ABB COMBINED HEAT AND POWER LIMITED

ABB COMBINED HEAT AND POWER LIMITED

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

    Company NameABB COMBINED HEAT AND POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03230015
    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 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 AddressNo

    What were the previous names of ABB COMBINED HEAT AND POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABB ZANTINGH LIMITEDOct 26, 1998Oct 26, 1998
    ZANTINGH ENERGY SYSTEMS LIMITED Jul 26, 1996Jul 26, 1996

    What are the latest accounts for ABB COMBINED HEAT AND POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for ABB COMBINED HEAT AND POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Registered office address changed from Daresbury Park Daresbury Warrington Cheshire WA4 4BT to 30 Finsbury Square London EC2A 1AG on Apr 21, 2020

    2 pagesAD01

    Register inspection address has been changed to Daresbury Park Daresbury Warrington Cheshire WA4 4BT

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2020

    LRESSP

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr David John Hughes as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Lena Maria Andersson as a director on Dec 02, 2019

    1 pagesTM01

    Termination of appointment of Ian Grant Funnell as a director on Dec 02, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    18 pagesAA

    Confirmation statement made on Jul 26, 2019 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    3 pagesAA01

    legacy

    6 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Aug 25, 2017

    • Capital: GBP 46,474,000.00
    7 pagesRP04SH01

    Auditor's resignation

    1 pagesAUD

    legacy

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 30, 2018Clarification A second filed CS01 (shareholder information change) was registered on 30/07/2018.
    Aug 29, 2018Clarification A second filed CS01 (statement of capital change and shareholder information change) was registered on 29/08/2018

    Statement of capital following an allotment of shares on Aug 25, 2017

    • Capital: GBP 3,000,000
    5 pagesSH01
    Annotations
    DateAnnotation
    Aug 29, 2018Clarification A SECOND FILED SH01 WAS REGISTERED ON 29/08/2018

    Confirmation statement made on Jul 26, 2017 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

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

    2 pagesTM01

    Who are the officers of ABB COMBINED HEAT AND POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAC LEAN, Victoria Ann
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    British185639340001
    HUGHES, David John
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishCountry Managing Director178402040001
    BAKEWELL, Robert Canvin
    2 The Fields
    Berrisford Road
    TF9 1JH Market Drayton
    Salop
    Secretary
    2 The Fields
    Berrisford Road
    TF9 1JH Market Drayton
    Salop
    British69223320001
    BENN, David
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Secretary
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    British63042590001
    DICKENS, Nigel William
    Yewcourt Lodge Cobcroft Lane
    Cridling Stubbs
    WF11 0AZ Knottingley
    West Yorkshire
    Secretary
    Yewcourt Lodge Cobcroft Lane
    Cridling Stubbs
    WF11 0AZ Knottingley
    West Yorkshire
    BritishCompany Director48739550003
    NEWMAN, Louise Jane
    23 Amaranth Way
    Up Hatherley
    GL51 3YU Cheltenham
    Gloucestershire
    Secretary
    23 Amaranth Way
    Up Hatherley
    GL51 3YU Cheltenham
    Gloucestershire
    BritishChartered Accountant76524090001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    ANDERSSON, Lena Maria
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    EnglandFinnishChief Financial Officer193565700001
    DICKENS, Nigel William
    Yewcourt Lodge Cobcroft Lane
    Cridling Stubbs
    WF11 0AZ Knottingley
    West Yorkshire
    Director
    Yewcourt Lodge Cobcroft Lane
    Cridling Stubbs
    WF11 0AZ Knottingley
    West Yorkshire
    BritishCompany Director48739550003
    DREWERY, Eric
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    Director
    33 Cresta House
    133 Finchley Road
    NW3 6HT London
    BritishChief Executive Officer1986310003
    FISKEN, Thomas
    Charis
    Old Smithy Road
    TF10 8PR Tibberton
    Shropshire
    Director
    Charis
    Old Smithy Road
    TF10 8PR Tibberton
    Shropshire
    BritishManaging Director140748080001
    FUNNELL, Ian Grant
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritishChief Financial Officer195421140001
    GREGORY, Trevor John
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    EnglandBritishDirector62944480001
    HAYTON, Christopher James
    16 Langtree Close
    Ellenbrook, Worsley
    M28 7XT Manchester
    Director
    16 Langtree Close
    Ellenbrook, Worsley
    M28 7XT Manchester
    BritishEngineer99757040001
    HELLENBERG, Remko
    Noordenseweg 7a
    2421 XW Nieuwkoop
    Zuid-Holland
    Netherlands
    Director
    Noordenseweg 7a
    2421 XW Nieuwkoop
    Zuid-Holland
    Netherlands
    DutchCompany Director61179910001
    HONEYMAN, Alexander Hughes
    80 Angus Road
    PH2 6RB Scone
    Perthshire
    Director
    80 Angus Road
    PH2 6RB Scone
    Perthshire
    United KingdomBritishComercial Director213163040001
    LAND, Gerrit Frederik
    Botterstraat 141
    5081 JW Elburg
    Gelderland
    The Netherlands
    Director
    Botterstraat 141
    5081 JW Elburg
    Gelderland
    The Netherlands
    DutchCompany Director61179970001
    MCLAUGHLIN, William
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    Cheshire
    United KingdomBritishFinance Director93697590003
    SHEPPARD, Philip Charles
    7 Linnet Lane
    FY8 4AJ Lytham St. Annes
    Lancashire
    Director
    7 Linnet Lane
    FY8 4AJ Lytham St. Annes
    Lancashire
    BritishEngineer71428750001
    TAN, Wun Bing
    8 Hatherley Gate
    GL51 6DT Cheltenham
    Gloucestershire
    Director
    8 Hatherley Gate
    GL51 6DT Cheltenham
    Gloucestershire
    SingaporeEngineer75757480001
    UILING, Hendrik Jan
    Knibbelweg 68
    Zevenhuizen
    The Netherlands 2761 Je
    Director
    Knibbelweg 68
    Zevenhuizen
    The Netherlands 2761 Je
    DutchDirector62342890001
    ZANTINGH, Jan Gerrit
    Bennebroker Weg G2
    Rusenhout
    FOREIGN Noord Holland
    The Netherlands
    Director
    Bennebroker Weg G2
    Rusenhout
    FOREIGN Noord Holland
    The Netherlands
    DutchManaging Director48888600001

    Who are the persons with significant control of ABB COMBINED HEAT AND POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abb Holdings Limited
    Daresbury Park
    WA4 4BT Warrington
    3100
    United Kingdom
    Apr 06, 2016
    Daresbury Park
    WA4 4BT Warrington
    3100
    United Kingdom
    No
    Legal FormPrivate Liimted Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredThe Registrar Of Companies Uk
    Registration Number02923872
    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 COMBINED HEAT AND POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Co-Operative Bank PLC
    Transactions
    • Aug 18, 2004Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Mar 06, 2004Registration of a charge (395)
    • Mar 06, 2020Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Oct 30, 2000Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Apreit Iv Limited
    • Apreit Iv Nominees Limited
    Transactions
    • Oct 27, 1998Registration of a charge (395)
    • Mar 06, 2020Satisfaction of a charge (MR04)
    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
    • First Roodhill Leasing Limited
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Mar 06, 2020Satisfaction of a charge (MR04)
    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
    • De Lage Landen Leasing Limited
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Mar 06, 2020Satisfaction of a charge (MR04)

    Does ABB COMBINED HEAT AND POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2020Commencement of winding up
    Jun 29, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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