Company NameKvaerner th Engineering Finance Limited
Company StatusDissolved
Company Number02699023
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years, 1 month ago)
Previous NameTrafalgar House Engineering Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eric Walter Lovis
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address5534 Deerhorn Lane
North Vancover
British Columbia V7r 4s6
Foreign
Secretary NameMrs Lee Chan Chen
NationalityMalaysian
StatusCurrent
Appointed28 June 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address113 Rowley Way
London
NW8 0SW
Director NameThomas Hiorth
Date of BirthApril 1944 (Born 80 years ago)
NationalityNorwegian
StatusCurrent
Appointed31 December 1996(4 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleVice President
Correspondence AddressLangoddveien 81
No-1367 Snaroya
Norway
Director NameMr Michael St John Holt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Road
Portchester
Fareham
Hampshire
PO16 8LA
Director NameStephen David Dyde
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1992)
RoleSolicitor
Correspondence Address4 Condor Court
Guildford
Surrey
GU2 5BP
Director NameIan Russell Scott
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1992)
RoleSolicitor
Correspondence Address15 Briar Walk
London
SW15 6UD
Secretary NameStephen David Dyde
NationalityBritish
StatusResigned
Appointed12 June 1992(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 1992)
RoleSolicitor
Correspondence Address4 Condor Court
Guildford
Surrey
GU2 5BP
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address17 Randolph Avenue
London
W9 1BH
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Derek Hanson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address9 Honeywood House
28 Alington Road Canford Cliffs
Poole
Dorset
BH14 8LZ
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Director NameMr John David Shasha
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 May 1994)
RoleCompany Director
Correspondence Address16 Queensmill Road
London
SW6 6JS
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed30 July 1992(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed19 January 1993(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr Nigel Anthony Watts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 28 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameDavid Wright Hylton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed06 June 1994(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 09 March 1995)
RoleTreasury Manager
Correspondence Address1331 Homer Street
Suite B1406
Vancouver
British Columbia
V6b 5m5
Director NameMr Thomas George Snow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 July 1997)
RoleChartered Accountant
Correspondence Address28 Harsfold Road
Rustington
Littlehampton
West Sussex
BN16 2QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£44,266,000
Current Liabilities£486,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2001Dissolved (1 page)
19 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
19 July 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
13 September 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
6 September 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Registered office changed on 07/09/98 from: 20 eastbourne terrace london W2 6LE (1 page)
4 September 1998Declaration of solvency (4 pages)
4 September 1998Appointment of a voluntary liquidator (3 pages)
4 September 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 May 1998Full accounts made up to 31 December 1997 (9 pages)
18 April 1998Return made up to 31/03/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
20 August 1996Company name changed trafalgar house engineering fina nce LIMITED\certificate issued on 16/08/96 (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Secretary resigned;director resigned (1 page)
30 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 April 1996Return made up to 31/03/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 September 1995 (11 pages)
11 April 1995Full accounts made up to 30 September 1994 (11 pages)
5 April 1995Return made up to 31/03/95; full list of members (10 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)