ABB MOTION LIMITED

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

    Company NameABB MOTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02188833
    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 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 AddressNo

    What were the previous names of ABB MOTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BALDOR UK LIMITEDJun 26, 2000Jun 26, 2000
    OPTIMISED CONTROL LIMITEDFeb 03, 1988Feb 03, 1988
    OVAL (357) LIMITEDNov 04, 1987Nov 04, 1987

    What are the latest accounts for ABB MOTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ABB MOTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 28, 2018

    8 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2017

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 28, 2016 with updates

    60 pagesCS01

    Termination of appointment of Trevor John Gregory as a director on Dec 31, 2016

    2 pagesTM01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    3 pagesAA01

    Annual return made up to Dec 28, 2015 with full list of shareholders

    19 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 5,378,131
    SH01

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Certificate of change of name

    Company name changed baldor uk LIMITED\certificate issued on 29/06/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 22, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Annual return made up to Dec 28, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 5,378,131
    SH01

    Termination of appointment of Gene Houston as a director

    2 pagesTM01

    Appointment of Trevor John Gregory as a director

    3 pagesAP01

    Termination of appointment of William Mclaughlin as a director

    2 pagesTM01

    Annual return made up to Dec 28, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 5,378,131
    SH01

    Termination of appointment of Mark Crocker as a director

    2 pagesTM01

    Appointment of Mr William Mclaughlin as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Who are the officers of ABB MOTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEAN, Victoria Ann
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    United Kingdom
    Secretary
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    United Kingdom
    British171595270001
    TUCKER, Ronald
    2101 Ramsgate Way,
    Fort Smith
    72908 Arkamsas
    United States
    Director
    2101 Ramsgate Way,
    Fort Smith
    72908 Arkamsas
    United States
    American84014520002
    GILLBE, Ivor Stephen
    Greensleeves Bridge Road
    Leigh Woods
    BS8 3PE Bristol
    Avon
    Secretary
    Greensleeves Bridge Road
    Leigh Woods
    BS8 3PE Bristol
    Avon
    British21171630002
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    50174700001
    TG REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120001
    CLEE, Miles Paul
    Fairoaks Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SA Bristol
    Director
    Fairoaks Cadbury Camp Lane
    Clapton In Gordano
    BS20 7SA Bristol
    EnglandBritish21171640003
    CROCKER, Mark
    Middleton House 192 Clevedon Road
    Tickenham
    BS21 6RT Clevedon
    Avon
    Director
    Middleton House 192 Clevedon Road
    Tickenham
    BS21 6RT Clevedon
    Avon
    EnglandBritish45674210002
    DAVIS, Lloyd Gary
    1816 Bramble Brae
    72908 Fort Smith
    Arkansas 72908
    Usa
    Director
    1816 Bramble Brae
    72908 Fort Smith
    Arkansas 72908
    Usa
    U S Citizen50947350002
    GILLBE, Ivor Stephen
    Greensleeves Bridge Road
    Leigh Woods
    BS8 3PE Bristol
    Avon
    Director
    Greensleeves Bridge Road
    Leigh Woods
    BS8 3PE Bristol
    Avon
    EnglandBritish21171630002
    GREGORY, Trevor John
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    EnglandBritish62944480001
    HOUSTON, Gene
    1509 Harvard Avenue
    Fort Smith
    Arkansas
    72908
    Usa
    Director
    1509 Harvard Avenue
    Fort Smith
    Arkansas
    72908
    Usa
    Us86443700001
    LANGLEY JOHNSON, Gavin
    27 Paul Street
    SN13 9DG Corsham
    Wiltshire
    Director
    27 Paul Street
    SN13 9DG Corsham
    Wiltshire
    British91827310003
    MCFARLAND, John Ashley
    10413 Stoneleige
    72903 Fort Smith
    Arkansas
    Usa
    Director
    10413 Stoneleige
    72903 Fort Smith
    Arkansas
    Usa
    American52821040001
    MCLAUGHLIN, William
    c/o Abb Limited
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    Director
    c/o Abb Limited
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    United KingdomBritish93697590003
    PEEPLES III, John Louis
    17 Trogerstrasse
    Munchen
    81675
    Germany
    Director
    17 Trogerstrasse
    Munchen
    81675
    Germany
    American65644820001
    QUALLS, Robert, Dr
    2407 Green Ridge Drive
    72903 Fort Smith
    Arkansas
    Usa
    Director
    2407 Green Ridge Drive
    72903 Fort Smith
    Arkansas
    Usa
    American52820770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Abb Limited
    Daresbury Park
    WA4 4BT Warrington
    3100
    United Kingdom
    Apr 06, 2016
    Daresbury Park
    WA4 4BT Warrington
    3100
    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.

    Does ABB MOTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1995Registration of a charge (395)
    • Apr 09, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The County Council of Avon
    Transactions
    • Mar 14, 1991Registration of a charge
    • Aug 23, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 08, 1988Registration of a charge
    • Nov 19, 1994Statement of satisfaction of a charge in full or part (403a)

    Does ABB MOTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2017Commencement of winding up
    Jun 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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