AMEC DESIGN AND MANAGEMENT LIMITED

AMEC DESIGN AND MANAGEMENT LIMITED

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

    Company NameAMEC DESIGN AND MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02014882
    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 DESIGN AND MANAGEMENT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AMEC DESIGN AND MANAGEMENT LIMITED located?

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

    What were the previous names of AMEC DESIGN AND MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC SPARECO (NO. 1) LIMITEDOct 29, 1990Oct 29, 1990
    AMEC INVESTMENT MANAGEMENT LIMITEDNov 20, 1987Nov 20, 1987
    AMEC FINANCE SERVICES (NO.3) LIMITEDAug 06, 1986Aug 06, 1986
    DATASPARK LIMITEDApr 28, 1986Apr 28, 1986

    What are the latest accounts for AMEC DESIGN AND MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AMEC DESIGN AND MANAGEMENT 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 16, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 Jennifer Ann Warburton as a director on Jul 22, 2016

    2 pagesAP01

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

    1 pagesTM01

    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 20,000,000
    SH01

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

    3 pagesAA

    Appointment of Mrs Helen Morrell as a secretary on Dec 04, 2015

    2 pagesAP03

    Termination of appointment of Kim Andrea Hand as a secretary on Dec 04, 2015

    1 pagesTM02

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

    3 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 20,000,000
    SH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 20,000,000
    SH01

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

    3 pagesAA

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

    5 pagesAR01

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

    3 pagesAA

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

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Who are the officers of AMEC DESIGN AND MANAGEMENT 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
    225795350001
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritishDeputy Company Secretary210947760001
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Secretary
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    British75624260001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    203303350001
    ANDERSON, John Rodney
    Moorcroft Park Road
    OL15 9DX Littleborough
    Lancashire
    Director
    Moorcroft Park Road
    OL15 9DX Littleborough
    Lancashire
    BritishConstruction Executive52772540001
    BROWN, James
    3 Bridgetown Road
    CV37 7JH Stratford Upon Avon
    Warwickshire
    Director
    3 Bridgetown Road
    CV37 7JH Stratford Upon Avon
    Warwickshire
    BritishCivil Engineer15492730001
    COX, Geoffrey
    45 Mallory Road
    Bishops Tachbrook
    CV33 9QX Leamington Spa
    Warwickshire
    Director
    45 Mallory Road
    Bishops Tachbrook
    CV33 9QX Leamington Spa
    Warwickshire
    BritishOperations Director43028300001
    ECKERSALL, Malcolm Kenyon
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    BritishCivil Engineer2638760001
    FERGUSON, Christopher Neil
    23 Ashdene Road
    Ashurst
    SO40 7DS Southampton
    Hampshire
    Director
    23 Ashdene Road
    Ashurst
    SO40 7DS Southampton
    Hampshire
    BritishChartered Engineer13406000001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritishChartered Secretary141025870003
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    LEEPER, John Ward
    Broadmeadow Farm
    Slackgate Lane, Denshaw
    OL3 5TZ Saddleworth Oldham
    Yorkshire
    Director
    Broadmeadow Farm
    Slackgate Lane, Denshaw
    OL3 5TZ Saddleworth Oldham
    Yorkshire
    BritishEngineer89113000001
    MORRIS, Nicholas
    4 Gloster Gardens
    CV35 9QT Wellesbourne
    The Barn
    Warwickshire
    Director
    4 Gloster Gardens
    CV35 9QT Wellesbourne
    The Barn
    Warwickshire
    EnglandBritishSales Director141087460001
    OSBORNE, Gerald Hugh
    Dundas Campden Hill
    Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    Director
    Dundas Campden Hill
    Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    BritishConstruction Director13405990001
    ROBSON, David
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    Director
    Milling Field House
    1 The Milling Field Holmes Chapel
    CW4 7DA Crewe
    Cheshire
    BritishDirector36329960001
    SUMMERS, Alfred Roy
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    EnglandBritishAccountant32989270001
    WHITTING, Leonard Peter
    Marchmead Shottery Road
    Shottery
    CV38 9HA Stratford Upon Avon
    Warwickshire
    Director
    Marchmead Shottery Road
    Shottery
    CV38 9HA Stratford Upon Avon
    Warwickshire
    BritishQuantity Surveyor41283360001

    Who are the persons with significant control of AMEC DESIGN AND MANAGEMENT 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 FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1675285
    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