Company NameABB Ventilation & Refrigeration Limited
DirectorsWilliam McLaughlin and John Telfer Sinclair
Company StatusLiquidation
Company Number00162602
CategoryPrivate Limited Company
Incorporation Date9 January 1920(104 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Benn
NationalityBritish
StatusCurrent
Appointed05 April 2002(82 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameWilliam McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2003(84 years after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(84 years, 3 months after company formation)
Appointment Duration20 years
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameEric Cecil Young
Date of BirthMarch 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 1991(71 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleFinance Director
Correspondence Address55 Derwent Drive
Maidenhead
Berkshire
SL6 6LE
Director NameChristopher Gilbert Sneath
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(71 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NameHans Roland Forslof
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed29 August 1991(71 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address30 Bramble Rise
Cobham
Surrey
KT11 2HP
Director NameJames Walter Felix
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(71 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressTiggers Farm Basingstoke Road
Riseley
Reading
Berkshire
RG7 1QD
Director NameIan John Dunsmore
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(71 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address39 Park Avenue
Solihull
West Midlands
B91 3ES
Secretary NameJames Walter Felix
NationalityBritish
StatusResigned
Appointed29 August 1991(71 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressTiggers Farm Basingstoke Road
Riseley
Reading
Berkshire
RG7 1QD
Secretary NameJohn Kevin Watson
NationalityBritish
StatusResigned
Appointed06 February 1992(72 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1992)
RoleCompany Director
Correspondence Address98 Herongate Road
Wanstead
London
E12 5EQ
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(72 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NamePeer Hakon Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(72 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address3 Grange Park Place
Thurston Road Wimbledon
London
SW20 0EE
Director NameAnthony John Lodge
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(72 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressSmithy Cottage The Village
Prestbury
Macclesfield
Cheshire
SK10 4AW
Director NameHans Peder Loid
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed30 June 1992(72 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressSparhaga Intagsvag 1
S-427 50 Billdal
Sweden
Director NameRobert David Lamb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address14 Minster Close
Knowle
Solihull
West Midlands
B93 9LZ
Secretary NameMr Andrew Jonathan Middleton
NationalityBritish
StatusResigned
Appointed14 December 1992(72 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address6 Park House Close
Birstall
Leicester
Leicestershire
LE4 4AW
Secretary NameOddbjorn Holm
NationalityBritish
StatusResigned
Appointed01 September 1993(73 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 1994)
RoleCompany Director
Correspondence Address29 Somerset Road
Edgbaston
Birmingham
B15 2QB
Director NameUlf Tomas Bennet
Date of BirthApril 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 1994(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 1996)
RoleSenior Vice President
Correspondence AddressKraftstrasse 37
Zurich
Ch 8044
Director NameJohn Einar Norelius
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 1994(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 1996)
RoleBusiness Area Manager
Correspondence AddressSedelgatan 20
S-603 79 Norrkoping
Sweden
Secretary NameDavid Alun Hughes
NationalityBritish
StatusResigned
Appointed11 April 1994(74 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NameHakan Carl Moden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed04 August 1994(74 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressDrakskeppsvagen 14a
S-18363 Taby
Sweden
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(76 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2002)
RoleGroup Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed02 January 1996(76 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 2002)
RoleGroup Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(82 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2003)
RoleFinancial Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(82 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,648,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Next Accounts Due31 October 2006 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due12 September 2016 (overdue)

Filing History

2 August 2017Restoration by order of the court (3 pages)
2 August 2017Restoration by order of the court (3 pages)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Restoration by order of the court (4 pages)
12 April 2011Restoration by order of the court (4 pages)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Order of court - dissolution void (4 pages)
3 March 2009Order of court - dissolution void (4 pages)
17 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2008Final Gazette dissolved following liquidation (1 page)
17 October 2008Final Gazette dissolved following liquidation (1 page)
