ABB LOW VOLTAGE SYSTEMS LIMITED
LINCOLN SQUARE ABB DURHAM SWITCHGEAR LIMITED DURHAM SWITCHGEAR LIMITED

Hellopages » Greater Manchester » Manchester » M2 5BL

Company number 01146825
Status Liquidation
Incorporation Date 21 November 1973
Company Type Private Limited Company
Address C/O BAKER TILLY, BRAZENNOSE HOUSE, LINCOLN SQUARE, MANCHESTER, M2 5BL
Home Country United Kingdom
Nature of Business 3162 - Manufacture other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of ABB LOW VOLTAGE SYSTEMS LIMITED are www.abblowvoltagesystems.co.uk, and www.abb-low-voltage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Abb Low Voltage Systems Limited is a Private Limited Company. The company registration number is 01146825. Abb Low Voltage Systems Limited has been working since 21 November 1973. The present status of the company is Liquidation. The registered address of Abb Low Voltage Systems Limited is C O Baker Tilly Brazennose House Lincoln Square Manchester M2 5bl. . BENN, David is a Secretary of the company. MCLAUGHLIN, William is a Director of the company. SINCLAIR, John Telfer is a Director of the company. Secretary ALDOUS, Peter Lawrence has been resigned. Secretary BURBERRY, Robert Leslie Roy has been resigned. Secretary BURBERRY, Robert Leslie Roy has been resigned. Secretary COLEMAN, Janet has been resigned. Secretary GIBSON, Colin Graham has been resigned. Secretary HOLMES, Samantha Jane has been resigned. Secretary JAMES, Paul James has been resigned. Secretary JAMES, Paul James has been resigned. Secretary MURDY, Neil has been resigned. Director ALDOUS, Peter Lawrence has been resigned. Director ALLEN, Robert Henry Edward has been resigned. Director ANTHONY, Christopher has been resigned. Director ANTHONY, Christopher has been resigned. Director BUCHMULLER, Reino Wolfgang, Dr has been resigned. Director BURBERRY, Judith Ann has been resigned. Director BURBERRY, Robert Leslie Roy has been resigned. Director CURTIS, Malcolm John has been resigned. Director DREWERY, Eric has been resigned. Director KAUNISTO, Kauko Raimo Juhani has been resigned. The company operates in "Manufacture other electrical equipment".


Current Directors

Secretary
BENN, David
Appointed Date: 12 August 2004

Director
MCLAUGHLIN, William
Appointed Date: 24 August 2004
75 years old

Director
SINCLAIR, John Telfer
Appointed Date: 24 August 2004
64 years old

Resigned Directors

Secretary
ALDOUS, Peter Lawrence
Resigned: 16 August 1996
Appointed Date: 05 December 1995

Secretary
BURBERRY, Robert Leslie Roy
Resigned: 05 December 1995
Appointed Date: 31 January 1995

Secretary
BURBERRY, Robert Leslie Roy
Resigned: 05 October 1992

Secretary
COLEMAN, Janet
Resigned: 31 January 1995
Appointed Date: 05 October 1992

Secretary
GIBSON, Colin Graham
Resigned: 10 July 2000
Appointed Date: 16 August 1996

Secretary
HOLMES, Samantha Jane
Resigned: 12 February 2001
Appointed Date: 10 July 2000

Secretary
JAMES, Paul James
Resigned: 05 December 1995
Appointed Date: 15 September 1995

Secretary
JAMES, Paul James
Resigned: 20 January 1994
Appointed Date: 21 July 1993

Secretary
MURDY, Neil
Resigned: 12 August 2004
Appointed Date: 12 February 2001

Director
ALDOUS, Peter Lawrence
Resigned: 05 April 2002
Appointed Date: 05 December 1995
82 years old

Director
ALLEN, Robert Henry Edward
Resigned: 12 August 2004
Appointed Date: 20 January 1997
83 years old

Director
ANTHONY, Christopher
Resigned: 15 February 2006
Appointed Date: 01 May 2001
72 years old

Director
ANTHONY, Christopher
Resigned: 31 August 1999
Appointed Date: 12 February 1999
72 years old

Director
BUCHMULLER, Reino Wolfgang, Dr
Resigned: 12 August 2004
Appointed Date: 12 February 1999
78 years old

Director
BURBERRY, Judith Ann
Resigned: 05 December 1995
84 years old

Director
BURBERRY, Robert Leslie Roy
Resigned: 01 May 2001
84 years old

Director
CURTIS, Malcolm John
Resigned: 12 December 1995
Appointed Date: 21 November 1994
75 years old

Director
DREWERY, Eric
Resigned: 30 September 2002
Appointed Date: 05 December 1995
86 years old

Director
KAUNISTO, Kauko Raimo Juhani
Resigned: 19 November 1998
Appointed Date: 24 August 1998
72 years old

ABB LOW VOLTAGE SYSTEMS LIMITED Events

01 Feb 2017
Restoration by order of the court
09 Dec 2014
Final Gazette dissolved via compulsory strike-off
26 Aug 2014
First Gazette notice for compulsory strike-off
14 Nov 2013
Restoration by order of the court
16 Dec 2008
Final Gazette dissolved following liquidation
...
... and 116 more events
30 Sep 1978
Accounts made up to 30 June 1976
09 Jun 1976
Accounts made up to 30 June 1975
29 Apr 1976
Increase in nominal capital
17 Dec 1974
Articles of association
21 Nov 1973
Incorporation

ABB LOW VOLTAGE SYSTEMS LIMITED Charges

10 April 1992
Charge
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill uncalled capital…
1 August 1989
Legal charge
Delivered: 2 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The land and buildings to the west of hanover place…
29 January 1986
Fixed and floating charge
Delivered: 12 February 1986
Status: Satisfied on 15 February 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
20 September 1984
Deed of counter indemnity
Delivered: 26 September 1984
Status: Outstanding
Persons entitled: William Steward (Holdings) Limited
Description: Fixed & floating charge undertaking and all property and…
15 June 1982
Debenture
Delivered: 17 June 1982
Status: Satisfied on 18 September 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge on the undertaking and all…
30 March 1981
Debenture
Delivered: 8 April 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
4 June 1980
Charge
Delivered: 16 June 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over (see doc M18). Undertaking and all…