AMEC (BCS) LIMITED
Overview
| Company Name | AMEC (BCS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00875729 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMEC (BCS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is AMEC (BCS) 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 (BCS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUCHAN CONCRETE SOLUTIONS LIMITED | Feb 15, 2005 | Feb 15, 2005 |
| C. V. BUCHAN LIMITED | Apr 01, 1990 | Apr 01, 1990 |
| C.V.BUCHAN(CONCRETE)LIMITED | Mar 31, 1966 | Mar 31, 1966 |
What are the latest accounts for AMEC (BCS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AMEC (BCS) 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 09, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Stuart Mclean as a director on Aug 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amec Nominees Limited as a director on Aug 11, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Iain Angus Jones as a secretary on Feb 16, 2018 | 2 pages | AP03 | ||||||||||
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 | 3 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 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AMEC (BCS) 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 | 243955540001 | |||||||||||
| MCLEAN, Andrew Stuart | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | Scotland | British | 262737780001 | |||||||||
| SETTER, William George | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | United Kingdom | British | 147116630002 | |||||||||
| 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 | ||||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire | 210972620001 | |||||||||||
| TABERNER, Susan | Secretary | 9 Hillside BL1 5DT Bolton Lancashire | British | 96933410001 | ||||||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225792380001 | |||||||||||
| BLACKER, Michael | Director | 46 Ridgeway RG10 8AS Wargrave Berkshire | England | British | 120377750001 | |||||||||
| BOWCOTT, Stephen | Director | 11 The Pipers Heswall CH60 9LL Wirral Merseyside | England | British | 121109520001 | |||||||||
| CAMBER, Peter Geoffrey | Director | West View House Bunbury Lane Bunbury CW6 9QS Tarporly Cheshire | British | 39619470001 | ||||||||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||||||
| DOODY, John Philip | Director | 45 Manor Road B91 2BL Solihull West Midlands | British | 11356370001 | ||||||||||
| EARLY, John Dalton | Director | Flat 510 Middle Warehouse Castle Quay Chester Road M15 4NT Manchester Lancashire | British | 4150930005 | ||||||||||
| EVANS, Eleanor Bronwen | Director | Booths Park Chelford Road WA16 8QZ Knutsford Building 02 Cheshire England | United Kingdom | British | 250974090001 | |||||||||
| HIGGINS, Nigel Alan | Director | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | England | British | 119181620001 | |||||||||
| HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | 75624260001 | |||||||||
| JOHNSTONE, Donald Graham | Director | 75 Headroomgate Road FY8 3BE Lytham St Annes Lancashire | British | 13242760001 | ||||||||||
| LAMERTON, Alan Brian | Director | 8 Dean Drive Bowdon WA14 3NE Altrincham Cheshire | England | British | 37479240002 | |||||||||
| LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | 68935320003 | |||||||||
| MOSS, John George | Director | 4 Moat Close OX18 3PW Brize Norton Oxfordshire | British | 114435020001 | ||||||||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 | ||||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England |
| 32732300002 |
Who are the persons with significant control of AMEC (BCS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Capital Projects Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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