Company NameLaing O'Rourke (Hong Kong) Limited
Company StatusDissolved
Company Number02821952
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)
Previous NameBarclay Mowlem (Hong Kong) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Kevin McDevitt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(17 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameCathal Halligan O'Rourke
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(20 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary NameRobert Edward Turner
StatusClosed
Appointed29 June 2016(23 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2020(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameDavid John Booth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTregenna
Goring Road, Woodcote
Reading
Berkshire
RG8 0QE
Director NameMr Frank Alfred John Tarrant
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address233 St Leonards Road
Windsor
Berkshire
SL4 3DR
Secretary NameMr Frank Alfred John Tarrant
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address233 St Leonards Road
Windsor
Berkshire
SL4 3DR
Director NameDouglas John Ridley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2006)
RoleCivil Engineer
Correspondence AddressFlat 5 Northcourt
The Ridges
Finchampstead
Berkshire
3sj 4nx
Director NameBrian Stephen Richards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 1999)
RoleFinance Director
Correspondence AddressNo 6/183 St Johns Avenue
Gordon
New South Wales
Australia
Director NameChristopher Deccan Lock
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 1993)
RoleGeneral Manager
Correspondence Address53 Wesley Street
Elanora Heights
Sydney
2101
Director NameDavid Charles Hudson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 1993(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 23 June 2006)
RoleManaging Director
Correspondence Address17 Redan Street
Balmoral
Nsw 2088
Australia
Director NameRaymond John Turnell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 1994(8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address70b Fullers Road
Chatswood
New South Wales
2067
Director NameMr Gerald Thornton Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Conifers
Pine Ridge New Wokingham Road
Crowthorne
Berkshire
RG45 6TG
Director NameTibor Minarovic
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2000(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 13 December 2004)
RoleManager
Correspondence AddressApartment A
4th Floor, Unit 22 Coastline Villa
Discovery Bay
Hong Kong
Director NameSir John Christopher Gains
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2005)
RoleChartered Civil Engineer
Correspondence AddressLongridge
Farm Lane,East Markham
Newark
Nottinghamshire
NG22 0QH
Director NameDavid Hugh Goodman
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed25 January 2001(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 January 2007)
RoleFinance Director
Correspondence Address5 Anne Marie Close
St Ives
Nsw 2075
Australia
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Director NamePaul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(12 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TH
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 October 2006(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameMatthew Furrer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2006(13 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address52 Bancroft Avenue
Roseville
New South Wales
Nsw 2069
Australia
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameRaymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2006(13 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Director NameMrs Anna Marie Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(17 years after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr David Andrew Wilson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2010(17 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 2011)
RoleEngineer
Country of ResidenceAustralia
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Michael Grant Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2013)
RoleStructural Engineer
Country of ResidenceAustralia
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameDeclan James McGeeney
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2012(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameDavid Graeme Stewart
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2012(19 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Andrew Crompton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 2016)
RoleProject Manager
Country of ResidenceHong Kong
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed01 October 1998(5 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 October 2006)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed22 April 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2006)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7m at £1Laing O'rourke Australia Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,264,000
Gross Profit£809,000
Net Worth£1,359,000
Cash£934,000
Current Liabilities£1,397,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 July 2017Director's details changed for Cathal Halligan O'rourke on 19 July 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
15 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
22 April 2016Full accounts made up to 31 March 2015 (20 pages)
2 March 2016Termination of appointment of Andrew Crompton as a director on 27 January 2016 (1 page)
24 February 2016Termination of appointment of Callum Mitchell Tuckett as a director on 18 February 2016 (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,691,475
(8 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
11 June 2015Termination of appointment of Raymond Gabriel O'rourke as a director on 27 May 2015 (1 page)
