Company NameKvaerner Engineering & Construction (Overseas Trading) Limited
DirectorsRunar Nilsen and Rufus Laycock
Company StatusLiquidation
Company Number00357926
CategoryPrivate Limited Company
Incorporation Date29 November 1939(84 years, 5 months ago)
Previous Names6

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
Appointed31 May 2005(65 years, 6 months after company formation)
Appointment Duration18 years, 11 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(67 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RolePresident And Cfo
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(72 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Director NameMr Richard Alexander Carr
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 1996)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfell Broughton Park
Great Broughton
Cockermouth
Cumbria
CA13 0XW
Director NameMr Gavin Stevens Johnston
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 1996)
RoleFinance Dir/Co Sec
Correspondence Address17 Tiln Lane
Retford
Nottinghamshire
DN22 6RT
Secretary NameMr Gavin Stevens Johnston
NationalityBritish
StatusResigned
Appointed05 July 1991(51 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address17 Tiln Lane
Retford
Nottinghamshire
DN22 6RT
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(56 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Director NameMr Martin Hamilton Hannah
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(56 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed16 September 1996(56 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address88 Huron Road
London
SW17 8RD
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(57 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 May 2003)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(58 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed30 March 1998(58 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameDavid Richard Connell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(63 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tamarind Close
School Aycliffe Lane
Newton Aycliffe
Co Durham
DL5 6GL
Director NameMr Malcolm William Oliver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(63 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12c Burtree Lane
Darlington
County Durham
DL3 0XQ
Director NameTorgeir Egeland Ramstad
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed09 May 2003(63 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleChief Operating Officer
Correspondence AddressHumlestien 19
1387 Asker
Norway
Director NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2005(65 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 NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(65 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

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

4 August 2017Liquidators' statement of receipts and payments to 27 May 2017 (13 pages)
6 October 2016Appointment of a voluntary liquidator (2 pages)
6 October 2016Court order INSOLVENCY:replacement of liquidator (28 pages)
6 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
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 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (2 pages)
19 June 2014Statement of affairs with form 4.19 (5 pages)
5 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 5 June 2014 (2 pages)
4 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 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 100,000
(4 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 (13 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 October 2012Appointment of Rufus Laycock as a director (3 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 (14 pages)
8 June 2012Full accounts made up to 31 December 2010 (14 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)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 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 (14 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
3 April 2009Director's change of particulars / runar nilsen / 31/03/2009 (1 page)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
18 January 2008Full accounts made up to 31 December 2006 (14 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Director resigned (1 page)
19 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2007Director resigned (1 page)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2007Full accounts made up to 31 December 2005 (14 pages)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
15 February 2006Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 July 2005Registered office changed on 10/07/05 from: ashmore house richardson road stockton on tees TS18 3RE (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
18 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (13 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
22 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 December 2001Company name changed kvaerner metals greece LIMITED\certificate issued on 18/12/01 (2 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
27 April 1998Return made up to 31/03/98; no change of members (8 pages)
16 April 1998Director resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New director appointed (4 pages)
16 April 1998Director resigned (1 page)
21 August 1997Company name changed creekvale LIMITED\certificate issued on 22/08/97 (2 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1997Auditor's resignation (8 pages)
16 April 1997Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page)
17 February 1997Rescind auds resignation (1 page)
11 November 1996Auditor's resignation (1 page)
14 October 1996Director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Director resigned (1 page)
8 October 1996Registered office changed on 08/10/96 from: prince of wales road sheffield S9 4EX (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996New director appointed (2 pages)
28 August 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
28 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
17 July 1996Return made up to 05/07/96; no change of members (4 pages)
21 November 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
3 October 1995Return made up to 05/07/95; full list of members (8 pages)
6 February 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
6 June 1993Full accounts made up to 30 September 1992 (17 pages)