Company NameKvaerner Metals Continuous Casting Limited
DirectorRufus Laycock
Company StatusActive
Company Number00573390
CategoryPrivate Limited Company
Incorporation Date25 October 1956(67 years, 6 months ago)
Previous Names9

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(48 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed10 November 2006(50 years after company formation)
Appointment Duration17 years, 5 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameRoland Nicholas Younger
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirkleby House
Great Thirkleby
Thirsk
N Yorkshire
YO7 2AY
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Director NameMr Charles William Greenwood
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowton Hall
East Cowton
Northallerton
North Yorkshire
DL7 0BL
Director NameEdward Crisp
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address9 Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameAlan Robert Collinson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address367 Filey Road
Scarborough
North Yorkshire
YO11 3JG
Director NameRobert Connor Akroyd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 July 1996)
RoleCompany Director
Correspondence Address27 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Secretary NameMr John William David Fernie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Crake
Guisborough
North Yorkshire
TS14 8PL
Director NameMr Richard Alexander Carr
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinfell Broughton Park
Great Broughton
Cockermouth
Cumbria
CA13 0XW
Director NameTimothy Reynolds
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(39 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1999)
RoleEngineer
Correspondence Address1 St Helens Croft
Grindleford
Sheffield
Derbyshire
S30 1BG
Secretary NameRichard John Senior
NationalityBritish
StatusResigned
Appointed08 October 1996(39 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
High Lane, Maltby
Middlesbrough
Teesside
TS8 0BG
Director NameStephen Westlake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(41 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 1999)
RoleDivisional Director
Correspondence Address2 Glebe View
Barlborough
Chesterfield
Derbyshire
S43 4WF
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(42 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address538 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0BH
Director NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(42 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 October 2004)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(48 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed31 May 2005(48 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,039,548

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Next Accounts Due31 October 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due15 August 2016 (overdue)

Charges

10 January 1991Delivered on: 18 January 1991
Satisfied on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortage debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee for itseld and each of the "securred parties" as definced thereon) under the terms of the charge.
Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 September 2016Restoration by order of the court (3 pages)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Restoration by order of the court (3 pages)
17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
1 February 2007Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (2 pages)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 August 2005Return made up to 01/08/05; full list of members (2 pages)
2 July 2005Registered office changed on 02/07/05 from: ashmore house, stockton on tees, cleveland, TS18 3RE (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
8 December 2004Director resigned (1 page)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
22 August 2003Return made up to 01/08/03; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 August 2002Return made up to 01/08/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 December 2001 (10 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
27 August 1999Return made up to 01/08/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 December 1998 (12 pages)
2 September 1998Return made up to 01/08/98; full list of members (5 pages)
20 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 November 1997Director resigned (1 page)
27 November 1997Company name changed kvaerner clecim continuous casti ng LIMITED\certificate issued on 28/11/97 (2 pages)
27 November 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 August 1997Return made up to 01/08/97; full list of members (5 pages)
4 February 1997Auditor's resignation (14 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
22 August 1996Return made up to 01/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
16 August 1996Company name changed davy clecim continuous casting l imited\certificate issued on 19/08/96 (2 pages)
23 July 1996Company name changed davy energy and environmental li mited\certificate issued on 24/07/96 (2 pages)
16 February 1996Full accounts made up to 30 September 1995 (8 pages)
2 January 1996Director resigned (1 page)
21 August 1995Return made up to 01/08/95; full list of members (8 pages)
20 April 1995Full accounts made up to 30 September 1994 (8 pages)
17 January 1990Company name changed davy mckee nuclear LIMITED\certificate issued on 16/01/90 (2 pages)
27 December 1989Company name changed davy energy and environmental li mited\certificate issued on 27/12/89 (2 pages)
3 November 1989Company name changed davy energy and enviromental lim ited\certificate issued on 06/11/89 (2 pages)
22 August 1989Company name changed davy mckee nuclear LIMITED\certificate issued on 23/08/89 (2 pages)
25 October 1956Incorporation (45 pages)