ABB AUTOMATION LIMITED

ABB AUTOMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameABB AUTOMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01041543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ABB AUTOMATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ABB AUTOMATION LIMITED located?

    Registered Office Address
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ABB AUTOMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABB INDUSTRIAL SYSTEMS LIMITEDMay 25, 1999May 25, 1999
    ABB PROCESS AUTOMATION LIMITEDAug 22, 1990Aug 22, 1990
    COMBUSTION ENGINEERING LIMITEDJun 30, 1982Jun 30, 1982
    GRAY TOOL COMPANY (EUROPE) LIMITEDFeb 08, 1972Feb 08, 1972

    What are the latest accounts for ABB AUTOMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ABB AUTOMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Ian Donald Rennie as a director on Apr 30, 2019

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 20, 2017 with no updates

    2 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Dec 20, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 4,000,228
    SH01

    Appointment of Ian Grant Funnell as a director on Oct 22, 2015

    3 pagesAP01

    Appointment of Lena Maria Andersson as a director on Oct 22, 2015

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Dec 20, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 4,000,228
    SH01

    Termination of appointment of William Mclaughlin as a director

    2 pagesTM01

    Termination of appointment of David Benn as a secretary

    2 pagesTM02

    Appointment of Victoria Ann Maclean as a secretary

    3 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 4,000,228
    SH01

    Secretary's details changed for David Benn on Sep 18, 2013

    3 pagesCH03

    Director's details changed for Ian Donald Rennie on Sep 18, 2013

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    14 pagesAR01

    Who are the officers of ABB AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEAN, Victoria Ann
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Secretary
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    British185534710001
    ANDERSSON, Lena Maria
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    EnglandFinnish193565700001
    FUNNELL, Ian Grant
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritish195421140001
    AHDEKIVI, Sakari
    Jubilee Lodge West Park Lane
    Old Knebworth
    SG3 6QD Knebworth
    Hertfordshire
    Secretary
    Jubilee Lodge West Park Lane
    Old Knebworth
    SG3 6QD Knebworth
    Hertfordshire
    Finnish56042330003
    BENN, David
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Secretary
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    British63042590001
    GARDNER, Stephen John
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    Secretary
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    British21320720002
    HANKINS, Robin Nigel
    Roxbury Lamb Lane
    Redbourn
    AL3 7BS St Albans
    Hertfordshire
    Secretary
    Roxbury Lamb Lane
    Redbourn
    AL3 7BS St Albans
    Hertfordshire
    British54275690001
    MOREEN, Hakan
    2 Crofton Grove
    Manor Way
    E4 6NY Chingford
    London
    Secretary
    2 Crofton Grove
    Manor Way
    E4 6NY Chingford
    London
    Sewdish39178660002
    YEHL, Robert Alfred
    The Coach House
    Radwell
    SG7 5ES Baldock
    Hertfordshire
    Secretary
    The Coach House
    Radwell
    SG7 5ES Baldock
    Hertfordshire
    American74878120001
    BLOM, Kenneth
    Seestrasse 8/A
    Ch-8800 Thalwil
    FOREIGN Switzerland
    Director
    Seestrasse 8/A
    Ch-8800 Thalwil
    FOREIGN Switzerland
    Swedish39451550001
    BROWN, Stephen Leslie
    No 1 Rectory Lane
    Abbots Ripton
    PE17 2PB Huntingdon
    Cambridgeshire
    Director
    No 1 Rectory Lane
    Abbots Ripton
    PE17 2PB Huntingdon
    Cambridgeshire
    British57142650001
    CENTERMAN, Jorgen
    P O Box 9308
    Stamford Ot 06984
    United States Of America
    Director
    P O Box 9308
    Stamford Ot 06984
    United States Of America
    Swedish21563650001
    DENTON, David
    275 Bedford Road
    NN10 0SQ Rushden
    Northamptonshire
    Director
    275 Bedford Road
    NN10 0SQ Rushden
    Northamptonshire
    Great BritainBritish34740000003
    DICKENS, Michael Robert
    6 Bannister Gardens
    GU46 6BW Yateley
    Hampshire
    Director
    6 Bannister Gardens
    GU46 6BW Yateley
    Hampshire
    British38823410001
    DREWERY, Eric
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    Director
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    British1986310003
    GARDNER, Stephen John
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    Director
    24 Windrush Avenue
    Brickhill
    MK41 7BS Bedford
    Bedfordshire
    EnglandBritish21320720002
    HEWLETT, Peter James
    Barn View
    Wraggcastle Lane, Pitchcombe
    GL6 6LU Stroud
    Gloucestershire
    Director
    Barn View
    Wraggcastle Lane, Pitchcombe
    GL6 6LU Stroud
    Gloucestershire
    EnglandBritish114025750001
    HUGHES, David Alun
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    Director
    Celandine House Hipplecote
    Martley
    WR6 6PW Worcester
    Worcestershire
    United KingdomBritish45608100001
    JENSEN, Peer Hakon
    3 Grange Park Place
    Thurston Road Wimbledon
    SW20 0EE London
    Director
    3 Grange Park Place
    Thurston Road Wimbledon
    SW20 0EE London
    British32031710001
    LEFFLER, Nils
    Vorbuhlstrasse 17
    8802 Kilchberg
    FOREIGN Switzerland
    Director
    Vorbuhlstrasse 17
    8802 Kilchberg
    FOREIGN Switzerland
    Swedish42007640001
    LODGE, Anthony John
    Smithy Cottage The Village
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Smithy Cottage The Village
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    British40700160001
    MCLAUGHLIN, William
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritish93697590003
    MUMFORD, David Brian
    10 Hilltop Way
    Dronfield
    S18 1YL Sheffield
    Director
    10 Hilltop Way
    Dronfield
    S18 1YL Sheffield
    British85077680001
    RENNIE, Ian Donald
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritish58103800001
    SINCLAIR, John Telfer
    Greystones
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    Director
    Greystones
    Main Street
    DE6 3LD Kirk Ireton
    Derbyshire
    British96954860001
    TROSTHEIM, John
    5 Grange Park Place
    Wimbledon
    SW20 0EE London
    Director
    5 Grange Park Place
    Wimbledon
    SW20 0EE London
    Norwegian19463480001

    Who are the persons with significant control of ABB AUTOMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abb Limited
    Daresbury Park
    WA4 4BT Warrington
    3100
    Cheshire
    United Kingdom
    Apr 06, 2016
    Daresbury Park
    WA4 4BT Warrington
    3100
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredThe Registrar Of Companies Uk
    Registration Number03780764
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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