STONE & WEBSTER ENGINEERING LIMITED

STONE & WEBSTER ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSTONE & WEBSTER ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00340527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STONE & WEBSTER ENGINEERING LIMITED?

    • (2811) /

    Where is STONE & WEBSTER ENGINEERING LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STONE & WEBSTER ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2001

    What is the status of the latest annual return for STONE & WEBSTER ENGINEERING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STONE & WEBSTER ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 16, 2015

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Liquidators' statement of receipts and payments to Aug 08, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2014

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:re oc replacement of liq
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Aug 08, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2008

    5 pages4.68

    Who are the officers of STONE & WEBSTER ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Secretary
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    British34443700002
    CARROLL, James Patrick
    18 Weathers Lane
    Bolton 01740
    Massachusetts
    Usa
    Director
    18 Weathers Lane
    Bolton 01740
    Massachusetts
    Usa
    American74272860001
    BEAUPREZ, Richard Joseph
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    British4079700001
    BURBRIDGE, Ronald Nicholas George
    Badgers Hollow The Hithe
    Rodborough Common
    GL5 5BN Stroud
    Gloucestershire
    Director
    Badgers Hollow The Hithe
    Rodborough Common
    GL5 5BN Stroud
    Gloucestershire
    British7519450001
    CAMSEY, Granville Thomas Bateman
    The White House
    Lincoln Road Chalfont Heights
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    Director
    The White House
    Lincoln Road Chalfont Heights
    SL9 9TQ Chalfont St Peter
    Buckinghamshire
    British17300210001
    CHAMBERS, Lionel Edward, Dr
    Penfold House 34 Penfold Lane
    Great Billing
    NN3 9EF Northampton
    Northamptonshire
    Director
    Penfold House 34 Penfold Lane
    Great Billing
    NN3 9EF Northampton
    Northamptonshire
    British26782590001
    CLIFFORD, Warner Ingalls
    13 Quail Run Road
    Norfolk
    FOREIGN Massachusetts
    Mass 02056
    Usa
    Director
    13 Quail Run Road
    Norfolk
    FOREIGN Massachusetts
    Mass 02056
    Usa
    American13725860001
    COLVILLE, Duncan Hobson
    Kilmeena
    Hollybank Road
    KT14 6JF West Byfleet
    Surrey
    Director
    Kilmeena
    Hollybank Road
    KT14 6JF West Byfleet
    Surrey
    British52675570001
    DYMEK, Frederick Joseph
    19 Ross Way
    HA6 3HU Northwood
    Middlesex
    Director
    19 Ross Way
    HA6 3HU Northwood
    Middlesex
    American7519470001
    GLASS, James N/A
    5 Holmesdale Road
    TW9 3JZ Richmond
    Surrey
    Director
    5 Holmesdale Road
    TW9 3JZ Richmond
    Surrey
    United KingdomBritish24290130002
    GLASS, James
    63 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    63 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    British24290130001
    HINES, Gulmer Augustus
    10 Sandy Lodge Road
    Moor Park
    WD3 1LJ Rickmansworth
    Hertfordshire
    Director
    10 Sandy Lodge Road
    Moor Park
    WD3 1LJ Rickmansworth
    Hertfordshire
    American7493990001
    HORNICK, Andrew Sidney
    63 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    Director
    63 Wolsey Road
    Moor Park
    HA6 2ER Northwood
    Middlesex
    Us Citizen34443710002
    JACKSON, Howard Watson
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    Director
    Red House Farm
    CV35 0EB Little Kineton
    Warwickshire
    United KingdomBritish34443700002
    LANGFORD, Thomas Leroy
    197 Eighth Street Ph212
    Charlestown
    Massachusetts
    02129
    Usa
    Director
    197 Eighth Street Ph212
    Charlestown
    Massachusetts
    02129
    Usa
    Us Citizen72282470001
    MARSHALL, Peter Neville
    Linden
    Ashwood Road
    GU22 7JW Woking
    Surrey
    Director
    Linden
    Ashwood Road
    GU22 7JW Woking
    Surrey
    British65049990001
    METCALF, Philip Casson
    Glebe House
    Rectory Lane
    MK44 2PB Wilden
    Bedfordshire
    Director
    Glebe House
    Rectory Lane
    MK44 2PB Wilden
    Bedfordshire
    British78612600001
    PIGGOTT, Alan Sydney
    The Lodge Woodcote Park
    Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    Director
    The Lodge Woodcote Park
    Wilmerhatch Lane
    KT18 7EQ Epsom
    Surrey
    British36594400003
    RUTHERFORD, Graham Hugh
    22 Avenue Road
    AL1 3QB St Albans
    Hertfordshire
    Director
    22 Avenue Road
    AL1 3QB St Albans
    Hertfordshire
    British7519490001
    SHEH, Robert
    Apartment 511
    25 Dorset Square
    NW1 6QJ London
    Director
    Apartment 511
    25 Dorset Square
    NW1 6QJ London
    American61232770003
    SHEPHERD, Gordon Scott
    18 St Mellion Drive
    Biddenham
    MK40 4BF Bedford
    Bedfordshire
    Director
    18 St Mellion Drive
    Biddenham
    MK40 4BF Bedford
    Bedfordshire
    British60677510004
    TOMS, Stanley Eric
    7 Fallowfield
    Ampthill
    MK45 2TP Bedford
    Bedfordshire
    Director
    7 Fallowfield
    Ampthill
    MK45 2TP Bedford
    Bedfordshire
    British7519500001
    WATTS, Hector
    Beech Hill House 23 Beech Road
    RH2 9LS Reigate
    Surrey
    Director
    Beech Hill House 23 Beech Road
    RH2 9LS Reigate
    Surrey
    British7519510001

    Does STONE & WEBSTER ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of rights and benefits under the consortium agreement
    Created On Nov 30, 1999
    Delivered On Dec 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to payment agreement
    Short particulars
    All rights title and interest to and in the right to the assigned interests arising from the consortium agreement or construction contract * see form 395 for full details *.
    Persons Entitled
    • Sumitomo Corporation
    Transactions
    • Dec 17, 1999Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)

    Does STONE & WEBSTER ENGINEERING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2004Commencement of winding up
    Apr 20, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    Wr. Tacon
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    Mark Guy Boughey
    The Paragon Counterslip
    BS1 6BX Bristol
    practitioner
    The Paragon Counterslip
    BS1 6BX Bristol
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh

    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