CARRODUS CONTRACTORS LTD
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4HE

Company number 05773811
Status Liquidation
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address SWAN HOUSE, 9 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 20 September 2016; Registered office address changed from First Floor, East Wing Priory Buildings Church Hill,, Orpington Kent BR6 0HH to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 17 October 2015; Statement of affairs with form 4.19. The most likely internet sites of CARRODUS CONTRACTORS LTD are www.carroduscontractors.co.uk, and www.carrodus-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrodus Contractors Ltd is a Private Limited Company. The company registration number is 05773811. Carrodus Contractors Ltd has been working since 07 April 2006. The present status of the company is Liquidation. The registered address of Carrodus Contractors Ltd is Swan House 9 Queens Road Brentwood Essex Cm14 4he. . CARRODUS, Wendy is a Secretary of the company. CARRODUS, Wendy Anne is a Director of the company. Secretary CARRODUS, Joan Mitchell has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Painting".


Current Directors

Secretary
CARRODUS, Wendy
Appointed Date: 23 February 2011

Director
CARRODUS, Wendy Anne
Appointed Date: 07 April 2006
64 years old

Resigned Directors

Secretary
CARRODUS, Joan Mitchell
Resigned: 23 February 2011
Appointed Date: 07 April 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 April 2006
Appointed Date: 07 April 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 April 2006
Appointed Date: 07 April 2006

CARRODUS CONTRACTORS LTD Events

21 Nov 2016
Liquidators' statement of receipts and payments to 20 September 2016
17 Oct 2015
Registered office address changed from First Floor, East Wing Priory Buildings Church Hill,, Orpington Kent BR6 0HH to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 17 October 2015
29 Sep 2015
Statement of affairs with form 4.19
29 Sep 2015
Appointment of a voluntary liquidator
29 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21

...
... and 28 more events
25 Jul 2006
New director appointed
25 Jul 2006
New secretary appointed
10 Apr 2006
Secretary resigned
10 Apr 2006
Director resigned
07 Apr 2006
Incorporation

CARRODUS CONTRACTORS LTD Charges

7 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…