About

Registered Number: 03230015
Date of Incorporation: 26/07/1996 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: 30 Finsbury Square, London, EC2A 1AG

 

Abb Combined Heat & Power Ltd was founded on 26 July 1996 with its registered office in London. Mac Lean, Victoria Ann, Bakewell, Robert Canvin, Dickens, Nigel William, Hellenberg, Remko, Land, Gerrit Frederik, Sheppard, Philip Charles, Tan, Wun Bing, Uiling, Hendrik Jan, Zantingh, Jan Gerrit are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Nigel William 26 July 1996 07 March 2000 1
HELLENBERG, Remko 23 September 1998 01 July 1999 1
LAND, Gerrit Frederik 23 September 1998 28 August 2002 1
SHEPPARD, Philip Charles 26 July 1996 07 March 2000 1
TAN, Wun Bing 16 April 2001 30 November 2002 1
UILING, Hendrik Jan 23 September 1998 31 May 2001 1
ZANTINGH, Jan Gerrit 26 July 1996 28 May 1998 1
Secretary Name Appointed Resigned Total Appointments
MAC LEAN, Victoria Ann 01 March 2014 - 1
BAKEWELL, Robert Canvin 13 March 2000 16 March 2001 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2020
AD01 - Change of registered office address 21 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2020
RESOLUTIONS - N/A 14 April 2020
LIQ01 - N/A 14 April 2020
MR04 - N/A 06 March 2020
MR04 - N/A 06 March 2020
MR04 - N/A 06 March 2020
MR04 - N/A 06 March 2020
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 26 July 2019
AA01 - Change of accounting reference date 07 September 2018
RP04CS01 - N/A 29 August 2018
RP04SH01 - N/A 29 August 2018
AUD - Auditor's letter of resignation 30 July 2018
CS01 - N/A 26 July 2018
SH01 - Return of Allotment of shares 08 September 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 21 November 2015
AP01 - Appointment of director 21 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 17 April 2014
AP03 - Appointment of secretary 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
AA - Annual Accounts 04 October 2013
CH03 - Change of particulars for secretary 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 01 November 2010
AR01 - Annual Return 02 August 2010
RESOLUTIONS - N/A 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
363a - Annual Return 30 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 01 November 2008
363s - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 03 August 2007
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 30 March 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 08 August 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
AA - Annual Accounts 27 October 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 03 August 2004
287 - Change in situation or address of Registered Office 08 June 2004
CERTNM - Change of name certificate 07 June 2004
395 - Particulars of a mortgage or charge 06 March 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
287 - Change in situation or address of Registered Office 12 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
123 - Notice of increase in nominal capital 14 August 2002
363s - Annual Return 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
123 - Notice of increase in nominal capital 01 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 18 December 2000
AUD - Auditor's letter of resignation 14 November 2000
395 - Particulars of a mortgage or charge 30 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
RESOLUTIONS - N/A 22 September 2000
363s - Annual Return 22 September 2000
123 - Notice of increase in nominal capital 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
AA - Annual Accounts 03 August 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
RESOLUTIONS - N/A 09 June 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
395 - Particulars of a mortgage or charge 27 October 1998
CERTNM - Change of name certificate 23 October 1998
225 - Change of Accounting Reference Date 21 September 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 25 August 1998
395 - Particulars of a mortgage or charge 01 April 1998
287 - Change in situation or address of Registered Office 16 March 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 03 August 1997
395 - Particulars of a mortgage or charge 09 April 1997
225 - Change of Accounting Reference Date 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
Security assignment schedule 04 August 2004 Fully Satisfied

N/A

Security assignment schedule 19 February 2004 Fully Satisfied

N/A

Deed of assignment by way of charge 20 October 2000 Fully Satisfied

N/A

Rent deposit deed 16 October 1998 Fully Satisfied

N/A

Deed of assignment by way of charge 26 March 1998 Fully Satisfied

N/A

Deed of assignment 19 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.