CON-FORM CONTRACTING LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 8LY

Company number 04198183
Status Liquidation
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 4523 - Construction roads, airfields etc., 4543 - Floor and wall covering, 4545 - Other building completion, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 19 January 2016; Liquidators' statement of receipts and payments to 19 January 2015. The most likely internet sites of CON-FORM CONTRACTING LIMITED are www.conformcontracting.co.uk, and www.con-form-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Con Form Contracting Limited is a Private Limited Company. The company registration number is 04198183. Con Form Contracting Limited has been working since 11 April 2001. The present status of the company is Liquidation. The registered address of Con Form Contracting Limited is Pearl Assurance House 319 Ballards Lane London N12 8ly. . ARMSTRONG, Amanda Louise is a Secretary of the company. ARMSTRONG, Amanda Louise is a Director of the company. ARMSTRONG, Andrew William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARDING, Simon has been resigned. Director TRUSCOTT, David Lewis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction roads, airfields etc.".


Current Directors

Secretary
ARMSTRONG, Amanda Louise
Appointed Date: 11 April 2001

Director
ARMSTRONG, Amanda Louise
Appointed Date: 13 November 2008
55 years old

Director
ARMSTRONG, Andrew William
Appointed Date: 11 April 2001
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001

Director
HARDING, Simon
Resigned: 12 February 2009
Appointed Date: 01 January 2008
75 years old

Director
TRUSCOTT, David Lewis
Resigned: 31 March 2011
Appointed Date: 01 May 2003
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001

CON-FORM CONTRACTING LIMITED Events

01 Mar 2017
Return of final meeting in a creditors' voluntary winding up
04 Mar 2016
Liquidators' statement of receipts and payments to 19 January 2016
18 Mar 2015
Liquidators' statement of receipts and payments to 19 January 2015
20 Mar 2014
Liquidators' statement of receipts and payments to 19 January 2014
28 Mar 2013
Liquidators' statement of receipts and payments to 19 January 2013
...
... and 48 more events
09 Sep 2002
Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

10 Jul 2002
Accounting reference date extended from 30/04/02 to 31/08/02
12 Sep 2001
New secretary appointed
12 Sep 2001
New director appointed
11 Apr 2001
Incorporation

CON-FORM CONTRACTING LIMITED Charges

8 July 2010
Debenture
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Aqs Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2006
Debenture
Delivered: 13 July 2006
Status: Satisfied on 5 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…