ABB COMBINED HEAT AND POWER LIMITED
Overview
Company Name | ABB COMBINED HEAT AND POWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03230015 |
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 COMBINED HEAT AND POWER LIMITED?
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
Where is ABB COMBINED HEAT AND POWER LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABB COMBINED HEAT AND POWER LIMITED?
Company Name | From | Until |
---|---|---|
ABB ZANTINGH LIMITED | Oct 26, 1998 | Oct 26, 1998 |
ZANTINGH ENERGY SYSTEMS LIMITED | Jul 26, 1996 | Jul 26, 1996 |
What are the latest accounts for ABB COMBINED HEAT AND POWER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ABB COMBINED HEAT AND POWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Registered office address changed from Daresbury Park Daresbury Warrington Cheshire WA4 4BT to 30 Finsbury Square London EC2A 1AG on Apr 21, 2020 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Daresbury Park Daresbury Warrington Cheshire WA4 4BT | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr David John Hughes as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lena Maria Andersson as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Grant Funnell as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 3 pages | AA01 | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 25, 2017
| 7 pages | RP04SH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 6 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2017
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 26, 2017 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Termination of appointment of Trevor John Gregory as a director on Dec 31, 2016 | 2 pages | TM01 | ||||||||||
Who are the officers of ABB COMBINED HEAT AND POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAC LEAN, Victoria Ann | Secretary | Finsbury Square EC2A 1AG London 30 | British | 185639340001 | ||||||
HUGHES, David John | Director | Finsbury Square EC2A 1AG London 30 | England | British | Country Managing Director | 178402040001 | ||||
BAKEWELL, Robert Canvin | Secretary | 2 The Fields Berrisford Road TF9 1JH Market Drayton Salop | British | 69223320001 | ||||||
BENN, David | Secretary | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | British | 63042590001 | ||||||
DICKENS, Nigel William | Secretary | Yewcourt Lodge Cobcroft Lane Cridling Stubbs WF11 0AZ Knottingley West Yorkshire | British | Company Director | 48739550003 | |||||
NEWMAN, Louise Jane | Secretary | 23 Amaranth Way Up Hatherley GL51 3YU Cheltenham Gloucestershire | British | Chartered Accountant | 76524090001 | |||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
ANDERSSON, Lena Maria | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | England | Finnish | Chief Financial Officer | 193565700001 | ||||
DICKENS, Nigel William | Director | Yewcourt Lodge Cobcroft Lane Cridling Stubbs WF11 0AZ Knottingley West Yorkshire | British | Company Director | 48739550003 | |||||
DREWERY, Eric | Director | 33 Cresta House 133 Finchley Road NW3 6HT London | British | Chief Executive Officer | 1986310003 | |||||
FISKEN, Thomas | Director | Charis Old Smithy Road TF10 8PR Tibberton Shropshire | British | Managing Director | 140748080001 | |||||
FUNNELL, Ian Grant | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | United Kingdom | British | Chief Financial Officer | 195421140001 | ||||
GREGORY, Trevor John | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | England | British | Director | 62944480001 | ||||
HAYTON, Christopher James | Director | 16 Langtree Close Ellenbrook, Worsley M28 7XT Manchester | British | Engineer | 99757040001 | |||||
HELLENBERG, Remko | Director | Noordenseweg 7a 2421 XW Nieuwkoop Zuid-Holland Netherlands | Dutch | Company Director | 61179910001 | |||||
HONEYMAN, Alexander Hughes | Director | 80 Angus Road PH2 6RB Scone Perthshire | United Kingdom | British | Comercial Director | 213163040001 | ||||
LAND, Gerrit Frederik | Director | Botterstraat 141 5081 JW Elburg Gelderland The Netherlands | Dutch | Company Director | 61179970001 | |||||
MCLAUGHLIN, William | Director | Daresbury Park Daresbury WA4 4BT Warrington Cheshire | United Kingdom | British | Finance Director | 93697590003 | ||||
SHEPPARD, Philip Charles | Director | 7 Linnet Lane FY8 4AJ Lytham St. Annes Lancashire | British | Engineer | 71428750001 | |||||
TAN, Wun Bing | Director | 8 Hatherley Gate GL51 6DT Cheltenham Gloucestershire | Singapore | Engineer | 75757480001 | |||||
UILING, Hendrik Jan | Director | Knibbelweg 68 Zevenhuizen The Netherlands 2761 Je | Dutch | Director | 62342890001 | |||||
ZANTINGH, Jan Gerrit | Director | Bennebroker Weg G2 Rusenhout FOREIGN Noord Holland The Netherlands | Dutch | Managing Director | 48888600001 |
Who are the persons with significant control of ABB COMBINED HEAT AND POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Abb Holdings Limited | Apr 06, 2016 | Daresbury Park WA4 4BT Warrington 3100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABB COMBINED HEAT AND POWER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security assignment schedule | Created On Aug 04, 2004 Delivered On Aug 18, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All interest in the equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment schedule | Created On Feb 19, 2004 Delivered On Mar 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All monies due from mid staffordshire general hospital nhs trust under an offer dates 17 february 2003 with all right, title, benefit and interest, and full benefit of any guarantees, indemnities, debentures, mortgages, charges, insurance claims and other securities and all interest in the equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment by way of charge | Created On Oct 20, 2000 Delivered On Oct 30, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a master hire purchase agreement dated 15 may 2000 | |
Short particulars All rentals due or to become due and the benefits relating to the equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Oct 16, 1998 Delivered On Oct 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company formerly known as zantingh energy systems limited to the chargee under a lease dated 16TH october 1998 | |
Short particulars The sum of £3,110.00 which was deposited with the chargees on 16TH october 1998 and with all net interest earnings accruing thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment by way of charge | Created On Mar 26, 1998 Delivered On Apr 01, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies and other payments due and to become due under or by virtue of the krupp agreement and all other of its rights and benefits thereunder. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Mar 19, 1997 Delivered On Apr 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with a lease/hire purchase/rental agreement (the lease agreement) dated 19TH march 1997 or the deed of assignment | |
Short particulars All of its right title benefit and interest present and future under or arising out of or in respect of the sub-hire agreements and all monies due or owing to the company under or arising out of the sub-hire agreements. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ABB COMBINED HEAT AND POWER 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