KCA EUROPE LIMITED

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

    Company NameKCA EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01189464
    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 KCA EUROPE LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is KCA EUROPE LIMITED located?

    Registered Office Address
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of KCA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NABORS EUROPE LIMITEDAug 20, 1990Aug 20, 1990
    LOFFLAND NABORS UK LIMITEDJun 14, 1990Jun 14, 1990
    NABORS DRILLING (UK) LIMITEDMay 15, 1989May 15, 1989
    WESTBURNE DRILLING LTD.Jul 11, 1985Jul 11, 1985
    WESTBURNE INTERNATIONAL SERVICES LIMITEDNov 05, 1974Nov 05, 1974

    What are the latest accounts for KCA EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KCA EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KCA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Termination of appointment of Louise Andrew as a director

    1 pagesTM01

    Appointment of Lynne Thomson as a director

    2 pagesAP01

    Termination of appointment of Louise Andrew as a secretary

    1 pagesTM02

    Registered office address changed from * 3 Colmore Circus Birmingham B4 6BH* on Jan 29, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Insolvency filing

    Insolvency:re liquidators' appointment
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 102
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    10 pagesAA

    Termination of appointment of Mark Walker as a director

    2 pagesTM01

    Appointment of Gary Paver as a director

    3 pagesAP01

    Termination of appointment of Neil Stevenson as a director

    2 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Appointment of Mr Neil Graham Stevenson as a director

    2 pagesAP01

    Appointment of Mrs Louise Andrew as a director

    2 pagesAP01

    Termination of appointment of Brian Taylor as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    9 pagesAA

    Secretary's details changed for Louise Cameron on May 03, 2011

    3 pagesCH03

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    10 pagesAA

    Who are the officers of KCA EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVER, Gary Neil
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    Director
    Minto Drive
    Altens
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    United KingdomBritish175272270001
    THOMSON, Lynne
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    United KingdomBritish186461670001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Secretary
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    British121876430001
    ANDREW, Louise
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    Secretary
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeen
    British137991060014
    BANYARD, Alec William James
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    Secretary
    17 Hampstead Gardens
    SS5 5HN Hockley
    Essex
    British32189370001
    HOLMES, Steven Crawford
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    Secretary
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    British22740300001
    MILNE, Peter John
    8 Pearse Street
    DD9 6JR Brechin
    Angus
    Secretary
    8 Pearse Street
    DD9 6JR Brechin
    Angus
    British33613400001
    ALLAN, Garry Robert
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    Director
    The Cottage, 85 Bridge Street
    DD10 8AF Montrose
    Angus
    ScotlandBritish121876430001
    ANDREW, Louise
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    Director
    1 More London Place
    SE1 2AF London
    Ernst & Young Llp
    ScotlandBritish170446660001
    HEIDT, Larry Philip
    5 Milltimber Brae East
    Milltimber
    AB1 0DN Aberdeen
    Usa
    Director
    5 Milltimber Brae East
    Milltimber
    AB1 0DN Aberdeen
    Usa
    Canadian50253880002
    HOLMES, Steven Crawford
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    Director
    4 Glenhome Walk
    Dyce
    AB2 0FJ Aberdeen
    Aberdeenshire
    British22740300001
    MILNE, Peter John
    Blairs
    AB12 5YT Aberdeen
    Craigwood
    Scotland
    Director
    Blairs
    AB12 5YT Aberdeen
    Craigwood
    Scotland
    ScotlandBritish33613400008
    PETRIE, Angus
    120 Queens Road
    AB1 7YH Aberdeen
    Aberdeenshire
    Director
    120 Queens Road
    AB1 7YH Aberdeen
    Aberdeenshire
    British1181580001
    SALTER, Michael John Lawrence
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    Director
    Kingdom
    Glassel
    AB31 4BY Banchory
    Kincardineshire
    ScotlandBritish514740002
    STEVENSON, Neil Graham
    3 Colmore Circus
    Birmingham
    B4 6BH
    Director
    3 Colmore Circus
    Birmingham
    B4 6BH
    United KingdomBritish45698430006
    TAYLOR, Brian Christopher
    9 Richmondhill Road
    AB15 5EQ Aberdeen
    Aberdeenshire
    Director
    9 Richmondhill Road
    AB15 5EQ Aberdeen
    Aberdeenshire
    ScotlandBritish50470370001
    WALKER, Mark Johnstone
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    Director
    4 Conglass Place
    AB51 4LH Inverurie
    Aberdeenshire
    ScotlandBritish78676990001
    WHITE, Maurice Alistair
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    Director
    Claremont 2 Queens Road
    AB39 2HQ Stonehaven
    Kincardineshire
    United KingdomBritish41337310002

    Does KCA EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 14, 1996
    Delivered On Nov 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly k/a nabors europe limited) to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 1996Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge debenture
    Created On Mar 27, 1990
    Delivered On Apr 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or the obligors (as therein defined) to the chargee. Under or in connection with any security documents as defined in the charge
    Short particulars
    By way of first floating charge. Undertaking and all property and assets.
    Persons Entitled
    • John Hancock Mutual Life Insurance Company
    Transactions
    • Apr 03, 1990Registration of a charge
    • Jan 14, 1997Statement of satisfaction of a charge in full or part (403a)

    Does KCA EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2014Commencement of winding up
    Oct 14, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten 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