AMEC FACILITIES LIMITED

AMEC FACILITIES LIMITED

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

    Company NameAMEC FACILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00689849
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AMEC FACILITIES LIMITED?

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

    Where is AMEC FACILITIES LIMITED located?

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

    What were the previous names of AMEC FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES WILLIAMS & CO.(PLANT HIRE) LIMITEDApr 14, 1961Apr 14, 1961

    What are the latest accounts for AMEC FACILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AMEC FACILITIES 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

    legacy

    1 pagesSH20

    Statement of capital on Aug 07, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    3 pagesAA

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

    2 pagesAP03

    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

    3 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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 2,500,000
    SH01

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

    3 pagesAA

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

    3 pagesAA

    Who are the officers of AMEC FACILITIES 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
    243962700001
    SETTER, William George
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    United KingdomBritishCompany Director147116630002
    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
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    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
    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
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    210976500001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225804630001
    BAIRD, David Robert Taylor
    Flat 13 546 Chiswick High Road
    W4 5RG London
    Director
    Flat 13 546 Chiswick High Road
    W4 5RG London
    BritishSurveyor82123310003
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    BritishChartered 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
    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
    EVANS, Eleanor Bronwen
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    United KingdomBritishLawyer/Company Secretary250974090001
    FROST, Malcolm John
    6 Brooklands Gardens
    RM11 2AE Hornchurch
    Essex
    Director
    6 Brooklands Gardens
    RM11 2AE Hornchurch
    Essex
    BritishContractor48943570001
    GIBSON, John Scott
    1 Queens Cottages Lower Icknield Way
    Bledlow
    HP27 9QE Princes Risborough
    Buckinghamshire
    Director
    1 Queens Cottages Lower Icknield Way
    Bledlow
    HP27 9QE Princes Risborough
    Buckinghamshire
    BritishSurveyor48943480001
    LING, Grant Richmond
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    Director
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    EnglandBritishCo Director68935320003
    LING, Grant Richmond
    1c Ramsay Court
    Eaglesham Road, Newton Mearns
    G77 5DJ Glasgow
    Lanarkshire
    Director
    1c Ramsay Court
    Eaglesham Road, Newton Mearns
    G77 5DJ Glasgow
    Lanarkshire
    BritishCompany Director68935320002
    LUDLOW, Grahame George Robert
    Farthings
    Horns Road
    TN18 4QU Hawkhurst
    Kent
    Director
    Farthings
    Horns Road
    TN18 4QU Hawkhurst
    Kent
    EnglandBritishManaging Director51059130002
    MARLOW, Michael John
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    Director
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    BritishDirector37855050001
    MCCLELLAN, Gary William
    69 Ardleigh Green Road
    RM11 2JZ Hornchurch
    Essex
    Director
    69 Ardleigh Green Road
    RM11 2JZ Hornchurch
    Essex
    United KingdomBritishCompany Director104505440001
    PITE, John James
    3 Malmains Way
    Park Langley
    BR3 2SA Beckenham
    Kent
    Director
    3 Malmains Way
    Park Langley
    BR3 2SA Beckenham
    Kent
    BritishCompany Director12706800001
    SOPER, Alan John
    The Old Vicarage
    Alfrick
    WR6 5HN Worcester
    Worcestershire
    Director
    The Old Vicarage
    Alfrick
    WR6 5HN Worcester
    Worcestershire
    EnglandBritishDirector83195160001
    STRAUGHEN, Michael
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    Director
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    United KingdomBritishGeneral Manager68935280002
    TUCKER, Roger Douglas
    3 Hallen Close
    BS10 7QZ Bristol
    Director
    3 Hallen Close
    BS10 7QZ Bristol
    BritishAccountant39822710001
    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 FACILITIES 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.

    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