Kvaerner Engineering & Construction (Overseas Trading) Limited

DataGardener
in liquidation
Unknown

Kvaerner Engineering & Construction (overseas Trading) Limited

00357926Private Limited With Share Capital

Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU
Incorporated

29/11/1939

Company Age

86 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Kvaerner Engineering & Construction (overseas Trading) Limited (00357926) is a private limited with share capital incorporated on 29/11/1939 (86 years old) and registered in london, EC4M7AU. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 29/11/1939
EC4M7AU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:11-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-10-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:06-10-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:06-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-05-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:14-05-2015
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:14-05-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2014
Resolution
Category:Resolution
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:05-03-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Annual Return
Date:03-04-2009
Legacy
Category:Officers
Date:03-04-2009
Legacy
Category:Address
Date:05-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:24-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:18-01-2008
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Officers
Date:18-09-2007
Resolution
Category:Resolution
Date:19-08-2007
Legacy
Category:Officers
Date:19-08-2007
Legacy
Category:Annual Return
Date:25-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:09-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2006
Legacy
Category:Accounts
Date:08-11-2005
Legacy
Category:Address
Date:10-07-2005
Legacy
Category:Officers
Date:05-07-2005
Legacy
Category:Officers
Date:05-07-2005
Legacy
Category:Annual Return
Date:13-04-2005
Legacy
Category:Officers
Date:18-03-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Officers
Date:10-03-2005
Legacy
Category:Officers
Date:08-12-2004
Legacy
Category:Officers
Date:08-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2004
Legacy
Category:Annual Return
Date:05-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Officers
Date:29-05-2003
Legacy
Category:Annual Return
Date:22-04-2003
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2002
Legacy
Category:Annual Return
Date:30-04-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2001
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2001
Legacy
Category:Annual Return
Date:20-04-2001
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2000
Legacy
Category:Annual Return
Date:11-04-2000
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-1999
Legacy
Category:Annual Return
Date:08-04-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-1998
Legacy
Category:Annual Return
Date:27-04-1998
Legacy
Category:Officers
Date:16-04-1998
Legacy
Category:Officers
Date:16-04-1998
Legacy
Category:Officers
Date:16-04-1998
Legacy
Category:Officers
Date:16-04-1998
Legacy
Category:Officers
Date:16-04-1998
Legacy
Category:Address
Date:16-04-1998
Legacy
Category:Officers
Date:11-09-1997
Certificate Change Of Name Company
Category:Change Of Name
Date:21-08-1997
Resolution
Category:Resolution
Date:20-08-1997
Legacy
Category:Officers
Date:05-08-1997
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-1997
Legacy
Category:Annual Return
Date:05-08-1997
Auditors Resignation Company
Category:Auditors
Date:17-04-1997
Legacy
Category:Address
Date:16-04-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2014
Filing Date21/05/2013
Latest Accounts31/12/2012

Trading Addresses

Ashmore House, Richardson Road, Stockton-On-Tees, Cleveland, TS183RE
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AURegistered

Contact

thglobal.com
Forvis Mazars Llp 30 Old Bailey, London, EC4M7AU