ABB BUILDING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ABB BUILDING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00756091

Incorporation date

02/04/1963

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1963)
dot icon07/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon09/02/2024
Declaration of solvency
dot icon19/10/2022
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon04/01/2022
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2020
Compulsory strike-off action has been suspended
dot icon16/08/2019
Compulsory strike-off action has been suspended
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Restoration by order of the court
dot icon11/09/2010
Final Gazette dissolved following liquidation
dot icon11/06/2010
Liquidators' statement of receipts and payments to 2010-06-04
dot icon11/06/2010
Return of final meeting in a members' voluntary winding up
dot icon09/09/2009
Registered office changed on 09/09/2009 from daresbury park daresbury warrington cheshire WA4 4BT
dot icon08/09/2009
Appointment of a voluntary liquidator
dot icon08/09/2009
Resolutions
dot icon08/09/2009
Declaration of solvency
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2009
Appointment terminated director john sinclair
dot icon05/08/2009
Director appointed david benn
dot icon15/01/2009
Return made up to 04/01/09; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/01/2008
Return made up to 04/01/08; no change of members
dot icon07/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/01/2007
Return made up to 04/01/07; full list of members
dot icon23/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/01/2006
Return made up to 04/01/06; full list of members
dot icon14/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/02/2005
Return made up to 04/01/05; full list of members
dot icon06/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/07/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon14/02/2004
Registered office changed on 14/02/04 from: 8TH floor orion house 5 upper saint martins lane london WC2H 9EA
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon29/01/2004
Return made up to 04/01/04; full list of members
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon04/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/05/2003
Registered office changed on 20/05/03 from: abb LIMITED 3100 park square solihull parkway birmingham business park birmingham B37 7YN
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon20/05/2003
New secretary appointed
dot icon20/05/2003
Secretary resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Director resigned
dot icon20/05/2003
Secretary resigned;director resigned
dot icon10/02/2003
Return made up to 04/01/03; full list of members
dot icon06/11/2002
Director resigned
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 04/01/02; full list of members
dot icon08/01/2002
New director appointed
dot icon18/12/2001
New secretary appointed
dot icon17/12/2001
Registered office changed on 17/12/01 from: sandford house 41 homer road solihull B91 3QJ
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Nc inc already adjusted 26/09/00
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon23/02/2001
Full accounts made up to 1999-12-31
dot icon14/02/2001
Return made up to 04/01/01; full list of members
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
Secretary resigned
dot icon29/12/2000
New secretary appointed
dot icon29/12/2000
New secretary appointed
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon06/03/2000
Certificate of change of name
dot icon03/02/2000
Return made up to 04/01/00; full list of members
dot icon13/01/2000
Director resigned
dot icon06/09/1999
Secretary resigned
dot icon06/09/1999
New secretary appointed
dot icon26/07/1999
Ad 03/01/98--------- £ si 1960000@1
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 04/01/98; full list of members; amend
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Resolutions
dot icon20/05/1999
Nc inc already adjusted 03/01/98
dot icon17/04/1999
New director appointed
dot icon01/02/1999
Return made up to 04/01/99; full list of members
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Return made up to 04/01/98; no change of members
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
Director resigned
dot icon13/08/1997
Director resigned
dot icon13/08/1997
Director resigned
dot icon22/05/1997
Full group accounts made up to 1996-12-31
dot icon04/04/1997
Registered office changed on 04/04/97 from: nash house old oak lane london NW10 6DH
dot icon29/01/1997
Return made up to 05/01/97; no change of members
dot icon06/11/1996
New director appointed
dot icon31/10/1996
Full group accounts made up to 1995-12-31
dot icon06/10/1996
Secretary resigned
dot icon06/10/1996
New secretary appointed
dot icon10/04/1996
Return made up to 05/01/96; full list of members
dot icon19/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon15/01/1996
Miscellaneous
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon11/01/1996
Certificate of change of name
dot icon05/01/1996
Miscellaneous
dot icon29/12/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon18/12/1995
Director resigned
dot icon23/11/1995
Auditor's resignation
dot icon22/09/1995
Full group accounts made up to 1995-03-31
dot icon10/03/1995
Secretary's particulars changed
dot icon10/03/1995
Return made up to 05/01/95; full list of members
dot icon19/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Return made up to 05/01/94; full list of members
dot icon26/01/1994
Full group accounts made up to 1993-03-31
dot icon12/01/1994
New director appointed
dot icon26/07/1993
Secretary resigned;new secretary appointed
dot icon14/01/1993
Return made up to 05/01/93; no change of members
dot icon11/01/1993
Full group accounts made up to 1992-03-31
dot icon28/04/1992
Particulars of mortgage/charge
dot icon04/02/1992
Return made up to 05/01/92; no change of members
dot icon27/01/1992
Full group accounts made up to 1991-03-31
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Resolutions
dot icon19/04/1991
Resolutions
dot icon22/03/1991
Full group accounts made up to 1990-03-31
dot icon27/02/1991
Return made up to 28/12/90; full list of members
dot icon30/03/1990
New director appointed
dot icon15/03/1990
Return made up to 05/01/90; full list of members
dot icon02/03/1990
Director resigned
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon16/02/1990
Full group accounts made up to 1989-03-31
dot icon04/04/1989
Return made up to 29/12/88; full list of members
dot icon17/03/1989
Full group accounts made up to 1988-03-31
dot icon05/08/1988
Registered office changed on 05/08/88 from: 75 agincourt road, london NW3
dot icon20/04/1988
Return made up to 06/01/88; full list of members; amend
dot icon14/03/1988
Full group accounts made up to 1987-03-31
dot icon14/03/1988
Return made up to 06/01/88; full list of members
dot icon15/05/1987
Director resigned;new director appointed
dot icon13/04/1987
Accounts made up to 1986-03-31
dot icon01/04/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/03/1986
Accounts made up to 1986-03-31
dot icon29/03/1985
Accounts made up to 1985-03-31
dot icon02/02/1984
Accounts made up to 1983-03-31
dot icon15/02/1983
Accounts made up to 1982-03-31
dot icon22/06/1981
Accounts made up to 1980-03-31
dot icon26/04/1980
Accounts made up to 1980-03-31
dot icon07/07/1979
Accounts made up to 1978-03-31
dot icon11/04/1978
Accounts made up to 1977-03-31
dot icon26/10/1976
Accounts made up to 1976-03-31
dot icon13/10/1975
Accounts made up to 1975-03-31
dot icon16/01/1974
Miscellaneous
dot icon02/04/1963
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABB BUILDING TECHNOLOGIES LIMITED

ABB BUILDING TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 02/04/1963 with the registered office located at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABB BUILDING TECHNOLOGIES LIMITED?

toggle

ABB BUILDING TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 02/04/1963 and dissolved on 07/05/2024.

Where is ABB BUILDING TECHNOLOGIES LIMITED located?

toggle

ABB BUILDING TECHNOLOGIES LIMITED is registered at C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF.

What is the latest filing for ABB BUILDING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via compulsory strike-off.