Liquidation
Company Information for KELLOGG BROWN & ROOT QATAR LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
02820912
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KELLOGG BROWN & ROOT QATAR LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in KT22 | ||
Previous Names | ||
|
Company Number | 02820912 | |
---|---|---|
Company ID Number | 02820912 | |
Date formed | 1993-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-12-06 07:16:00 |
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 |
---|---|---|
SUSAN MEIRION OWEN |
||
MARTIN NELHAMS |
||
MARTIN SIMMONITE |
||
RICHARD FRANCIS SULIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD COCHIESE FERGUSON |
Company Secretary | ||
ALBERT WILLIAM ALLAN |
Director | ||
STEPHEN GEORGE LLOYD |
Director | ||
WILLIAM PHILIP HOBDEN |
Director | ||
KEVIN JAMES FORDER |
Director | ||
RONALD GORDON BEVERIDGE |
Director | ||
MARIE CLARE JARVIE |
Director | ||
STANISLAUS AUGUSTINE KNEZ |
Director | ||
STEPHEN WILLIAM MAJOR |
Director | ||
STEPHEN JAMES CARPENTER |
Director | ||
ANTHONY STANLEY FOSSEY |
Director | ||
HAROLD DEREK FLINDERS |
Company Secretary | ||
NIGEL JOHN PATON |
Director | ||
JOHN KENNEDY |
Director | ||
IAN MAURICE HENNIKER SMITH |
Company Secretary | ||
BANG CHUAN LIEW |
Director | ||
ALAN DOUGLAS HORDEN |
Director | ||
LARRY FARMER |
Director | ||
ALBERT GEORGE LUKE |
Director | ||
DAVID BERTRAM CLARK JR |
Director | ||
BENG KHOON CHIN |
Director | ||
GRAHAM CHRISTOPHER BROWN |
Company Secretary | ||
ANDREW DANIEL FARLEY |
Company Secretary | ||
MICHAEL GEOFFREY EVERINGTON |
Director | ||
JAMES RUSSELL KING |
Company Secretary | ||
PETER MALCOLM EVANS |
Director | ||
DURWOOD KEITH DODSON |
Director | ||
ANTHONY REES EVANS |
Director | ||
DAVID ENNIS RUSSELL |
Company Secretary | ||
HALCO SECRETARIES LIMITED |
Company Secretary | ||
HALCO MANAGEMENT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KBR GENERAL PARTNER LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
TECHNICAL STAFFING RESOURCES LIMITED | Director | 2015-06-12 | CURRENT | 2011-01-14 | Active | |
KBR EMPLOYMENT SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Director | 2009-11-30 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2009-11-18 | CURRENT | 2000-06-29 | Active | |
HOWARD HUMPHREYS & PARTNERS LIMITED | Director | 2009-11-16 | CURRENT | 1959-06-01 | Active | |
KELLOGG BROWN & ROOT GROUP LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Director | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Director | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Director | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Director | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Director | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
IPEM DEVELOPMENTS LIMITED | Director | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Director | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Director | 2004-11-30 | CURRENT | 1892-07-11 | Active | |
AOC INTERNATIONAL LIMITED | Director | 2015-08-25 | CURRENT | 1976-11-30 | Active | |
KELLOGG BROWN & ROOT PROJECTS LIMITED | Director | 2015-08-25 | CURRENT | 1984-09-18 | Active | |
KBR CONSTRUCTION LIMITED | Director | 2015-08-25 | CURRENT | 1988-05-04 | Liquidation | |
KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED | Director | 2015-08-25 | CURRENT | 1995-08-16 | Liquidation | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2015-08-25 | CURRENT | 2000-06-29 | Active | |
BROWN & ROOT HIGHLANDS FABRICATORS LIMITED | Director | 2015-08-25 | CURRENT | 1971-12-21 | Active | |
KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-08-25 | CURRENT | 1986-07-08 | Active | |
KELLOGG BROWN & ROOT LIMITED | Director | 2015-08-25 | CURRENT | 1959-12-22 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2015-08-24 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED | Director | 2015-05-07 | CURRENT | 1984-06-04 | Active | |
KELLOGG BROWN & ROOT (GREENFORD) LIMITED | Director | 2015-05-07 | CURRENT | 1967-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM02 | Termination of appointment of Gina Mary Wilson on 2021-03-08 | |
AP03 | Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08 | |
CH01 | Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD03 | Registers moved to registered inspection location of Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
AD02 | Register inspection address changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-10-19 GBP 2 | |
CAP-SS | Solvency Statement dated 02/01/20 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE | |
AP03 | Appointment of Miss Gina Mary Wilson as company secretary on 2020-04-23 | |
TM02 | Termination of appointment of Susan Meirion Owen on 2020-04-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 24/05/2017 | |
RP04AR01 | Second filing of the annual return made up to 2016-05-24 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MARTIN SIMMONITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WOODHEAD | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 24/05/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 24/05/14 NO CHANGES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 24/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD FRANCIS SULIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL FERGUSON | |
AP03 | SECRETARY APPOINTED SUSAN MEIRION OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN SUCH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARTIN NELHAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALBERT ALLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HOBDEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GRANHERNE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/06/04 | |
363a | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as KELLOGG BROWN & ROOT QATAR 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. |