Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAB WABCO DAVIES & METCALFE LIMITED
Company Information for

SAB WABCO DAVIES & METCALFE LIMITED

THE OFFICES OF BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
00626138
Private Limited Company
Liquidation

Company Overview

About Sab Wabco Davies & Metcalfe Ltd
SAB WABCO DAVIES & METCALFE LIMITED was founded on 1959-04-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Sab Wabco Davies & Metcalfe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SAB WABCO DAVIES & METCALFE LIMITED
 
Legal Registered Office
THE OFFICES OF BDO LLP
TWO SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in CH41
 
Filing Information
Company Number 00626138
Company ID Number 00626138
Date formed 1959-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 2016-12-31
Latest return 2015-07-23
Return next due 2016-08-06
Type of accounts DORMANT
Last Datalog update: 2018-07-06 09:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAB WABCO DAVIES & METCALFE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAB WABCO DAVIES & METCALFE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM PATRICK COSTIGAN
Company Secretary 2014-02-03
WILLIAM PATRICK COSTIGAN
Director 2014-02-03
IAN STUART DOLMAN
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUILLAUME BOUHOURS
Director 2010-09-01 2015-07-01
SIMON RICHARD CHARLESWORTH
Director 2014-04-24 2015-07-01
LILIAN MATHIEU LEROUX
Director 2006-12-01 2015-07-01
THIERRY BAREL
Director 2009-09-01 2014-04-08
PAUL JAMES JOHNSON
Company Secretary 2011-01-31 2014-01-31
PAUL JAMES JOHNSON
Director 2011-10-01 2014-01-31
ROBERT CHARLES RENE JOYEUX
Director 2004-11-16 2011-03-31
CARL ANDREW JONES
Company Secretary 2005-09-01 2011-01-31
ETIENNE MICHEL HAUMONT
Director 2004-11-16 2010-09-01
PIERRE SAINFORT
Director 2004-11-16 2009-09-01
NEIL TRACEY WILKINSON
Director 2003-01-20 2006-11-30
DAVID ROBERT HINCHLIFFE
Company Secretary 2003-07-01 2005-08-31
ULRICH GIESEN
Director 2004-11-16 2005-08-31
ROLF LUNDAHL
Director 1997-10-13 2005-05-26
MATS JOAKIM SVENSSON
Director 2002-10-18 2004-12-14
INGAR JENSEN
Director 2000-08-01 2004-11-16
MICHAEL CORBISHLEY
Company Secretary 2000-07-01 2003-06-30
LLOYD CHRISTOPHER SNOWDEN
Director 1998-08-01 2002-03-01
ALF GORAN GORANSSON
Director 1998-04-01 2000-08-01
ULF RUTBERG
Company Secretary 1998-06-30 2000-07-01
DAVID FRASER RUSSELL
Director 1997-01-07 1998-08-01
DAVID THOMAS LEADBETTER
Company Secretary 1991-07-23 1998-06-30
JOHAN HALLING
Director 1997-01-07 1998-02-18
LARS BLECKO
Director 1997-01-07 1997-10-13
PAUL CLARKE
Director 1995-07-01 1997-01-07
NILS LENNART NILSSON
Director 1996-01-01 1997-01-07
LENNART SJOSTEDT
Director 1991-07-23 1996-09-18
STAFFAN HENNING HAKANSON
Director 1991-07-23 1995-12-31
JOHN MASON
Director 1991-07-23 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PATRICK COSTIGAN SAB WABCO PRODUCTS LIMITED Director 2014-02-03 CURRENT 1989-05-08 Liquidation
WILLIAM PATRICK COSTIGAN FAIVELEY TRANSPORT BIRKENHEAD LIMITED Director 2014-02-03 CURRENT 1984-08-16 Active
WILLIAM PATRICK COSTIGAN S W D & M PRODUCTS LIMITED Director 2014-02-03 CURRENT 1936-07-16 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO (UK) LIMITED Director 2014-02-03 CURRENT 1990-03-26 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO (INVESTMENTS) LIMITED Director 2014-02-03 CURRENT 1990-06-15 Liquidation
WILLIAM PATRICK COSTIGAN SAB WABCO LIMITED Director 2014-02-03 CURRENT 1996-12-18 Liquidation
WILLIAM PATRICK COSTIGAN FAIVELEY TRANSPORT TAMWORTH LTD Director 2014-02-03 CURRENT 1993-09-08 Active
IAN STUART DOLMAN SAB WABCO PRODUCTS LIMITED Director 2009-07-01 CURRENT 1989-05-08 Liquidation
IAN STUART DOLMAN FAIVELEY TRANSPORT BIRKENHEAD LIMITED Director 2009-07-01 CURRENT 1984-08-16 Active
IAN STUART DOLMAN S W D & M PRODUCTS LIMITED Director 2009-07-01 CURRENT 1936-07-16 Liquidation
IAN STUART DOLMAN SAB WABCO (UK) LIMITED Director 2009-07-01 CURRENT 1990-03-26 Liquidation
IAN STUART DOLMAN SAB WABCO (INVESTMENTS) LIMITED Director 2009-07-01 CURRENT 1990-06-15 Liquidation
IAN STUART DOLMAN SAB WABCO LIMITED Director 2009-07-01 CURRENT 1996-12-18 Liquidation
IAN STUART DOLMAN FAIVELEY TRANSPORT TAMWORTH LTD Director 2009-07-01 CURRENT 1993-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-03LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM MORPETH WHARF TWELVE QUAYS BIRKENHEAD WIRRAL CH41 1LF
2016-07-194.70DECLARATION OF SOLVENCY
2016-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-30SH20STATEMENT BY DIRECTORS
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30SH1930/10/15 STATEMENT OF CAPITAL GBP 1.00
2015-10-30CAP-SSSOLVENCY STATEMENT DATED 19/10/15
2015-10-30RES06REDUCE ISSUED CAPITAL 19/10/2015
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN LEROUX
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME BOUHOURS
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLESWORTH
2015-07-31AR0123/07/15 FULL LIST
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM MORPETH WHARF TWELVE QUAYS BIRKENHEAD WIRRAL CH41 1LW
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-25AR0123/07/14 FULL LIST
2014-05-22AP01DIRECTOR APPOINTED MR SIMON RICHARD CHARLESWORTH
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BAREL
2014-03-27AP01DIRECTOR APPOINTED MR WILLIAM PATRICK COSTIGAN
2014-03-27AP03SECRETARY APPOINTED MR WILLIAM PATRICK COSTIGAN
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON
2014-03-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL JOHNSON
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-28AR0123/07/13 FULL LIST
2013-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-09AR0123/07/12 FULL LIST
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-19AP01DIRECTOR APPOINTED MR PAUL JAMES JOHNSON
2011-12-19AP01DIRECTOR APPOINTED MR PAUL JAMES JOHNSON
2011-10-12AR0123/07/11 FULL LIST
2011-10-12AP03SECRETARY APPOINTED MR PAUL JAMES JOHNSON
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOYEUX
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY CARL JONES
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-23AP01DIRECTOR APPOINTED MR GUILLAUME BOUHOURS
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ETIENNE HAUMONT
2010-09-09AR0123/07/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LILIAN MATHIEU LEROUX / 23/07/2010
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-23288aDIRECTOR APPOINTED MR THIERRY BAREL
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR PIERRE SAINFORT
2009-08-05288aDIRECTOR APPOINTED MR IAN STUART DOLMAN
2009-08-05363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-28363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-12-11288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-31363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-26288bSECRETARY RESIGNED
2005-09-12288aNEW SECRETARY APPOINTED
2005-08-19363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-08288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-07288bDIRECTOR RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: THERMAL ROAD BROMBOROUGH MERSEYSIDE L62 4TR
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-20363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10288bSECRETARY RESIGNED
2003-01-28288aNEW DIRECTOR APPOINTED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SAB WABCO DAVIES & METCALFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAB WABCO DAVIES & METCALFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAB WABCO DAVIES & METCALFE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAB WABCO DAVIES & METCALFE LIMITED

