Company Information for KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED
9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
02749523
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED | ||||||
Legal Registered Office | ||||||
9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF Other companies in GU1 | ||||||
Previous Names | ||||||
|
Company Number | 02749523 | |
---|---|---|
Company ID Number | 02749523 | |
Date formed | 1992-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 22:11:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KONGSBERG OIL AND GAS TECHNOLOGIES PRIVATE LIMITED | Kongsberg House 2nd Floor EL-145 TTC Industrial Area Mahape Navi Mumbai Maharashtra 400710 | ACTIVE | Company formed on the 2010-08-17 | |
KONGSBERG OIL AND GAS TECHNOLOGIES PTY LTD | WA 6000 | Dissolved | Company formed on the 2000-10-20 |
Officer | Role | Date Appointed |
---|---|---|
STIAN ELIASSEN |
||
PHILLIP HALLIDAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EGIL HAUGSDAL |
Director | ||
CATHRIN BRETZEG |
Director | ||
PHILIP RUSSELL |
Company Secretary | ||
MICHAEL JAMES TOPP |
Director | ||
PAL HELSING |
Director | ||
KRISTIAN ØSTBY-DEGLUM |
Director | ||
FRANK SVERRE ROGNLI |
Director | ||
HILDE ELISABETH HORN GILEN |
Director | ||
BORRE LARSEN |
Director | ||
JON STAERKEBYE |
Director | ||
TERJE GUNNEROD |
Director | ||
ANDREA MARGARET ADAMS |
Company Secretary | ||
PAL HELSING |
Director | ||
EIRIK OHR |
Director | ||
CHRIS ADRIAAN RUIGROK |
Director | ||
KURT ROGER SIVERTSEN |
Director | ||
NILIS ELLING STANDAL |
Director | ||
RUNE KVERNBERG |
Director | ||
JONATHAN TEUTEN |
Company Secretary | ||
PETTER WINSTON TONJUM |
Company Secretary | ||
SIMON DULLINGHAM |
Director | ||
PETTER WINSTON TONJUM |
Director | ||
KJELL HENANGER |
Director | ||
BRYAN WALLACE |
Director | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
PETER MONAHAN |
Director | ||
STEVEN JOHN COWLEY |
Company Secretary | ||
STEVEN JOHN COWLEY |
Director | ||
SIMON JOHN DULLINGHAM |
Director | ||
BRIAN PETER WATKINSON |
Director | ||
SRT CORPORATE SERVICES LIMITED |
Company Secretary | ||
KEVIN JOHN DEAN |
Director | ||
NICOLA JULIET JANE SHEPHERD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM C/O KONSBERG GEOACOUSTICS LIMITED SHUTTLEWORTH CLOSE GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NR31 0NQ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 431983 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 14 COMPASS POINT, ENSIGN WAY HAMBLE SOUTHAMPTON HANTS SO31 4RA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EGIL HAUGSDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHRIN BRETZEG | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 431983 | |
AR01 | 15/11/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EGIL HAUGSDAL | |
AP01 | DIRECTOR APPOINTED MR PHILLIP HALLIDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRISTIAN ØSTBY-DEGLUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAL HELSING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TOPP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP RUSSELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM UNIT 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK ROGNLI | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 431983 | |
AR01 | 15/11/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR KRISTIAN ØSTBY-DEGLUM | |
AP01 | DIRECTOR APPOINTED MR FRANK SVERRE ROGNLI | |
AP01 | DIRECTOR APPOINTED MRS CATHRIN BRETZEG | |
AP01 | DIRECTOR APPOINTED MR STIAN ELIASSEN | |
AP01 | DIRECTOR APPOINTED MR PAL HELSING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON STAERKEBYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BORRE LARSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILDE GILEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 431983 | |
AR01 | 15/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2013 FROM UNIT 11 THE BRIARS, WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH UNITED KINGDOM | |
AR01 | 15/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JON STAERKEBYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERJE GUNNEROD | |
AP03 | SECRETARY APPOINTED MR PHILIP RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREA ADAMS | |
AR01 | 15/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR TERJE GUNNEROD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAL HELSING | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF NAME 07/12/2010 | |
CERTNM | COMPANY NAME CHANGED KONGSBERG PROCESS SIMULATION LIMITED CERTIFICATE ISSUED ON 14/12/10 | |
AP01 | DIRECTOR APPOINTED MR BORRE LARSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS RUIGROK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EIRIK OHR | |
AP01 | DIRECTOR APPOINTED MRS HILDE ELIZABETH HORN GILEN | |
AR01 | 15/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EIRIK OHR / 15/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TOPP / 15/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PAL HELSING | |
AP01 | DIRECTOR APPOINTED MR CHRIS ADRIAAN RUIGROK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NILIS STANDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT SIVERTSEN | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 431983 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREA ADAMS / 14/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FANTOFT PROCESS TECHNOLOGIES LIM ITED CERTIFICATE ISSUED ON 13/02/07 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FANTOFT UK LTD. CERTIFICATE ISSUED ON 11/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS |
Notices to Creditors | 2017-03-08 |
Appointment of Liquidators | 2017-03-08 |
Resolutions for Winding-up | 2017-03-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CASH DEPOSIT SECURITY DEED | Outstanding | DEN NORSKE BANK ASA,LONDON BRANCH | |
DEBENTURE | Outstanding | DEN NORSKE BANK ASA,LONDON BRANCH | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 1 The Billings Walnut Tree Close Guildford Surrey GU1 4UL | 85,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED | Event Date | 2017-02-23 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 23 May 2017 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 23 February 2017 Office Holder details: Paul Dounis , (IP No. 9708) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper , (IP No. 008931) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Victoria Paterson of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8402. Further details contact: Paul Dounis, Tel: 0131 659 8300 or Lindsey Cooper, Tel: 0161 830 4000. Ag GF120788 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED | Event Date | 2017-02-23 |
Paul Dounis , (IP No. 9708) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper , (IP No. 008931) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF . : Correspondence address & contact details of case manager: Victoria Paterson of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8300. Further details contact: Paul Dounis, Tel: 0131 659 8300 or Lindsey Cooper, Tel: 0161 830 4000. Ag GF120788 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KONGSBERG OIL AND GAS TECHNOLOGIES LIMITED | Event Date | 2017-02-23 |
Notice is hereby given by written resolution of the members of the above named Company on 23 February 2017 , the following special and ordinary resolutions were passed: That the Company be wound up voluntarily and that Paul Dounis , (IP No. 9708) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper , (IP No. 008931) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Victoria Paterson of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG, Tel: 0131 659 8402. Further details contact: Paul Dounis, Tel: 0131 659 8300 or Lindsey Cooper, Tel: 0161 830 4000. Ag GF120788 | |||
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. |