Liquidation
Company Information for KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
KELLOGG BROWN & ROOT ENERGY SERVICES LIMITED | ||
Legal Registered Office | ||
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in KT22 | ||
Previous Names | ||
|
Company Number | 03092040 | |
---|---|---|
Company ID Number | 03092040 | |
Date formed | 1995-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-12-06 07:22:45 |
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 |
---|---|---|
SUSAN MEIRION OWEN |
||
FARHAN MUJIB |
||
MARTIN SIMMONITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD COCHIESE FERGUSON |
Company Secretary | ||
ALBERT WILLIAM ALLAN |
Director | ||
STEPHEN GEORGE LLOYD |
Director | ||
WILLIAM PHILIP HOBDEN |
Director | ||
KEVIN JAMES FORDER |
Director | ||
RONALD GORDON BEVERIDGE |
Director | ||
MARIE CLARE JARVIE |
Director | ||
STANISLAUS AUGUSTINE KNEZ |
Director | ||
STEPHEN JAMES CARPENTER |
Director | ||
ANTHONY STANLEY FOSSEY |
Director | ||
HAROLD DEREK FLINDERS |
Company Secretary | ||
NIGEL JOHN PATON |
Director | ||
JOHN KENNEDY |
Director | ||
IAN MAURICE HENNIKER SMITH |
Company Secretary | ||
BANG CHUAN LIEW |
Director | ||
ALAN DOUGLAS HORDEN |
Director | ||
LARRY FARMER |
Director | ||
DAVID BERTRAM CLARK JR |
Director | ||
PATRICK MICHAEL MURRAY |
Director | ||
BENG KHOON CHIN |
Director | ||
GRAHAM CHRISTOPHER BROWN |
Company Secretary | ||
ANDREW DANIEL FARLEY |
Company Secretary | ||
ROBERT JAMES MENEREY |
Director | ||
JAMES RUSSELL KING |
Company Secretary | ||
PETER MALCOLM EVANS |
Director | ||
JAMES RICHARD SAMUEL MORRIS |
Director | ||
DURWOOD KEITH DODSON |
Director | ||
TIMOTHY JOHN CROMMELIN EGGAR |
Director | ||
THOMAS EDWARD GILES |
Director | ||
STEPHEN JOHN NICHOLSON |
Director | ||
ANNICK SHELLEY |
Company Secretary | ||
SUE CLEARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROWN & ROOT HIGHLANDS FABRICATORS LIMITED | Director | 2013-08-26 | CURRENT | 1971-12-21 | Active | |
KELLOGG BROWN & ROOT LONDON LIMITED | Director | 2012-10-26 | CURRENT | 2010-12-16 | Liquidation | |
KBR (U.K.) INVESTMENTS LIMITED | Director | 2012-10-26 | CURRENT | 2011-03-10 | Active | |
KELLOGG BROWN & ROOT LONDON HOLDINGS LIMITED | Director | 2012-10-26 | CURRENT | 2010-12-15 | Liquidation | |
KELLOGG BROWN & ROOT (GREENFORD) LIMITED | Director | 2012-10-02 | CURRENT | 1967-07-05 | Active | |
AOC INTERNATIONAL LIMITED | Director | 2012-08-28 | CURRENT | 1976-11-30 | Active | |
KBR CONSTRUCTION LIMITED | Director | 2012-08-28 | CURRENT | 1988-05-04 | Liquidation | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2012-08-28 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT LIMITED | Director | 2012-08-28 | CURRENT | 1959-12-22 | Active | |
AOC INTERNATIONAL LIMITED | Director | 2015-08-25 | CURRENT | 1976-11-30 | Active | |
KELLOGG BROWN & ROOT PROJECTS LIMITED | Director | 2015-08-25 | CURRENT | 1984-09-18 | Active | |
KBR CONSTRUCTION LIMITED | Director | 2015-08-25 | CURRENT | 1988-05-04 | Liquidation | |
KELLOGG BROWN & ROOT QATAR LIMITED | Director | 2015-08-25 | CURRENT | 1993-05-24 | Liquidation | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2015-08-25 | CURRENT | 2000-06-29 | Active | |
BROWN & ROOT HIGHLANDS FABRICATORS LIMITED | Director | 2015-08-25 | CURRENT | 1971-12-21 | Active | |
KELLOGG BROWN & ROOT SUSTAINABLE TECHNOLOGY SOLUTIONS LIMITED | Director | 2015-08-25 | CURRENT | 1986-07-08 | Active | |
KELLOGG BROWN & ROOT LIMITED | Director | 2015-08-25 | CURRENT | 1959-12-22 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2015-08-24 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL (MWK) LIMITED | Director | 2015-05-07 | CURRENT | 1984-06-04 | Active | |
KELLOGG BROWN & ROOT (GREENFORD) LIMITED | Director | 2015-05-07 | CURRENT | 1967-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
AP03 | Appointment of Miss Gina Mary Wilson as company secretary on 2020-05-26 | |
TM02 | Termination of appointment of Susan Meirion Owen on 2020-05-26 | |
AP01 | DIRECTOR APPOINTED MR. JALAL JAY IBRAHIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FARHAN MUJIB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
PSC05 | Change of details for Kellogg Brown & Root Dh Limited as a person with significant control on 2019-09-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR MARTIN SIMMONITE | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LINDSAY WOODHEAD | |
AD02 | Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
AD03 | Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Farhan Mujib on 2014-03-19 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL FERGUSON | |
AP03 | Appointment of Susan Meirion Owen as company secretary | |
AP01 | DIRECTOR APPOINTED MR FARHAN MUJIB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT ALLAN | |
AR01 | 16/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 16/08/11 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 16/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ALBERT ALLAN | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HOBDEN | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/06; 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 16/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as KELLOGG BROWN & ROOT ENERGY SERVICES 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. |