Company NameKvaerner Metals Limited
DirectorRufus Laycock
Company StatusLiquidation
Company Number00006662
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

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
Appointed31 May 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed01 September 2007(105 years, 9 months after company formation)
Appointment Duration16 years, 8 months
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration3 years (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameRonald Leslie Woodworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3c Hallgarth
Newby Wiske
Northallerton
North Yorkshire
DL7 9JL
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 1995)
RoleCompany Director
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameMr Edward Patrick McTighe
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1991)
RoleChief Executive
Correspondence Address22 Beaumanor Gardens
Woodhouse
Loughborough
Leicestershire
LE12 8UR
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NameMr Stephen Henry Henton
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleChemical Engineer
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(90 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Director NameSir Ian Robinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleChartered Engineer
Correspondence Address29 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(93 years, 3 months after company formation)
Appointment Duration7 months (resigned 02 October 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Secretary NameNigel Edward Hayes
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 April 1996)
RoleCompany Director
Correspondence Address56d Darracott Road
Bournemouth
BH5 2AY
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(93 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(93 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(93 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed04 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1998)
RoleCompany Director
Correspondence Address88 Huron Road
London
SW17 8RD
Director NameErik Tonseth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed18 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1998)
RoleCompany Director
Correspondence AddressAldworth House Old Avenue
St George's Hill
Weybridge
Surrey
KT13 0PZ
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Secretary NameDenis Bernard Hadley
NationalityBritish
StatusResigned
Appointed19 October 1998(96 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameMr Richard Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2003)
RoleEvp Human Resources
Correspondence Address22 St James Road
St Neots
Little Paxton
Cambridgeshire
PE19 4QW
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
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, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(98 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
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
Appointed11 June 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed31 May 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleExecutive Vice-President
Correspondence AddressStensgaten 27
Oslo
0358
Foreign
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed31 May 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW

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

Financials

Year2012
Net Worth£181,181,000
Cash£1,060,000
Current Liabilities£4,259,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 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

4 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (14 pages)
3 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 pages)
3 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 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
18 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)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 340,072,000
(3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Full accounts made up to 31 December 2010 (13 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 October 2010Full accounts made up to 31 December 2009 (12 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 November 2009Full accounts made up to 31 December 2008 (12 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Secretary's change of particulars / th group services LIMITED / 22/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW (1 page)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 November 2007Full accounts made up to 31 December 2006 (13 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (2 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 (12 pages)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
23 July 2005New secretary appointed;new director appointed (2 pages)
13 July 2005New director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
27 April 2005Return made up to 31/03/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
14 July 2003Full accounts made up to 31 December 2002 (11 pages)
12 July 2003New director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
16 June 2001Full accounts made up to 31 December 2000 (11 pages)
18 May 2001Return made up to 31/03/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 December 1999 (13 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
13 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 March 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Registered office changed on 18/08/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
30 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 November 1998Director's particulars changed (1 page)
10 November 1998Location of register of members (1 page)
2 November 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (11 pages)
14 July 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
5 August 1997Director's particulars changed (1 page)
24 April 1997Return made up to 31/03/97; full list of members (7 pages)
16 April 1997Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page)
1 April 1997Memorandum and Articles of Association (11 pages)
1 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Company name changed kvaerner davy corporation limite d\certificate issued on 21/02/97 (2 pages)
27 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 December 1996Ad 19/12/96--------- £ si [email protected]=110000345 £ ic 230071654/340071999 (2 pages)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 1996£ nc 250000000/340072000 19/12/96 (1 page)
19 October 1996Director's particulars changed (1 page)
19 August 1996Company name changed davy corporation LIMITED\certificate issued on 20/08/96 (2 pages)
14 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1996Full accounts made up to 30 September 1995 (11 pages)
25 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
20 May 1996Director resigned (1 page)
20 May 1996New director appointed (1 page)
7 May 1996Registered office changed on 07/05/96 from: 551/553 wallisdown road poole dorset BH12 5AG (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
29 April 1996Return made up to 31/03/96; no change of members (7 pages)
16 April 1996Application for reregistration from PLC to private (1 page)
16 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 April 1996Memorandum and Articles of Association (19 pages)
16 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
23 November 1995New director appointed (6 pages)
9 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
29 September 1995New director appointed (3 pages)
13 April 1995Registered office changed on 13/04/95 from: 20 eastbourne terrace london W2 6LE (1 page)
13 April 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Full accounts made up to 30 September 1994 (14 pages)
12 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 January 1994Full accounts made up to 30 September 1993 (16 pages)
6 May 1993Full accounts made up to 30 September 1992 (17 pages)
27 April 1993Return made up to 31/03/93; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 August 1992Return made up to 29/07/92; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/08/92
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 September 1991Return made up to 10/08/91; bulk list available separately (15 pages)
16 July 1991Full accounts made up to 31 March 1991 (31 pages)
4 April 1991Memorandum and Articles of Association (68 pages)
2 August 1990Full group accounts made up to 31 March 1990 (56 pages)
14 September 1989Return made up to 11/08/89; bulk list available separately (13 pages)
10 August 1989Accounts made up to 31 March 1989 (46 pages)
19 January 1989Full group accounts made up to 31 March 1988 (49 pages)
18 October 1988Return made up to 22/09/88; bulk list available separately (13 pages)
17 October 1988Memorandum and Articles of Association (56 pages)
6 October 1988Wd 29/09/88 ad 22/09/88--------- premium £ si [email protected]=12500 (2 pages)
4 October 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 October 1988Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 December 1901Incorporation (33 pages)