AMEC NOMINEES LIMITED
Overview
Company Name | AMEC NOMINEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00374498 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMEC NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
FAIRCLOUGH NOMINEES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
SEAWARD ENGINEERING LIMITED | Jun 15, 1942 | Jun 15, 1942 |
What are the latest accounts for AMEC NOMINEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AMEC NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Jun 08, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Nov 04, 2019
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2019
| 3 pages | SH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 08, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Amec Foster Wheeler Plc as a person with significant control on Nov 23, 2017 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Iain Angus Jones as a secretary on Feb 16, 2018 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Mark James Watson as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jennifer Ann Warburton as a director on Feb 16, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jennifer Ann Warburton as a secretary on Feb 16, 2018 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr William George Setter as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Grant Richmond Ling as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||||||
legacy | 4 pages | RP04CS01 | ||||||||||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of AMEC NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 243534540001 | |||||||
SETTER, William George | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | United Kingdom | British | Company Director | 147116630002 | ||||
WATSON, Mark James | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | Scotland | British | Company Director | 131162300002 | ||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
HAND, Kim Andrea | Secretary | Sutton Field Whitegate CW8 2BD Northwich Cherry Trees, Cheshire | British | 141032930001 | ||||||
MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire United Kingdom | 154422610002 | |||||||
TABERNER, Susan | Secretary | 9 Hillside BL1 5DT Bolton Lancashire | British | Assistant Company Secretary | 96933410001 | |||||
WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225428330001 | |||||||
BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | Company Secretary | 34847060001 | |||||
BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | Chartered Secretary | 34847060001 | |||||
BATEMAN, Charles Ian | Director | "Dalewood" 586 Chester Road Sandiway CW8 2DX Northwich Cheshire | British | Director | 1128650001 | |||||
BATESON, John Swinburne | Director | Clayton Croft Clayton-Le-Dale BB1 9EE Blackburn | England | British | Director | 617510001 | ||||
BATEY, Simon George | Director | Copsley Dalefords Lane Whitegate CW8 2BW Northwich Cheshire | British | Company Director | 43448800002 | |||||
BLACKER, Michael | Director | 46 Ridgeway RG10 8AS Wargrave Berkshire | England | British | Co Director | 120377750001 | ||||
DAVIES, Nigel James Maxwell | Director | Castle Hill Waste Lane Kelsall CW6 0PE Tarporley Cheshire | British | Chartered Secretary | 830730002 | |||||
FELLOWES, Colin | Director | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | Assistant Group Secretary | 800670001 | |||||
FIDLER, Christopher Laskey | Director | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | England | British | Chartered Secretary | 141025870003 | ||||
HAND, Kim Andrea | Director | Sutton Field Whitegate CW8 2BD Northwich Cherry Trees Cheshire | England | British | Chartered Secretary | 146992870001 | ||||
HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | Chatered Accountant | 75624260001 | ||||
LING, Grant Richmond | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | England | British | Company Director | 68935320003 | ||||
WARBURTON, Jennifer Ann | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | United Kingdom | British | Deputy Company Secretary | 210947760001 | ||||
AMEC NOMINEES LIMITED | Director | Sandiway House Hartford CW8 2YA Northwich Cheshire | 32732300001 |
Who are the persons with significant control of AMEC NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amec Foster Wheeler Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AMEC NOMINEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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