CONTRACT APPLIANCES LIMITED

Register to unlock more data on OkredoRegister

CONTRACT APPLIANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01242271

Incorporation date

29/01/1976

Size

Full

Contacts

Registered address

Registered address

PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1976)
dot icon01/02/2010
Order of court to wind up
dot icon01/02/2010
Administrator's progress report to 2010-01-14
dot icon01/02/2010
Notice of a court order ending Administration
dot icon28/08/2009
Administrator's progress report to 2009-07-28
dot icon24/04/2009
Result of meeting of creditors
dot icon01/04/2009
Statement of affairs with form 2.14B
dot icon31/03/2009
Statement of administrator's proposal
dot icon09/02/2009
Registered office changed on 09/02/2009 from unit 8 coalville business park jackson street coalville leicestershire LE67 3NR
dot icon07/02/2009
Appointment of an administrator
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2008
Appointment terminated director david hayward
dot icon25/09/2008
Director appointed david hayward
dot icon23/09/2008
Appointment terminated director keith lovegrove
dot icon16/07/2008
Return made up to 13/07/08; full list of members
dot icon18/08/2007
Return made up to 13/07/07; no change of members
dot icon25/03/2007
Accounts for a medium company made up to 2005-12-31
dot icon23/03/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
Director resigned
dot icon19/10/2006
Director resigned
dot icon15/08/2006
Return made up to 13/07/06; full list of members
dot icon27/06/2006
£ sr 3125@1 19/12/02
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Secretary resigned
dot icon26/06/2006
New secretary appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon27/03/2006
Particulars of contract relating to shares
dot icon27/03/2006
Ad 09/03/06--------- £ si 1@1=1 £ ic 21875/21876
dot icon27/03/2006
Resolutions
dot icon22/03/2006
Return made up to 13/07/05; full list of members
dot icon26/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Registered office changed on 10/08/05 from: bardon hill leicestershire LE67 1TU
dot icon10/03/2005
Director resigned
dot icon23/12/2004
Accounts for a medium company made up to 2003-12-31
dot icon12/08/2004
Return made up to 13/07/04; full list of members
dot icon18/03/2004
New director appointed
dot icon07/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon18/08/2003
Return made up to 13/07/03; full list of members
dot icon05/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/08/2002
New director appointed
dot icon15/08/2002
Return made up to 13/07/02; full list of members
dot icon24/06/2002
Director resigned
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New secretary appointed
dot icon14/08/2001
Return made up to 13/07/01; full list of members
dot icon27/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon06/07/2000
Return made up to 13/07/00; full list of members
dot icon08/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New secretary appointed
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/07/1999
Return made up to 13/07/99; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon17/07/1998
Return made up to 13/07/98; no change of members
dot icon17/07/1997
Return made up to 13/07/97; no change of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon28/08/1996
Return made up to 13/07/96; full list of members
dot icon19/07/1996
New director appointed
dot icon11/07/1996
Resolutions
dot icon11/07/1996
Resolutions
dot icon08/07/1996
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Particulars of mortgage/charge
dot icon26/04/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon09/08/1995
Return made up to 13/07/95; full list of members
dot icon28/06/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
New director appointed
dot icon18/11/1994
Director resigned
dot icon07/10/1994
Particulars of contract relating to shares
dot icon07/10/1994
Ad 27/09/94--------- £ si 24900@1=24900 £ ic 100/25000
dot icon07/10/1994
Nc inc already adjusted 27/09/94
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon14/09/1994
Accounts for a small company made up to 1994-03-31
dot icon19/07/1994
Return made up to 13/07/94; no change of members
dot icon22/08/1993
Accounts for a small company made up to 1993-03-31
dot icon19/08/1993
Return made up to 13/07/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1992-03-31
dot icon17/08/1992
Return made up to 13/07/92; no change of members
dot icon03/07/1992
New director appointed
dot icon16/01/1992
Particulars of mortgage/charge
dot icon12/12/1991
Registered office changed on 12/12/91 from: exchange buildings belvoir road coalville lincs LE6 2PN
dot icon23/08/1991
Accounts for a small company made up to 1991-03-31
dot icon30/07/1991
Return made up to 13/07/91; no change of members
dot icon21/08/1990
Accounts for a small company made up to 1990-03-31
dot icon21/08/1990
Return made up to 13/07/90; full list of members
dot icon09/08/1989
Full accounts made up to 1989-03-31
dot icon09/08/1989
Return made up to 03/08/89; full list of members
dot icon30/03/1989
Particulars of mortgage/charge
dot icon31/01/1989
Return made up to 04/01/89; full list of members
dot icon09/01/1989
Certificate of change of name
dot icon23/10/1987
Full accounts made up to 1987-03-31
dot icon23/10/1987
Return made up to 16/09/87; full list of members
dot icon06/09/1986
Full accounts made up to 1986-03-31
dot icon06/09/1986
Annual return made up to 14/08/86
dot icon07/09/1984
Certificate of change of name
dot icon29/01/1976
Incorporation
dot icon29/01/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
13/07/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, David Christopher
Director
22/09/2008 - 10/10/2008
19

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACT APPLIANCES LIMITED

CONTRACT APPLIANCES LIMITED is an(a) Liquidation company incorporated on 29/01/1976 with the registered office located at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACT APPLIANCES LIMITED?

toggle

CONTRACT APPLIANCES LIMITED is currently Liquidation. It was registered on 29/01/1976 .

Where is CONTRACT APPLIANCES LIMITED located?

toggle

CONTRACT APPLIANCES LIMITED is registered at PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does CONTRACT APPLIANCES LIMITED do?

toggle

CONTRACT APPLIANCES LIMITED operates in the Wholesale of electrical household appliances and radio and television goods (51.43 - SIC 2003) sector.

What is the latest filing for CONTRACT APPLIANCES LIMITED?

toggle

The latest filing was on 01/02/2010: Order of court to wind up.