Company NameKvaerner Metals Contracting Limited
Company StatusDissolved
Company Number00866791
CategoryPrivate Limited Company
Incorporation Date16 December 1965(58 years, 4 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameDavy Contracting Limited

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
StatusClosed
Appointed01 March 2005(39 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed25 June 2007(41 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 07 May 2008)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Stephen Henry Henton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 1991)
RoleSecretary
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD
Director NameGrace Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 September 1991)
RoleAssistant Company Secretary
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed04 July 1991(25 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 May 1992)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 1992)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed30 September 1991(25 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameFrazer John Ellis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1995)
RoleSolicitor
Correspondence AddressWoodlea Victoria Terrace
Overdene
Saltburn By The Sea
North Yorkshire
TS12 1JH
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(26 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 September 1995)
RoleChief Executive
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(26 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 1993)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Secretary NameFrazer John Ellis
NationalityBritish
StatusResigned
Appointed15 May 1992(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 1995)
RoleSolicitor
Correspondence AddressThe Shooting Box Middle Road
Lychett Matravers
Poole
Dorset
Director NameAlan Morton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address30 Wood Lane
Bearwood
Bournemouth
Dorset
BH11 9NG
Director NameBrian John Bower
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1996)
RoleCompany Director
Correspondence Address17 Dunniwood Reach
Bessacarr
Doncaster
South Yorkshire
DN4 7AS
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Secretary NameNigel Edward Hayes
NationalityBritish
StatusResigned
Appointed01 April 1995(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 April 1996)
RoleSecretary
Correspondence Address56d Darracott Road
Bournemouth
BH5 2AY
Director NameDr Alfred Graham Raper
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(29 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 June 1996)
RoleEngineer
Correspondence Address54 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(29 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(29 years, 9 months after company formation)
Appointment Duration2 years, 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
Appointed02 October 1995(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Damson Way
St Albans
Hertfordshire
AL4 9XU
Secretary NameMadeline Laxton
NationalityBritish
StatusResigned
Appointed04 April 1996(30 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 1998)
RoleSolicitor
Correspondence Address88 Huron Road
London
SW17 8RD
Director NameMr Douglas Alexander Gordon
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(32 years, 3 months after company formation)
Appointment Duration6 years, 11 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
Appointed30 March 1998(32 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2004)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address46 Mount Leven Road
Yarm
Cleveland
TS15 9RJ
Secretary NameMr John William David Fernie
NationalityBritish
StatusResigned
Appointed30 March 1998(32 years, 3 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 NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(39 years, 2 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
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(39 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 June 2007)
RoleSecretary
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-£15,464,000
Cash£103,000
Current Liabilities£16,797,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Application for striking-off (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
19 June 2006Full accounts made up to 31 December 2004 (13 pages)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 July 2005Registered office changed on 02/07/05 from: ashmore house richardson road stockton on tees 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)
18 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)
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)
15 June 2001Full accounts made up to 31 December 2000 (12 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 (17 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
24 September 1998Full accounts made up to 31 December 1997 (16 pages)
27 April 1998Return made up to 31/03/98; no change of members (8 pages)
16 April 1998New director appointed (4 pages)
16 April 1998New director appointed (4 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Secretary 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)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
5 August 1997Director's particulars changed (1 page)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
16 April 1997Registered office changed on 16/04/97 from: 20 eastbourne terrace london W2 6LE (1 page)
20 February 1997Company name changed davy contracting LIMITED\certificate issued on 21/02/97 (2 pages)
11 November 1996Auditor's resignation (1 page)
27 August 1996Return made up to 04/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Director resigned (1 page)
25 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
22 May 1996Director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: 551-553 wallisdown road poole dorset BH12 5AG (1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (2 pages)
12 April 1996Full accounts made up to 30 September 1995 (16 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
30 November 1995Company name changed davy international LIMITED\certificate issued on 01/12/95 (4 pages)
23 November 1995New director appointed (6 pages)
16 October 1995New director appointed (4 pages)
9 October 1995New director appointed (4 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
29 September 1995New director appointed (2 pages)
11 July 1995New secretary appointed;director resigned (2 pages)
20 April 1995Full accounts made up to 30 September 1994 (16 pages)
13 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
26 January 1994Full accounts made up to 30 September 1993 (15 pages)
2 February 1993Full accounts made up to 30 September 1992 (7 pages)
23 September 1991Full accounts made up to 31 March 1991 (6 pages)