Company NameKvaerner Bcd Limited
DirectorRufus Laycock
Company StatusDissolved
Company Number00944911
CategoryPrivate Limited Company
Incorporation Date30 December 1968(55 years, 3 months ago)
Previous NameKvaerner(U.K.)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
StatusCurrent
Appointed10 November 2000(31 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed10 November 2000(31 years, 10 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameRobert Gordon Chalmers
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(22 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address17 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UR
Director NameTerje Gjos
Date of BirthApril 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed28 October 1991(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1993)
RoleDivision Director
Correspondence AddressKongsbakken 3
3190 Horten
Foreign
Director NameMr Jon Sivert Nielson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed28 October 1991(22 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence AddressOvre Langasvei 23
N-0880
Oslo
Norway
Director NameHakon Tosvik
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed28 October 1991(22 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 1992)
RoleFinance Controller
Correspondence AddressGl Drammensvei 38
1320 Stabekk
Foreign
Secretary NameRobert Gordon Chalmers
NationalityBritish
StatusResigned
Appointed28 October 1991(22 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 1992)
RoleCompany Director
Correspondence Address17 Sunderland Road
Sunderland
Tyne & Wear
SR6 7UR
Director NameOle Langdal
Date of BirthMay 1937 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed19 February 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 1999)
RoleManaging Director
Correspondence AddressIngierkollveien 87
1410 Kolbotn
Norway
Director NameRolf Christian August Roding
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed19 February 1992(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 1993)
RoleExecutive Vice President
Correspondence AddressMichelets Vei 80
1320 Stabekk
Foreign
Director NameBjorn Ottar Wille
Date of BirthMarch 1945 (Born 79 years ago)
NationalityN
StatusResigned
Appointed19 February 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 1994)
RoleExecutive Vice President
Correspondence AddressSlemmestadvn 312
1392 Vettre
Foreign
Director NameMr Audun Roneid
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed19 February 1992(23 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 1998)
RoleAsst Financial Director
Country of ResidenceNorway
Correspondence AddressBrendsrudlia 4
1370 Asker
Foreign
Secretary NameJohn Boyle
NationalityBritish
StatusResigned
Appointed11 March 1992(23 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address15 Lednock Road
Stepps
Glasgow
G33 6LP
Scotland
Director NameExecutive Vice President Roar Johnny Endung
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed09 March 1993(24 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 November 2000)
RoleExecutive Vice President
Correspondence AddressFurulia 12
Krokstadelva
3055
Director NameSigurd Gude
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNorweigian
StatusResigned
Appointed26 May 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1999)
RoleSenior Vice President Kvaerner
Correspondence AddressFossumhavene 33
1343 Eiksmarka
Norway
Director NameColin George Drew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(26 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1999)
RoleManaging Director
Correspondence AddressBarcraig Gledstane Road
Bishopton
Renfrewshire
PA7 5AU
Scotland
Director NameJostein Ueland
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNorway
StatusResigned
Appointed11 August 1999(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2000)
RoleManager
Correspondence AddressVestjordet 7
Osteraas
Norway
1361
Foreign

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,007,619

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Registered office changed on 29/09/05 from: 68 hammersmith road london W14 8YW (1 page)
26 September 2005Appointment of a voluntary liquidator (5 pages)
23 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2005Declaration of solvency (3 pages)
15 April 2005Return made up to 02/04/05; full list of members (2 pages)
14 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2003Return made up to 02/04/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
24 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
16 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Director resigned (1 page)
16 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/11/00
(1 page)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (10 pages)
3 November 1999Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(8 pages)
1 September 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 October 1998Return made up to 28/10/98; full list of members (6 pages)
28 July 1998Director resigned (1 page)
11 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Return made up to 28/10/97; no change of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1995Full accounts made up to 31 December 1994 (22 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)