Company NameKvaerner Engineering & Construction UK Limited
DirectorsRunar Nilsen and Rufus Laycock
Company StatusLiquidation
Company Number00070860
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusCurrent
Appointed06 June 2005(103 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCeo And Cfo
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(109 years, 5 months after company formation)
Appointment Duration13 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRobert Connor Akroyd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 1996)
RoleCompany Director
Correspondence Address27 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director NameNeil Cherrett
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressBay Horse House
Thornton-Le-Moor
Northallerton
N Yorkshire
DL7 9EA
Director NameAlan Robert Collinson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address367 Filey Road
Scarborough
North Yorkshire
YO11 3JG
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Director NameDr Ian George Crow
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address3 The Paddock
Meadowfield Road
Stocksfield
Northumberland
NE43 7PH
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 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 NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressWoodlea Victoria Terrace
Overdene
Saltburn By The Sea
North Yorkshire
TS12 1JH
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameMichael Robin Millman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 1996)
RoleCompany Director
Correspondence Address3 Church Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9DH
Secretary NameFrazer John Ellis
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1992)
RoleCompany Director
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed14 January 1992(90 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameBrian John Bower
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address17 Dunniwood Reach
Bessacarr
Doncaster
South Yorkshire
DN4 7AS
Director NameWalter Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 August 1997)
RoleEngineer
Correspondence Address10 Ribble Close
Billingham
Stockton On Tees
TS22 5NT
Director NameDr Alfred Graham Raper
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(91 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1998)
RoleConsulting Engineer
Correspondence Address54 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameMr Malcolm John Stewart
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(92 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 1996)
RoleChartered Engineer
Correspondence Address15 Park Road
Winchester
SO22 6AA
Director NameMr Charles William Greenwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1996)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence AddressCowton Hall
East Cowton
Northallerton
North Yorkshire
DL7 0BL
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 Treasurer
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMartin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(94 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1997)
RoleCompany Director
Correspondence Address41 Craiglands
Jersey Farm
St Albans
Hertfordshire
AL4 9AH
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(94 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1998)
RoleSolicitor
Correspondence AddressWoodlea Victoria Terrace
Overdene
Saltburn By The Sea
North Yorkshire
TS12 1JH
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(95 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameMichael Robin Millman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(95 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1999)
RoleSolicitor
Correspondence Address3 Church Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9DH
Director NameMr David Glyn Thomas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(95 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2002)
RoleDivisional Managing Director
Correspondence Address9 Church View
Beckingham
Doncaster
South Yorkshire
DN10 4PU
Director NameStephen Westlake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(95 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 1999)
RoleDivisional Director
Correspondence Address2 Glebe View
Barlborough
Chesterfield
Derbyshire
S43 4WF
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 1998(96 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
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, 7 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameOrjan Svanevik
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2003(101 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2005)
RoleBusiness Development
Correspondence AddressBaldersgate 10
0263 Oslo
Foreign
Director NameRainer Karl Johannes Toiminen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFinnish
StatusResigned
Appointed09 May 2003(101 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2005)
RoleEngineer
Correspondence Address4 Ryecroft Court
Ryecroft Glen Road
Sheffield
S17 3NG
Director NameDavid Richard Connell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(102 years, 1 month after company formation)
Appointment Duration9 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tamarind Close
School Aycliffe Lane
Newton Aycliffe
Co Durham
DL5 6GL
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2005(103 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2007)
RoleExec Vice President
Correspondence AddressStensgaten 27
Oslo
0358
Foreign
Director NameDag Fasmer Wittusen
Date of BirthJune 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed06 June 2005(103 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleExecutive Vice President
Correspondence AddressRisstubben 5
Oslo
0374
Foreign
Director NameMr Marcelo Roque Pereira
Date of BirthMay 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed31 August 2007(105 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 273 Ladbroke Grove
London
W10 6HF

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 August 2016 (overdue)

Filing History

4 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (14 pages)
3 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Court order insolvency:C.O. To remove/replace liquidator (28 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 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)
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)
5 March 2014Secretary's details changed for Rufus Laycock on 26 February 2014 (3 pages)
5 March 2014Director's details changed for Rufus Laycock on 26 February 2014 (3 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 15,400,000
(5 pages)
29 May 2013Total exemption full accounts made up to 31 December 2012 (14 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 (17 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 December 2010 (17 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 May 2011Appointment of Rufus Laycock as a director (3 pages)
27 April 2011Termination of appointment of Marcelo Roque Pereira as a director (2 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 December 2008 (16 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
12 March 2009Director's change of particulars / marcelo roque pereira / 01/03/2009 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
27 November 2008Full accounts made up to 31 December 2007 (19 pages)
27 November 2008Full accounts made up to 31 December 2006 (19 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
13 September 2007Full accounts made up to 31 December 2005 (20 pages)
6 August 2007Return made up to 31/07/07; full list of members (2 pages)
24 April 2007Full accounts made up to 31 December 2004 (20 pages)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 September 2005Return made up to 31/07/05; full list of members (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005New secretary appointed (2 pages)
10 July 2005Registered office changed on 10/07/05 from: 68 hammersmith road london W14 8YW (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005New director appointed (2 pages)
8 December 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (23 pages)
22 October 2004Registered office changed on 22/10/04 from: ashmore house stockton-on-tees england TS18 3RE (1 page)
12 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 February 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
22 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Full accounts made up to 31 December 2002 (21 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
27 August 2002Return made up to 31/07/02; full list of members (8 pages)
16 May 2002Full accounts made up to 31 December 2001 (22 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 December 2000 (24 pages)
30 October 2000Full accounts made up to 31 December 1999 (25 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
10 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
15 March 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
7 January 2000Company name changed kvaerner metals davy LIMITED\certificate issued on 10/01/00 (2 pages)
28 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
27 August 1999Return made up to 31/07/99; no change of members (9 pages)
23 July 1999Full accounts made up to 31 December 1998 (24 pages)
31 December 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998New director appointed (4 pages)
2 September 1998Director resigned (2 pages)
12 August 1998Return made up to 31/07/98; full list of members (11 pages)
20 July 1998Full accounts made up to 31 December 1997 (22 pages)
5 December 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 December 1996 (21 pages)
3 September 1997Director resigned (1 page)
6 August 1997Return made up to 31/07/97; full list of members (7 pages)
9 July 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
20 February 1997Company name changed kvaerner davy LIMITED\certificate issued on 21/02/97 (2 pages)
4 February 1997Auditor's resignation (14 pages)
27 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 December 1996Ad 19/12/96--------- £ si [email protected]=14000000 £ ic 1400000/15400000 (2 pages)
27 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 1996£ nc 1500000/15400000 19/12/96 (1 page)
23 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
22 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
19 August 1996Company name changed davy international LIMITED\certificate issued on 20/08/96 (2 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
16 February 1996Full accounts made up to 30 September 1995 (20 pages)
2 January 1996Director resigned (1 page)
30 November 1995Company name changed davy mckee (stockton) LIMITED\certificate issued on 01/12/95 (4 pages)
17 October 1995Director's particulars changed (2 pages)
5 October 1995Director resigned;new director appointed (4 pages)
11 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 1995Full accounts made up to 30 September 1994 (20 pages)
28 August 1992Return made up to 31/07/92; full list of members (9 pages)
14 April 1992Memorandum and Articles of Association (9 pages)
27 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1961Company name changed\certificate issued on 29/03/61 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (52 pages)