C.C.M. CONTRACTING LIMITED
LAINDON

Hellopages » Essex » Basildon » SS15 6SN

Company number 02123730
Status Liquidation
Incorporation Date 16 April 1987
Company Type Private Limited Company
Address 9-10 SEAX WAY, SOUTHFIELDS INDUSTRIAL ESTATE, LAINDON, ESSEX, SS15 6SN
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Compulsory strike-off action has been discontinued ; Order of court to wind up ; First Gazette notice for compulsory strike-off . The most likely internet sites of C.C.M. CONTRACTING LIMITED are www.ccmcontracting.co.uk, and www.c-c-m-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 4.1 miles; to Brentwood Rail Station is 5.3 miles; to Grays Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C M Contracting Limited is a Private Limited Company. The company registration number is 02123730. C C M Contracting Limited has been working since 16 April 1987. The present status of the company is Liquidation. The registered address of C C M Contracting Limited is 9 10 Seax Way Southfields Industrial Estate Laindon Essex Ss15 6sn. . MARTIN, Brian James is a Secretary of the company. COOKE, John Edward is a Director of the company. COOKE, Martin is a Director of the company. MARTIN, Brian James is a Director of the company. WARD, George Frederick is a Director of the company. The company operates in "Other building completion".


Current Directors


Director
COOKE, John Edward

83 years old

Director
COOKE, Martin

78 years old

Director
MARTIN, Brian James

80 years old

Director

C.C.M. CONTRACTING LIMITED Events

05 Aug 1994
Compulsory strike-off action has been discontinued

05 Aug 1994
Order of court to wind up

28 Jun 1994
First Gazette notice for compulsory strike-off

31 Jan 1994
Return made up to 16/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

05 May 1993
Registered office changed on 05/05/93 from: central house huss's lane long eaton nottinghamshire NG10 1GS

...
... and 21 more events
21 Oct 1987
New director appointed

24 Sep 1987
Particulars of mortgage/charge

15 Sep 1987
Accounting reference date notified as 31/08

21 Apr 1987
Secretary resigned

16 Apr 1987
Certificate of Incorporation

C.C.M. CONTRACTING LIMITED Charges

21 September 1987
Single debenture
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…