Company NameABB Investments Limited
Company StatusDissolved
Company Number02459099
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameVictoria Ann Mac Lean
NationalityBritish
StatusClosed
Appointed01 March 2014(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2019(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 January 2022)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Victoria Ann Mac Lean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2019(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 January 2022)
RoleGeneral Counsel & Integrity Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed02 December 2019(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 04 January 2022)
RoleCountry Finance Manager
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2002)
RoleChief Executive Officer
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Secretary NamePeter Lawrence Aldous
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Director NamePeter Lawrence Aldous
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2002)
RoleGroup Financial Controller
Correspondence AddressDeben Lodge
Harlow Road
Roydon
Essex
CM19 2HE
Secretary NameDavid Benn
NationalityBritish
StatusResigned
Appointed05 April 2002(12 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameDave Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Derbyshire
S18 1YL
Director NameMichael Robert Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Yateley
Hampshire
GU46 6BW
Director NameBill McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(13 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2014)
RoleFinance Directore
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NameJohn Telfer Sinclair
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(14 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 October 2009)
RoleSenior Vp Finance
Correspondence AddressGreystones
Main Street
Kirk Ireton
Derbyshire
DE6 3LD
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(16 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed22 October 2015(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(25 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT

Contact

Websiteabb.co.uk
Telephone01704 071403
Telephone regionSouthport

Location

Registered AddressDaresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Abb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,000
Net Worth£2,371,000
Current Liabilities£19,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 August 1998Delivered on: 19 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements save that the maximum amount of the secured liabilities shall be limited to an amount equal to the aggregate of all present and future obligations and liabilities owed by seeboard powerlink limited to the debtor under any project document (as defined in the common terms agreement) or otherwise from time to time.
Particulars: Shars in seepower limited,abb investments limited and bicc infrastructure investments limited together with all didivdends stocks and shares please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
13 August 1998Delivered on: 19 August 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally,as principal or surety or in any other capacity whatsoever) of power asset development company limited (the debtor) to the chargee as trustee for itself and the other beneficiaries (as defined) and to any beneficiary under each of the beneficiaries financing agreements.
Particulars: The shares in seepower limited,abb investents limited and bicc infrastructure investments limited as defined in the deed together with all dividends,stocks and shares for full details please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (16 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Victoria Ann Mac Lean as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page)
2 December 2019Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages)
12 October 2019Full accounts made up to 31 December 2018 (16 pages)
15 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 July 2018Auditor's resignation (1 page)
26 April 2018Full accounts made up to 31 December 2017 (16 pages)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (2 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (28 pages)
1 February 2017Confirmation statement made on 12 January 2017 with updates (28 pages)
25 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
25 January 2017Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages)
3 May 2016Full accounts made up to 31 December 2015 (17 pages)
3 May 2016Full accounts made up to 31 December 2015 (17 pages)
21 January 2016Annual return made up to 12 January 2016
Statement of capital on 2016-01-21
  • GBP 50,000
(19 pages)
21 January 2016Annual return made up to 12 January 2016
Statement of capital on 2016-01-21
  • GBP 50,000
(19 pages)
6 December 2015Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages)
6 December 2015Appointment of Lena Maria Andersson as a director on 22 October 2015 (3 pages)
21 November 2015Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages)
21 November 2015Appointment of Ian Grant Funnell as a director on 22 October 2015 (3 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
26 May 2015Full accounts made up to 31 December 2014 (15 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(14 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
(14 pages)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
17 April 2014Termination of appointment of Bill Mclaughlin as a director (2 pages)
17 April 2014Termination of appointment of Bill Mclaughlin as a director (2 pages)
5 March 2014Appointment of Victoria Ann Mac Lean as a secretary (3 pages)
5 March 2014Appointment of Victoria Ann Mac Lean as a secretary (3 pages)
5 March 2014Termination of appointment of David Benn as a secretary (2 pages)
5 March 2014Termination of appointment of David Benn as a secretary (2 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(14 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(14 pages)
