About

Registered Number: 03493653
Date of Incorporation: 16/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (10 years ago)
Registered Address: Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.