Company NameKvaerner H&G Offshore Limited
DirectorsRufus Laycock and Nigel Edward Oliver Williams
Company StatusDissolved
Company Number02594507
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)

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
Appointed29 February 2000(8 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(12 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameWilliam John McNeil
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressIvydene Church Road
Hartley
Longfield
Kent
DA3 8DT
Director NameRoy Francis Ashworth
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 1992)
RoleCertified Accountant
Correspondence Address55 Half Moon Lane
Dulwich
London
SE24 9JX
Director NameMr Frank Edward Hart
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 1992)
RoleManaging Director
Correspondence Address46 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NN
Secretary NameMr Andrew Hewitt Medlock
NationalityBritish
StatusResigned
Appointed20 November 1991(8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Tanbridge Park
Worthing Road
Horsham
West Sussex
RH12 1SZ
Director NameThormod Kolbjornsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed06 February 1992(10 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1995)
RoleSenior Vice President
Correspondence AddressRorvollveien 25
3032 Drammen
Foreign
Director NameTore Normann Sorensen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityNorwegian
StatusResigned
Appointed06 February 1992(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 23 March 1999)
RoleAttorney At Law
Correspondence AddressGuristuveien 6d
Oslo
N-0690
Foreign
Norway
Secretary NameSteinar Ottesen
NationalityNorwegian
StatusResigned
Appointed06 February 1992(10 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressPaul Smelters Vei 21b
Rykkinn
N1349
Director NameOle Jacob Haaland
Date of BirthMay 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 January 1993)
RoleExecutive Vice President
Correspondence Address4c Mario Caprinosvei
1335 Snaroya
Foreign
Director NameDaniel Leonard Murphy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish/American
StatusResigned
Appointed04 January 1993(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hextalls West
Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Director NameBjorn Eirik Klepsvik
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed04 January 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1995)
RoleExecutive
Correspondence Address33 Farley Court
Melbury Road
London
W14 8LJ
Secretary NameJorgen Flood
NationalityNorwegian
StatusResigned
Appointed04 January 1993(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1997)
RoleCompany Director
Correspondence Address1 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMarco Fabbri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed07 September 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Fermor Road
Forest Hill
London
SE23 2HW
Director NameMr George Alexander Mowatt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Ridgeway
Wargrave On Thames
Reading
Berkshire
RG10 8AS
Director NameOle Jacod Haaland
Date of BirthMay 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed31 October 1995(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 1996)
RoleEx Vice President
Correspondence AddressC.O. Kvaerner A.S
Hoffsveien 1
Oslo 0212
Po 100
Director NameArnfinn Orten
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed31 October 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1999)
RoleCompany Director
Correspondence Address8 Springdale Crescent
Bieldside
Aberdeen
AB1 9FG
Scotland
Director NameKjell Ursin-Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed13 March 1996(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 March 1999)
RoleCompany Director
Correspondence Address53 Iverna Court
Iverna Gardens
London
W8 6TS
Director NameTore Reidar Bergersen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 1996(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 May 1999)
RoleExecutive Vice President
Correspondence AddressPer Gynts Vei 18
Nittedal N-1482
Norway
Foreign
Secretary NameJulian Pearse
NationalityBritish
StatusResigned
Appointed11 December 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 1999)
RoleLawyer
Correspondence Address12 Basingstoke Road
Ramsdell
Basingstoke
Hampshire
RG26 5RD
Secretary NameHelen Payne
NationalityBritish
StatusResigned
Appointed24 May 1999(8 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 February 2000)
RoleCompany Director
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(8 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2002)
RoleBusiness Development
Correspondence Address76 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameWalther Gifstad
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressEngoyklubben 22
Hundvag
Stavanger
4085
Foreign
Director NameOle Henrik Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleAttorney At Law
Correspondence AddressSkiftesvikveien 22
Randaberg
4070
Norway
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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-£4,867,000
Current Liabilities£4,867,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Liquidators statement of receipts and payments (5 pages)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (6 pages)
27 September 2006S/S cert:-release of liquidator (1 page)
20 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2006Appointment of a voluntary liquidator (1 page)
20 September 2006C/O replacement of liquidator (14 pages)
21 March 2006Registered office changed on 21/03/06 from: 68 hammersmith road london W14 8YW (1 page)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2006Declaration of solvency (3 pages)
17 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2006£ nc 10100/4876832 19/01/06 (1 page)
15 April 2005Return made up to 22/03/05; full list of members (3 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 22/03/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (3 pages)
30 October 2003Director resigned (1 page)
9 April 2003Return made up to 22/03/03; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
3 December 2002Director resigned (1 page)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
2 April 2001Return made up to 22/03/01; full list of members (6 pages)
21 March 2001Auditor's resignation (2 pages)
30 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
18 May 2000Return made up to 22/03/00; full list of members (7 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: davis house 69-75 robert street high street croydon, surrey, CR0 0YA (1 page)
14 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
10 January 2000Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
27 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1998Full accounts made up to 31 December 1997 (18 pages)
21 April 1998Return made up to 22/03/98; full list of members (8 pages)
2 November 1997Full accounts made up to 31 December 1996 (20 pages)
25 April 1997Return made up to 22/03/97; no change of members (6 pages)
23 July 1996Full accounts made up to 31 December 1995 (20 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
28 March 1996Return made up to 22/03/96; full list of members (6 pages)
14 March 1996New director appointed (2 pages)
28 February 1996Ad 22/12/95--------- £ si [email protected]=10000 £ ic 10100/20100 (2 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 February 1996£ nc 10100/20100 22/12/95 (1 page)
19 February 1996New director appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (20 pages)
3 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 March 1995Return made up to 22/03/95; no change of members (6 pages)