SAB WABCO LIMITED

Register to unlock more data on OkredoRegister

SAB WABCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03294079

Incorporation date

17/12/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O THE OFFICES OF BDO LLP, Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon03/08/2018
Final Gazette dissolved following liquidation
dot icon03/05/2018
Return of final meeting in a members' voluntary winding up
dot icon10/09/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon24/07/2016
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 2016-07-25
dot icon18/07/2016
Declaration of solvency
dot icon18/07/2016
Appointment of a voluntary liquidator
dot icon18/07/2016
Appointment of a voluntary liquidator
dot icon18/07/2016
Resolutions
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon11/08/2015
Termination of appointment of Lilian Mathieu Leroux as a director on 2015-07-01
dot icon11/08/2015
Termination of appointment of Simon Richard Charlesworth as a director on 2015-07-01
dot icon11/08/2015
Termination of appointment of Guillaume Bouhours as a director on 2015-07-01
dot icon26/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/09/2014
Registered office address changed from Morpeth Wharf Twelve Quays Birkenhead CH41 1LW to Morpeth Wharf Twelve Quays Birkenhead Wirral CH41 1LF on 2014-09-25
dot icon21/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon21/05/2014
Termination of appointment of Thierry Barel as a director
dot icon21/05/2014
Appointment of Mr Simon Richard Charlesworth as a director
dot icon26/03/2014
Appointment of Mr William Patrick Costigan as a director
dot icon26/03/2014
Appointment of Mr William Patrick Costigan as a secretary
dot icon26/03/2014
Termination of appointment of Paul Johnson as a director
dot icon26/03/2014
Termination of appointment of Paul Johnson as a secretary
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon20/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon18/12/2011
Appointment of Mr Paul James Johnson as a director
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/10/2011
Appointment of Mr Paul James Johnson as a secretary
dot icon11/10/2011
Termination of appointment of Carl Jones as a secretary
dot icon10/10/2011
Termination of appointment of Robert Joyeux as a director
dot icon18/05/2011
Accounts for a dormant company made up to 2010-03-31
dot icon22/09/2010
Appointment of Mr Guillaume Bouhours as a director
dot icon22/09/2010
Termination of appointment of Etienne Haumont as a director
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr Thierry Barel on 2009-12-16
dot icon15/12/2009
Director's details changed for Robert Charles Rene Joyeux on 2009-12-16
dot icon15/12/2009
Director's details changed for Lilian Mathieu Leroux on 2009-12-16
dot icon15/12/2009
Director's details changed for Etienne Michel Haumont on 2009-12-16
dot icon15/12/2009
Director's details changed for Mr Ian Stuart Dolman on 2009-12-16
dot icon24/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/09/2009
Director appointed mr thierry barel
dot icon22/09/2009
Appointment terminated director pierre sainfort
dot icon04/08/2009
Director appointed mr ian stuart dolman
dot icon05/01/2009
Return made up to 15/12/08; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/12/2007
Return made up to 15/12/07; full list of members
dot icon02/01/2007
Return made up to 15/12/06; full list of members
dot icon10/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon30/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon06/04/2006
Director resigned
dot icon31/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon09/01/2006
Return made up to 15/12/05; full list of members
dot icon25/09/2005
Secretary resigned
dot icon11/09/2005
New secretary appointed
dot icon07/06/2005
Director resigned
dot icon23/12/2004
Certificate of change of name
dot icon23/12/2004
Return made up to 15/12/04; full list of members
dot icon22/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon22/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon28/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/02/2004
Return made up to 15/12/03; full list of members
dot icon15/12/2003
Registered office changed on 16/12/03 from: thermal road bromborough wirral CH62 4TR
dot icon11/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
New secretary appointed
dot icon27/01/2003
New director appointed
dot icon29/12/2002
Return made up to 15/12/02; full list of members
dot icon03/11/2002
Accounts made up to 2001-12-31
dot icon24/10/2002
New director appointed
dot icon24/04/2002
Accounts made up to 2000-12-31
dot icon05/03/2002
Director resigned
dot icon19/12/2001
Return made up to 15/12/01; full list of members
dot icon11/01/2001
Return made up to 15/12/00; full list of members
dot icon26/12/2000
Certificate of change of name
dot icon10/12/2000
Accounts made up to 1999-12-31
dot icon23/08/2000
Director resigned
dot icon23/08/2000
New director appointed
dot icon04/07/2000
New secretary appointed
dot icon04/07/2000
Secretary resigned
dot icon31/01/2000
Return made up to 18/12/99; full list of members
dot icon30/08/1999
Accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 18/12/98; no change of members
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon11/08/1998
Accounts made up to 1997-12-31
dot icon13/07/1998
Secretary resigned
dot icon13/07/1998
New secretary appointed
dot icon15/04/1998
New director appointed
dot icon02/04/1998
Director resigned
dot icon12/01/1998
Return made up to 18/12/97; full list of members
dot icon09/11/1997
Director resigned
dot icon09/11/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon22/12/1996
Secretary resigned
dot icon17/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/12/1996 - 17/12/1996
99600
Wilkinson, Neil Tracey
Director
19/01/2003 - 29/11/2006
10
Costigan, William Patrick
Secretary
02/02/2014 - Present
-
Corbishley, Michael
Secretary
30/06/2000 - 29/06/2003
2
Hinchliffe, David Robert
Secretary
30/06/2003 - 30/08/2005
2

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 SAB WABCO LIMITED

SAB WABCO LIMITED is an(a) Dissolved company incorporated on 17/12/1996 with the registered office located at C/O THE OFFICES OF BDO LLP, Two Snowhill, Birmingham B4 6GA. 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 SAB WABCO LIMITED?

toggle

SAB WABCO LIMITED is currently Dissolved. It was registered on 17/12/1996 and dissolved on 03/08/2018.

Where is SAB WABCO LIMITED located?

toggle

SAB WABCO LIMITED is registered at C/O THE OFFICES OF BDO LLP, Two Snowhill, Birmingham B4 6GA.

What does SAB WABCO LIMITED do?

toggle

SAB WABCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SAB WABCO LIMITED?

toggle

The latest filing was on 03/08/2018: Final Gazette dissolved following liquidation.