KVAERNER E&C HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 00001125 |
Category | Private Limited Company |
Incorporated | 01 Apr 1864 |
Age | 160 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
KVAERNER E&C HOLDINGS LIMITED is an liquidation private limited company with number 00001125. It was incorporated 160 years, 17 days ago, on 01 April 1864. The company address is 30 Old Bailey, London, EC4M 7AU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2023
Action Date: 27 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2022
Action Date: 27 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-27
Documents
Change registered office address company with date old address new address
Date: 13 May 2022
Action Date: 13 May 2022
Category: Address
Type: AD01
Old address: Tower Bridge House St Katharines Way London E1W 1DD
Change date: 2022-05-13
New address: 30 Old Bailey London EC4M 7AU
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2021
Action Date: 27 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Aug 2020
Action Date: 27 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2019
Action Date: 27 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Aug 2018
Action Date: 27 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2017
Action Date: 27 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-27
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 06 Oct 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 06 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2016
Action Date: 27 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jul 2015
Action Date: 27 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-27
Documents
Liquidation voluntary appointment of liquidator
Date: 14 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 14 May 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 14 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of affairs with form attached
Date: 19 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-09
Old address: Surrey House 36-44 High Street Redhill Surrey RH1 1RH
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rufus Laycock
Change date: 2014-02-26
Documents
Change person secretary company with change date
Date: 05 Mar 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rufus Laycock
Change date: 2014-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-26
Officer name: Runar Nilsen
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 08 Jun 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 29 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 07 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / runar nilsen / 15/05/2009
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from kvaerner house 68 hammersmith road london W14 8YW
Documents
Accounts with accounts type full
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 12 Feb 2007
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Resolution
Date: 13 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name re registration public limited company to private
Date: 18 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERT11
Documents
Re registration memorandum articles
Date: 18 Mar 2005
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 18 Mar 2005
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/12/04--------- £ si [email protected]=60000000 £ ic 186089000/246089000
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Jul 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Legacy
Date: 06 Jan 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 14 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 19 Sep 2002
Category: Capital
Type: 122
Description: S-div 29/08/02
Documents
Legacy
Date: 19 Sep 2002
Category: Capital
Type: 122
Description: £ ic 221163787/186088787 29/08/02 £ sr 35075000@1=35075000
Documents
Legacy
Date: 19 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/08/02--------- £ si [email protected]=35075000 £ ic 186088787/221163787
Documents
Resolution
Date: 19 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Sep 2002
Category: Capital
Type: 123
Description: £ nc 190075000/250000000 29/08/02
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 24 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 22 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 28 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; no change of members
Documents
Resolution
Date: 09 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 20 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
C/O HENRY BRAMALL & CO LTD,SHEFFIELD,S8 0TB
Number: | 10118651 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE012717 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 EASTLANDS GROVE,COVENTRY,CV5 8HT
Number: | 11415728 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOCUS CONSULTING & SERVICES LIMITED
ADVANCE CONSULT LTD,LONDON,N13 4BS
Number: | 05021101 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 10317713 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRONGHOLD PROPERTY MANAGEMENT LIMITED
ELMBROOK HIGH STREET,DRYBROOK,GL17 9DJ
Number: | 08339292 |
Status: | ACTIVE |
Category: | Private Limited Company |