AMEC CONSTRUCTION LIMITED
Overview
| Company Name | AMEC CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02729912 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AMEC CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AMEC CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Sep 09, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Stuart Mclean as a director on Aug 11, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amec Nominees Limited as a director on Aug 11, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Iain Angus Jones as a secretary on Feb 16, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Ann Warburton as a secretary on Feb 16, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr William George Setter as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Richmond Ling as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Ann Warburton as a secretary on Feb 22, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Morrell as a secretary on Feb 22, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Morrell as a secretary on Jul 22, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Laskey Fidler as a secretary on Jul 22, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AMEC CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 243960370001 | |||||||||||
| MCLEAN, Andrew Stuart | Director | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | Scotland | British | 262737780001 | |||||||||
| SETTER, William George | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | United Kingdom | British | 147116630002 | |||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| MORRELL, Helen | Secretary | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire | 210975780001 | |||||||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225794790001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANDERSON, John Rodney | Director | Moorcroft Park Road OL15 9DX Littleborough Lancashire | British | 52772540001 | ||||||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
| BELL, Leslie Anthony | Director | 25 Cambridge Road PR9 9NQ Southport Merseyside | United Kingdom | British | 29177910001 | |||||||||
| BLACKER, Michael | Director | 46 Ridgeway RG10 8AS Wargrave Berkshire | England | British | 120377750001 | |||||||||
| BROMLEY, Anthony William | Director | 31 Redcrest Gardens GU15 2DU Camberley Surrey | British | 29177890001 | ||||||||||
| BROWN, Andrew Bryden | Director | 41 Swallow Street Iver Heath SL0 0ER Iver Buckinghamshire | British | 60746180001 | ||||||||||
| BROWN, James | Director | 3 Bridgetown Road CV37 7JH Stratford Upon Avon Warwickshire | British | 15492730001 | ||||||||||
| BRYNES, Peter | Director | 5 Millburn Drive PA13 4JF Kilmacolm Renfrewshire | British | 71545500003 | ||||||||||
| CASTILLO-BERNAUS, Jose | Director | 1 Church Farm Lane South Marston Village SN3 4SR Swindon Wiltshire | Spanish | 60508020001 | ||||||||||
| CHARNOCK, Ian Graeme Lloyd | Director | 58 Bracken Road HX6 2HR Brighouse West Yorkshire | British | 107105790003 | ||||||||||
| CLAMPETT, Richard Martin | Director | Stonerest Stone Lane, Emley HD8 9RT Huddersfield West Yorkshire | United Kingdom | British | 91834040001 | |||||||||
| CRAWFORD, Alan | Director | 1 Carolus Creek Pennyland MK15 8AZ Milton Keynes Buckinghamshire | British | 10773550001 | ||||||||||
| DALTON, Robert | Director | Nithsdale Station Road ML12 6BW Biggar Lanarkshire | British | 37535080001 | ||||||||||
| ECKERSALL, Malcolm Kenyon | Director | Juniper House Snows Ride GU20 6LA Windlesham Surrey | British | 2638760001 | ||||||||||
| EYRES, Derek | Director | 1 Green Courts Bowdon WA14 2SR Altrincham Cheshire | British | 29200130001 | ||||||||||
| HIGGINS, Nigel Alan | Director | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | England | British | 119181620001 | |||||||||
| LAMERTON, Alan Brian | Director | 8 Dean Drive Bowdon WA14 3NE Altrincham Cheshire | England | British | 37479240002 | |||||||||
| LAMERTON, Alan Brian | Director | 8 Dean Drive Bowdon WA14 3NE Altrincham Cheshire | England | British | 37479240002 | |||||||||
| LING, Grant Richmond | Director | Flat 24 The Academy 16 Highgate Hill N19 5NS London | England | British | 68935320003 | |||||||||
| OSBORNE, Gerald Hugh | Director | Dundas Campden Hill Ilmington CV36 4JF Shipston On Stour Warwickshire | British | 13405990001 | ||||||||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 | ||||||||||
| SUMMERS, Alfred Roy | Director | 88 Tiddington Road CV37 7BA Stratford Upon Avon Warwickshire | England | British | 32989270001 | |||||||||
| WHITTING, Leonard Peter | Director | Marchmead Shottery Road Shottery CV38 9HA Stratford Upon Avon Warwickshire | British | 41283360001 | ||||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire |
| 32732300002 | ||||||||||
| AMEC NOMINEES LIMITED | Director | Sandiway House Hartford CW8 2YA Northwich Cheshire | 32732300001 |
Who are the persons with significant control of AMEC CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Capital Projects Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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