KVAERNER ENERGY LIMITED

KVAERNER ENERGY LIMITED

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

    Company NameKVAERNER ENERGY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00089980
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KVAERNER ENERGY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KVAERNER ENERGY 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 ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN BROWN ENGINEERING LIMITEDDec 31, 1980Dec 31, 1980
    JOHN BROWN ENGINEERING (CLYDE BANK) LIMITEDAug 28, 1906Aug 28, 1906

    What are the latest accounts for KVAERNER ENERGY 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 ENERGY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2017
    Next Confirmation Statement DueApr 16, 2017
    OverdueYes

    What is the status of the latest annual return for KVAERNER ENERGY LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KVAERNER ENERGY 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 26, 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

    11 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, 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

    14 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace 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

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 82,000,000
    SH01

    Who are the officers of KVAERNER ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAYCOCK, Rufus
    33 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    Secretary
    33 Burghley Avenue
    KT3 4SW New Malden
    Surrey
    British42000530001
    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
    HIORTH, Thomas
    Langoddveien 81
    No-1367 Snaroya
    Norway
    Secretary
    Langoddveien 81
    No-1367 Snaroya
    Norway
    Norwegian85164320002
    MACLEOD, Donald Malcolm Rees
    7 Queens Court 114 East Clyde Street
    Helensburgh
    G84 7AH Glasgow
    Dunbartonshire
    Secretary
    7 Queens Court 114 East Clyde Street
    Helensburgh
    G84 7AH Glasgow
    Dunbartonshire
    British45197950001
    MCGREGOR, Fiona
    11 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Secretary
    11 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    British64533810001
    O'HARE, Paul
    6 Mansefield Avenue
    Cambuslang
    G72 8NY Glasgow
    Secretary
    6 Mansefield Avenue
    Cambuslang
    G72 8NY Glasgow
    British59944510001
    QUEEN, Stuart
    Duncrub Park House
    Dunning
    PH2 0QR Perth
    Perthshire
    Secretary
    Duncrub Park House
    Dunning
    PH2 0QR Perth
    Perthshire
    British67165200001
    BEVERIDGE, Donald Mcintosh
    27 Polnoon Street
    Eaglesham
    G76 0BH Glasgow
    Director
    27 Polnoon Street
    Eaglesham
    G76 0BH Glasgow
    British46793640001
    CUMMINGS, Richard
    Larkfield Court 10/5 Wardie Road
    EH5 3QD Edinburgh
    Midlothian
    Director
    Larkfield Court 10/5 Wardie Road
    EH5 3QD Edinburgh
    Midlothian
    British824550001
    FARSTAD, Atle
    Flat 3 6 Upper Brook Street
    W1Y 1PA London
    Director
    Flat 3 6 Upper Brook Street
    W1Y 1PA London
    Norwegian50057960003
    FINNE, Hans Petter
    32 Gloucester Walk
    W8 4HY London
    Director
    32 Gloucester Walk
    W8 4HY London
    Norwegian50130950001
    FORREST, William Williamson
    Cremanan
    Balfron
    G63 0QP Glasgow
    Director
    Cremanan
    Balfron
    G63 0QP Glasgow
    British15514730002
    FOSSHEIM, Edgar Andreas
    Dalhaugveien 46
    Tronheim 7020
    Norway
    Director
    Dalhaugveien 46
    Tronheim 7020
    Norway
    Norwegian64673580001
    GISVOLD, Rune
    Iver Holters Vei 36
    N1710 Kolbotn
    Norway
    Director
    Iver Holters Vei 36
    N1710 Kolbotn
    Norway
    Norwegian85499620001
    GORMLY, Allan Graham
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    Director
    56 North Park
    SL9 8JR Gerrards Cross
    Buckinghamshire
    British1308140001
    GRAY, Thomas William
    40 Redclyffe Gardens
    G84 9JJ Helensburgh
    Dunbartonshire
    Director
    40 Redclyffe Gardens
    G84 9JJ Helensburgh
    Dunbartonshire
    British17324900001
    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
    HEGGELUND, Jan Magne
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    Director
    126 Silverdale Avenue
    KT12 1EH Walton On Thames
    Surrey
    British67742180002
    HELLUM, Geir Ivar
    Kringsjaagrenda 2
    Oslo 0861
    FOREIGN Norway
    Director
    Kringsjaagrenda 2
    Oslo 0861
    FOREIGN Norway
    Norwegian58021570001
    HEPBURN, Robert George
    The Crossways 33 Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    Director
    The Crossways 33 Charlotte Street
    G84 7SE Helensburgh
    Dunbartonshire
    ScotlandScottish16084680001
    HIORTH, Thomas
    Langoddveien 81
    No-1367 Snaroya
    Norway
    Director
    Langoddveien 81
    No-1367 Snaroya
    Norway
    Norwegian85164320002
    LAYCOCK, Rufus
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    Director
    Burghley Avenue
    KT3 4SW New Malden
    33
    Surrey
    United KingdomBritish7584610001
    MACLENNAN, Gordon
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    Director
    15 Gibson Road
    PA4 0RH Renfrew
    Renfrewshire
    ScotlandBritish15514720001
    MARTIN-LOF, Roland
    17 Kensington Court Gardens
    W8 5QF London
    Director
    17 Kensington Court Gardens
    W8 5QF London
    Swedish64612330001
    MCCABE, Raymond Arthur
    10 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    Director
    10 Craignethan Road
    Whitecraigs
    G46 6SQ Glasgow
    British421900001
    NICHOLLS, Brian
    Croy Shandon
    G84 8NN Helensburgh
    Dunbartonshire
    Director
    Croy Shandon
    G84 8NN Helensburgh
    Dunbartonshire
    British45345590001
    PACKARD, Christopher John
    Dolphin Lodge
    2a East Montrose Street
    G84 7EP Helensburgh
    Dunbartonshire
    Director
    Dolphin Lodge
    2a East Montrose Street
    G84 7EP Helensburgh
    Dunbartonshire
    ScotlandBritish35532090001
    RICH, Nigel Mervyn Sutherland
    65 Chelsea Square
    SW3 6LE London
    Director
    65 Chelsea Square
    SW3 6LE London
    United KingdomBritish50875570003
    ROBINSON, Ian, Sir
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    Director
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    British74491260002
    SIMPSON, Norman
    40 Neilston Road
    Uplawmoor
    G78 4AB Glasgow
    Director
    40 Neilston Road
    Uplawmoor
    G78 4AB Glasgow
    British60075600002
    SOBERG, Otto
    Trettebakken 6
    0755 Oslo
    Norway
    Director
    Trettebakken 6
    0755 Oslo
    Norway
    Norwegian48074890001
    SVANEVIK, Orjan
    Baldersgate 10
    FOREIGN 0263 Oslo
    Norway
    Director
    Baldersgate 10
    FOREIGN 0263 Oslo
    Norway
    Norwegian90050730001
    TONSETH, Erik
    10 Charles Street
    W1X 7HB London
    Director
    10 Charles Street
    W1X 7HB London
    Norwegian48350850001
    WILLIAMS, Nigel Edward Oliver
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    Director
    17 Holmes Road
    Strawberry Hill
    TW1 4RF Twickenham
    Middlesex
    EnglandBritish8325950001

    Does KVAERNER ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of charge
    Created On Apr 10, 1995
    Delivered On Apr 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of the account of the company with the bank's international division glasgow numbered 00021FRF01 and designated bank of scotland international division manager o/a john brown engineering letter of credit no N1370.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1995Registration of a charge (395)
    • Feb 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 28.5.84
    Created On May 28, 1984
    Delivered On Jun 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Clydebank engineering works lying in the parish of old or west kilpatrick dumbarton.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1984Registration of a charge
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 28.5.84
    Created On May 23, 1984
    Delivered On Jun 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot of ground O.88 acres approx lying generally on the south west side of glasgow road and east south east side of wallace street clydebank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1984Registration of a charge
    • Oct 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 23, 1984
    Delivered On May 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC as trustees for the parties named in the debenture.
    Short particulars
    A specific equitable charge over all f/h & l/h property all fixtures & fittings. Stocks shares and other securities. Book & other debts goodwill & the benefit of any licenses floating charge on please see doc M180. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 25, 1984Registration of a charge
    • Aug 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental trust deed
    Created On May 23, 1984
    Delivered On May 23, 1984
    Satisfied
    Amount secured
    For securing £742,000 47/8 per cent secured loan stock 2003 and £2,416,915 5 5/8 percent secured loan stock 2003 of john brown PLC and all other monies intended to be secured by this deed constituted by a trust deed 19.12.68 and deeds supplemental thereto.
    Short particulars
    Floating charge on the (see doc M181). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Alliance Assurance Company Limited
    Transactions
    • May 23, 1984Registration of a charge
    • Jan 06, 2004Statement of satisfaction of a charge in full or part (403a)

    Does KVAERNER ENERGY 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