Company NameG. Sweeney Limited
Company StatusDissolved
Company Number01207636
CategoryPrivate Limited Company
Incorporation Date15 April 1975(49 years ago)
Dissolution Date2 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael McLoughlin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed28 December 1991(16 years, 8 months after company formation)
Appointment Duration30 years, 4 months (closed 02 May 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address41 Oldford Crescent
Acklam
Middlesbrough
TS5 7EH
Secretary NameMichael McLoughlin
NationalityIrish
StatusClosed
Appointed28 December 1991(16 years, 8 months after company formation)
Appointment Duration30 years, 4 months (closed 02 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Oldford Crescent
Acklam
Middlesbrough
TS5 7EH
Director NameTeresa McAndrew
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2016(41 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 02 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
Director NameMrs Sheila Sweeney
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address509 Acklam Road
Middlesbrough
Cleveland
TS5 7HJ
Director NameGerald Sweeney
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(16 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 March 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 Bellerby Road
Hartburn
Stockton On Tees
TS18 5JN

Contact

Websitegsweeney.co.uk
Telephone01642 606253
Telephone regionMiddlesbrough

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

500 at £1Executors Of Sheila Sweeney
50.00%
Ordinary
500 at £1Gerald Sweeney
50.00%
Ordinary

Financials

Year2014
Net Worth£3,216,590
Cash£1,982,938
Current Liabilities£187,644

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

15 May 1985Delivered on: 21 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of blue house point stockton on tees cleveland title no ce 43554.
Outstanding
6 September 1984Delivered on: 24 September 1984
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: (Including trade fixtures). 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
29 July 1983Delivered on: 3 August 1983
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time hereafter due, owing or incurred to the company.
Fully Satisfied
30 March 1981Delivered on: 3 April 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north east side of portrack grange road, stockton on tees, cleveland title no. Ce 19400.
Fully Satisfied
12 December 1980Delivered on: 23 December 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south east of blue house point rd, stockton-on-tees cleveland T.no. Ce 43554.
Fully Satisfied
3 March 1980Delivered on: 18 March 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at blue house point road, stockton-on-tees, cleveland ce 43554 together with all fixtures.
Fully Satisfied

Filing History

2 May 2022Final Gazette dissolved following liquidation (1 page)
2 February 2022Return of final meeting in a members' voluntary winding up (19 pages)
4 November 2021Liquidators' statement of receipts and payments to 6 September 2021 (21 pages)
19 October 2020Liquidators' statement of receipts and payments to 6 September 2020 (21 pages)
14 October 2019Liquidators' statement of receipts and payments to 6 September 2019 (20 pages)
21 September 2018Registered office address changed from Portrack Grange Road Portrack Industrial Estate Stockton on Tees TS18 2PH to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 21 September 2018 (2 pages)
19 September 2018Declaration of solvency (6 pages)
19 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-07
(2 pages)
19 September 2018Appointment of a voluntary liquidator (3 pages)
3 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
31 October 2016Satisfaction of charge 5 in full (1 page)
31 October 2016Satisfaction of charge 5 in full (1 page)
31 October 2016Satisfaction of charge 6 in full (1 page)
31 October 2016Satisfaction of charge 6 in full (1 page)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2016Appointment of Teresa Mcandrew as a director on 23 May 2016 (2 pages)
24 May 2016Appointment of Teresa Mcandrew as a director on 23 May 2016 (2 pages)
20 May 2016Termination of appointment of Gerald Sweeney as a director on 12 March 2016 (1 page)
20 May 2016Termination of appointment of Gerald Sweeney as a director on 12 March 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
23 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
23 September 2013Accounts for a small company made up to 31 May 2013 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
18 September 2012Accounts for a small company made up to 31 May 2012 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
13 October 2011Accounts for a small company made up to 31 May 2011 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 October 2010Full accounts made up to 31 May 2010 (17 pages)
21 October 2010Full accounts made up to 31 May 2010 (17 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Michael Mcloughlin on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Michael Mcloughlin on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Gerald Sweeney on 28 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gerald Sweeney on 28 December 2009 (2 pages)
13 December 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
13 December 2009Accounts for a medium company made up to 31 May 2009 (18 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
23 December 2008Accounts for a medium company made up to 31 May 2008 (19 pages)
1 April 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
1 April 2008Accounts for a medium company made up to 31 May 2007 (19 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
13 December 2006Accounts for a medium company made up to 31 May 2006 (19 pages)
13 December 2006Accounts for a medium company made up to 31 May 2006 (19 pages)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
28 November 2005Group of companies' accounts made up to 31 May 2005 (26 pages)
28 November 2005Group of companies' accounts made up to 31 May 2005 (26 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Secretary's particulars changed;director's particulars changed (1 page)
24 September 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
24 September 2004Group of companies' accounts made up to 31 May 2004 (24 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
25 October 2003Group of companies' accounts made up to 31 May 2003 (23 pages)
25 October 2003Group of companies' accounts made up to 31 May 2003 (23 pages)
10 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
10 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(7 pages)
24 October 2002Group of companies' accounts made up to 31 May 2002 (22 pages)
24 October 2002Group of companies' accounts made up to 31 May 2002 (22 pages)
28 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 2001Group of companies' accounts made up to 31 May 2001 (17 pages)
19 October 2001Group of companies' accounts made up to 31 May 2001 (17 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
6 November 2000Full group accounts made up to 31 May 2000 (17 pages)
6 November 2000Full group accounts made up to 31 May 2000 (17 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
12 January 2000Return made up to 28/12/99; full list of members (6 pages)
12 January 2000Return made up to 28/12/99; full list of members (6 pages)
8 December 1999Full group accounts made up to 31 May 1999 (17 pages)
8 December 1999Full group accounts made up to 31 May 1999 (17 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
6 January 1999Return made up to 28/12/98; full list of members (6 pages)
6 January 1999Return made up to 28/12/98; full list of members (6 pages)
3 November 1998Full group accounts made up to 31 May 1998 (16 pages)
3 November 1998Full group accounts made up to 31 May 1998 (16 pages)
8 January 1998Return made up to 28/12/97; full list of members (6 pages)
8 January 1998Return made up to 28/12/97; full list of members (6 pages)
7 October 1997Full group accounts made up to 31 May 1997 (16 pages)
7 October 1997Full group accounts made up to 31 May 1997 (16 pages)
4 March 1997Full group accounts made up to 31 May 1996 (15 pages)
4 March 1997Full group accounts made up to 31 May 1996 (15 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
6 January 1997Return made up to 28/12/96; full list of members (6 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 March 1996Full group accounts made up to 31 May 1995 (23 pages)
31 March 1996Full group accounts made up to 31 May 1995 (23 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 January 1996Return made up to 28/12/95; full list of members (6 pages)
16 March 1995Full group accounts made up to 31 May 1994 (15 pages)
16 March 1995Full group accounts made up to 31 May 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 July 1983Accounts made up to 31 May 1982 (8 pages)
9 July 1983Accounts made up to 31 May 1982 (8 pages)
15 April 1975Certificate of incorporation (1 page)
15 April 1975Certificate of incorporation (1 page)