ABB BUILDING TECHNOLOGIES LIMITED

ABB BUILDING TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameABB BUILDING TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00756091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ABB BUILDING TECHNOLOGIES LIMITED?

    • (7499) /

    Where is ABB BUILDING TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP
    3 Hardman Street
    M3 3HF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ABB BUILDING TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABB STEWARD LIMITEDJan 12, 1996Jan 12, 1996
    WILLIAM STEWARD & COMPANY LIMITEDApr 02, 1963Apr 02, 1963

    What are the latest accounts for ABB BUILDING TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for ABB BUILDING TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 04, 2010

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    5 pages363a

    Who are the officers of ABB BUILDING TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENN, David
    Hillcroft
    High Street
    CW6 0AX Tarporley
    Cheshire
    Secretary
    Hillcroft
    High Street
    CW6 0AX Tarporley
    Cheshire
    British63042590001
    BENN, David
    Hillcroft
    High Street
    CW6 0AX Tarporley
    Cheshire
    Director
    Hillcroft
    High Street
    CW6 0AX Tarporley
    Cheshire
    United KingdomBritish63042590001
    MCLAUGHLIN, William
    Balebeck
    Lower Road Hardwick
    HP22 4DZ Aylesbury
    Buckinghamshire
    Director
    Balebeck
    Lower Road Hardwick
    HP22 4DZ Aylesbury
    Buckinghamshire
    British93697590001
    HUGHES, David Alun
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    Secretary
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    British45608100001
    JACOBS, Robert Michael
    Timberley Dene 71 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    Secretary
    Timberley Dene 71 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    British10949170001
    JAMES, Paul James
    4 Heathview Court
    70 Parkside Wimbledon
    SW19 5NL London
    Secretary
    4 Heathview Court
    70 Parkside Wimbledon
    SW19 5NL London
    British35384310003
    METCALFE, Garry James
    Sloane House, The Linfields
    RH20 3DT Thakenham
    West Sussex
    Secretary
    Sloane House, The Linfields
    RH20 3DT Thakenham
    West Sussex
    British73623600001
    VARNEY, Robert Alexander
    19 Conalan Avenue
    S17 4PG Sheffield
    South Yorkshire
    Secretary
    19 Conalan Avenue
    S17 4PG Sheffield
    South Yorkshire
    British79453730001
    WHITEHEAD, Michael Charles
    28 Blackhill Lane
    WA16 9DD Knutsford
    Cheshire
    Secretary
    28 Blackhill Lane
    WA16 9DD Knutsford
    Cheshire
    British37903360001
    COTTAM, James Barrie
    2 Earls Court Gardens
    SW5 0TD London
    Director
    2 Earls Court Gardens
    SW5 0TD London
    British9193730001
    DICKENS, Michael Robert
    6 Bannister Gardens
    GU46 6BW Yateley
    Hampshire
    Director
    6 Bannister Gardens
    GU46 6BW Yateley
    Hampshire
    British38823410001
    DIX, Richard Geoffrey
    5 Rowanhayes Close
    IP2 9SX Ipswich
    Suffolk
    Director
    5 Rowanhayes Close
    IP2 9SX Ipswich
    Suffolk
    EnglandBritish23380250001
    DREWERY, Eric
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    Director
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    British1986310003
    FISHER, Graham
    43a Chatsworth Crescent
    LS23 8LB Pudsey Leeds
    West Yorkshire
    Director
    43a Chatsworth Crescent
    LS23 8LB Pudsey Leeds
    West Yorkshire
    British22611170001
    GARDNER, Stephen John
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    Director
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    EnglandBritish21320720002
    GUTH, Josef
    Im Marbach 8
    Thalwil
    8800 Zurich
    Switzerland
    Director
    Im Marbach 8
    Thalwil
    8800 Zurich
    Switzerland
    Austrian46309980002
    JACOBS, Robert Michael
    Timberley Dene 71 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    Director
    Timberley Dene 71 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    British10949170001
    JAMES, Paul James
    4 Heathview Court
    70 Parkside Wimbledon
    SW19 5NL London
    Director
    4 Heathview Court
    70 Parkside Wimbledon
    SW19 5NL London
    British35384310003
    JENSEN, Peer-Haken
    Skrukkerodtoppen 1
    Porsgrunn
    3924
    Norway
    Director
    Skrukkerodtoppen 1
    Porsgrunn
    3924
    Norway
    Norwegian72260080001
    KARG, Rolf Hans-Juergen
    Haldelistrasse 3
    Neerach 8173
    Zh
    Switzerland
    Director
    Haldelistrasse 3
    Neerach 8173
    Zh
    Switzerland
    German63608310001
    LAMB, Robert David
    14 Minster Close
    Knowle
    B93 9LZ Solihull
    West Midlands
    Director
    14 Minster Close
    Knowle
    B93 9LZ Solihull
    West Midlands
    British33025240002
    METCALFE, Garry James
    Sloane House, The Linfields
    RH20 3DT Thakenham
    West Sussex
    Director
    Sloane House, The Linfields
    RH20 3DT Thakenham
    West Sussex
    EnglandBritish73623600001
    MULHOLLAND, Joseph Kevin
    30 Hill Crescent
    Newton
    PR4 3TR Preston
    Lancashire
    Director
    30 Hill Crescent
    Newton
    PR4 3TR Preston
    Lancashire
    British10949200001
    MUMFORD, David Brian
    10 Hilltop Way
    Dronfield
    S18 1YL Sheffield
    Director
    10 Hilltop Way
    Dronfield
    S18 1YL Sheffield
    British85077680001
    RING, Edgar Henry
    25 Canons Drive
    HA8 7RB Edgware
    Middlesex
    Director
    25 Canons Drive
    HA8 7RB Edgware
    Middlesex
    British3981350001
    SINCLAIR, John Telfer
    Greystones
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    Director
    Greystones
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    British96954860001
    STEWARD, Michael
    Station Farm
    Copdock
    IP8 3JL Ipswich
    Suffolk
    Director
    Station Farm
    Copdock
    IP8 3JL Ipswich
    Suffolk
    British32313930001
    THOMPSON, Brian Arthur
    58 Buckingham Avenue
    Whetsone
    N20 9DH London
    Director
    58 Buckingham Avenue
    Whetsone
    N20 9DH London
    EnglandBritish118904560001

    Does ABB BUILDING TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 15, 1992
    Delivered On Apr 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being of the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1983
    Delivered On Mar 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of st martin's lane, norwich norfolk. Title no. Nk 39220.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 21, 1983Registration of a charge
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 07, 1980
    Delivered On Aug 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 167, fishponds road, london S.W. 17. together with all fixtures present & future. Title no. Sgl 209715.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 15, 1980Registration of a charge
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 07, 1980
    Delivered On Aug 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 89, rugeley road, chase terrace, walsall. Together with all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 15, 1980Registration of a charge
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 07, 1980
    Delivered On Aug 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on undertaking and all property and assets present and future including book debts & uncalled capital (see doc M53).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 15, 1980Registration of a charge
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 07, 1980
    Delivered On Aug 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold nash house, larchfield mills estate, pym street leeds together with all fixtures present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 15, 1980Registration of a charge
    • Sep 05, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ABB BUILDING TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lindsey J Cooper
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester
    Donald Bailey
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    3 Hardman Street
    M3 3HF Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0