AMEC SPARECO (12) LIMITED

AMEC SPARECO (12) LIMITED

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

    Company NameAMEC SPARECO (12) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00381547
    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 SPARECO (12) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AMEC SPARECO (12) LIMITED located?

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

    What were the previous names of AMEC SPARECO (12) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC BIRWELCO LIMITEDOct 24, 2000Oct 24, 2000
    AGRA BIRWELCO LIMITEDMar 01, 1999Mar 01, 1999
    BIRWELCO LIMITEDFeb 18, 1987Feb 18, 1987
    GKN BIRWELCO LIMITEDJul 06, 1943Jul 06, 1943

    What are the latest accounts for AMEC SPARECO (12) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AMEC SPARECO (12) 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

    3 pagesDS01

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

    4 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017

    2 pagesAP03

    Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017

    1 pagesTM02

    Appointment of Mrs Helen Morrell as a secretary on Jul 22, 2016

    2 pagesAP03

    Termination of appointment of Christopher Laskey Fidler as a secretary on Jul 22, 2016

    1 pagesTM02

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 750,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 750,000
    SH01

    Annual return made up to Jun 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 750,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jun 08, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Termination of appointment of Mark Allen as a director

    1 pagesTM01

    Appointment of Amec Nominees Limited as a director

    2 pagesAP02

    Annual return made up to Jun 08, 2011 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    4 pagesAUD

    Miscellaneous

    Section 519
    3 pagesMISC

    Who are the officers of AMEC SPARECO (12) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225597720001
    LING, Grant Richmond
    The Academy
    16 Highgate Hill
    N19 5NS London
    Flat 24
    Director
    The Academy
    16 Highgate Hill
    N19 5NS London
    Flat 24
    EnglandBritish68935320003
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    ELLIOTT, David John
    Temple View
    Banner Lane, Barston
    B92 0JY Solihull
    Secretary
    Temple View
    Banner Lane, Barston
    B92 0JY Solihull
    British99771830001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    MORRELL, Helen
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Secretary
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    210981190001
    RENSHAW, Geoffrey Mark
    9 Morgrove Avenue
    Knowle
    B93 9QL Solihull
    West Midlands
    Secretary
    9 Morgrove Avenue
    Knowle
    B93 9QL Solihull
    West Midlands
    British61351870001
    ALLEN, Mark Edward Hugh
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    EnglandBritish148511740001
    AVENAS, Michel
    16 Rue Du Colonel Candelot
    92340 Bourg La Reine
    France
    Director
    16 Rue Du Colonel Candelot
    92340 Bourg La Reine
    France
    French36238710002
    BERARD, Jean-Paul
    1 Westmount Square
    Suite 650
    FOREIGN Montreal
    Quebec H32 2sr
    Canada
    Director
    1 Westmount Square
    Suite 650
    FOREIGN Montreal
    Quebec H32 2sr
    Canada
    French14302260001
    BIDDLE, Norman Michael, Dr
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    Director
    The Chantry
    25 Church Road, Abbots Leigh
    BS8 3QP Bristol
    United KingdomBritish35032440001
    CARTWRIGHT, Brian Harry
    Tannery Cottage Manchester Road
    Lostock Gralam
    CW9 7PJ Northwich
    Cheshire
    Director
    Tannery Cottage Manchester Road
    Lostock Gralam
    CW9 7PJ Northwich
    Cheshire
    British14302270001
    CHARNOCK, Ian Graeme Lloyd
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    Director
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    British107105790003
    CLARKE, John James
    Manor Close
    East Horsley
    KT24 6SB Leatherhead
    Dalehurst
    Surrey
    Director
    Manor Close
    East Horsley
    KT24 6SB Leatherhead
    Dalehurst
    Surrey
    United KingdomBritish150891000001
    COADY, Arthur Bernard
    79 Bel Air Place Sw
    FOREIGN Calgary
    Alberta T2z 2c3
    Canada
    Director
    79 Bel Air Place Sw
    FOREIGN Calgary
    Alberta T2z 2c3
    Canada
    Canadian14302210001
    COWPER, Jonathan
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    Director
    2 Bluebell Close
    Etherley Dene
    DL14 0TL Bishop Auckland
    County Durham
    British124817460001
    DELIGNY, Jean Louis
    106 Avenue Emile Zola
    92100 Boulogne Billancourt
    France
    Director
    106 Avenue Emile Zola
    92100 Boulogne Billancourt
    France
    French45894430001
    DITTMER, Robert
    78 Sunset Way S E
    Calgary
    Alberta
    T2x 3c1
    Canada
    Director
    78 Sunset Way S E
    Calgary
    Alberta
    T2x 3c1
    Canada
    Canadian61292360003
    ELIA, Claudio
    40 Ridgeview Avenue
    Greenwich
    Ct06830
    Usa
    Director
    40 Ridgeview Avenue
    Greenwich
    Ct06830
    Usa
    Italian36238720001
    EMMANUEL, Derousseaux
    25 Rue St J B De La Salle
    Lille
    FOREIGN France 59000
    Director
    25 Rue St J B De La Salle
    Lille
    FOREIGN France 59000
    French60092120001
    GOURVENNEC, Michel Jean Jacques
    3151 Freeman Street
    Coconut Grove
    Florida 33133
    Usa
    Director
    3151 Freeman Street
    Coconut Grove
    Florida 33133
    Usa
    French41434270003
    HAEGEL, Didier Gerard Patrick
    13-15 Rue De 8 Mai 1945
    Villiers Sur Marne
    FOREIGN 94350 France
    Director
    13-15 Rue De 8 Mai 1945
    Villiers Sur Marne
    FOREIGN 94350 France
    French42856880001
    HIGGINS, Nigel Alan
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    Director
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    EnglandBritish119181620001
    KENNEDY, Michael George
    34 Rue Numa Gillet
    77690 Montigny Sur Loing
    France
    Director
    34 Rue Numa Gillet
    77690 Montigny Sur Loing
    France
    British46681650001
    LANCEREAU, Alain Yves Marcel Andre
    51 Rue D Archeres
    Maisons Laffitte
    78600 France
    Director
    51 Rue D Archeres
    Maisons Laffitte
    78600 France
    French47515880001
    LEBRUN, Andre, Msr
    3 Avenue Stephane Mallarme
    Paris 75017
    FOREIGN France
    Director
    3 Avenue Stephane Mallarme
    Paris 75017
    FOREIGN France
    French34945510001
    LEE, Stephen Warwick
    The Barn
    Hildenley
    YO17 6QU Malton
    North Yorkshire
    Director
    The Barn
    Hildenley
    YO17 6QU Malton
    North Yorkshire
    British84186060002
    PATTERSON, Martin
    985 Clement
    FOREIGN Saint - Laurent
    Quebec H2v 3zx
    Canada
    Director
    985 Clement
    FOREIGN Saint - Laurent
    Quebec H2v 3zx
    Canada
    Canadian14302220001
    PEARSON, Harold William
    136 Avondale Court
    L7L2M8 Burlington
    Ontario
    Canada
    Director
    136 Avondale Court
    L7L2M8 Burlington
    Ontario
    Canada
    Canadian63588330001
    PFLEGER, Didier Maurice Christian
    Faubourg De Brisach
    90000 Belfort
    34
    France
    Director
    Faubourg De Brisach
    90000 Belfort
    34
    France
    French128722240001
    PRICE, John Leslie
    536 Coach Grove Road Sw
    FOREIGN Calgary
    Alberta T3h 1j4
    Canada
    Director
    536 Coach Grove Road Sw
    FOREIGN Calgary
    Alberta T3h 1j4
    Canada
    Canadian14302230001
    REALE, Robert J
    444 E86th St Apt 36f
    New York
    NY 10028 Usa
    Director
    444 E86th St Apt 36f
    New York
    NY 10028 Usa
    Us47515760001
    REDDEN, Charles Frederick David
    161 Woodpark Cx S W
    Calgary Alberta T2w 6es
    FOREIGN Canada
    Director
    161 Woodpark Cx S W
    Calgary Alberta T2w 6es
    FOREIGN Canada
    Canadian61291470001
    RENSHAW, Geoffrey Mark
    9 Morgrove Avenue
    Knowle
    B93 9QL Solihull
    West Midlands
    Director
    9 Morgrove Avenue
    Knowle
    B93 9QL Solihull
    West Midlands
    British61351870001

