SAB WABCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSAB WABCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03294079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SAB WABCO LIMITED?

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

    Where is SAB WABCO LIMITED located?

    Registered Office Address
    c/o THE OFFICES OF BDO LLP
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of SAB WABCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAB WABCO SALES LIMITEDDec 28, 2000Dec 28, 2000
    SAB WABCO LIMITEDDec 18, 1996Dec 18, 1996

    What are the latest accounts for SAB WABCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for SAB WABCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 05, 2017

    9 pagesLIQ03

    Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF to C/O the Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on Jul 25, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2016

    LRESSP

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

    6 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Lilian Mathieu Leroux as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Simon Richard Charlesworth as a director on Jul 01, 2015

    1 pagesTM01

    Termination of appointment of Guillaume Bouhours as a director on Jul 01, 2015

    1 pagesTM01

    Annual return made up to Sep 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead CH41 1LW to Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on Sep 25, 2014

    1 pagesAD01

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

    6 pagesAA

    Termination of appointment of Thierry Barel as a director

    1 pagesTM01

    Appointment of Mr Simon Richard Charlesworth as a director

    2 pagesAP01

    Appointment of Mr William Patrick Costigan as a director

    2 pagesAP01

    Appointment of Mr William Patrick Costigan as a secretary

    2 pagesAP03

    Termination of appointment of Paul Johnson as a director

    1 pagesTM01

    Termination of appointment of Paul Johnson as a secretary

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Who are the officers of SAB WABCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTIGAN, William Patrick
    c/o The Offices Of Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    Secretary
    c/o The Offices Of Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    186311210001
    COSTIGAN, William Patrick
    c/o The Offices Of Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    Director
    c/o The Offices Of Bdo Llp
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish136355530001
    DOLMAN, Ian Stuart
    Thackery Court
    Ettiley Heath
    CW11 3GH Sandbach
    5
    Cheshire
    England
    Director
    Thackery Court
    Ettiley Heath
    CW11 3GH Sandbach
    5
    Cheshire
    England
    United KingdomBritish140019280001
    CORBISHLEY, Michael
    31 Manor Court
    PR2 7DU Wychor Preston
    Lancashire
    Secretary
    31 Manor Court
    PR2 7DU Wychor Preston
    Lancashire
    British101553180001
    HINCHLIFFE, David Robert
    Whitesmiths Smelt Road
    Coedpoeth
    LL11 3SH Wrexham
    Clwyd
    Secretary
    Whitesmiths Smelt Road
    Coedpoeth
    LL11 3SH Wrexham
    Clwyd
    British46879230002
    JOHNSON, Paul James
    Morpeth Wharf
    Twelve Quays
    CH41 1LW Birkenhead
    Secretary
    Morpeth Wharf
    Twelve Quays
    CH41 1LW Birkenhead
    163738380001
    JONES, Carl Andrew
    63 Ashworth Park
    WA16 9DG Knutsford
    Cheshire
    Secretary
    63 Ashworth Park
    WA16 9DG Knutsford
    Cheshire
    British107529610001
    LEADBETTER, David Thomas
    Bibury Hey Back Lane
    Duddon
    CW6 0EZ Tarporley
    Cheshire
    Secretary
    Bibury Hey Back Lane
    Duddon
    CW6 0EZ Tarporley
    Cheshire
    British14947030001
    RUTBERG, Ulf
    87 Newport Road
