AMEC SPARECO (12) LIMITED
Overview
| Company Name | AMEC SPARECO (12) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00381547 |
| 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 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 Address | No |
What were the previous names of AMEC SPARECO (12) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEC BIRWELCO LIMITED | Oct 24, 2000 | Oct 24, 2000 |
| AGRA BIRWELCO LIMITED | Mar 01, 1999 | Mar 01, 1999 |
| BIRWELCO LIMITED | Feb 18, 1987 | Feb 18, 1987 |
| GKN BIRWELCO LIMITED | Jul 06, 1943 | Jul 06, 1943 |
What are the latest accounts for AMEC SPARECO (12) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AMEC SPARECO (12) 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Morrell as a secretary on Jul 22, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Laskey Fidler as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Termination of appointment of Mark Allen as a director | 1 pages | TM01 | ||||||||||
Appointment of Amec Nominees Limited as a director | 2 pages | AP02 | ||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Who are the officers of AMEC SPARECO (12) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225597720001 | |||||||||||
| LING, Grant Richmond | Director | The Academy 16 Highgate Hill N19 5NS London Flat 24 | England | British | 68935320003 | |||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England |
| 32732300002 | ||||||||||
| ELLIOTT, David John | Secretary | Temple View Banner Lane, Barston B92 0JY Solihull | British | 99771830001 | ||||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| MORRELL, Helen | Secretary | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | 210981190001 | |||||||||||
| RENSHAW, Geoffrey Mark | Secretary | 9 Morgrove Avenue Knowle B93 9QL Solihull West Midlands | British | 61351870001 | ||||||||||
| ALLEN, Mark Edward Hugh | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | England | British | 148511740001 | |||||||||
| AVENAS, Michel | Director | 16 Rue Du Colonel Candelot 92340 Bourg La Reine France | French | 36238710002 | ||||||||||
| BERARD, Jean-Paul | Director | 1 Westmount Square Suite 650 FOREIGN Montreal Quebec H32 2sr Canada | French | 14302260001 | ||||||||||
| BIDDLE, Norman Michael, Dr | Director | The Chantry 25 Church Road, Abbots Leigh BS8 3QP Bristol | United Kingdom | British | 35032440001 | |||||||||
| CARTWRIGHT, Brian Harry | Director | Tannery Cottage Manchester Road Lostock Gralam CW9 7PJ Northwich Cheshire | British | 14302270001 | ||||||||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||||||
| CLARKE, John James | Director | Manor Close East Horsley KT24 6SB Leatherhead Dalehurst Surrey | United Kingdom | British | 150891000001 | |||||||||
| COADY, Arthur Bernard | Director | 79 Bel Air Place Sw FOREIGN Calgary Alberta T2z 2c3 Canada | Canadian | 14302210001 | ||||||||||
| COWPER, Jonathan | Director | 2 Bluebell Close Etherley Dene DL14 0TL Bishop Auckland County Durham | British | 124817460001 | ||||||||||
| DELIGNY, Jean Louis | Director | 106 Avenue Emile Zola 92100 Boulogne Billancourt France | French | 45894430001 | ||||||||||
| DITTMER, Robert | Director | 78 Sunset Way S E Calgary Alberta T2x 3c1 Canada | Canadian | 61292360003 | ||||||||||
| ELIA, Claudio | Director | 40 Ridgeview Avenue Greenwich Ct06830 Usa | Italian | 36238720001 | ||||||||||
| EMMANUEL, Derousseaux | Director | 25 Rue St J B De La Salle Lille FOREIGN France 59000 | French | 60092120001 | ||||||||||
| GOURVENNEC, Michel Jean Jacques | Director | 3151 Freeman Street Coconut Grove Florida 33133 Usa | French | 41434270003 | ||||||||||
| HAEGEL, Didier Gerard Patrick | Director | 13-15 Rue De 8 Mai 1945 Villiers Sur Marne FOREIGN 94350 France | French | 42856880001 | ||||||||||
| HIGGINS, Nigel Alan | Director | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | England | British | 119181620001 | |||||||||
| KENNEDY, Michael George | Director | 34 Rue Numa Gillet 77690 Montigny Sur Loing France | British | 46681650001 | ||||||||||
| LANCEREAU, Alain Yves Marcel Andre | Director | 51 Rue D Archeres Maisons Laffitte 78600 France | French | 47515880001 | ||||||||||
| LEBRUN, Andre, Msr | Director | 3 Avenue Stephane Mallarme Paris 75017 FOREIGN France | French | 34945510001 | ||||||||||
| LEE, Stephen Warwick | Director | The Barn Hildenley YO17 6QU Malton North Yorkshire | British | 84186060002 | ||||||||||
| PATTERSON, Martin | Director | 985 Clement FOREIGN Saint - Laurent Quebec H2v 3zx Canada | Canadian | 14302220001 | ||||||||||
| PEARSON, Harold William | Director | 136 Avondale Court L7L2M8 Burlington Ontario Canada | Canadian | 63588330001 | ||||||||||
| PFLEGER, Didier Maurice Christian | Director | Faubourg De Brisach 90000 Belfort 34 France | French | 128722240001 | ||||||||||
| PRICE, John Leslie | Director | 536 Coach Grove Road Sw FOREIGN Calgary Alberta T3h 1j4 Canada | Canadian | 14302230001 | ||||||||||
| REALE, Robert J | Director | 444 E86th St Apt 36f New York NY 10028 Usa | Us | 47515760001 | ||||||||||
| REDDEN, Charles Frederick David | Director | 161 Woodpark Cx S W Calgary Alberta T2w 6es FOREIGN Canada | Canadian | 61291470001 | ||||||||||
| RENSHAW, Geoffrey Mark | Director | 9 Morgrove Avenue Knowle B93 9QL Solihull West Midlands | British | 61351870001 |
Who are the persons with significant control of AMEC SPARECO (12) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler Group Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMEC SPARECO (12) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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