KVAERNER E&C HOLDINGS LIMITED
Overview
| Company Name | KVAERNER E&C HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00001125 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KVAERNER E&C HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KVAERNER E&C HOLDINGS LIMITED located?
| Registered Office Address | Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KVAERNER E&C HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KVAERNER E&C PLC | Jan 15, 1999 | Jan 15, 1999 |
| KVAERNER PROCESS PLC | Jan 01, 1998 | Jan 01, 1998 |
| KVAERNER JOHN BROWN HOLDINGS PUBLIC LIMITED COMPANY | Dec 12, 1997 | Dec 12, 1997 |
| KVAERNER JOHN BROWN HOLDINGS PUBLIC LIMITED COMPANY | Sep 03, 1996 | Sep 03, 1996 |
| JOHN BROWN PUBLIC LIMITED COMPANY | Apr 01, 1864 | Apr 01, 1864 |
What are the latest accounts for KVAERNER E&C HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2013 |
| Next Accounts Due On | Sep 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest confirmation statement for KVAERNER E&C HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 31, 2017 |
| Next Confirmation Statement Due | Apr 14, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for KVAERNER E&C HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KVAERNER E&C HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to May 27, 2025 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2024 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 29, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2022 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 13, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 17 pages | 600 | ||||||||||
Removal of liquidator by court order | 2 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2021 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2019 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2017 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:replacement of liquidator | 28 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2016 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 27, 2015 | 6 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:replacement of liquidator | 10 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Registered office address changed from * Surrey House 36-44 High Street Redhill Surrey RH1 1RH* on Jun 09, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of KVAERNER E&C HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAYCOCK, Rufus | Secretary | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | British | 7584610001 | ||||||
| LAYCOCK, Rufus | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | United Kingdom | British | 7584610002 | |||||
| NILSEN, Runar | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | Norwegian | 102391880002 | ||||||
| BALE, Baard | Secretary | 70 Holland Park W11 London | Norwegian | 53726420001 | ||||||
| GAMBLE, Nigel William | Secretary | 1 Tenterden 73 Bois Lane HP6 6DB Chesham Bois Buckinghamshire | British | 79300010001 | ||||||
| HADLEY, Denis Bernard | Secretary | White Hill House Upham SO32 1JL Southampton Hampshire | British | 9110430001 | ||||||
| WATTS, Nigel Anthony | Secretary | 32 Springfield Park North Parade RH12 2BF Horsham West Sussex | British | 6864530001 | ||||||
| ANSDELL, John Reginald Wardhaugh | Director | 17 Randolph Avenue W9 1BH London | British | 5094500001 | ||||||
| BALE, Baard | Director | 31a Montague Road Richmond Hill TW10 6QJ Richmond Surrey | Norwegian | 53726420002 | ||||||
| BAVISTER, Edward John | Director | Top Lock Cottage Long Buckby Wharf Long Buckby NN6 7PW Northampton | British | 41282580001 | ||||||
| BOND, Peter Charles | Director | 722 Anderson Ranch Court Alamo FOREIGN California 94507 Usa | British | 67920330001 | ||||||
| BUCKLEY, Charles Eugene | Director | 75 Hamilton Drive East Greenwich FOREIGN Rhode Island 02818 Usa | American | 8271330001 | ||||||
| FLETCHER, John Wilfred Sword | Director | House B 36 Island Road Deepwater Bay Hong Kong Sar Pr China | British | 69869500001 | ||||||
| FOSTER, Michael George | Director | Hazeldene Chalet Close HP4 3NA Berkhamsted Hertfordshire | British | 44786890001 | ||||||
| FUDGE, Sydney Robert | Director | Pitlethie House Pitlethie Road KY16 0DP Leuchars Fife | Scotland | British | 10630480001 | |||||
| GORMLY, Allan Graham | Director | 56 North Park SL9 8JR Gerrards Cross Buckinghamshire | British | 1308140001 | ||||||
| GOWAN, Alastair Campbell | Director | 60 Fox Run East Greenwich FOREIGN Rhode Island 02818 Usa | American | 26671550001 | ||||||
| HANSON, Derek | Director | 9 Honeywood House 28 Alington Road Canford Cliffs BH14 8LZ Poole Dorset | British | 8271310002 | ||||||
| HENRY, Keith Nicholas | Director | Amberwood Court Warreners Lane KT13 0LQ Weybridge Surrey | England | British | 802560006 | |||||
| HOLT, Michael St John | Director | 27 Hill Road Portchester PO16 8LA Fareham Hampshire | United Kingdom | British | 9417360001 | |||||
| MCCABE, Raymond Arthur | Director | 10 Craignethan Road Whitecraigs G46 6SQ Glasgow | British | 421900001 | ||||||
| MILLAR, William Gerald | Director | The Outlook Salisbury Road St Margarets Bay CT15 6BL Dover Kent | British | 36399130001 | ||||||
| MISUND, Anders | Director | G15 Consort Court 31 Wrights Lane W8 5SN London | Norwegian | 105847420001 | ||||||
| MOORHOUSE, David George | Director | Leywood School House Leywood Road DA13 0UD Harvel Kent | England | British | 100457910001 | |||||
| MURPHY, John Anthony | Director | Thistledene 9 Aldenholme Ellesmere Road KT13 0JF Weybridge Surrey | Canadian | 60459160001 | ||||||
| PARKER, Eric Wilson, Sir | Director | Crimbourne House Crimbourne Lane Green Wisborough RH14 0HR Billingshurst West Sussex | England | British | 36208980001 | |||||
| RAMSTAD, Torgeir Egeland | Director | Humlestien 19 1387 Asker Norway | Norwegian | 89943350001 | ||||||
| ROBINSON, Ian, Sir | Director | 29 St Germains Bearsden G61 2RS Glasgow | British | 74491260002 | ||||||
| SIVERTSEN, Ole Kristian | Director | Ruglandveien 55 1358 Jar Norway | Norwegian | 90205260001 | ||||||
| SNOW, Thomas George | Director | 28 Harsfold Road Rustington BN16 2QE Littlehampton West Sussex | British | 18161010001 | ||||||
| SNOW, Thomas George | Director | 28 Harsfold Road Rustington BN16 2QE Littlehampton West Sussex | British | 18161010001 | ||||||
| STANLEY, Rupert James | Director | New School Farm 6 Station Road Tilbrook PE28 0JT Huntingdon Cambridgeshire | Uk | British | 50448490001 | |||||
| SWEENEY, Timothy Patrick | Director | Questover Wych Hill Lane GU22 0AG Woking Surrey | British | 49159650001 | ||||||
| TAUTRA, Jarle | Director | Aslokkv 406 1341 Slependen Norway | Norwegian | 90205080001 | ||||||
| TOMLINSON, David Joseph, Dr | Director | The Chesnuts High Street GL55 6SA Mickleton Chipping Camden Gloucestershire | United Kingdom | British | 71447150001 |
Does KVAERNER E&C HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0