    MK17 8UN Woburn Sands
    Buckinghamshire
    Secretary
    87 Newport Road
    MK17 8UN Woburn Sands
    Buckinghamshire
    Swedish85141410001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAREL, Thierry
    12 Rue Charles V
    Paris
    France
    Director
    12 Rue Charles V
    Paris
    France
    FranceFrench140972810001
    BLECKO, Lars
    Krokv.4
    237 41 Bjarred
    FOREIGN Sweden
    Director
    Krokv.4
    237 41 Bjarred
    FOREIGN Sweden
    Swedish51383220001
    BOUHOURS, Guillaume
    Twelve Quays
    CH41 1LF Birkenhead
    Morpeth Wharf
    Wirral
    United Kingdom
    Director
    Twelve Quays
    CH41 1LF Birkenhead
    Morpeth Wharf
    Wirral
    United Kingdom
    FranceFrench154355310001
    CHARLESWORTH, Simon Richard
    Twelve Quays
    CH41 1LF Birkenhead
    Morpeth Wharf
    Wirral
    United Kingdom
    Director
    Twelve Quays
    CH41 1LF Birkenhead
    Morpeth Wharf
    Wirral
    United Kingdom
    FranceBritish187938210001
    GIESEN, Ulrich
    Fuellsichel 18
    Burscheid
    51399
    Germany
    Director
    Fuellsichel 18
    Burscheid
    51399
    Germany
    German101803650001
    GORANSSON, Alf Goran
    Lilla Vastergatan 4d
    FOREIGN 271 35 Ystad Sweden
    Director
    Lilla Vastergatan 4d
    FOREIGN 271 35 Ystad Sweden
    Swedish57877420001
    HALLING, Johan
    Storgatan 7
    239 40 Falsterbo
    Sweden
    Director
    Storgatan 7
    239 40 Falsterbo
    Sweden
    Swedish51123550002
    HAUMONT, Etienne Michel
    17 Avenue Buissons
    Saint Remy Les Chevreuse
    Saint Denis
    93200
    France
    Director
    17 Avenue Buissons
    Saint Remy Les Chevreuse
    Saint Denis
    93200
    France
    FranceFrench101802560001
    JENSEN, Ingar
    Enbackagatan 2
    S654 69 Karlstad
    Sweden
    Director
    Enbackagatan 2
    S654 69 Karlstad
    Sweden
    Norwegian48654970001
    JOHNSON, Paul James
    Morpeth Wharf
    Twelve Quays
    CH41 1LW Birkenhead
    Director
    Morpeth Wharf
    Twelve Quays
    CH41 1LW Birkenhead
    EnglandBritish66603900001
    JOYEUX, Robert Charles Rene
    66 Rue De Marechal Foch
    Versailles
    78000
    France
    Director
    66 Rue De Marechal Foch
    Versailles
    78000
    France
    FranceFrench101802970001
    LEROUX, Lilian Mathieu
    6 The Crescent
    B91 1JP Solihull
    West Midlands
    Director
    6 The Crescent
    B91 1JP Solihull
    West Midlands
    FranceFrench114495190004
    LUNDAHL, Rolf
    Hakvingegatan 12
    S-230 44 Bunkeflostrand
    FOREIGN Sweden
    Director
    Hakvingegatan 12
    S-230 44 Bunkeflostrand
    FOREIGN Sweden
    Swedish55551600001
    RUSSELL, David Fraser
    4 Glebe Meadows
    Mickle Trafford
    CH2 4QX Chester
    Director
    4 Glebe Meadows
    Mickle Trafford
    CH2 4QX Chester
    British50641870001
    SAINFORT, Pierre
    84d 302 Boulevard Francois
    Mitterand
    FOREIGN Clermont Ferrand
    37701
    France
    Director
    84d 302 Boulevard Francois
    Mitterand
    FOREIGN Clermont Ferrand
    37701
    France
    French101802740001
    SNOWDEN, Lloyd Christopher
    45 Hailgate
    Howden
    DN14 7ST East Riding
    Yorkshire
    Director
    45 Hailgate
    Howden
    DN14 7ST East Riding
    Yorkshire
    British60045370001
    SVENSSON, Mats Joakim
    Styvergatan 4
    FOREIGN Malmo
    21233
    Sweden
    Director
    Styvergatan 4
    FOREIGN Malmo
    21233
    Sweden
    Swedish85198660001
    WILKINSON, Neil Tracey
    101 Bawtry Road
    Bessacar
    Doncaster
    South Yorkshire
    Director
    101 Bawtry Road
    Bessacar
    Doncaster
    South Yorkshire
    EnglandBritish146328350001

    Does SAB WABCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2016Commencement of winding up
    Aug 04, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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