    Who are the persons with significant control of AMEC SPARECO (12) 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 Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4612748
    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 SPARECO (12) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of insurance (the "assignment")
    Created On May 12, 1999
    Delivered On May 26, 1999
    Outstanding
    Amount secured
    In favour of the chargee all present and future indebtedness, liabilities and obligations of the company to each of the administrative agent and the other credit providers under, in connection with or with respect to each of the secured credit documents, and any unpaid balance thereof
    Short particulars
    The company assigns and transfers to the administrative agent all of its interests as insured under the policies of insurance described in the certificate of insurance attached as exhibit a to the assignment and under any and all policies issued in replacement of or in substitution for such policies or renewals of such policies. See the mortgage charge document for full details.
    Persons Entitled
    • Canadian Imperial Bank of Commerce (The "Administrative Agent")
    Transactions
    • May 26, 1999Registration of a charge (395)
    Fixed and floating security document (the "security document")
    Created On May 12, 1999
    Delivered On May 26, 1999
    Outstanding
    Amount secured
    In favour of the chargee all present and future indebtedness, liabilities and obligations of such chargor to each of the administrative agent and the other credit providers under, in connection with or with respect to each of the secured credit documents, and any unpaid balance thereof
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Canadian Imperial Bank of Commerce (The "Administrative Agent")
    Transactions
    • May 26, 1999Registration of a charge (395)
    Deed of charge over credit balances
    Created On Dec 01, 1998
    Delivered On Dec 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account number 57589055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1998Registration of a charge (395)
    • Jan 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Apr 10, 1992
    Delivered On Apr 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of any account(s) in the bank in name of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 28, 1992Registration of a charge (395)
    • Jan 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 08, 1990
    Delivered On Aug 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 24, 1990Registration of a charge
    • Apr 19, 1999Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Mar 15, 1990
    Delivered On Mar 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    All its right, title and interest in and to all sums payable (including by way of refund) under the insurances particulars as from time to time varies or extended and the benefit of all power and remedies for cancelling and/or enforcing the same (see form 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 27, 1990Registration of a charge
    Charge on book debts
    Created On Sep 06, 1989
    Delivered On Sep 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts present & future the company's entire right, title , benefit & interest present & future in all debts and claims due or owing to the company under the contracts particulars of which are set out in the schedule on form 395 (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 14, 1989Registration of a charge
    Deed of assignment
    Created On Feb 22, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest under the contracts see form 395 for full details.
    Persons Entitled
    • Banque Arake Et International I'investisement
    Transactions
    • Feb 27, 1989Registration of a charge
    Supplemental trust deed
    Created On May 16, 1980
    Delivered On May 25, 1980
    Satisfied
    Amount secured
    For securing debenture stock of guest keen and nettlefords (U.K.) LTD amounting to £3,509,390 supplemental to a trust deed dated 17-11-70 & deeds supplemental thereto
    Short particulars
    Floating charge over the undertaking and assets present and future including uncalled capital.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • May 25, 1980Registration of a charge

    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