Company NameBardon Contracts Limited
Company StatusDissolved
Company Number03493653
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBarry George Mack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleContracts Manager
Correspondence Address22 Farrow Gardens
Grays
Essex
RM16 2EU
Secretary NameMaria Christine Mack
NationalityBritish
StatusClosed
Appointed05 March 2001(3 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 28 April 2015)
RoleCompany Director
Correspondence Address175 Long Lane
Grays
Essex
RM16 2PS
Director NameMr Donald Kim Poston
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address3 Brindles
Hornchurch
Essex
RM11 2RU
Secretary NameMr Donald Kim Poston
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brindles
Hornchurch
Essex
RM11 2RU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£2,960,325
Gross Profit£419,002
Net Worth£24,471
Cash£274
Current Liabilities£701,686

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
28 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
17 April 2014Liquidators statement of receipts and payments to 27 February 2014 (11 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (11 pages)
17 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (11 pages)
28 May 2013Registered office address changed from 45-47 Riverview Chadwell St Mary Grays Essex RM16 4BJ on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 45-47 Riverview Chadwell St Mary Grays Essex RM16 4BJ on 28 May 2013 (2 pages)
18 April 2013Notice of completion of voluntary arrangement (8 pages)
18 April 2013Notice of completion of voluntary arrangement (8 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Statement of affairs with form 4.19 (9 pages)
8 March 2013Statement of affairs with form 4.19 (9 pages)
8 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (7 pages)
8 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (7 pages)
8 January 2013Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2012 (7 pages)
7 November 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 November 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
13 June 2011Amended accounts made up to 31 March 2010 (14 pages)
13 June 2011Amended accounts made up to 31 March 2010 (14 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 6 January 2011
Statement of capital on 2011-05-11
  • GBP 100
(14 pages)
11 May 2011Annual return made up to 6 January 2011
Statement of capital on 2011-05-11
  • GBP 100
(14 pages)
11 May 2011Annual return made up to 6 January 2011
Statement of capital on 2011-05-11
  • GBP 100
(14 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
20 November 2009Director's details changed (1 page)
20 November 2009Director's details changed (1 page)
17 November 2009Secretary's details changed for Maria Christine Mack on 1 August 2008 (1 page)
17 November 2009Secretary's details changed for Maria Christine Mack on 1 August 2008 (1 page)
17 November 2009Secretary's details changed for Maria Christine Mack on 1 August 2008 (1 page)
30 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
16 February 2009Return made up to 06/01/09; no change of members (10 pages)
16 February 2009Return made up to 06/01/09; no change of members (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
25 February 2008Registered office changed on 25/02/2008 from 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
25 February 2008Registered office changed on 25/02/2008 from 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
14 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
24 January 2008Return made up to 06/01/08; no change of members (6 pages)
24 January 2008Return made up to 06/01/08; no change of members (6 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Return made up to 06/01/07; full list of members (6 pages)
16 January 2007Return made up to 06/01/07; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 06/01/06; full list of members (6 pages)
18 January 2006Return made up to 06/01/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2005 (9 pages)
2 June 2005 (9 pages)
5 February 2005Return made up to 06/01/05; full list of members (6 pages)
5 February 2005Return made up to 06/01/05; full list of members (6 pages)
6 April 2004Return made up to 06/01/04; full list of members (6 pages)
6 April 2004Return made up to 06/01/04; full list of members (6 pages)
26 November 2003 (6 pages)
26 November 2003 (6 pages)
3 February 2003Return made up to 06/01/03; full list of members (6 pages)
3 February 2003Return made up to 06/01/03; full list of members (6 pages)
31 July 2002Registered office changed on 31/07/02 from: 110 station road north chingford london E4 6AB (1 page)
31 July 2002Registered office changed on 31/07/02 from: 110 station road north chingford london E4 6AB (1 page)
21 March 2002Full accounts made up to 31 March 2001 (8 pages)
21 March 2002Full accounts made up to 31 March 2001 (8 pages)
10 January 2002Return made up to 06/01/02; full list of members (6 pages)
10 January 2002Return made up to 06/01/02; full list of members (6 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned;director resigned (1 page)
24 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
7 December 2000Full accounts made up to 31 March 2000 (8 pages)
24 January 2000Return made up to 06/01/00; full list of members (8 pages)
24 January 2000Return made up to 06/01/00; full list of members (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
17 December 1999Full accounts made up to 31 March 1999 (8 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
27 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
27 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 January 1999Return made up to 16/01/99; full list of members (6 pages)
21 January 1999Return made up to 16/01/99; full list of members (6 pages)
7 January 1999Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1999Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
12 December 1998Particulars of mortgage/charge (3 pages)
11 February 1998Registered office changed on 11/02/98 from: first floor 110 station road north chingford london E4 6AB (1 page)
11 February 1998Registered office changed on 11/02/98 from: first floor 110 station road north chingford london E4 6AB (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Ad 16/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 1998Ad 16/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
16 January 1998Incorporation (14 pages)
16 January 1998Incorporation (14 pages)