UKBizDB.co.uk

ABB COMBINED HEAT AND POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2A 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 March 2014Active
30, Finsbury Square, London, EC2A 1AG

Director02 December 2019Active
2 The Fields, Berrisford Road, Market Drayton, TF9 1JH

Secretary13 March 2000Active
Daresbury Park, Daresbury, Warrington, WA4 4BT

Secretary30 July 2003Active
Yewcourt Lodge Cobcroft Lane, Cridling Stubbs, Knottingley, WF11 0AZ

Secretary26 July 1996Active
23 Amaranth Way, Up Hatherley, Cheltenham, GL51 3YU

Secretary16 March 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary26 July 1996Active
Daresbury Park, Daresbury, Warrington, WA4 4BT

Director22 October 2015Active
Yewcourt Lodge Cobcroft Lane, Cridling Stubbs, Knottingley, WF11 0AZ

Director26 July 1996Active
33 Cresta House, 133 Finchley Road, London, NW3 6HT

Director13 March 2000Active
Charis, Old Smithy Road, Tibberton, TF10 8PR

Director22 February 2005Active
Daresbury Park, Daresbury, Warrington, WA4 4BT

Director22 October 2015Active
Daresbury Park, Daresbury, Warrington, WA4 4BT

Director13 March 2000Active
16 Langtree Close, Ellenbrook, Worsley, Manchester, M28 7XT

Director17 January 2003Active
Noordenseweg 7a, Nieuwkoop, Netherlands, 2421 XW

Director23 September 1998Active
80 Angus Road, Scone, PH2 6RB

Director29 June 2005Active
Botterstraat 141, Elburg, The Netherlands, 5081 JW

Director23 September 1998Active
Daresbury Park, Daresbury, Warrington, WA4 4BT

Director06 January 2004Active
7 Linnet Lane, Lytham St. Annes, FY8 4AJ

Director26 July 1996Active
8 Hatherley Gate, Cheltenham, GL51 6DT

Director16 April 2001Active
Knibbelweg 68, Zevenhuizen, The Netherlands 2761 Je,

Director23 September 1998Active
Bennebroker Weg G2, Rusenhout, Noord Holland, The Netherlands, FOREIGN

Director26 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved liquidation.

Download
2021-03-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-21Address

Change sail address company with new address.

Download
2020-04-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-14Resolution

Resolution.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2020-03-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Change account reference date company previous extended.

Download
2018-08-29Miscellaneous

Legacy.

Download
2018-08-29Capital

Second filing capital allotment shares.

Download
2018-07-30Auditors

Auditors resignation company.

Download
2018-07-26Return

Legacy.

Download
2017-09-08Capital

Capital allotment shares.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type full.

Download
2017-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.