Liquidation
Company Information for KVAERNER E&C HOLDINGS LIMITED
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
00001125
Private Limited Company
Liquidation |
Company Name | |
---|---|
KVAERNER E&C HOLDINGS LIMITED | |
Legal Registered Office | |
30 OLD BAILEY LONDON EC4M 7AU Other companies in E1W | |
Company Number | 00001125 | |
---|---|---|
Company ID Number | 00001125 | |
Date formed | 1864-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 31/03/2014 | |
Return next due | 28/04/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-09 13:37:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUFUS LAYCOCK |
||
RUFUS LAYCOCK |
||
RUNAR NILSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDERS MISUND |
Director | ||
NIGEL WILLIAM GAMBLE |
Company Secretary | ||
TORGEIR EGELAND RAMSTAD |
Director | ||
OLE KRISTIAN SIVERTSEN |
Director | ||
JARLE TAUTRA |
Director | ||
KEITH NICHOLAS HENRY |
Director | ||
PETER CHARLES BOND |
Director | ||
THOMAS GEORGE SNOW |
Director | ||
DENIS BERNARD HADLEY |
Company Secretary | ||
DAVID JOSEPH TOMLINSON |
Director | ||
JOHN ANTHONY MURPHY |
Director | ||
MICHAEL GEORGE FOSTER |
Director | ||
JOHN WILFRED SWORD FLETCHER |
Director | ||
BAARD BALE |
Director | ||
MICHAEL ST JOHN HOLT |
Director | ||
DAVID GEORGE MOORHOUSE |
Director | ||
BAARD BALE |
Company Secretary | ||
CHARLES EUGENE BUCKLEY |
Director | ||
SYDNEY ROBERT FUDGE |
Director | ||
THOMAS GEORGE SNOW |
Director | ||
DEREK HANSON |
Director | ||
NIGEL ANTHONY WATTS |
Company Secretary | ||
RUPERT JAMES STANLEY |
Director | ||
RAYMOND ARTHUR MCCABE |
Director | ||
WILLIAM GERALD MILLAR |
Director | ||
IAN ROBINSON |
Director | ||
EDWARD JOHN BAVISTER |
Director | ||
JOHN REGINALD WARDHAUGH ANSDELL |
Director | ||
ALASTAIR CAMPBELL GOWAN |
Director | ||
ALLAN GRAHAM GORMLY |
Director | ||
TIMOTHY PATRICK SWEENEY |
Director | ||
ERIC WILSON PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEESONA PLASTICS MACHINERY | Company Secretary | 2005-06-13 | CURRENT | 1962-06-01 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Company Secretary | 2005-06-06 | CURRENT | 1901-07-16 | Liquidation | |
ELLAYESS UK LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1923-12-07 | Active | |
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Company Secretary | 2005-05-31 | CURRENT | 1939-11-29 | Liquidation | |
SPINAKER LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-20 | Liquidation | |
TH FINANCIAL SERVICES LIMITED | Company Secretary | 2002-01-29 | CURRENT | 1996-07-08 | Liquidation | |
TH GLOBAL LIMITED | Company Secretary | 2002-01-29 | CURRENT | 1965-12-22 | Liquidation | |
KVAERNER AMOD LIMITED | Company Secretary | 2001-11-20 | CURRENT | 1984-03-07 | Dissolved 2016-01-26 | |
TRAFALGAR HOUSE OFFSHORE SERVICES LIMITED | Company Secretary | 2000-05-08 | CURRENT | 1993-04-15 | Dissolved 2016-01-26 | |
LEESONA | Company Secretary | 1999-02-12 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 | |
TRAFALGAR HOUSE FINANCE LTD | Company Secretary | 1996-06-28 | CURRENT | 1897-12-03 | Liquidation | |
CHARLES HOWSON & COMPANY LIMITED | Company Secretary | 1995-09-18 | CURRENT | 1922-07-14 | Active - Proposal to Strike off | |
TH GROUP SERVICES LIMITED | Company Secretary | 1994-01-14 | CURRENT | 1968-05-16 | Liquidation | |
CUNARD GROUP PENSIONS TRUSTEES LIMITED | Company Secretary | 1992-12-31 | CURRENT | 1967-07-21 | Active - Proposal to Strike off | |
HEAD WRIGHTSON (IRONCAST) LIMITED | Company Secretary | 1992-07-04 | CURRENT | 1956-10-25 | Dissolved 2017-08-15 | |
HEAD WRIGHTSON (STEELCAST) LIMITED | Company Secretary | 1992-07-04 | CURRENT | 1973-12-27 | Liquidation | |
ONE BERKELEY STREET LIMITED | Company Secretary | 1992-04-02 | CURRENT | 1961-12-01 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Director | 2012-09-24 | CURRENT | 1939-11-29 | Liquidation | |
KVAERNER (IOM) LIMITED | Director | 2011-04-18 | CURRENT | 1957-04-29 | Dissolved 2015-07-23 | |
