Company NameContract Appliances Limited
DirectorJohn Edward Hardy
Company StatusLiquidation
Company Number01242271
CategoryPrivate Limited Company
Incorporation Date29 January 1976(48 years, 3 months ago)
Previous NamesElectract (Systems) Limited and Harmony Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr John Edward Hardy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChairman
Correspondence AddressMajreniokova 15
Bratislava
84105
Foreign
Secretary NameEmma Louise Whitehorn
NationalityBritish
StatusCurrent
Appointed15 May 2006(30 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleAccounts Manager
Correspondence Address6 Poplar Drive
Measham
Swadlincote
Derbyshire
DE12 7LU
Director NameMr John Raymond Hardy
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(15 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 November 2001)
RoleContracts Director
Correspondence AddressOld Vicarage 1 Vicarage Lane
Belton
Loughborough
Leicestershire
LE12 9XD
Secretary NameMr David Victor Sharpe
NationalityBritish
StatusResigned
Appointed13 July 1991(15 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address47 Long Meadow Road
Alfreton
Derbyshire
DE55 7PD
Director NameMr Ivan Edward Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Honeyfield Avenue
Peasehill
Ripley
Derbyshire
DE5 3JL
Director NameMr Reginald John Evans
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 June 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
The Hollow, Normanton Le Heath
Coalville
LE67 2TJ
Director NameMr David Victor Sharpe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2000)
RoleAccountant
Correspondence Address47 Long Meadow Road
Alfreton
Derbyshire
DE55 7PD
Secretary NameIrmgard Anna Hardy
NationalityBritish
StatusResigned
Appointed01 March 2000(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Belton
Loughborough
Leicestershire
LE12 9XD
Director NameRoland Philip Cotton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2005)
RoleFinancial Director
Correspondence Address29 Willesley Gardens
Ashby De La Zouch
Leicestershire
LE65 2QE
Secretary NameChristine Vaux
NationalityBritish
StatusResigned
Appointed10 June 2002(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address39 Deeming Drive
Quorn
Loughborough
Leicestershire
LE12 8NF
Director NamePaul Davis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(26 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2006)
RoleManaging Director
Correspondence Address9 Prince Rupert Avenue
Powick
Worcester
Worcestershire
WR2 4PZ
Secretary NameBridget Cattrin Mary Hardy
NationalityBritish
StatusResigned
Appointed21 August 2003(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressSyde House
Ashby Road, Packington
Ashby De La Zouch
Leicestershire
LE65 1TD
Secretary NameKeith John Lovegrove
NationalityBritish
StatusResigned
Appointed20 July 2005(29 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 May 2006)
RoleCompany Director
Correspondence Address1 Lynmouth Close
Nuneaton
Warwickshire
CV11 6YD
Director NameKeith John Lovegrove
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(30 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2008)
RoleFinancial Director
Correspondence Address1 Lynmouth Close
Nuneaton
Warwickshire
CV11 6YD
Director NameShaun Wilkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(30 years, 3 months after company formation)
Appointment Duration5 months (resigned 06 October 2006)
RoleSales Director
Correspondence Address62 Wainwright Avenue
Thrapston
Northamptonshire
NN14 4UH
Director NameMr David Michael Wing
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(30 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawthorn Close
Hope
Hope Valley
Derbyshire
S33 6RT
Director NameMr David Christopher Hayward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(32 years, 8 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 October 2008)
RoleChemist
Country of ResidenceEngland
Correspondence Address47 Cleveland Avenue
Darlington
County Durham
DL3 7HF

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2006
Gross Profit£2,351,193
Net Worth£1,134,828
Cash£940,036
Current Liabilities£4,676,277

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due27 July 2016 (overdue)

