S.G.W. CONSTRUCTION (REDCAR) LIMITED

Register to unlock more data on OkredoRegister

S.G.W. CONSTRUCTION (REDCAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02189862

Incorporation date

05/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Martins House, The Runway, South Ruislip, Middlesex HA4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1987)
dot icon04/09/2018
Final Gazette dissolved following liquidation
dot icon04/06/2018
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon03/10/2017
Registered 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 2017-10-04
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2016-03-21
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2015-03-21
dot icon27/02/2017
Liquidators' statement of receipts and payments to 2014-03-21
dot icon18/08/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/06/2013
Termination of appointment of Richard Parsons as a director
dot icon21/03/2013
Administrator's progress report to 2013-02-18
dot icon21/03/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/11/2012
Administrator's progress report to 2012-09-22
dot icon23/04/2012
Appointment of an administrator
dot icon17/04/2012
Previous accounting period extended from 2011-07-23 to 2011-07-31
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/03/2012
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2012
Appointment of Mr David Cutler as a secretary
dot icon18/03/2012
Termination of appointment of Richard Parsons as a secretary
dot icon18/03/2012
Termination of appointment of Christopher Lakey as a director
dot icon14/03/2012
Appointment of Mr Richard Parsons as a director
dot icon26/10/2011
Annual return made up to 2011-08-31
dot icon28/07/2011
Certificate of change of name
dot icon28/07/2011
Change of name notice
dot icon28/07/2011
Resolutions
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/03/2011
Total exemption small company accounts made up to 2010-07-23
dot icon09/02/2011
Previous accounting period shortened from 2010-07-31 to 2010-07-23
dot icon20/12/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon16/12/2010
Certificate of change of name
dot icon16/12/2010
Change of name notice
dot icon15/11/2010
Miscellaneous
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/10/2010
Appointment of Richard Parsons as a secretary
dot icon12/10/2010
Termination of appointment of George Pugh as a secretary
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2010
Termination of appointment of Simon Williams as a director
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2010
Accounts for a small company made up to 2009-07-31
dot icon07/09/2009
Return made up to 31/08/09; full list of members
dot icon19/05/2009
Accounts for a small company made up to 2008-07-31
dot icon20/10/2008
Return made up to 31/08/08; change of members
dot icon30/06/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon09/04/2008
Director appointed christopher lakey
dot icon30/11/2007
Accounts for a small company made up to 2007-01-31
dot icon12/09/2007
Return made up to 31/08/07; no change of members
dot icon04/12/2006
Accounts for a small company made up to 2006-01-31
dot icon13/09/2006
Return made up to 31/08/06; full list of members
dot icon05/12/2005
Accounts for a small company made up to 2005-01-31
dot icon11/09/2005
Return made up to 31/08/05; full list of members
dot icon05/12/2004
Accounts for a medium company made up to 2004-01-31
dot icon22/08/2004
Return made up to 31/08/04; full list of members
dot icon28/08/2003
Return made up to 31/08/03; full list of members
dot icon21/04/2003
Accounts for a medium company made up to 2003-01-31
dot icon23/03/2003
Registered office changed on 24/03/03 from: stanley house bolckow road grangetown middlesborough cleveland TS6 7AW
dot icon26/08/2002
Return made up to 31/08/02; full list of members
dot icon22/08/2002
Particulars of mortgage/charge
dot icon04/04/2002
Accounts for a medium company made up to 2002-01-31
dot icon18/10/2001
Return made up to 31/08/01; full list of members
dot icon16/04/2001
Full accounts made up to 2001-01-31
dot icon07/02/2001
