Company NameKvaerner (IOM) Limited
Company StatusDissolved
Company Number00582981
CategoryPrivate Limited Company
Incorporation Date29 April 1957(67 years ago)
Dissolution Date23 July 2015 (8 years, 9 months ago)
Previous NameAshmore,Benson,Pease & Company Limited

Business Activity

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

Directors

Director NameRunar Nilsen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed31 August 2007(50 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2015)
RolePresident And Cfo
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(54 years after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed18 April 2011(54 years after company formation)
Appointment Duration4 years, 3 months (closed 23 July 2015)
Correspondence AddressSurrey House 36-44 High Street
Redhill
Surrey
RH1 1RH
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address9 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Director NameAlan Robert Collinson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 3 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 NameDr Barry Leonard Phillipo
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Secretary NameFrazer John Ellis
NationalityBritish
StatusResigned
Appointed31 July 1991(34 years, 3 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
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(39 years, 5 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
Appointed01 October 1996(39 years, 5 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
Appointed01 October 1996(39 years, 5 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
Appointed30 March 1998(40 years, 11 months after company formation)
Appointment Duration5 years, 1 month (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(40 years, 11 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
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(40 years, 11 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
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed30 March 1998(40 years, 11 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 NameEdward Crisp
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(46 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleProjects Director
Correspondence Address9 Low Coniscliffe
Darlington
County Durham
DL2 2JY
Director NameMr Malcolm William Oliver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(46 years 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 NameDavid Richard Connell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(46 years 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 NameSteffen Foreid
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 2005(47 years, 10 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(47 years, 10 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
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed31 May 2005(48 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Marcelo Roque Pereira
Date of BirthMay 1976 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed13 November 2008(51 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 273 Ladbroke Grove
London
W10 6HF

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

286k at £1Kvaerner Engineering & Construction Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (6 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 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 286,000
(4 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)
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 (15 pages)
8 June 2012Full accounts made up to 31 December 2010 (15 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 May 2011Appointment of Rufus Laycock as a director (3 pages)
9 May 2011Termination of appointment of Rufus Laycock as a secretary (2 pages)
9 May 2011Appointment of Th Group Services Limited as a secretary (3 pages)
27 April 2011Termination of appointment of Marcelo Roque Pereira as a director (2 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Director's change of particulars / runar nilsen / 15/05/2009 (1 page)
2 April 2009Director's change of particulars / runar nilsen / 31/03/2009 (1 page)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
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 (15 pages)
27 November 2008Full accounts made up to 31 December 2006 (14 pages)
18 November 2008Director appointed marcelo roque pereira (2 pages)
23 April 2008Return made up to 31/03/08; full list of members (3 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)
19 July 2007Full accounts made up to 31 December 2005 (14 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 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 cleveland TS18 3RE (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
13 April 2005Return made up to 31/03/05; full list of members (6 pages)
10 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)
8 December 2004Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (12 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 (12 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
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 (12 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 June 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 February 2001Company name changed ashmore,benson,pease & company l imited\certificate issued on 15/02/01 (2 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 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 (10 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Return made up to 31/03/98; no change of members (8 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (4 pages)
16 April 1998New director appointed (4 pages)
16 April 1998Registered office changed on 16/04/98 from: st james's house 23 king street london SW1Y 6QY (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Secretary resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 September 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Director's particulars changed (1 page)
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)
12 November 1996Auditor's resignation (8 pages)
19 October 1996Director resigned (1 page)
19 October 1996Secretary resigned (1 page)
19 October 1996Director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: ashmore house bowesfield lane stockton on tees cleveland,TS18 3RE (1 page)
8 October 1996New director appointed (2 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
21 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
16 February 1996Full accounts made up to 30 September 1995 (10 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
20 April 1995Full accounts made up to 30 September 1994 (10 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 April 1992Memorandum and Articles of Association (9 pages)
5 July 1968Company name changed\certificate issued on 05/07/68 (2 pages)
29 April 1957Incorporation (37 pages)