FURLONG BROS. (CHINGFORD) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » St Albans » AL5 2SP

Company number 01117777
Status Liquidation
Incorporation Date 11 June 1973
Company Type Private Limited Company
Address 60-62 HIGH STREET, HARPENDEN, HERTFORDSHIRE, AL5 2SP
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4523 - Construction roads, airfields etc.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a creditors' voluntary winding up. The most likely internet sites of FURLONG BROS. (CHINGFORD) LIMITED are www.furlongbroschingford.co.uk, and www.furlong-bros-chingford.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Furlong Bros Chingford Limited is a Private Limited Company. The company registration number is 01117777. Furlong Bros Chingford Limited has been working since 11 June 1973. The present status of the company is Liquidation. The registered address of Furlong Bros Chingford Limited is 60 62 High Street Harpenden Hertfordshire Al5 2sp. . ALLIGAN, Jacqueline June is a Secretary of the company. FURLONG, David George is a Director of the company. WENHAM, David John is a Director of the company. Secretary BROEKHUIZEN, Leendert has been resigned. Director BROEKHUIZEN, Leendert has been resigned. Director FURLONG, Stephen Martin has been resigned. Director HURLING, Peter has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ALLIGAN, Jacqueline June
Appointed Date: 19 September 1992

Director
FURLONG, David George
Appointed Date: 30 July 2003
82 years old

Director
WENHAM, David John
Appointed Date: 11 November 2002
78 years old

Resigned Directors

Secretary
BROEKHUIZEN, Leendert
Resigned: 18 September 1992

Director
BROEKHUIZEN, Leendert
Resigned: 18 September 1992
80 years old

Director
FURLONG, Stephen Martin
Resigned: 17 August 2003
70 years old

Director
HURLING, Peter
Resigned: 12 September 2003
75 years old

FURLONG BROS. (CHINGFORD) LIMITED Events

07 Apr 2014
Restoration by order of the court
15 Mar 2011
Final Gazette dissolved following liquidation
15 Dec 2010
Return of final meeting in a creditors' voluntary winding up
27 Oct 2010
Liquidators statement of receipts and payments to 17 October 2010
27 Apr 2010
Liquidators statement of receipts and payments to 17 April 2010
...
... and 97 more events
04 Dec 1986
Registered office changed on 04/12/86 from: dorland house 18-20 regent street london SW1

15 Oct 1986
Return made up to 22/05/86; full list of members

10 May 1986
Accounts for a small company made up to 28 February 1985

11 Jun 1973
Certificate of incorporation
11 Jun 1973
Incorporation

FURLONG BROS. (CHINGFORD) LIMITED Charges

20 May 1991
Guarantee and debenture
Delivered: 31 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1990
Legal mortgage
Delivered: 16 May 1990
Status: Satisfied on 3 April 1996
Persons entitled: National Westminster Bank PLC
Description: 123 argyll avenue luton beds title number bd 32898…
19 February 1990
Legal mortgage
Delivered: 2 March 1990
Status: Satisfied on 3 April 1996
Persons entitled: National Westminster Bank PLC
Description: 2 turnpike drive luton bedfordshire. Title no. Bd 28129 and…
1 September 1989
Legal mortgage
Delivered: 15 September 1989
Status: Satisfied on 3 April 1996
Persons entitled: National Westminster Bank PLC
Description: 2 harding close luton bedfordshire, title no. Bd 64284 and…
24 April 1989
Chattel mortgage
Delivered: 5 May 1989
Status: Satisfied on 3 April 1996
Persons entitled: Lombard North Central PLC.
Description: 1 komatsu PC120, ser. No. K10115 1 tandem roller ser. No…
20 April 1989
Legal mortgage
Delivered: 27 April 1989
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank PLC
Description: 9 bridgeman drive, houghton regis, bedfordshire t/no. Bd…
19 December 1988
Legal mortgage
Delivered: 5 January 1989
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank PLC
Description: No 1 cottage, chalgrove old school, wingfield road…
12 July 1988
Legal mortgage
Delivered: 22 July 1988
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank PLC
Description: 747/749, dunstable road, luton, bedfordshire t/N. Bd 102254…
5 April 1988
Legal mortgage
Delivered: 15 April 1988
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank PLC
Description: Land at blacksmith common, charlton bedfordshire t/n bd…
22 January 1988
Legal mortgage
Delivered: 2 February 1988
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 52 high street south and norton house high…
24 September 1987
Legal mortgage
Delivered: 15 October 1987
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at wisbech road littleport…
10 October 1980
Mortgage debenture
Delivered: 24 October 1980
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank LTD
Description: F/H land off brewers hill road, dunstable, bedfordshire…
3 July 1978
Legal mortgage
Delivered: 10 July 1978
Status: Satisfied on 6 November 1991
Persons entitled: National Westminster Bank PLC
Description: 70,72,74 wood st. London (waltham forest walthamstow) E17…