Established in 1998, Bardon Contracts Ltd have registered office in Essex, it's status is listed as "Dissolved". The current directors of this business are listed as Mack, Maria Christine, Mack, Barry George at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACK, Barry George | 16 January 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACK, Maria Christine | 05 March 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 April 2014 | |
AD01 - Change of registered office address | 28 May 2013 | |
1.4 - Notice of completion of voluntary arrangement | 18 April 2013 | |
RESOLUTIONS - N/A | 08 March 2013 | |
4.20 - N/A | 08 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 March 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 08 January 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 07 November 2011 | |
AAMD - Amended Accounts | 13 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 14 May 2011 | |
AR01 - Annual Return | 11 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 14 December 2010 | |
MG01 - Particulars of a mortgage or charge | 22 October 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 20 November 2009 | |
CH03 - Change of particulars for secretary | 17 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
287 - Change in situation or address of Registered Office | 25 February 2008 | |
AA - Annual Accounts | 14 February 2008 | |
363s - Annual Return | 24 January 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 09 August 2005 | |
AA - Annual Accounts | 02 June 2005 | |
363s - Annual Return | 05 February 2005 | |
363s - Annual Return | 06 April 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 03 February 2003 | |
287 - Change in situation or address of Registered Office | 31 July 2002 | |
AA - Annual Accounts | 21 March 2002 | |
363s - Annual Return | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
288a - Notice of appointment of directors or secretaries | 14 March 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 07 December 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 01 April 1999 | |
225 - Change of Accounting Reference Date | 27 January 1999 | |
363s - Annual Return | 21 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1999 | |
395 - Particulars of a mortgage or charge | 12 December 1998 | |
287 - Change in situation or address of Registered Office | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 27 January 1998 | |
288b - Notice of resignation of directors or secretaries | 27 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1998 | |
287 - Change in situation or address of Registered Office | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 26 January 1998 | |
NEWINC - New incorporation documents | 16 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 October 2010 | Outstanding |
N/A |
Debenture | 18 March 1999 | Outstanding |
N/A |
Legal charge | 11 December 1998 | Outstanding |
N/A |