About

Registered Number: 00756091
Date of Incorporation: 02/04/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: C/O BAKER TILLY RESTRUCTURING AND RECOVERY LLP, 3 Hardman Street, Manchester, M3 3HF

 

Having been setup in 1963, Abb Building Technologies Ltd are based in Manchester, it's status at Companies House is "Active". There are 9 directors listed as Varney, Robert Alexander, Cottam, James Barrie, Fisher, Graham, Guth, Josef, James, Paul James, Jensen, Peer-haken, Karg, Rolf Hans-juergen, Mulholland, Joseph Kevin, Steward, Michael for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAM, James Barrie 02 June 1993 29 March 1996 1
FISHER, Graham N/A 01 August 1997 1
GUTH, Josef 13 November 1995 08 May 2003 1
JAMES, Paul James 31 December 1995 22 July 1997 1
JENSEN, Peer-Haken 11 September 2000 06 July 2004 1
KARG, Rolf Hans-Juergen 22 March 1999 08 May 2003 1
MULHOLLAND, Joseph Kevin N/A 01 August 1997 1
STEWARD, Michael N/A 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
VARNEY, Robert Alexander 22 November 2001 08 May 2003 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AC92 - N/A 31 October 2013
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2010
4.68 - Liquidator's statement of receipts and payments 11 June 2010
4.71 - Return of final meeting in members' voluntary winding-up 11 June 2010
287 - Change in situation or address of Registered Office 09 September 2009
RESOLUTIONS - N/A 08 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2009
4.70 - N/A 08 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 14 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 17 December 2001
RESOLUTIONS - N/A 05 November 2001
123 - Notice of increase in nominal capital 05 November 2001
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
CERTNM - Change of name certificate 06 March 2000
363s - Annual Return 03 February 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1999
AA - Annual Accounts 07 June 1999
363a - Annual Return 24 May 1999
RESOLUTIONS - N/A 20 May 1999
RESOLUTIONS - N/A 20 May 1999
123 - Notice of increase in nominal capital 20 May 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 08 July 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
363s - Annual Return 03 February 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
AA - Annual Accounts 22 May 1997
287 - Change in situation or address of Registered Office 04 April 1997
363s - Annual Return 29 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
AA - Annual Accounts 31 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
363s - Annual Return 10 April 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
MISC - Miscellaneous document 15 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
CERTNM - Change of name certificate 11 January 1996
MISC - Miscellaneous document 05 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 December 1995
288 - N/A 18 December 1995
AUD - Auditor's letter of resignation 23 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 10 March 1995
288 - N/A 10 March 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 02 February 1994
AA - Annual Accounts 26 January 1994
288 - N/A 12 January 1994
288 - N/A 26 July 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 11 January 1993
395 - Particulars of a mortgage or charge 28 April 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 27 January 1992
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
RESOLUTIONS - N/A 19 April 1991
AA - Annual Accounts 22 March 1991
363 - Annual Return 27 February 1991
288 - N/A 30 March 1990
363 - Annual Return 15 March 1990
288 - N/A 02 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 04 April 1989
AA - Annual Accounts 17 March 1989
287 - Change in situation or address of Registered Office 05 August 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 15 May 1987
AA - Annual Accounts 13 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 20 March 1986
AA - Annual Accounts 29 March 1985
AA - Annual Accounts 02 February 1984
AA - Annual Accounts 15 February 1983
AA - Annual Accounts 22 June 1981
AA - Annual Accounts 26 April 1980
AA - Annual Accounts 07 July 1979
AA - Annual Accounts 11 April 1978
AA - Annual Accounts 26 October 1976
AA - Annual Accounts 13 October 1975
MISC - Miscellaneous document 16 January 1974
MISC - Miscellaneous document 02 April 1963

Mortgages & Charges

Description Date Status Charge by
Charge 15 April 1992 Fully Satisfied

N/A

Legal charge 18 March 1983 Fully Satisfied

N/A

Mortgage 07 August 1980 Fully Satisfied

N/A

Mortgage 07 August 1980 Fully Satisfied

N/A

Charge 07 August 1980 Fully Satisfied

N/A

Mortgage 07 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.