Liquidation
Company Information for KELLOGG BROWN & ROOT DH LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
02150676
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KELLOGG BROWN & ROOT DH LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in KT22 | ||
Previous Names | ||
|
Company Number | 02150676 | |
---|---|---|
Company ID Number | 02150676 | |
Date formed | 1987-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-11-06 12:21:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN NELHAMS |
||
JAMES ARTHUR BARRETT |
||
MARTIN NELHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SILVA NADESAN |
Director | ||
COLIN SUCH |
Director | ||
STEPHEN GEORGE LLOYD |
Director | ||
ERIK FRANCIS LAYZELL |
Director | ||
JANE ELIZABETH MCCALLUM |
Director | ||
IAIN KENNETH MORGAN |
Director | ||
IAN MAURICE HENNIKER SMITH |
Company Secretary | ||
RONALD GORDON BEVERIDGE |
Director | ||
IAN MAURICE HENNIKER SMITH |
Director | ||
STEPHEN JOHN NICHOLSON |
Director | ||
ANDREW NEIL ELLIS |
Director | ||
JOHN KENNEDY |
Director | ||
ROBERT ALEXANDER PARKER |
Director | ||
CLINTON EWING ABLES |
Director | ||
JACQUES GEORGES FERNAND TOSTEE |
Company Secretary | ||
LESLIE GEORGE MOLLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD HUMPHREYS & PARTNERS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Company Secretary | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
IPEM DEVELOPMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
WORTHINGTON-SIMPSON LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1959-12-22 | Active | |
KELLOGG BROWN & ROOT TRUSTEES LIMITED | Company Secretary | 2004-11-29 | CURRENT | 1987-09-11 | Active | |
KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE SERVICES) LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
IPEM DEVELOPMENTS LIMITED | Director | 2008-01-31 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2008-01-31 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2008-01-31 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT LIMITED | Director | 2008-01-31 | CURRENT | 1959-12-22 | Active | |
KBR (ASPIRE CONSTRUCTION) LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR GENERAL PARTNER LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
TECHNICAL STAFFING RESOURCES LIMITED | Director | 2015-06-12 | CURRENT | 2011-01-14 | Active | |
KBR EMPLOYMENT SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Director | 2009-11-30 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT QATAR LIMITED | Director | 2009-11-18 | CURRENT | 1993-05-24 | Liquidation | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2009-11-18 | CURRENT | 2000-06-29 | Active | |
HOWARD HUMPHREYS & PARTNERS LIMITED | Director | 2009-11-16 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT GROUP LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Director | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Director | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Director | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Director | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Director | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
IPEM DEVELOPMENTS LIMITED | Director | 2004-11-30 | CURRENT | 1980-03-06 | Liquidation | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
WORTHINGTON-SIMPSON LIMITED | Director | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
TM02 | Termination of appointment of Gina Mary Wilson on 2021-03-08 | |
AP03 | Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08 | |
AD03 | Registers moved to registered inspection location of Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
AD02 | Register inspection address changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CH01 | Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05 | |
SH19 | Statement of capital on 2020-10-06 GBP 2 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 22/09/20 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT | |
AP01 | DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS | |
TM02 | Termination of appointment of Martin Nelhams on 2020-01-02 | |
AP03 | Appointment of Gina Mary Wilson as company secretary on 2020-01-02 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Brown & Root Hill Park Court, Springfield Drive, Leatherhead Surrey KT22 7NL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 33191897 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILVA NADESAN | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 33191897 | |
AR01 | 04/10/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: KELLOGG TOWER GREENFORD ROAD GREENFORD MIDDLESEX UB6 0JA ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 33191897 | |
AR01 | 04/10/14 NO CHANGES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 33191897 | |
AR01 | 04/10/13 FULL LIST | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 33191897 | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/12 | |
AP01 | DIRECTOR APPOINTED SILVA NADESAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN SUCH | |
AR01 | 04/10/12 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 04/10/11 CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD | |
AP01 | DIRECTOR APPOINTED MR COLIN SUCH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 01/04/2011 | |
AA01 | PREVSHO FROM 31/12/2010 TO 30/11/2010 | |
AR01 | 04/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED STEPHEN GEORGE LLOYD | |
AR01 | 04/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HALLIBURTON DH LIMITED CERTIFICATE ISSUED ON 01/11/02 | |
363a | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KELLOGG BROWN & ROOT DH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |