KVAERNER E&C HOLDINGS LIMITED

KVAERNER E&C HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameKVAERNER E&C HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00001125
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KVAERNER E&C HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KVAERNER E&C PLCJan 15, 1999Jan 15, 1999
    KVAERNER PROCESS PLCJan 01, 1998Jan 01, 1998
    KVAERNER JOHN BROWN HOLDINGS PUBLIC LIMITED COMPANYDec 12, 1997Dec 12, 1997
    KVAERNER JOHN BROWN HOLDINGS PUBLIC LIMITED COMPANYSep 03, 1996Sep 03, 1996
    JOHN BROWN PUBLIC LIMITED COMPANYApr 01, 1864Apr 01, 1864

    What are the latest accounts for KVAERNER E&C HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for KVAERNER E&C HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2017
    Next Confirmation Statement DueApr 14, 2017
    OverdueYes

    What is the status of the latest annual return for KVAERNER E&C HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KVAERNER E&C HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 27, 2025

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2024

    11 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to May 27, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2022

    10 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    17 pages600

    Removal of liquidator by court order

    2 pagesLIQ10

    Liquidators' statement of receipts and payments to May 27, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2019

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 27, 2017

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    28 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to May 27, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to May 27, 2015

    6 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from * Surrey House 36-44 High Street Redhill Surrey RH1 1RH* on Jun 09, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Who are the officers of KVAERNER E&C HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Secretary
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    British7584610001
    LAYCOCK, Rufus
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    United KingdomBritish7584610002
    NILSEN, Runar
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Norwegian102391880002
    BALE, Baard
    70 Holland Park
    W11 London
    Secretary
    70 Holland Park
    W11 London
    Norwegian53726420001
    GAMBLE, Nigel William
    1 Tenterden 73 Bois Lane
    HP6 6DB Chesham Bois
    Buckinghamshire
    Secretary
    1 Tenterden 73 Bois Lane
    HP6 6DB Chesham Bois
    Buckinghamshire
    British79300010001
    HADLEY, Denis Bernard
    White Hill House
    Upham
    SO32 1JL Southampton
    Hampshire
    Secretary
    White Hill House
    Upham
    SO32 1JL Southampton
    Hampshire
    British9110430001
    WATTS, Nigel Anthony
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Secretary
    32 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    British6864530001
    ANSDELL, John Reginald Wardhaugh
    17 Randolph Avenue
    W9 1BH London
    Director
    17 Randolph Avenue
    W9 1BH London
    British5094500001
    BALE, Baard
    31a Montague Road
    Richmond Hill
    TW10 6QJ Richmond
    Surrey
    Director
    31a Montague Road
    Richmond Hill
    TW10 6QJ Richmond
    Surrey
    Norwegian53726420002
    BAVISTER, Edward John
    Top Lock Cottage Long Buckby Wharf
    Long Buckby
    NN6 7PW Northampton
    Director
    Top Lock Cottage Long Buckby Wharf
    Long Buckby
    NN6 7PW Northampton
    British41282580001
    BOND, Peter Charles
    722 Anderson Ranch Court
    Alamo
    FOREIGN California 94507
    Usa
    Director
    722 Anderson Ranch Court
    Alamo
    FOREIGN California 94507
    Usa
    British67920330001
    BUCKLEY, Charles Eugene
    75 Hamilton Drive
    East Greenwich
    FOREIGN Rhode Island 02818
    Usa
    Director
    75 Hamilton Drive
    East Greenwich
    FOREIGN Rhode Island 02818
    Usa
    American8271330001
    FLETCHER, John Wilfred Sword
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    Director
    House B 36 Island Road
    Deepwater Bay
    Hong Kong Sar
    Pr China
    British69869500001
    FOSTER, Michael George
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    Director
    Hazeldene Chalet Close
    HP4 3NA Berkhamsted
