Company NameKvaerner th Engineering Limited
Company StatusDissolved
Company Number02639298
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 8 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)
Previous NameTrafalgar House Engineering 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
Appointed31 May 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed31 May 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 07 August 2007)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameAnne Garrihy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address38 Bunbury Way
Epsom
Surrey
KT17 4JP
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed20 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameJames Roy Tazzyman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1995)
RoleChief Executive
Correspondence AddressLong Croft 1a Martello Road
Canford Cliffs
Poole
Dorset
BH17 7DQ
Director NameMr Timothy Patrick Sweeney
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 1992)
RoleBank Of England Executive
Correspondence AddressQuestover Wych Hill Lane
Woking
Surrey
GU22 0AG
Director NameSir Ian Robinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleChartered Engineer
Correspondence Address29 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Director NameSir Eric Wilson Parker
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrimbourne House
Crimbourne Lane Green Wisborough
Billingshurst
West Sussex
RH14 0HR
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleFinance Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Director NameRaymond Arthur McCabe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 1996)
RoleAccountant
Correspondence Address10 Craignethan Road
Whitecraigs
Glasgow
G46 6SQ
Scotland
Director NameMr Derek Hanson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1995)
RoleChartered Engineer
Correspondence Address9 Honeywood House
28 Alington Road Canford Cliffs
Poole
Dorset
BH14 8LZ
Director NameMr Alastair Campbell Gowan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleGroup Executive
Correspondence Address60 Fox Run
East Greenwich
Rhode Island 02818
Foreign
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1993)
RoleChartered Accountant
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleChemical Engineer
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameMr Charles Eugene Buckley
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1996)
RoleCertified Public Accountant
Correspondence Address75 Hamilton Drive
East Greenwich
Rhode Island 02818
Foreign
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed14 November 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr David George Moorhouse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLeywood School House
Leywood Road
Harvel
Kent
DA13 0UD
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameMichael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressHazeldene Chalet Close
Berkhamsted
Hertfordshire
HP4 3NA
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusResigned
Appointed28 June 1996(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameJohn Anthony Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2000)
RoleAccountant
Correspondence AddressThistledene 9 Aldenholme
Ellesmere Road
Weybridge
Surrey
KT13 0JF
Director NameDenis Bernard Hadley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2001)
RoleVice President - Legal
Correspondence AddressWhite Hill House
Upham
Southampton
Hampshire
SO32 1JL
Director NameJohn Christopher Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 2003)
RoleAccountant
Correspondence Address1 Cobbe Place
Beddingham
Lewes
East Sussex
BN8 6JY
Director NameMr Keith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2003)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameMrs Lee Chan Chen
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed08 October 2004(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSecretary
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameNigel William Gamble
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(13 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleSolicitor
Correspondence Address1 Tenterden 73 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKvaerner House
68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,206,000
Cash£2,200,000
Current Liabilities£120,494,000

Accounts

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

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
6 March 2007Full accounts made up to 31 December 2005 (9 pages)
9 May 2006Secretary's particulars changed (1 page)
9 May 2006Return made up to 31/03/06; full list of members (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 November 2003Full accounts made up to 31 December 2002 (9 pages)
12 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 July 2002Full accounts made up to 31 December 2001 (9 pages)
22 March 2002Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
16 June 2001Full accounts made up to 31 December 2000 (9 pages)
21 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
16 February 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 December 1998 (11 pages)
12 January 2000Director resigned (1 page)
12 January 2000New director appointed (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
5 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
26 July 1998Full accounts made up to 31 December 1997 (9 pages)
18 April 1998Return made up to 31/03/98; no change of members (7 pages)
27 January 1998Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
11 April 1997Return made up to 31/03/97; no change of members (6 pages)
20 August 1996Company name changed trafalgar house engineering limi ted\certificate issued on 16/08/96 (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned (1 page)
30 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
26 April 1996Full accounts made up to 30 September 1995 (11 pages)
23 April 1996Director resigned (1 page)
18 April 1996Return made up to 31/03/96; full list of members (8 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (2 pages)
8 March 1996New director appointed (1 page)
23 February 1996Director resigned (1 page)
3 October 1995Director resigned (2 pages)
11 April 1995Full accounts made up to 30 September 1994 (11 pages)