1 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,691,475
(8 pages)
1 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,691,475
(8 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
6 June 2014Appointment of Mr Andrew Crompton as a director (2 pages)
6 June 2014Termination of appointment of Declan Mcgeeney as a director (1 page)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,691,475
(8 pages)
13 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,691,475
(8 pages)
16 December 2013Full accounts made up to 31 March 2013 (16 pages)
16 October 2013Appointment of Cathal Halligan O'rourke as a director (2 pages)
16 October 2013Termination of appointment of David Stewart as a director (1 page)
29 April 2013Appointment of Mr Callum Mitchell Tuckett as a director (2 pages)
18 April 2013Termination of appointment of Michael Robins as a director (1 page)
18 April 2013Termination of appointment of Anna Stewart as a director (1 page)
27 February 2013Director's details changed for Mr Michael Grant Robins on 18 February 2013 (2 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
11 December 2012Appointment of David Graeme Stewart as a director (2 pages)
22 February 2012Appointment of Declan James Mcgeeney as a director (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
31 August 2011Director's details changed for Mrs Anna Marie Stewart on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Michael Grant Robins on 31 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
20 April 2011Appointment of Mr Patrick Kevin Mcdevitt as a director (2 pages)
24 February 2011Termination of appointment of David Wilson as a director (1 page)
23 February 2011Appointment of Mr Michael Robins as a director (2 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Matthew Furrer as a director (1 page)
23 February 2011Appointment of Mr David Andrew Wilson as a director (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Anna Marie Stewart as a director (2 pages)
17 February 2010Director's details changed for Matthew Furrer on 12 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (19 pages)
30 April 2008Full accounts made up to 31 March 2007 (18 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
29 November 2007Resolutions
  • RES13 ‐ Appt aud 02/04/07
(1 page)
29 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2007Return made up to 01/02/07; full list of members (3 pages)
28 June 2007New director appointed (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Location of debenture register (1 page)
24 March 2007Director resigned (1 page)
9 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 January 2007Registered office changed on 11/01/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
3 January 2007New director appointed (6 pages)
19 December 2006New director appointed (5 pages)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New secretary appointed (1 page)
1 December 2006Director's particulars changed (1 page)
16 November 2006Director resigned (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
3 November 2006Memorandum and Articles of Association (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Company name changed barclay mowlem (hong kong) limit ed\certificate issued on 30/10/06 (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
18 July 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2006Memorandum and Articles of Association (14 pages)
25 May 2006Nc inc already adjusted 15/09/05 (1 page)
25 May 2006Ad 15/09/05--------- £ si 1691475@1 (2 pages)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005New director appointed (1 page)
7 June 2005Director resigned (1 page)
1 June 2005New director appointed (5 pages)
27 May 2005New director appointed (7 pages)
10 May 2005Director resigned (1 page)
14 February 2005Return made up to 01/02/05; full list of members (3 pages)
21 December 2004Director resigned (1 page)
7 December 2004Full accounts made up to 31 December 2003 (15 pages)
5 February 2004Return made up to 01/02/04; full list of members (3 pages)
10 November 2003Full accounts made up to 31 December 2002 (15 pages)
16 July 2003Director's particulars changed (1 page)
12 February 2003Return made up to 01/02/03; no change of members (3 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
13 February 2002Return made up to 01/02/02; full list of members (3 pages)
9 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 September 2001New director appointed (1 page)
14 May 2001New director appointed (1 page)
14 May 2001New director appointed (1 page)
1 February 2001Return made up to 01/02/01; full list of members (2 pages)
23 October 2000Full accounts made up to 31 December 1999 (14 pages)
20 October 2000Director resigned (1 page)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
6 March 2000Return made up to 01/02/00; full list of members (3 pages)
6 October 1999Full accounts made up to 31 December 1998 (14 pages)
8 June 1999Director resigned (1 page)
23 February 1999Return made up to 01/02/99; full list of members (10 pages)
16 December 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998New director appointed (2 pages)
28 October 1998Director's particulars changed (1 page)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 April 1998Return made up to 01/02/98; full list of members (10 pages)
20 October 1997Full accounts made up to 31 December 1996 (14 pages)
21 March 1997Return made up to 01/02/97; full list of members (10 pages)
20 December 1996Director resigned (1 page)
18 December 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 March 1996Return made up to 01/02/96; no change of members (7 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)
23 June 1994New director appointed (2 pages)
22 November 1993Director resigned (2 pages)
12 November 1993New director appointed (2 pages)
1 June 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 May 1993Incorporation (13 pages)