
10 April 2008Director appointed christopher lakey (1 page)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
1 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 September 2007Return made up to 31/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 2007Return made up to 31/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
14 September 2006Return made up to 31/08/06; full list of members (6 pages)
14 September 2006Return made up to 31/08/06; full list of members (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 September 2005Return made up to 31/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 December 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
6 December 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
23 August 2004Return made up to 31/08/04; full list of members (6 pages)
23 August 2004Return made up to 31/08/04; full list of members (6 pages)
29 August 2003Return made up to 31/08/03; full list of members (6 pages)
29 August 2003Return made up to 31/08/03; full list of members (6 pages)
22 April 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
22 April 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
24 March 2003Registered office changed on 24/03/03 from: stanley house bolckow road grangetown middlesborough cleveland TS6 7AW (1 page)
24 March 2003Registered office changed on 24/03/03 from: stanley house bolckow road grangetown middlesborough cleveland TS6 7AW (1 page)
27 August 2002Return made up to 31/08/02; full list of members (6 pages)
27 August 2002Return made up to 31/08/02; full list of members (6 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
5 April 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
5 April 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
19 October 2001Return made up to 31/08/01; full list of members (6 pages)
19 October 2001Return made up to 31/08/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 January 2001 (10 pages)
17 April 2001Full accounts made up to 31 January 2001 (10 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
30 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Full accounts made up to 31 January 2000 (14 pages)
29 August 2000Full accounts made up to 31 January 2000 (14 pages)
31 August 1999Return made up to 31/08/99; no change of members (4 pages)
31 August 1999Return made up to 31/08/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 January 1999 (16 pages)
23 March 1999Full accounts made up to 31 January 1999 (16 pages)
11 September 1998Return made up to 31/08/98; full list of members (6 pages)
11 September 1998Return made up to 31/08/98; full list of members (6 pages)
3 July 1998£ nc 5000/6000 15/06/98 (1 page)
3 July 1998£ nc 5000/6000 15/06/98 (1 page)
15 April 1998Full accounts made up to 31 January 1998 (14 pages)
15 April 1998Full accounts made up to 31 January 1998 (14 pages)
5 September 1997Return made up to 31/08/97; full list of members (6 pages)
5 September 1997Return made up to 31/08/97; full list of members (6 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New secretary appointed (2 pages)
15 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 March 1996Registered office changed on 12/03/96 from: stanley house bolckow road middlesborough cleveland TS6 7AW (1 page)
12 March 1996Registered office changed on 12/03/96 from: stanley house bolckow road middlesborough cleveland TS6 7AW (1 page)
12 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Registered office changed on 09/10/95 from: 8,park avenue, redcar, cleveland, TS10 3JZ (1 page)
9 October 1995Registered office changed on 09/10/95 from: 8,park avenue, redcar, cleveland, TS10 3JZ (1 page)
31 August 1995Return made up to 31/08/95; no change of members (4 pages)
31 August 1995Return made up to 31/08/95; no change of members (4 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Full accounts made up to 31 January 1995 (11 pages)
9 April 1995Full accounts made up to 31 January 1995 (11 pages)
30 January 1991Full accounts made up to 31 January 1990 (11 pages)
30 January 1991Full accounts made up to 31 January 1990 (11 pages)
20 July 1989Full accounts made up to 31 January 1989 (13 pages)
20 July 1989Full accounts made up to 31 January 1989 (13 pages)
27 January 1988Memorandum and Articles of Association (11 pages)
27 January 1988Memorandum and Articles of Association (11 pages)