AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED

AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED

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

    Company NameAMEC PROCESS AND ENERGY INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02028347
    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 PROCESS AND ENERGY INTERNATIONAL LIMITED?

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

    Where is AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED located?

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

    What were the previous names of AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC ENGINEERING INTERNATIONAL LIMITEDApr 01, 1992Apr 01, 1992
    MATTHEW HALL ENGINEERING (SOUTHAMPTON) LIMITEDJul 18, 1986Jul 18, 1986
    MONOCIRCLE LIMITEDJun 16, 1986Jun 16, 1986

    What are the latest accounts for AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AMEC PROCESS AND ENERGY INTERNATIONAL 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 20, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 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 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 10,000,000
    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 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 10,000,000
    SH01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 10,000,000
    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 PROCESS AND ENERGY INTERNATIONAL 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
    225833570001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    United KingdomBritish210947760001
    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
    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
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    203307900001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BELL, Maurice
    Green Tiles High Coppice
    Station Road
    HP7 0AW Amersham
    Buckinghamshire
    Director
    Green Tiles High Coppice
    Station Road
    HP7 0AW Amersham
    Buckinghamshire
    British11342410001
    CLARK, Dennis
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    Director
    Flat B
    65 Eaton Square
    SW1W 9BQ London
    British45617820001
    COOK, John
    Springfield House
    Saggerston Close
    NE61 2YW Morpeth
    Northumberland
    Director
    Springfield House
    Saggerston Close
    NE61 2YW Morpeth
    Northumberland
    British11712900001
    DAVIES, Nigel James Maxwell
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    Director
    Castle Hill
    Waste Lane Kelsall
    CW6 0PE Tarporley
    Cheshire
    British830730002
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritish141025870003
    HAUXWELL, Barry Anthony
    Clashnadarroch
    Birse
    AB34 5EP Aboyne
    Aberdeenshire
    Director
    Clashnadarroch
    Birse
    AB34 5EP Aboyne
    Aberdeenshire
    British45049560003
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    LOGAN, Barrie Leslie
    Pump Farmhouse
    Warley Gap
    CM13 3DR Brentwood
    Essex
    Director
    Pump Farmhouse
    Warley Gap
    CM13 3DR Brentwood
    Essex
    United KingdomBritish125405210001
    ORRELL, Colin Stewart
    Woodside View Victoria Road
    Modest Corner Southborough
    TN4 0LT Tunbridge Wells
    Kent
    Director
    Woodside View Victoria Road
    Modest Corner Southborough
    TN4 0LT Tunbridge Wells
    Kent
    British36507600001
    SHYVERS, Hugh Charlton
    55 Kewferry Road
    HA6 2PQ Northwood
    Middlesex
    Director
    55 Kewferry Road
    HA6 2PQ Northwood
    Middlesex
    British2559790001
    TURNER, Ronald Frederick
    Taneys Dell Heath Park Road
    LU7 3BB Leighton Buzzard
    Bedfordshire
    Director
    Taneys Dell Heath Park Road
    LU7 3BB Leighton Buzzard
    Bedfordshire
    EnglandBritish26086190002

    Who are the persons with significant control of AMEC PROCESS AND ENERGY INTERNATIONAL 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