17 October 2013Secretary's details changed for David Benn on 1 October 2013 (3 pages)
17 October 2013Secretary's details changed for David Benn on 1 October 2013 (3 pages)
17 October 2013Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages)
17 October 2013Director's details changed for Trevor John Gregory on 1 October 2013 (3 pages)
17 October 2013Secretary's details changed for David Benn on 1 October 2013 (3 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Full accounts made up to 31 December 2012 (15 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (14 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
22 July 2011Full accounts made up to 31 December 2010 (15 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (14 pages)
31 March 2010Full accounts made up to 31 December 2009 (15 pages)
31 March 2010Full accounts made up to 31 December 2009 (15 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
13 November 2009Termination of appointment of John Sinclair as a director (2 pages)
13 November 2009Termination of appointment of John Sinclair as a director (2 pages)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
22 April 2009Full accounts made up to 31 December 2008 (15 pages)
15 January 2009Return made up to 12/01/09; full list of members (6 pages)
15 January 2009Return made up to 12/01/09; full list of members (6 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
22 January 2008Return made up to 12/01/08; no change of members (7 pages)
22 January 2008Return made up to 12/01/08; no change of members (7 pages)
20 August 2007Full accounts made up to 31 December 2006 (15 pages)
20 August 2007Full accounts made up to 31 December 2006 (15 pages)
22 January 2007Return made up to 12/01/07; full list of members (7 pages)
22 January 2007Return made up to 12/01/07; full list of members (7 pages)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
30 March 2006Full accounts made up to 31 December 2005 (15 pages)
30 March 2006Full accounts made up to 31 December 2005 (15 pages)
7 March 2006Return made up to 12/01/06; full list of members (7 pages)
7 March 2006Return made up to 12/01/06; full list of members (7 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
3 February 2005Return made up to 12/01/05; full list of members (7 pages)
3 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (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)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
2 December 2003New 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)
9 February 2003Return made up to 12/01/03; full list of members (7 pages)
9 February 2003Return made up to 12/01/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 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)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
1 February 2002Return made up to 12/01/02; full list of members (6 pages)
1 February 2002Return made up to 12/01/02; full list of members (6 pages)
6 September 2001Full accounts made up to 31 December 2000 (10 pages)
6 September 2001Full accounts made up to 31 December 2000 (10 pages)
31 January 2001Return made up to 12/01/01; full list of members (6 pages)
31 January 2001Return made up to 12/01/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (10 pages)
24 January 2001Full accounts made up to 31 December 1999 (10 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)
29 March 2000Return made up to 12/01/00; full list of members (6 pages)
29 March 2000Return made up to 12/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 December 1998 (10 pages)
25 January 2000Full accounts made up to 31 December 1998 (10 pages)
16 February 1999Return made up to 12/01/99; full list of members (6 pages)
16 February 1999Return made up to 12/01/99; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Full accounts made up to 31 December 1997 (8 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
19 August 1998Particulars of mortgage/charge (9 pages)
4 February 1998Return made up to 12/01/98; full list of members (6 pages)
4 February 1998Return made up to 12/01/98; full list of members (6 pages)
9 June 1997Return made up to 03/03/97; full list of members (5 pages)
9 June 1997Return made up to 03/03/97; full list of members (5 pages)
6 June 1997Full accounts made up to 31 December 1996 (8 pages)
6 June 1997Full accounts made up to 31 December 1996 (8 pages)
3 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1997Re-registration of Memorandum and Articles (13 pages)
3 June 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
3 June 1997Re-registration of Memorandum and Articles (13 pages)
3 June 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
3 June 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
3 June 1997Application for reregistration from PLC to private (1 page)
3 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 June 1997Application for reregistration from PLC to private (1 page)
3 June 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
22 April 1996Return made up to 12/01/96; full list of members (6 pages)
22 April 1996Return made up to 12/01/96; full list of members (6 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
14 August 1995Full accounts made up to 31 December 1994 (10 pages)
17 June 1994Company name changed abb holdings PLC\certificate issued on 17/06/94 (2 pages)
17 June 1994Company name changed abb holdings PLC\certificate issued on 17/06/94 (2 pages)
13 June 1994Company name changed abb investments PLC\certificate issued on 13/06/94 (2 pages)
13 June 1994Company name changed abb investments PLC\certificate issued on 13/06/94 (2 pages)
11 October 1991Full accounts made up to 31 December 1990 (10 pages)
11 October 1991Full accounts made up to 31 December 1990 (10 pages)
6 August 1991Return made up to 31/12/90; full list of members (7 pages)
6 August 1991Return made up to 31/12/90; full list of members (7 pages)
9 February 1990Ad 01/02/90--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
9 February 1990Ad 01/02/90--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 January 1990Incorporation (9 pages)
12 January 1990Incorporation (9 pages)