Company number 02189862
Status Liquidation
Incorporation Date 6 November 1987
Company Type Private Limited Company
Address STANLEY HOUSE WALLIS ROAD, SKIPPERS LANE INDUSTRIAL ESTATE, MIDDLESBROUGH, CLEVELAND, TS6 6JB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration one hundred and seven events have happened. The last three records are Liquidators' statement of receipts and payments to 21 March 2016; Liquidators' statement of receipts and payments to 21 March 2015; Liquidators' statement of receipts and payments to 21 March 2014. The most likely internet sites of S.G.W. CONSTRUCTION (REDCAR) LIMITED are www.sgwconstructionredcar.co.uk, and www.s-g-w-construction-redcar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. S G W Construction Redcar Limited is a Private Limited Company.
The company registration number is 02189862. S G W Construction Redcar Limited has been working since 06 November 1987.
The present status of the company is Liquidation. The registered address of S G W Construction Redcar Limited is Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland Ts6 6jb. . CUTLER, David is a Secretary of the company. Secretary GOODFELLOW, Beryl Anne has been resigned. Secretary PARSONS, Richard has been resigned. Secretary PUGH, George Robert has been resigned. Secretary WILLIAMS, Simon has been resigned. Director LAKEY, Christopher Paul has been resigned. Director PARSONS, Richard has been resigned. Director WILLIAMS, Simon Andrew has been resigned. Director WILLIAMS, Stanley Gordon has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Director
PARSONS, Richard
Resigned: 30 June 2012
Appointed Date: 15 March 2012
49 years old
S.G.W. CONSTRUCTION (REDCAR) LIMITED Events
28 Feb 2017
Liquidators' statement of receipts and payments to 21 March 2016
28 Feb 2017
Liquidators' statement of receipts and payments to 21 March 2015
28 Feb 2017
Liquidators' statement of receipts and payments to 21 March 2014
19 Aug 2013
Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2013
Termination of appointment of Richard Parsons as a director
...
... and 97 more events
23 Jan 1988
Secretary resigned;new secretary appointed
23 Jan 1988
Registered office changed on 23/01/88 from: 2 baches st london N1 6UB
05 Jan 1988
Company name changed fluxtarif LIMITED\certificate issued on 06/01/88
05 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Spv Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2011
Debenture
Delivered: 31 March 2011
Status: Satisfied
on 22 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2011
An omnibus guarantee and set-off agreement
Delivered: 31 March 2011
Status: Satisfied
on 22 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 October 2010
All assets debenture
Delivered: 2 November 2010
Status: Satisfied
on 22 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 August 2002
Legal mortgage
Delivered: 23 August 2002
Status: Satisfied
on 18 September 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land on the north side of wallis…
21 August 1997
Debenture
Delivered: 23 August 1997
Status: Satisfied
on 18 September 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 September 1995
Legal charge
Delivered: 12 October 1995
Status: Satisfied
on 22 June 2010
Persons entitled: Midland Bank PLC
Description: Land and buildings situate on the north west side of…