AMEY BUILDING LIMITED

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

    Company NameAMEY BUILDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02444100
    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 BUILDING LIMITED?

    • Development of building projects (41100) / Construction
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is AMEY BUILDING 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 BUILDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY-FARR LIMITEDJan 04, 1991Jan 04, 1991
    AMEY BUILDING LIMITEDFeb 02, 1990Feb 02, 1990
    INTERCEDE 757 LIMITEDNov 17, 1989Nov 17, 1989

    What are the latest accounts for AMEY BUILDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AMEY BUILDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 01, 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

    Change of details for Amey Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    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

    16 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

    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

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

    2 pagesPSC05

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company 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 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 22,852,500
    SH01

    Who are the officers of AMEY BUILDING 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 KingdomBritishCorporate Services Director76116640004
    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
    EnglandBritishDirector36191090004
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    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
    ADCOCK, Roger Brian
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    Director
    20 Peter Avenue
    RH8 9LG Oxted
    Surrey
    EnglandBritishDirector8738440001
    ARBUCKLE, John Robert
    2 The Stables
    Chalke Pyt Broad Chalke
    SP5 5ET Salisbury
    Wiltshire
    Director
    2 The Stables
    Chalke Pyt Broad Chalke
    SP5 5ET Salisbury
    Wiltshire
    BritishDirector116444950001
    ASHLEY, Neil
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    Director
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    United KingdomBritishCivil Engineer14069580001
    BAXTER, Paul
    Badgers Sett
    16 Bilstone Road
    CV9 3PP Little Twycross
    Warwickshire
    Director
    Badgers Sett
    16 Bilstone Road
    CV9 3PP Little Twycross
    Warwickshire
    BritishDirector82266440001
    BUTTERS, Nigel Carl
    65 Mount Felix
    Rivermount
    KT12 2PJ Walton On Thames
    Surrey
    Director
    65 Mount Felix
    Rivermount
    KT12 2PJ Walton On Thames
    Surrey
    BritishAccountant46089540002
    CAWTHORNE, David Alwyn
    21 Park Road
    RH8 0AN Oxted
    Surrey
    Director
    21 Park Road
    RH8 0AN Oxted
    Surrey
    BritishChartered Accountant12217320001
    COX, Colin Douglas
    Dolphin House 13 Wensley Gardens
    PO10 7RA Emsworth
    Hampshire
    Director
    Dolphin House 13 Wensley Gardens
    PO10 7RA Emsworth
    Hampshire
    BritishQuantity Surveyor29164670001
    DOUGLAS, Richard Colin
    Field House 26 Abingdon Road
    Dorchester On Thames
    OX10 7JY Wallingford
    Oxfordshire
    Director
    Field House 26 Abingdon Road
    Dorchester On Thames
    OX10 7JY Wallingford
    Oxfordshire
    BritishQuantity Surveyor14069590002
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    BritishDirector50174710001
    EVELYN-WOOD, Mark William
    Holly Lodge 4 Sparrowhawk Close
    Ewshot
    GU10 5TJ Farnham
    Surrey
    Director
    Holly Lodge 4 Sparrowhawk Close
    Ewshot
    GU10 5TJ Farnham
    Surrey
    EnglandEnglishQuantity Surveyor13880480002
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritishDirector61515760002
    HINDLE, David Wilson
    Two Ways
    MK43 8SQ Stagsden
    Beds
    Director
    Two Ways
    MK43 8SQ Stagsden
    Beds
    BritishDirector2312780001
    HYND, Peter
    The Old Hall
    Sandfield Park
    L12 Liverpool
    Merseyside
    Director
    The Old Hall
    Sandfield Park
    L12 Liverpool
    Merseyside
    BritishDirector15266180001
    JOHNSON, Peter James
    7 Hall Lane
    Lydiate
    L31 4HN Liverpool
    Director
    7 Hall Lane
    Lydiate
    L31 4HN Liverpool
    EnglandBritishSurveyor46649010001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritishCompany Director141893610001
    KING, Edmund Alec
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    BritishCivil Engineer13705700001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    SpanishGroup Finance Director93348510004
    LUCAS, William Anthony
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    Director
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    BritishCivil Engineer27693460001
    LYNCH, Peter Anthony
    Ar-Y-Mynydd Piccadilly
    Llanblethian
    CF7 7JL Cowbridge
    South Glamorgan
    Director
    Ar-Y-Mynydd Piccadilly
    Llanblethian
    CF7 7JL Cowbridge
    South Glamorgan
    BritishCivil Engineer29164680001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritishChartered Engineer133714170002
    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
    BritishCivil Engineer And Company Dir87961010001
    OSBORNE, Robert Charles
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    Director
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    BritishDirector68448420001
    PEAT, Martin John
    35 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    Director
    35 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    BritishQuantity Surveyor81709330001
    PENYCATE, Christopher John
    Sashcu 156 Bullbrook Drive
    RG12 2QT Bracknell
    Berkshire
    Director
    Sashcu 156 Bullbrook Drive
    RG12 2QT Bracknell
    Berkshire
    BritishAccountant2312770002
    PILBEAM, Michael
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    Director
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    BritishCivil Servant38883200001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritishDirector55479560003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2379479
    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 BUILDING 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)
    Rental deposit deed
    Created On May 11, 1998
    Delivered On May 13, 1998
    Satisfied
    Amount secured
    £15,000 and all other monies due from the company to the chargee under the terms of the lease and this deed
    Short particulars
    Rental deposit of £15,000 pursuant to the terms of a lease of even date.
    Persons Entitled
    • R.W.Kinsman and B.A.Morrison
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Feb 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Sep 27, 1995
    Delivered On Oct 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of charge the benefit of the agreement dated 24TH february 1995 and by way of assignment all monies due or owing due to the company under or by virtue of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1995Registration of a charge (395)
    • Jun 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Sep 27, 1995
    Delivered On Oct 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge the benefit of an agreement dated 24TH february 1995 relating to land at milton cambridge cambridgeshire and by way of assignment all moneys owing to the company under or by virtue of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1995Registration of a charge (395)
    • Jun 14, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 08, 1994
    Delivered On Mar 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account(s) barclays bank PLC re amey building limited business premium account number 80167568. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 23, 1994Registration of a charge (395)
    • Jul 24, 1997Statement 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