Filing History

1 February 2010Administrator's progress report to 14 January 2010 (7 pages)
1 February 2010Order of court to wind up (3 pages)
1 February 2010Order of court to wind up (3 pages)
1 February 2010Administrator's progress report to 14 January 2010 (7 pages)
1 February 2010Notice of a court order ending Administration (10 pages)
1 February 2010Notice of a court order ending Administration (10 pages)
28 August 2009Administrator's progress report to 28 July 2009 (8 pages)
28 August 2009Administrator's progress report to 28 July 2009 (8 pages)
24 April 2009Result of meeting of creditors (4 pages)
24 April 2009Result of meeting of creditors (4 pages)
1 April 2009Statement of affairs with form 2.14B (9 pages)
1 April 2009Statement of affairs with form 2.14B (9 pages)
31 March 2009Statement of administrator's proposal (39 pages)
31 March 2009Statement of administrator's proposal (39 pages)
9 February 2009Registered office changed on 09/02/2009 from unit 8 coalville business park jackson street coalville leicestershire LE67 3NR (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 8 coalville business park jackson street coalville leicestershire LE67 3NR (1 page)
7 February 2009Appointment of an administrator (1 page)
7 February 2009Appointment of an administrator (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 October 2008Appointment terminated director david hayward (1 page)
20 October 2008Appointment terminated director david hayward (1 page)
25 September 2008Director appointed david hayward (2 pages)
25 September 2008Director appointed david hayward (2 pages)
23 September 2008Appointment terminated director keith lovegrove (1 page)
23 September 2008Appointment terminated director keith lovegrove (1 page)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
16 July 2008Return made up to 13/07/08; full list of members (4 pages)
18 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 13/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2007Accounts for a medium company made up to 31 December 2005 (18 pages)
25 March 2007Accounts for a medium company made up to 31 December 2005 (18 pages)
23 March 2007Full accounts made up to 31 December 2006 (21 pages)
23 March 2007Full accounts made up to 31 December 2006 (21 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
15 August 2006Return made up to 13/07/06; full list of members (8 pages)
15 August 2006Return made up to 13/07/06; full list of members (8 pages)
27 June 2006£ sr 3125@1 19/12/02 (1 page)
27 June 2006£ sr 3125@1 19/12/02 (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New director appointed (2 pages)
27 March 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 21875/21876 (2 pages)
27 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2006Particulars of contract relating to shares (2 pages)
27 March 2006Particulars of contract relating to shares (2 pages)
27 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2006Ad 09/03/06--------- £ si 1@1=1 £ ic 21875/21876 (2 pages)
22 March 2006Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2006Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
26 October 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: bardon hill leicestershire LE67 1TU (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: bardon hill leicestershire LE67 1TU (1 page)
10 August 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
23 December 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
23 December 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
12 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
7 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
7 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
18 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 August 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
5 September 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
21 August 2002New director appointed (1 page)
21 August 2002New director appointed (1 page)
15 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002New director appointed (2 pages)
14 August 2001Return made up to 13/07/01; full list of members (7 pages)
14 August 2001Return made up to 13/07/01; full list of members (7 pages)
27 April 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
27 April 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
6 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
8 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Return made up to 13/07/99; full list of members (5 pages)
8 July 1999Return made up to 13/07/99; full list of members (5 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
17 July 1998Return made up to 13/07/98; no change of members (4 pages)
17 July 1997Return made up to 13/07/97; no change of members (4 pages)
17 July 1997Return made up to 13/07/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 August 1996Return made up to 13/07/96; full list of members (6 pages)
28 August 1996Return made up to 13/07/96; full list of members (6 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 July 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
26 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 August 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)
9 August 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 09/08/95
(6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 October 1994Ad 27/09/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
7 October 1994Ad 27/09/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
7 October 1994Particulars of contract relating to shares (3 pages)
7 October 1994Particulars of contract relating to shares (3 pages)
9 January 1989Company name changed harmony enterprises LIMITED\certificate issued on 10/01/89 (4 pages)
9 January 1989Company name changed harmony enterprises LIMITED\certificate issued on 10/01/89 (4 pages)
7 September 1984Company name changed\certificate issued on 07/09/84 (2 pages)
7 September 1984Company name changed\certificate issued on 07/09/84 (2 pages)
29 January 1976Certificate of incorporation (1 page)
29 January 1976Incorporation (11 pages)
29 January 1976Certificate of incorporation (1 page)
29 January 1976Incorporation (11 pages)