AMEC NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAMEC NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00374498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMEC NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AMEC NOMINEES LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEC NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRCLOUGH NOMINEES LIMITEDDec 31, 1977Dec 31, 1977
    SEAWARD ENGINEERING LIMITEDJun 15, 1942Jun 15, 1942

    What are the latest accounts for AMEC NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AMEC NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 08, 2020 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    35 pagesMA

    legacy

    1 pagesSH20

    Statement of capital on Nov 04, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re section 28 ca 2006 04/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 04, 2019

    • Capital: GBP 1
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Change of details for Amec Foster Wheeler Plc as a person with significant control on Nov 23, 2017

    2 pagesPSC05

    Appointment of Iain Angus Jones as a secretary on Feb 16, 2018

    2 pagesAP03

    Appointment of Mr Mark James Watson as a director on Feb 16, 2018

    2 pagesAP01

    Termination of appointment of Jennifer Ann Warburton as a director on Feb 16, 2018

    1 pagesTM01

    Termination of appointment of Jennifer Ann Warburton as a secretary on Feb 16, 2018

    1 pagesTM02

    Appointment of Mr William George Setter as a director on Nov 30, 2017

    2 pagesAP01

    Termination of appointment of Grant Richmond Ling as a director on Nov 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    legacy

    4 pagesRP04CS01

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 06, 2017Clarification A second filed CS01 (Shareholder Information) was registered on 06/07/2017.

    Who are the officers of AMEC NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    243534540001
    SETTER, William George
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    United KingdomBritishCompany Director147116630002
    WATSON, Mark James
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    ScotlandBritishCompany Director131162300002
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United Kingdom
    154422610002
    TABERNER, Susan
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    Secretary
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    BritishAssistant Company Secretary96933410001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225428330001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    BritishCompany Secretary34847060001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    BritishChartered Secretary34847060001
    BATEMAN, Charles Ian
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    Director
    "Dalewood" 586 Chester Road
    Sandiway
    CW8 2DX Northwich
    Cheshire
    BritishDirector1128650001
    BATESON, John Swinburne
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    Director
    Clayton Croft
    Clayton-Le-Dale
    BB1 9EE Blackburn
    EnglandBritishDirector617510001
    BATEY, Simon George
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    Director
    Copsley
    Dalefords Lane Whitegate
    CW8 2BW Northwich
    Cheshire
    BritishCompany Director43448800002
    BLACKER, Michael
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    Director
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    EnglandBritishCo Director120377750001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Director
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    BritishChartered Secretary830730002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Director
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    BritishAssistant Group Secretary800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritishChartered Secretary141025870003
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees
    Cheshire
    Director
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees
    Cheshire
    EnglandBritishChartered Secretary146992870001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChatered Accountant75624260001
    LING, Grant Richmond
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritishCompany Director68935320003
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United KingdomBritishDeputy Company Secretary210947760001
    AMEC NOMINEES LIMITED
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    Director
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    32732300001

    Who are the persons with significant control of AMEC NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Apr 06, 2016
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AMEC NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Feb 25, 2003
    Delivered On Mar 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or nominee to the banks under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The original securities and all other securities and all rights, monies and property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    • Sep 25, 2020Satisfaction of a charge (MR04)

    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