Intangible Assets
Patents
We have not found any records of SAB WABCO DAVIES & METCALFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAB WABCO DAVIES & METCALFE LIMITED
Trademarks
We have not found any records of SAB WABCO DAVIES & METCALFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAB WABCO DAVIES & METCALFE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SAB WABCO DAVIES & METCALFE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SAB WABCO DAVIES & METCALFE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies following General Meetings on 6 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 12 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 12 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 8 July 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
At a General Meeting of the above-named Companies, duly convened, and held at Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF on 6 July 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. William P Costigan , Chairman of Meeting :
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies following General Meetings on 6 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 12 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 12 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 8 July 2016
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies following General Meetings on 6 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 12 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 12 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 8 July 2016
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies following General Meetings on 6 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 12 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 12 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 8 July 2016
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
NOTICE IS GIVEN that Edward T Kerr (office holder number 9021) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies following General Meetings on 6 July 2016. The Liquidators give notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA by 12 August 2016. The Liquidators also give notice under the provision of Rule 4.182A(6) that they intend to make a final distribution to creditors who have submitted claims by 12 August 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 8 July 2016
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk.
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk.
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk.
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk.
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
At a General Meeting of the above-named Companies, duly convened, and held at Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF on 6 July 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. William P Costigan , Chairman of Meeting :
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
At a General Meeting of the above-named Companies, duly convened, and held at Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF on 6 July 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. William P Costigan , Chairman of Meeting :
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
At a General Meeting of the above-named Companies, duly convened, and held at Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF on 6 July 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. William P Costigan , Chairman of Meeting :
 
Initiating party Event Type
Defending partySAB WABCO DAVIES & METCALFE LIMITEDEvent Date2016-07-06
At a General Meeting of the above-named Companies, duly convened, and held at Morpeth Wharf, Twelve Quays, Birkenhead, CH41 1LF on 6 July 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (Insolvency Practitioner number 9021) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 THAT the Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 6 July 2016 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at ann.moore@bdo.co.uk. William P Costigan , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAB WABCO DAVIES & METCALFE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAB WABCO DAVIES & METCALFE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.