AMEY DATEL LIMITED

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

    Company NameAMEY DATEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02254918
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AMEY DATEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATEL RAIL SYSTEMS LIMITEDJul 07, 1998Jul 07, 1998
    DATEL SOFTWARE LIMITEDNov 03, 1988Nov 03, 1988
    COMPUTING DESIGN LIMITEDMay 10, 1988May 10, 1988

    What are the latest accounts for AMEY DATEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AMEY DATEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    14 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Appointment of Mr Paul Birch as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

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

    11 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Change of details for Amey Ow Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

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

    10 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 8,584,000
    SH01

    Termination of appointment of Melvyn Ewell as a director on Mar 31, 2016

    1 pagesTM01

    Who are the officers of AMEY DATEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritish76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    LAWTON, Graham
    25 Alder Grove
    FY6 8EJ Poulton Le Fylde
    Lancashire
    Secretary
    25 Alder Grove
    FY6 8EJ Poulton Le Fylde
    Lancashire
    British2382160001
    PUGH, Graham John
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    Secretary
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    British24512450001
    SMITH, Michael John
    63 Fields Road
    Haslingden
    BB4 6QA Rossendale
    Lancashire
    Secretary
    63 Fields Road
    Haslingden
    BB4 6QA Rossendale
    Lancashire
    British61711420001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    ADAMS, Richard Hawthorn
    Bramley Cottage Coppice Hill
    Chalford
    GL6 8DZ Stroud
    Gloucestershire
    Director
    Bramley Cottage Coppice Hill
    Chalford
    GL6 8DZ Stroud
    Gloucestershire
    United KingdomBritish56940900001
    BATCHELOR, Graeme Warwick
    2 Brookway
    Wrea Green
    PR4 2NU Preston
    Lancashire
    Director
    2 Brookway
    Wrea Green
    PR4 2NU Preston
    Lancashire
    British58892340002
    BRADBURY, Richard George
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    Director
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    British42234330002
    CORCORAN, Paul
    2 Cohen Close
    Chilwell
    NG9 6RW Nottingham
    Director
    2 Cohen Close
    Chilwell
    NG9 6RW Nottingham
    United KingdomBritish104822330002
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    FARRER, Andrew Peter
    21 Upper Westby Avenue
    Lytham St Annes
    FY8 5NH Lancashire
    Director
    21 Upper Westby Avenue
    Lytham St Annes
    FY8 5NH Lancashire
    British56447940002
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish114610580002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    MCHALE, Damian
    5 Earle Close
    TS15 9SN Yarm
    Cleveland
    Director
    5 Earle Close
    TS15 9SN Yarm
    Cleveland
    British122992530001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish133714170002
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    MURAD, Simon William
    The Rookeries
    Roundabout Copse
    RH20 2RB West Chiltington
    West Sussex
    Director
    The Rookeries
    Roundabout Copse
    RH20 2RB West Chiltington
    West Sussex
    United KingdomBritish75114990001
    PEAT, Stephen Hedley
    25 Canynge Square
    Clifton
    BS8 3LB Bristol
    Avon
    Director
    25 Canynge Square
    Clifton
    BS8 3LB Bristol
    Avon
    British70137370001
    POWERS, Glenn Patrick
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    Director
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    British72486520001
    PUGH, Graham John
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    Director
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    British24512450001
    REEVES, William Thomas
    3 The Coppins
    Wildwood
    ST17 4QB Stafford
    Staffordshire
    Director
    3 The Coppins
    Wildwood
    ST17 4QB Stafford
    Staffordshire
    British93316550001
    ROBINSON, John Hamilton
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    Director
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    American69410760003
    ROWAN, Darren
    37 Leach Lane
    FY8 3AN Lytham St Annes
    Lancashire
    Director
    37 Leach Lane
    FY8 3AN Lytham St Annes
    Lancashire
    British59425480001
    SIMPSON, Alan Keith
    4 Riversleigh Avenue
    FY8 5QZ Lytham St Annes
    Lancashire
    Director
    4 Riversleigh Avenue
    FY8 5QZ Lytham St Annes
    Lancashire
    British34652910001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    SWEENEY, John Trevor
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    Director
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    British70137390001
    WEBSTER, Christopher Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish154210550001

    Who are the persons with significant control of AMEY DATEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amey Ow Limited
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does AMEY DATEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1998Registration of a charge (395)
    • Jun 20, 2000Statement of satisfaction of a charge in full or part (403a)

    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