Company NameKvaerner E&C Holdings Limited
DirectorsRufus Laycock and Runar Nilsen
Company StatusLiquidation
Company Number00001125
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleChief Financial Officer
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed29 April 2005(103 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Derek Hanson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleChartered Engineer
Correspondence Address9 Honeywood House
28 Alington Road Canford Cliffs
Poole
Dorset
BH14 8LZ
Director NameMr Timothy Patrick Sweeney
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 June 1992)
RoleBank Of England Executive
Correspondence AddressQuestover Wych Hill Lane
Woking
Surrey
GU22 0AG
Director NameSir Ian Robinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleChartered Engineer
Correspondence Address29 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 day (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Director NameRaymond Arthur McCabe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 1996)
RoleAccountant
Correspondence Address10 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Director NameMr Alastair Campbell Gowan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleGroup Executive
Correspondence Address60 Fox Run
East Greenwich
Rhode Island 02818
Foreign
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 December 1992)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameMr Charles Eugene Buckley
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 September 1997)
RoleCertified Public Accountant
Correspondence Address75 Hamilton Drive
East Greenwich
Rhode Island 02818
Foreign
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleChemical Engineer
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 1996)
RoleHead Of Leagal
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1997)
RoleFinance Director
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Secretary NameBaard Bale
NationalityNorwegian
StatusResigned
Appointed28 June 1996(94 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 1997)
RoleLegal Director
Correspondence Address70 Holland Park
London
W11
Director NameBaard Bale
Date of BirthApril 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed25 September 1997(95 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1999)
RoleExecutive Vice President
Correspondence Address31a Montague Road
Richmond Hill
Richmond
Surrey
TW10 6QJ
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(95 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 1999)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed25 September 1997(95 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(97 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 1999(97 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NamePeter Charles Bond
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 16 June 2003)
RoleChartered Accountant
Correspondence Address722 Anderson Ranch Court
Alamo
California 94507
Usa
Foreign
Director NameDr David Joseph Tomlinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(98 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2001)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesnuts
High Street
Mickleton Chipping Camden
Gloucestershire
GL55 6SA
Wales
Director NameKeith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(98 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Secretary NameNigel William Gamble
NationalityBritish
StatusResigned
Appointed23 November 2001(100 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed12 June 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleCompany Director
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameOle Kristian Sivertsen
Date of BirthDecember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed12 June 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleChief Financial Officer
Correspondence AddressRuglandveien 55
1358 Jar
Norway
Director NameJarle Tautra
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed12 June 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2004)
RoleExec Vice President
Correspondence AddressAslokkv 406
1341 Slependen
Norway
Director NameAnders Misund
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed21 December 2004(103 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2007)
RoleGeneral Manager
Correspondence AddressG15 Consort Court
31 Wrights Lane
London
W8 5SN

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Filing History

8 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (13 pages)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 October 2016Appointment of a voluntary liquidator (2 pages)
1 August 2016Liquidators' statement of receipts and payments to 27 May 2016 (5 pages)
9 July 2015Liquidators' statement of receipts and payments to 27 May 2015 (6 pages)
9 July 2015Liquidators statement of receipts and payments to 27 May 2015 (6 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2014Statement of affairs with form 4.19 (5 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 9 June 2014 (2 pages)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 246,088,787
(15 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Runar Nilsen on 26 September 2012 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 June 2012Full accounts made up to 31 December 2010 (19 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 31 December 2009 (16 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Full accounts made up to 31 December 2006 (16 pages)
18 September 2007Director resigned (1 page)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
14 April 2007Full accounts made up to 31 December 2005 (16 pages)
12 February 2007Full accounts made up to 31 December 2004 (17 pages)
15 June 2006Return made up to 31/03/06; full list of members (3 pages)
21 April 2006Director's particulars changed (1 page)
17 May 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
9 May 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 March 2005Application for reregistration from PLC to private (1 page)
18 March 2005Re-registration of Memorandum and Articles (102 pages)
18 March 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 March 2005Ad 31/12/04--------- £ si [email protected]=60000000 £ ic 186089000/246089000 (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002£ ic 221163787/186088787 29/08/02 £ sr 35075000@1=35075000 (1 page)
19 September 2002Memorandum and Articles of Association (100 pages)
19 September 2002£ nc 190075000/250000000 29/08/02 (1 page)
19 September 2002Ad 29/08/02--------- £ si [email protected]=35075000 £ ic 186088787/221163787 (2 pages)
21 July 2002Director resigned (1 page)
24 May 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
21 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
12 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (2 pages)
4 December 2001Secretary resigned (2 pages)
28 June 2001Full group accounts made up to 31 December 2000 (28 pages)
21 May 2001Return made up to 31/03/01; no change of members (7 pages)
9 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 November 2000Director's particulars changed (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
20 July 2000Full group accounts made up to 31 December 1999 (30 pages)
18 April 2000Return made up to 31/03/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 March 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
18 January 2000New director appointed (3 pages)
18 January 2000New director appointed (3 pages)
18 January 2000New director appointed (3 pages)
12 January 2000Director resigned (1 page)
14 December 1999Location of register of members (non legible) (1 page)
6 August 1999Director resigned (1 page)
19 July 1999Full group accounts made up to 31 December 1998 (26 pages)
5 May 1999Return made up to 31/03/99; bulk list available separately (8 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
14 January 1999Company name changed kvaerner process PLC\certificate issued on 15/01/99 (2 pages)
15 July 1998Full group accounts made up to 31 December 1997 (26 pages)
27 April 1998Location of register of members (non legible) (1 page)
17 April 1998Return made up to 31/03/98; bulk list available separately (7 pages)
1 January 1998Company name changed kvaerner john brown holdings pub lic LIMITED company\certificate issued on 01/01/98 (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
30 June 1997Full group accounts made up to 31 December 1996 (28 pages)
9 April 1997Return made up to 31/03/97; bulk list available separately (9 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Director resigned (1 page)
2 September 1996Company name changed john brown public LIMITED compan y\certificate issued on 03/09/96 (2 pages)
20 May 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
29 April 1996Return made up to 31/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
24 April 1996Director resigned (1 page)
25 March 1996Full group accounts made up to 30 September 1995 (25 pages)
23 February 1996Director resigned (1 page)
9 October 1995Director's particulars changed (2 pages)
23 May 1995New director appointed (2 pages)
25 April 1995Return made up to 31/03/95; bulk list available separately (24 pages)
11 April 1995Full group accounts made up to 30 September 1994 (25 pages)
13 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(101 pages)
4 January 1990Declaration of satisfaction of mortgage/charge (1 page)
9 June 1988Full group accounts made up to 30 September 1987 (25 pages)
27 May 1987Declaration of satisfaction of mortgage/charge (1 page)
3 November 1986Group of companies' accounts made up to 31 March 1986 (36 pages)
23 May 1984Particulars of property mortgage/charge (3 pages)
28 September 1981Accounts made up to 31 March 1981 (25 pages)
7 August 1979Accounts made up to 31 March 1979 (25 pages)
7 August 1978Accounts made up to 31 March 2076 (22 pages)
9 September 1975Accounts made up to 31 March 2075 (12 pages)
13 December 1901Certificate of incorporation (1 page)