17 July 2008Liquidators statement of receipts and payments to 9 July 2008 (6 pages)
17 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2008Liquidators statement of receipts and payments to 9 July 2008 (6 pages)
17 July 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2008Liquidators' statement of receipts and payments to 9 July 2008 (6 pages)
17 July 2008Liquidators' statement of receipts and payments to 9 July 2008 (6 pages)
20 March 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
20 March 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
20 March 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
20 March 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
9 October 2007Liquidators' statement of receipts and payments (6 pages)
9 October 2007Liquidators' statement of receipts and payments (6 pages)
9 October 2007Liquidators statement of receipts and payments (6 pages)
30 March 2007Liquidators' statement of receipts and payments (6 pages)
30 March 2007Liquidators statement of receipts and payments (6 pages)
30 March 2007Liquidators' statement of receipts and payments (6 pages)
21 March 2006Registered office changed on 21/03/06 from: daresbury park daresbury warrington cheshire WA4 4BT (1 page)
21 March 2006Registered office changed on 21/03/06 from: daresbury park daresbury warrington cheshire WA4 4BT (1 page)
17 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2006Appointment of a voluntary liquidator (2 pages)
17 March 2006Appointment of a voluntary liquidator (2 pages)
15 March 2006Declaration of solvency (3 pages)
15 March 2006Declaration of solvency (3 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 September 2005Return made up to 29/08/05; full list of members (7 pages)
20 September 2005Return made up to 29/08/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 September 2004Return made up to 29/08/04; full list of members (7 pages)
15 September 2004Return made up to 29/08/04; full list of members (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
14 February 2004Registered office changed on 14/02/04 from: orion house 5 upper st martins lane london WC2H 9EA (1 page)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 January 2004New director appointed (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
8 September 2003Return made up to 29/08/03; full list of members (7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
8 October 2002Return made up to 29/08/02; full list of members (6 pages)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 29/08/02; full list of members (6 pages)
8 October 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
1 October 2001Return made up to 29/08/01; full list of members (6 pages)
1 October 2001Return made up to 29/08/01; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (7 pages)
6 September 2001Full accounts made up to 31 December 2000 (7 pages)
24 January 2001Full accounts made up to 31 December 1999 (7 pages)
24 January 2001Full accounts made up to 31 December 1999 (7 pages)
29 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 September 2000Return made up to 29/08/00; full list of members (6 pages)
27 September 2000Return made up to 29/08/00; full list of members (6 pages)
28 September 1999Return made up to 29/08/99; full list of members (6 pages)
28 September 1999Return made up to 29/08/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (8 pages)
20 July 1999Full accounts made up to 31 December 1998 (8 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
15 September 1998Return made up to 29/08/98; no change of members (6 pages)
15 September 1998Return made up to 29/08/98; no change of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
11 September 1997Return made up to 29/08/97; full list of members (6 pages)
11 September 1997Return made up to 29/08/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 December 1995 (16 pages)
21 November 1996Full accounts made up to 31 December 1995 (16 pages)
16 September 1996Return made up to 29/08/96; full list of members (6 pages)
16 September 1996Return made up to 29/08/96; full list of members (6 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 January 1996Ad 04/02/94--------- £ si 2853000@1 (4 pages)
2 January 1996Nc inc already adjusted 04/02/95 (1 page)
2 January 1996Nc inc already adjusted 04/02/95 (1 page)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1996Return made up to 29/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1996Return made up to 29/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 1996Ad 04/02/94--------- £ si 2853000@1 (4 pages)
2 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 June 1995Full accounts made up to 31 December 1994 (17 pages)
14 June 1995Full accounts made up to 31 December 1994 (17 pages)
29 March 1994Full accounts made up to 31 December 1993 (18 pages)
8 November 1993Full accounts made up to 31 December 1992 (16 pages)
6 November 1992Full accounts made up to 31 December 1991 (15 pages)
11 September 1991Full group accounts made up to 31 December 1990 (24 pages)
11 September 1991Full group accounts made up to 31 December 1990 (24 pages)
25 September 1987Full group accounts made up to 31 December 1986 (28 pages)
11 August 1986Full accounts made up to 31 December 1985 (28 pages)
29 August 1978Accounts made up to 31 December 1977 (18 pages)
29 August 1978Accounts made up to 31 December 1977 (18 pages)
15 July 1977Accounts made up to 31 December 1975 (14 pages)
15 July 1977Accounts made up to 31 December 1975 (14 pages)
1 July 1977Accounts made up to 31 December 2076 (18 pages)
1 July 1977Accounts made up to 31 December 2076 (18 pages)