Company NameABB Treasury & Energy Services (UK) Limited
Company StatusDissolved
Company Number02570529
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NameABB Treasury Centre (UK) Plc

Business Activity

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

Directors

Secretary NameDavid Benn
NationalityBritish
StatusClosed
Appointed01 February 2003(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft
High Street
Tarporley
Cheshire
CW6 0AX
Director NameMr Trevor John Gregory
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 31 March 2009)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address16a Brooklands Road
Eccleston
St Helens
Merseyside
WA10 5HF
Director NameBill McLaughlin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 31 March 2009)
RoleFinance Director
Correspondence AddressBalebeck
Lower Road Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Director NamePeter Warmerdam
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration5 years (resigned 29 December 1997)
RolePresident
Correspondence AddressFreiestrasse 148b
Zurich Ch 8032
Switzerlnd
Director NameRichard John Wadeson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 1995)
RoleManaging Director
Correspondence Address8c Spencer Hill
Wimbledon
London
SW19 4NY
Director NameMax Richard Molvidson
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOld Manor Farm The Street
East Clandon
Guildford
Surrey
GU4 7RY
Director NamePeer Hakon Jensen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 1995)
RoleChief Financial Officer
Correspondence Address3 Grange Park Place
Thurston Road Wimbledon
London
SW20 0EE
Director NameColin Richard Day
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1995)
RoleFinance Director
Correspondence Address2 Appleton Close
Snells Lane
Amersham
Buckinghamshire
HP7 9QQ
Secretary NameDavid John Vivian
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration11 months (resigned 19 November 1993)
RoleCompany Director
Correspondence AddressCarne Cottage Longcross Road
Longcross
Chertsey
Surrey
KT16 0DY
Secretary NamePer Hakan Lundgren
NationalityBritish
StatusResigned
Appointed28 March 1994(3 years, 3 months after company formation)
Appointment Duration9 months (resigned 28 December 1994)
RoleCompany Director
Correspondence AddressFlat 1
8 The Broadway Barnes
London
SW13 0NY
Director NameMr Ian Neil Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1997)
RoleFinancial Controller
Correspondence AddressOld Mill Of Collieston
Ellon
Aberdeenshire
AB41 8RG
Scotland
Director NameEric Drewery
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address33 Cresta House
133 Finchley Road
London
NW3 6HT
Director NameMr Mark Mohammad Meyrick
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(4 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressPewter Well
Dean St East Farleigh
Maidstone
Kent
ME15 0PR
Director NameMr Stephen John Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address24 Windrush Avenue
Brickhill
Bedford
Bedfordshire
MK41 7BS
Secretary NameKenneth Harold Mulcock
NationalityNew Zealander
StatusResigned
Appointed06 March 1995(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address1 Penywern Road
London
SW5 9TT
Director NameWilliam McLaughan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 January 2002)
RoleFinance Director
Correspondence Address9 Spencers Close
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NG
Director NameThomas Meyer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed28 November 1997(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 November 2001)
RoleCompany Director
Correspondence AddressRat-Jungstrasse 5
Feldafing
82 340
Germany
Director NameAdrian George Dean
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 August 1999)
RoleFinance Director
Correspondence Address97 Station Road
Chellaston
Derby
DE73 1TA
Secretary NameRex Kempcke
NationalityBritish
StatusResigned
Appointed01 January 1999(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address222 Kentish Town Road
London
NW5 2AD
Director NameStefano Tittarelli
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1999(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2000)
RoleManaging Director
Correspondence AddressFlat 3, 26 Belsize Park
London
NW3 4DU
Director NameDavid Alun Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCelandine House Hipplecote
Martley
Worcester
Worcestershire
WR6 6PW
Director NameNeil Graham Ivan Paecock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 03 April 2000)
RoleDirector Financing And Treasur
Correspondence Address14 Maple Close
Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Secretary NameMr Gregg Carvalho
NationalityBritish
StatusResigned
Appointed30 September 2000(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2001)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address36 Morley Crescent East
Stanmore
Middlesex
HA7 2LH
Director NameJohan Gyllenhoff
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 2000(9 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleManaging Director
Correspondence AddressKarlav 14a
Stockholm
S 11431
Sweden
Secretary NameMattias Andersson
NationalitySwedish
StatusResigned
Appointed20 March 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleBusiness Controller
Correspondence AddressFlat 7
53 Netherhall Gardens
London
NW3 5RJ
Director NamePeter Henry Carlsson
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed28 November 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2003)
RoleManaging Director
Correspondence AddressRiddargatan 39
Stockholm
Se-114 57
Sweden
Director NameMike Dickens
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(12 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2003)
RoleFinancial Controller
Correspondence Address6 Bannister Gardens
Hampshire
Yateley
GU46 6BW
Director NameDavid Brian Mumford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(12 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2003)
RoleFinance Director
Correspondence Address10 Hilltop Way
Dronfield
Sheffield
S18 1YL

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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2009Voluntary strike-off action has been suspended (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
10 September 2008Application for reregistration from PLC to private (1 page)
10 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 September 2008Re-registration of Memorandum and Articles (12 pages)
10 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2008Return made up to 21/12/07; no change of members (7 pages)
18 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 January 2007Return made up to 21/12/06; full list of members (7 pages)
30 March 2006Full accounts made up to 31 December 2005 (12 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
13 January 2005Return made up to 21/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
29 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 February 2004Registered office changed on 14/02/04 from: 20 bedfordbury london WC2N 4BL (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Return made up to 21/12/03; full list of members (7 pages)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (18 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
21 March 2003New director appointed (1 page)
21 March 2003New director appointed (1 page)
12 March 2003New secretary appointed (1 page)
3 February 2003Secretary resigned (1 page)
17 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary's particulars changed (1 page)
28 June 2002Registered office changed on 28/06/02 from: orion house 5 upper st martin's lane london WC2H 9EA (1 page)
30 April 2002Full accounts made up to 31 December 2001 (15 pages)
1 February 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
8 January 2002Particulars of mortgage/charge (19 pages)
8 January 2002Return made up to 21/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Director resigned (1 page)
10 December 2001Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
30 March 2001Secretary resigned (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
14 February 2001Return made up to 21/12/00; full list of members (8 pages)
14 February 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
26 September 2000Company name changed abb treasury centre (uk) PLC\certificate issued on 27/09/00 (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 April 2000Director resigned (1 page)
24 December 1999Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 December 1998 (13 pages)
14 May 1999New director appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Return made up to 02/12/98; no change of members (6 pages)
6 January 1999Secretary resigned (1 page)
30 May 1998Full accounts made up to 31 December 1997 (12 pages)
26 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
21 January 1998Return made up to 21/12/97; full list of members (8 pages)
19 January 1998Director resigned (1 page)
4 July 1997Full accounts made up to 31 December 1996 (13 pages)
14 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
23 May 1996New director appointed (2 pages)
25 July 1995Full accounts made up to 31 December 1994 (12 pages)
5 May 1994Particulars of mortgage/charge (5 pages)
21 December 1990Incorporation (9 pages)