AMEC CONSTRUCTION LIMITED

AMEC CONSTRUCTION LIMITED

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

    Company NameAMEC CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02729912
    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 CONSTRUCTION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AMEC CONSTRUCTION LIMITED located?

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

    What are the latest accounts for AMEC CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AMEC CONSTRUCTION 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

    1 pagesDS01

    Statement of capital on Sep 09, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Andrew Stuart Mclean as a director on Aug 11, 2020

    2 pagesAP01

    Termination of appointment of Amec Nominees Limited as a director on Aug 11, 2020

    1 pagesTM01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Iain Angus Jones as a secretary on Feb 16, 2018

    2 pagesAP03

    Termination of appointment of Jennifer Ann Warburton as a secretary on Feb 16, 2018

    1 pagesTM02

    Appointment of Mr William George Setter as a director on Nov 30, 2017

    2 pagesAP01

    Termination of appointment of Grant Richmond Ling as a director on Nov 30, 2017

    1 pagesTM01

    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 Helen Morrell as a secretary on Jul 22, 2016

    2 pagesAP03

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

    1 pagesTM02

    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 40,000,000
    SH01

    Who are the officers of AMEC CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    Ground Floor, 15
    Scotland
    243960370001
    MCLEAN, Andrew Stuart
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    ScotlandBritish262737780001
    SETTER, William George
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    United KingdomBritish147116630002
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    MORRELL, Helen
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Secretary
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    210975780001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225794790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, John Rodney
    Moorcroft Park Road
    OL15 9DX Littleborough
    Lancashire
    Director
    Moorcroft Park Road
    OL15 9DX Littleborough
    Lancashire
    British52772540001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BELL, Leslie Anthony
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    Director
    25 Cambridge Road
    PR9 9NQ Southport
    Merseyside
    United KingdomBritish29177910001
    BLACKER, Michael
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    Director
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    EnglandBritish120377750001
    BROMLEY, Anthony William
    31 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    Director
    31 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    British29177890001
    BROWN, Andrew Bryden
    41 Swallow Street
    Iver Heath
    SL0 0ER Iver
    Buckinghamshire
    Director
    41 Swallow Street
    Iver Heath
    SL0 0ER Iver
    Buckinghamshire
    British60746180001
    BROWN, James
    3 Bridgetown Road
    CV37 7JH Stratford Upon Avon
    Warwickshire
    Director
    3 Bridgetown Road
    CV37 7JH Stratford Upon Avon
    Warwickshire
    British15492730001
    BRYNES, Peter
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    Director
    5 Millburn Drive
    PA13 4JF Kilmacolm
    Renfrewshire
    British71545500003
    CASTILLO-BERNAUS, Jose
    1 Church Farm Lane
    South Marston Village
    SN3 4SR Swindon
    Wiltshire
    Director
    1 Church Farm Lane
    South Marston Village
    SN3 4SR Swindon
    Wiltshire
    Spanish60508020001
    CHARNOCK, Ian Graeme Lloyd
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    Director
    58 Bracken Road
    HX6 2HR Brighouse
    West Yorkshire
    British107105790003
    CLAMPETT, Richard Martin
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    Director
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    United KingdomBritish91834040001
    CRAWFORD, Alan
    1 Carolus Creek
    Pennyland
    MK15 8AZ Milton Keynes
    Buckinghamshire
    Director
    1 Carolus Creek
    Pennyland
    MK15 8AZ Milton Keynes
    Buckinghamshire
    British10773550001
    DALTON, Robert
    Nithsdale
    Station Road
    ML12 6BW Biggar
    Lanarkshire
    Director
    Nithsdale
    Station Road
    ML12 6BW Biggar
    Lanarkshire
    British37535080001
    ECKERSALL, Malcolm Kenyon
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    British2638760001
    EYRES, Derek
    1 Green Courts
    Bowdon
    WA14 2SR Altrincham
    Cheshire
    Director
    1 Green Courts
    Bowdon
    WA14 2SR Altrincham
    Cheshire
    British29200130001
    HIGGINS, Nigel Alan
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    Director
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    EnglandBritish119181620001
    LAMERTON, Alan Brian
    8 Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    Director
    8 Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    EnglandBritish37479240002
    LAMERTON, Alan Brian
    8 Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    Director
    8 Dean Drive
    Bowdon
    WA14 3NE Altrincham
    Cheshire
    EnglandBritish37479240002
    LING, Grant Richmond
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    Director
    Flat 24
    The Academy 16 Highgate Hill
    N19 5NS London
    EnglandBritish68935320003
    OSBORNE, Gerald Hugh
    Dundas Campden Hill
    Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    Director
    Dundas Campden Hill
    Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    British13405990001
    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
    British36329960001
    SUMMERS, Alfred Roy
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    Director
    88 Tiddington Road
    CV37 7BA Stratford Upon Avon
    Warwickshire
    EnglandBritish32989270001
    WHITTING, Leonard Peter
    Marchmead Shottery Road
    Shottery
    CV38 9HA Stratford Upon Avon
    Warwickshire
    Director
    Marchmead Shottery Road
    Shottery
    CV38 9HA Stratford Upon Avon
    Warwickshire
    British41283360001
    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
    AMEC NOMINEES LIMITED
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    Director
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    32732300001

    Who are the persons with significant control of AMEC CONSTRUCTION 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 FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2804109
    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