ABB MOTION LIMITED
Overview
| Company Name | ABB MOTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02188833 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ABB MOTION LIMITED?
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
Where is ABB MOTION LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ABB MOTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDOR UK LIMITED | Jun 26, 2000 | Jun 26, 2000 |
| OPTIMISED CONTROL LIMITED | Feb 03, 1988 | Feb 03, 1988 |
| OVAL (357) LIMITED | Nov 04, 1987 | Nov 04, 1987 |
What are the latest accounts for ABB MOTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ABB MOTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2018 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Mint Motion Centre 6 Bristol Distribution Park Hawkley Drive Bristol BS32 0BF to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jul 11, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 28, 2016 with updates | 60 pages | CS01 | ||||||||||
Termination of appointment of Trevor John Gregory as a director on Dec 31, 2016 | 2 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Dec 28, 2015 with full list of shareholders | 19 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||
Certificate of change of name Company name changed baldor uk LIMITED\certificate issued on 29/06/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Dec 28, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gene Houston as a director | 2 pages | TM01 | ||||||||||
Appointment of Trevor John Gregory as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of William Mclaughlin as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 28, 2013 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Crocker as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr William Mclaughlin as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Who are the officers of ABB MOTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLEAN, Victoria Ann | Secretary | Daresbury WA4 4BT Warrington Daresbury Park Cheshire United Kingdom | British | 171595270001 | ||||||
| TUCKER, Ronald | Director | 2101 Ramsgate Way, Fort Smith 72908 Arkamsas United States | American | 84014520002 | ||||||
| GILLBE, Ivor Stephen | Secretary | Greensleeves Bridge Road Leigh Woods BS8 3PE Bristol Avon | British | 21171630002 | ||||||
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One United Kingdom | 50174700001 | |||||||
| TG REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120001 | |||||||
| CLEE, Miles Paul | Director | Fairoaks Cadbury Camp Lane Clapton In Gordano BS20 7SA Bristol | England | British | 21171640003 | |||||
| CROCKER, Mark | Director | Middleton House 192 Clevedon Road Tickenham BS21 6RT Clevedon Avon | England | British | 45674210002 | |||||
| DAVIS, Lloyd Gary | Director | 1816 Bramble Brae 72908 Fort Smith Arkansas 72908 Usa | U S Citizen | 50947350002 | ||||||
| GILLBE, Ivor Stephen | Director | Greensleeves Bridge Road Leigh Woods BS8 3PE Bristol Avon | England | British | 21171630002 | |||||
| GREGORY, Trevor John | Director | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | England | British | 62944480001 | |||||
| HOUSTON, Gene | Director | 1509 Harvard Avenue Fort Smith Arkansas 72908 Usa | Us | 86443700001 | ||||||
| LANGLEY JOHNSON, Gavin | Director | 27 Paul Street SN13 9DG Corsham Wiltshire | British | 91827310003 | ||||||
| MCFARLAND, John Ashley | Director | 10413 Stoneleige 72903 Fort Smith Arkansas Usa | American | 52821040001 | ||||||
| MCLAUGHLIN, William | Director | c/o Abb Limited Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | United Kingdom | British | 93697590003 | |||||
| PEEPLES III, John Louis | Director | 17 Trogerstrasse Munchen 81675 Germany | American | 65644820001 | ||||||
| QUALLS, Robert, Dr | Director | 2407 Green Ridge Drive 72903 Fort Smith Arkansas Usa | American | 52820770001 |
Who are the persons with significant control of ABB MOTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abb Limited | Apr 06, 2016 | Daresbury Park WA4 4BT Warrington 3100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ABB MOTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Apr 21, 1995 Delivered On Apr 26, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 1991 Delivered On Mar 14, 1991 | Satisfied | Amount secured Sterling pounds 60000 and all other monies due or to become due from the company to the chargee under the terms of the deed | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 02, 1988 Delivered On Aug 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ABB MOTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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