    Hertfordshire
    British44786890001
    FUDGE, Sydney Robert
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    Director
    Pitlethie House
    Pitlethie Road
    KY16 0DP Leuchars
    Fife
    ScotlandBritish10630480001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British1308140001
    GOWAN, Alastair Campbell
    60 Fox Run
    East Greenwich
    FOREIGN Rhode Island 02818
    Usa
    Director
    60 Fox Run
    East Greenwich
    FOREIGN Rhode Island 02818
    Usa
    American26671550001
    HANSON, Derek
    9 Honeywood House
    28 Alington Road Canford Cliffs
    BH14 8LZ Poole
    Dorset
    Director
    9 Honeywood House
    28 Alington Road Canford Cliffs
    BH14 8LZ Poole
    Dorset
    British8271310002
    HENRY, Keith Nicholas
    Amberwood Court
    Warreners Lane
    KT13 0LQ Weybridge
    Surrey
    Director
    Amberwood Court
    Warreners Lane
    KT13 0LQ Weybridge
    Surrey
    EnglandBritish802560006
    HOLT, Michael St John
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    Director
    27 Hill Road
    Portchester
    PO16 8LA Fareham
    Hampshire
    United KingdomBritish9417360001
    MCCABE, Raymond Arthur
    10 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    Director
    10 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    British421900001
    MILLAR, William Gerald
    The Outlook Salisbury Road
    St Margarets Bay
    CT15 6BL Dover
    Kent
    Director
    The Outlook Salisbury Road
    St Margarets Bay
    CT15 6BL Dover
    Kent
    British36399130001
    MISUND, Anders
    G15 Consort Court
    31 Wrights Lane
    W8 5SN London
    Director
    G15 Consort Court
    31 Wrights Lane
    W8 5SN London
    Norwegian105847420001
    MOORHOUSE, David George
    Leywood School House
    Leywood Road
    DA13 0UD Harvel
    Kent
    Director
    Leywood School House
    Leywood Road
    DA13 0UD Harvel
    Kent
    EnglandBritish100457910001
    MURPHY, John Anthony
    Thistledene 9 Aldenholme
    Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    Director
    Thistledene 9 Aldenholme
    Ellesmere Road
    KT13 0JF Weybridge
    Surrey
    Canadian60459160001
    PARKER, Eric Wilson, Sir
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    Director
    Crimbourne House
    Crimbourne Lane Green Wisborough
    RH14 0HR Billingshurst
    West Sussex
    EnglandBritish36208980001
    RAMSTAD, Torgeir Egeland
    Humlestien 19
    1387 Asker
    Norway
    Director
    Humlestien 19
    1387 Asker
    Norway
    Norwegian89943350001
    ROBINSON, Ian, Sir
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    Director
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    British74491260002
    SIVERTSEN, Ole Kristian
    Ruglandveien 55
    1358 Jar
    Norway
    Director
    Ruglandveien 55
    1358 Jar
    Norway
    Norwegian90205260001
    SNOW, Thomas George
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    Director
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    British18161010001
    SNOW, Thomas George
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    Director
    28 Harsfold Road
    Rustington
    BN16 2QE Littlehampton
    West Sussex
    British18161010001
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritish50448490001
    SWEENEY, Timothy Patrick
    Questover Wych Hill Lane
    GU22 0AG Woking
    Surrey
    Director
    Questover Wych Hill Lane
    GU22 0AG Woking
    Surrey
    British49159650001
    TAUTRA, Jarle
    Aslokkv 406
    1341 Slependen
    Norway
    Director
    Aslokkv 406
    1341 Slependen
    Norway
    Norwegian90205080001
    TOMLINSON, David Joseph, Dr
    The Chesnuts
    High Street
    GL55 6SA Mickleton Chipping Camden
    Gloucestershire
    Director
    The Chesnuts
    High Street
    GL55 6SA Mickleton Chipping Camden
    Gloucestershire
    United KingdomBritish71447150001

    Does KVAERNER E&C HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 28, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Michael James Wellard
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Adam Harris
    Tower Bridge House St Katherines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katherines Way
    E1W 1DD London
    Roderick John Weston
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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