AMEY DATEL LIMITED
Overview
| Company Name | AMEY DATEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02254918 |
| 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 AMEY DATEL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is AMEY DATEL LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEY DATEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATEL RAIL SYSTEMS LIMITED | Jul 07, 1998 | Jul 07, 1998 |
| DATEL SOFTWARE LIMITED | Nov 03, 1988 | Nov 03, 1988 |
| COMPUTING DESIGN LIMITED | May 10, 1988 | May 10, 1988 |
What are the latest accounts for AMEY DATEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AMEY DATEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Birch as a director on Jan 15, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||||||||||
Change of details for Amey Ow Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Melvyn Ewell as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of AMEY DATEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
| LAWTON, Graham | Secretary | 25 Alder Grove FY6 8EJ Poulton Le Fylde Lancashire | British | 2382160001 | ||||||||||
| PUGH, Graham John | Secretary | The Windmill Mill Lane Wrea Green PR4 2WP Preston Lancashire | British | 24512450001 | ||||||||||
| SMITH, Michael John | Secretary | 63 Fields Road Haslingden BB4 6QA Rossendale Lancashire | British | 61711420001 | ||||||||||
| TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||||||
| ADAMS, Richard Hawthorn | Director | Bramley Cottage Coppice Hill Chalford GL6 8DZ Stroud Gloucestershire | United Kingdom | British | 56940900001 | |||||||||
| BATCHELOR, Graeme Warwick | Director | 2 Brookway Wrea Green PR4 2NU Preston Lancashire | British | 58892340002 | ||||||||||
| BRADBURY, Richard George | Director | Beech Cottage Beech Lane WA6 6LP Norley Cheshire | British | 42234330002 | ||||||||||
| CORCORAN, Paul | Director | 2 Cohen Close Chilwell NG9 6RW Nottingham | United Kingdom | British | 104822330002 | |||||||||
| ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | 50174710001 | ||||||||||
| ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | 50174710001 | ||||||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||||||
| FARRER, Andrew Peter | Director | 21 Upper Westby Avenue Lytham St Annes FY8 5NH Lancashire | British | 56447940002 | ||||||||||
| FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 114610580002 | |||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||||||
| MCHALE, Damian | Director | 5 Earle Close TS15 9SN Yarm Cleveland | British | 122992530001 | ||||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 133714170002 | |||||||||
| MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | 87961010001 | ||||||||||
| MURAD, Simon William | Director | The Rookeries Roundabout Copse RH20 2RB West Chiltington West Sussex | United Kingdom | British | 75114990001 | |||||||||
| PEAT, Stephen Hedley | Director | 25 Canynge Square Clifton BS8 3LB Bristol Avon | British | 70137370001 | ||||||||||
| POWERS, Glenn Patrick | Director | 23 Sefton Drive M28 2NG Worsley Manchester | British | 72486520001 | ||||||||||
| PUGH, Graham John | Director | The Windmill Mill Lane Wrea Green PR4 2WP Preston Lancashire | British | 24512450001 | ||||||||||
| REEVES, William Thomas | Director | 3 The Coppins Wildwood ST17 4QB Stafford Staffordshire | British | 93316550001 | ||||||||||
| ROBINSON, John Hamilton | Director | Bull Rush House 8 Kennett Place Chilton Foliat RG17 0TB Hungerford Berkshire | American | 69410760003 | ||||||||||
| ROWAN, Darren | Director | 37 Leach Lane FY8 3AN Lytham St Annes Lancashire | British | 59425480001 | ||||||||||
| SIMPSON, Alan Keith | Director | 4 Riversleigh Avenue FY8 5QZ Lytham St Annes Lancashire | British | 34652910001 | ||||||||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||||||
| SWEENEY, John Trevor | Director | 6 Scarlet Oaks Portsmouth Road GU15 1RD Camberley Surrey | British | 70137390001 | ||||||||||
| WEBSTER, Christopher Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 154210550001 |
Who are the persons with significant control of AMEY DATEL LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Amey Ow Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does AMEY DATEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Mar 14, 2003 Delivered On Mar 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Aug 03, 1998 Delivered On Aug 05, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
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