ABB VENTILATION & REFRIGERATION LIMITED

C/O Baker Tilly C/O Baker Tilly, Lincoln Square, M2 5BL, Manchester
StatusLIQUIDATION
Company No.00162602
CategoryPrivate Limited Company
Incorporated09 Jan 1920
Age104 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution11 Sep 2012
Years11 years, 8 months, 7 days

SUMMARY

ABB VENTILATION & REFRIGERATION LIMITED is an liquidation private limited company with number 00162602. It was incorporated 104 years, 4 months, 9 days ago, on 09 January 1920 and it was dissolved 11 years, 8 months, 7 days ago, on 11 September 2012. The company address is C/O Baker Tilly C/O Baker Tilly, Lincoln Square, M2 5BL, Manchester.



Company Fillings

Restoration order of court

Date: 02 Aug 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 12 Apr 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 04 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Court order

Date: 03 Mar 2009

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved liquidation

Date: 17 Oct 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2008

Action Date: 09 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-09

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2008

Action Date: 07 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 21/03/06 from: daresbury park daresbury warrington cheshire WA4 4BT

Documents

View document PDF

Resolution

Date: 17 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 05/03/96 from: 3 broadway five ways edgbaston birmingham B15 1BB

Documents

View document PDF

Resolution

Date: 02 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Capital

Type: 88(2)R

Description: Ad 04/02/94--------- £ si 2853000@1

Documents

View document PDF

Resolution

Date: 02 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/02/95

Documents

View document PDF

Legacy

Date: 02 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Mar 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abb flakt indoor climate LTD\certificate issued on 18/03/94

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/93; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/08/92; no change of members

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 04/08/92 from: 200, hornsey road, london N7 7LG

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flakt barrett & wright LIMITED\certificate issued on 20/07/92

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/91; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flake barrett & wright LTD.\certificate issued on 13/06/91

Documents

View document PDF

Legacy

Date: 10 Jun 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

ADLUTECH LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10328823
Status:ACTIVE
Category:Private Limited Company

AIRCOM INTERNATIONAL LIMITED

PASCAL PLACE RANDALLS RESEARCH PARK,LEATHERHEAD,KT22 7TW

Number:03052022
Status:ACTIVE
Category:Private Limited Company

ANA CHOICE LIMITED

68 RATHMORE ROAD,LONDON,SE7 7QN

Number:10319040
Status:ACTIVE
Category:Private Limited Company

HAMILTON BRADSHAW UK DIVERSIFIED PROPERTY FUND LP

23 GROSVENOR STREET,LONDON,W1K 4QL

Number:LP013579
Status:ACTIVE
Category:Limited Partnership

MAXFIELD HARRISON INVESTMENTS LIMITED

C/O CHARLOTTE HOUSE,DERBY,DE21 6BF

Number:09026658
Status:ACTIVE
Category:Private Limited Company

SWEET CHILLI MEDICALS LIMITED

UNIT 2, ATLAS COURT,DONCASTER,DN4 5JT

Number:09983107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source