TH FINANCIAL SERVICES LIMITED | Director | 2011-04-18 | CURRENT | 1996-07-08 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Director | 2011-04-18 | CURRENT | 1901-07-16 | Liquidation | |
TRAFALGAR HOUSE FINANCE LTD | Director | 2011-04-18 | CURRENT | 1897-12-03 | Liquidation | |
KVAERNER ENERGY LIMITED | Director | 2010-07-12 | CURRENT | 1906-08-28 | Liquidation | |
TRAFALGAR HOUSE LINE LIMITED | Director | 2009-11-20 | CURRENT | 1947-11-15 | Active | |
TRAFALGAR HOUSE STEAM-SHIP COMPANY LIMITED | Director | 2009-11-20 | CURRENT | 1878-05-23 | Active - Proposal to Strike off | |
YARM ROAD LIMITED | Director | 2007-08-31 | CURRENT | 1958-03-28 | Liquidation | |
TH U.S. HOLDINGS LIMITED | Director | 2005-05-31 | CURRENT | 1959-12-14 | Liquidation | |
YARM ROAD INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1896-10-15 | Liquidation | |
KVAERNER METALS LIMITED | Director | 2005-05-31 | CURRENT | 1872-10-10 | Liquidation | |
CRAWFORD & RUSSELL INTERNATIONAL LIMITED | Director | 2005-05-31 | CURRENT | 1952-07-29 | Liquidation | |
DAVY MCKEE (SHEFFIELD) LIMITED | Director | 2005-03-01 | CURRENT | 1959-06-26 | Liquidation | |
RGC OFFSHORE LIMITED | Director | 2005-02-17 | CURRENT | 1896-07-25 | Active | |
TH GROUP SERVICES LIMITED | Director | 2004-10-29 | CURRENT | 1968-05-16 | Liquidation | |
ONE BERKELEY STREET LIMITED | Director | 2004-09-13 | CURRENT | 1961-12-01 | Liquidation | |
LEESONA PLASTICS MACHINERY | Director | 2003-05-21 | CURRENT | 1962-06-01 | Liquidation | |
DAVY PROPERTY HOLDINGS LIMITED | Director | 2002-03-12 | CURRENT | 1890-06-21 | Liquidation | |
LEESONA | Director | 1999-02-12 | CURRENT | 1959-07-08 | Dissolved 2017-08-03 | |
KVAERNER (IOM) LIMITED | Director | 2007-08-31 | CURRENT | 1957-04-29 | Dissolved 2015-07-23 | |
KVAERNER ENGINEERING & CONSTRUCTION UK LIMITED | Director | 2007-08-31 | CURRENT | 1901-07-16 | Liquidation | |
KVAERNER ENERGY LIMITED | Director | 2007-08-31 | CURRENT | 1906-08-28 | Liquidation | |
KVAERNER ENGINEERING & CONSTRUCTION (OVERSEAS TRADING) LIMITED | Director | 2007-08-31 | CURRENT | 1939-11-29 | Liquidation | |
TH GROUP SERVICES LIMITED | Director | 2006-06-23 | CURRENT | 1968-05-16 | Liquidation | |
SPINAKER LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-20 | Liquidation | |
TH FINANCIAL SERVICES LIMITED | Director | 2004-12-21 | CURRENT | 1996-07-08 | Liquidation | |
TRAFALGAR HOUSE FINANCE LTD | Director | 2004-12-21 | CURRENT | 1897-12-03 | Liquidation | |
ONE BERKELEY STREET LIMITED | Director | 2004-12-21 | CURRENT | 1961-12-01 | Liquidation | |
TH GLOBAL LIMITED | Director | 2004-11-10 | CURRENT | 1965-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/22 FROM Tower Bridge House St Katharines Way London E1W 1DD | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-27 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/14 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 246088787 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Rufus Laycock on 2014-02-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RUFUS LAYCOCK on 2014-02-26 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Runar Nilsen on 2012-09-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RUNAR NILSEN / 15/05/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM KVAERNER HOUSE 68 HAMMERSMITH ROAD LONDON W14 8YW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
ELRES | S386 DISP APP AUDS 31/12/04 | |
ELRES | S366A DISP HOLDING AGM 31/12/04 | |
RES02 | REREG PLC-PRI 31/12/04 | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES15 | CHANGE OF NAME 31/12/04 | |
88(2)R | AD 31/12/04--------- £ SI 240000000@.25=60000000 £ IC 186089000/246089000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
123 | £ NC 190075000/250000000 29/08/02 | |
122 | £ IC 221163787/186088787 29/08/02 £ SR 35075000@1=35075000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED | Satisfied | ALLIANCE ASSURANCE COMPANY LIMITED. | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KVAERNER E&C HOLDINGS LIMITED are:
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. |