COINFORD CONTRACTS LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 06811516
Status Liquidation
Incorporation Date 5 February 2009
Company Type Private Limited Company
Address SUITE 17 BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43120 - Site preparation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 15 November 2016; Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; Registered office address changed from Redeham Hall 137 Redehall Road Smallfield Horley Surrey RH6 9RJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 November 2015. The most likely internet sites of COINFORD CONTRACTS LIMITED are www.coinfordcontracts.co.uk, and www.coinford-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coinford Contracts Limited is a Private Limited Company. The company registration number is 06811516. Coinford Contracts Limited has been working since 05 February 2009. The present status of the company is Liquidation. The registered address of Coinford Contracts Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . HICKEY, James Gerard is a Director of the company. HICKEY, Michael Anthony is a Director of the company. Director GROBLER, Daniel Fransuscus has been resigned. Director KELL, Robert Joseph has been resigned. Director TIMLIN, Paul David has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Director
HICKEY, James Gerard
Appointed Date: 30 September 2009
63 years old

Director
HICKEY, Michael Anthony
Appointed Date: 06 October 2014
60 years old

Resigned Directors

Director
GROBLER, Daniel Fransuscus
Resigned: 18 June 2010
Appointed Date: 05 February 2009
49 years old

Director
KELL, Robert Joseph
Resigned: 01 August 2012
Appointed Date: 10 December 2010
51 years old

Director
TIMLIN, Paul David
Resigned: 18 June 2010
Appointed Date: 05 February 2009
45 years old

COINFORD CONTRACTS LIMITED Events

03 Jan 2017
Liquidators' statement of receipts and payments to 15 November 2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
25 Nov 2015
Registered office address changed from Redeham Hall 137 Redehall Road Smallfield Horley Surrey RH6 9RJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 November 2015
24 Nov 2015
Declaration of solvency
24 Nov 2015
Appointment of a voluntary liquidator
...
... and 27 more events
23 Oct 2009
Appointment of Mr James Gerard Hickey as a director
06 Jul 2009
Director's change of particulars / daniel grobler / 06/07/2009
11 Jun 2009
Director's change of particulars / daniel grobler / 03/06/2009
27 Feb 2009
Director appointed daniel fransuscus grobler
05 Feb 2009
Incorporation

COINFORD CONTRACTS LIMITED Charges

22 February 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 21ST september 2005
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 August 2010
Debenture
Delivered: 7 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…