Director resigned
dot icon29/08/2000
Return made up to 31/08/00; full list of members
dot icon28/08/2000
Full accounts made up to 2000-01-31
dot icon30/08/1999
Return made up to 31/08/99; no change of members
dot icon22/03/1999
Full accounts made up to 1999-01-31
dot icon10/09/1998
Return made up to 31/08/98; full list of members
dot icon02/07/1998
£ nc 5000/6000 15/06/98
dot icon14/04/1998
Full accounts made up to 1998-01-31
dot icon04/09/1997
Return made up to 31/08/97; full list of members
dot icon22/08/1997
Particulars of mortgage/charge
dot icon26/04/1997
Accounts for a small company made up to 1997-01-31
dot icon07/09/1996
Secretary resigned
dot icon07/09/1996
New secretary appointed
dot icon07/09/1996
New director appointed
dot icon07/09/1996
Return made up to 31/08/96; full list of members
dot icon14/04/1996
Accounts for a small company made up to 1996-01-31
dot icon11/03/1996
Registered office changed on 12/03/96 from: stanley house bolckow road middlesborough cleveland TS6 7AW
dot icon11/10/1995
Particulars of mortgage/charge
dot icon08/10/1995
Registered office changed on 09/10/95 from: 8,park avenue, redcar, cleveland, TS10 3JZ
dot icon30/08/1995
Return made up to 31/08/95; no change of members
dot icon11/05/1995
Secretary resigned;new secretary appointed
dot icon08/04/1995
Full accounts made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1994-01-31
dot icon22/08/1994
Return made up to 31/08/94; no change of members
dot icon06/09/1993
Return made up to 31/08/93; full list of members
dot icon23/05/1993
Full accounts made up to 1993-01-31
dot icon16/09/1992
Return made up to 31/08/92; no change of members
dot icon18/03/1992
Full accounts made up to 1992-01-31
dot icon09/09/1991
Return made up to 31/08/91; no change of members
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon22/04/1991
Full accounts made up to 1991-01-31
dot icon29/01/1991
Full accounts made up to 1990-01-31
dot icon26/09/1990
Return made up to 31/08/90; full list of members
dot icon19/07/1989
Full accounts made up to 1989-01-31
dot icon25/05/1989
Return made up to 17/05/89; full list of members
dot icon18/02/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon14/02/1989
Wd 02/02/89 ad 26/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon29/02/1988
Director resigned;new director appointed
dot icon26/01/1988
Memorandum and Articles of Association
dot icon25/01/1988
Nc inc already adjusted
dot icon25/01/1988
Resolutions
dot icon25/01/1988
Resolutions
dot icon22/01/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
Registered office changed on 23/01/88 from: 2 baches st london N1 6UB
dot icon04/01/1988
Certificate of change of name
dot icon04/01/1988
Resolutions
dot icon05/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/07/2010
dot iconLast change occurred
22/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
22/07/2010
dot iconNext account date
22/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Richard
Director
15/03/2012 - 30/06/2012
3
Williams, Simon Andrew
Director
14/08/1996 - 30/07/2010
2
Lakey, Christopher Paul
Director
06/04/2008 - 15/03/2012
7
Cutler, David
Secretary
15/03/2012 - Present
-
Parsons, Richard
Secretary
30/09/2010 - 15/03/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About S.G.W. CONSTRUCTION (REDCAR) LIMITED

S.G.W. CONSTRUCTION (REDCAR) LIMITED is an(a) Dissolved company incorporated on 05/11/1987 with the registered office located at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of S.G.W. CONSTRUCTION (REDCAR) LIMITED?

toggle

S.G.W. CONSTRUCTION (REDCAR) LIMITED is currently Dissolved. It was registered on 05/11/1987 and dissolved on 04/09/2018.

Where is S.G.W. CONSTRUCTION (REDCAR) LIMITED located?

toggle

S.G.W. CONSTRUCTION (REDCAR) LIMITED is registered at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE.

What does S.G.W. CONSTRUCTION (REDCAR) LIMITED do?

toggle

S.G.W. CONSTRUCTION (REDCAR) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for S.G.W. CONSTRUCTION (REDCAR) LIMITED?

toggle

The latest filing was on 04/09/2018: Final Gazette dissolved following liquidation.