This company is commonly known as Abb Combined Heat And Power Limited. The company was founded 27 years ago and was given the registration number 03230015. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | ABB COMBINED HEAT AND POWER LIMITED |
---|---|---|
Company Number | : | 03230015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Finsbury Square, London, EC2A 1AG | Secretary | 01 March 2014 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 02 December 2019 | Active |
2 The Fields, Berrisford Road, Market Drayton, TF9 1JH | Secretary | 13 March 2000 | Active |
Daresbury Park, Daresbury, Warrington, WA4 4BT | Secretary | 30 July 2003 | Active |
Yewcourt Lodge Cobcroft Lane, Cridling Stubbs, Knottingley, WF11 0AZ | Secretary | 26 July 1996 | Active |
23 Amaranth Way, Up Hatherley, Cheltenham, GL51 3YU | Secretary | 16 March 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 26 July 1996 | Active |
Daresbury Park, Daresbury, Warrington, WA4 4BT | Director | 22 October 2015 | Active |
Yewcourt Lodge Cobcroft Lane, Cridling Stubbs, Knottingley, WF11 0AZ | Director | 26 July 1996 | Active |
33 Cresta House, 133 Finchley Road, London, NW3 6HT | Director | 13 March 2000 | Active |
Charis, Old Smithy Road, Tibberton, TF10 8PR | Director | 22 February 2005 | Active |
Daresbury Park, Daresbury, Warrington, WA4 4BT | Director | 22 October 2015 | Active |
Daresbury Park, Daresbury, Warrington, WA4 4BT | Director | 13 March 2000 | Active |
16 Langtree Close, Ellenbrook, Worsley, Manchester, M28 7XT | Director | 17 January 2003 | Active |
Noordenseweg 7a, Nieuwkoop, Netherlands, 2421 XW | Director | 23 September 1998 | Active |
80 Angus Road, Scone, PH2 6RB | Director | 29 June 2005 | Active |
Botterstraat 141, Elburg, The Netherlands, 5081 JW | Director | 23 September 1998 | Active |
Daresbury Park, Daresbury, Warrington, WA4 4BT | Director | 06 January 2004 | Active |
7 Linnet Lane, Lytham St. Annes, FY8 4AJ | Director | 26 July 1996 | Active |
8 Hatherley Gate, Cheltenham, GL51 6DT | Director | 16 April 2001 | Active |
Knibbelweg 68, Zevenhuizen, The Netherlands 2761 Je, | Director | 23 September 1998 | Active |
Bennebroker Weg G2, Rusenhout, Noord Holland, The Netherlands, FOREIGN | Director | 26 July 1996 | Active |
Abb Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3100, Daresbury Park, Warrington, United Kingdom, WA4 4BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Address | Change sail address company with new address. | Download |
2020-04-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-14 | Resolution | Resolution. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Change account reference date company previous extended. | Download |
2018-08-29 | Miscellaneous | Legacy. | Download |
2018-08-29 | Capital | Second filing capital allotment shares. | Download |
2018-07-30 | Auditors | Auditors resignation company. | Download |
2018-07-26 | Return | Legacy. | Download |
2017-09-08 | Capital | Capital allotment shares. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.