AMEC UTILITIES LIMITED

AMEC UTILITIES LIMITED

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

    Company NameAMEC UTILITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02777284
    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 UTILITIES LIMITED?

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

    Where is AMEC UTILITIES LIMITED located?

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

    What are the latest accounts for AMEC UTILITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AMEC UTILITIES 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

    legacy

    1 pagesSH20

    Statement of capital on Aug 28, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Jul 10, 2020

    • Capital: GBP 2,499,999
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    30 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of share class name or designation

    2 pagesSH08

    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

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

    3 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    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

    Who are the officers of AMEC UTILITIES 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
    243965980001
    SETTER, William George
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    United KingdomBritish147116630002
    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
    130779460001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    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
    Knutsford
    WA16 8QZ Cheshire
    Secretary
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    210981480001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225595760001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BOULTER, Marc Christian
    Barn Cottages
    Pinkneys Green
    SL6 6NS Maidenhead
    3
    Berkshire
    United Kingdom
    Director
    Barn Cottages
    Pinkneys Green
    SL6 6NS Maidenhead
    3
    Berkshire
    United Kingdom
    EnglandBritish77585810004
    CULL, John Martin
    Danescourt
    Lea
    SN16 9PG Malmesbury
    Wiltshire
    Director
    Danescourt
    Lea
    SN16 9PG Malmesbury
    Wiltshire
    United KingdomBritish12015420001
    FEREDAY, David Charles
    Briarscroft Dauntsey Road
    Great Somerford
    SN15 5HS Chippenham
    Wiltshire
    Director
    Briarscroft Dauntsey Road
    Great Somerford
    SN15 5HS Chippenham
    Wiltshire
    British49350220001
    FEREDAY, David Charles
    Briarscroft Dauntsey Road
    Great Somerford
    SN15 5HS Chippenham
    Wiltshire
    Director
    Briarscroft Dauntsey Road
    Great Somerford
    SN15 5HS Chippenham
    Wiltshire
    British49350220001
    HAYWARD, Jeffrey Douglas
    Craigmore 7 Manor Way
    Berrow
    TA8 2RG Burnham On Sea
    Somerset
    Director
    Craigmore 7 Manor Way
    Berrow
    TA8 2RG Burnham On Sea
    Somerset
    British49350100001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    LING, Grant Richmond
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    EnglandBritish68935320003
    LING, Grant Richmond
    1c Ramsay Court
    Eaglesham Road, Newton Mearns
    G77 5DJ Glasgow
    Lanarkshire
    Director
    1c Ramsay Court
    Eaglesham Road, Newton Mearns
    G77 5DJ Glasgow
    Lanarkshire
    British68935320002
    MARLOW, Michael John
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    Director
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    British37855050001
    NODDINGS, Brian
    6 Leith Road
    DL3 8BG Darlington
    County Durham
    Director
    6 Leith Road
    DL3 8BG Darlington
    County Durham
    British12015430001
    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
    ROSE, Peter John
    Littlefold
    Broadlands Lane
    TA5 2AR Bridgwater
    Somerset
    Director
    Littlefold
    Broadlands Lane
    TA5 2AR Bridgwater
    Somerset
    British33033010002
    STRAUGHEN, Michael
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    Director
    68 Rubislaw Den North
    AB15 4AN Aberdeen
    Aberdeenshire
    United KingdomBritish68935280002
    TUCKER, Roger Douglas
    3 Hallen Close
    Henbury
    BS10 7QZ Bristol
    Director
    3 Hallen Close
    Henbury
    BS10 7QZ Bristol
    British34189740001
    WALSH, Terence Bernard
    75 Pear Tree Avenue
    Coppull
    PR7 4NL Chorley
    Lancashire
    Director
    75 Pear Tree Avenue
    Coppull
    PR7 4NL Chorley
    Lancashire
    EnglandBritish63486730001
    WILSON, David James
    152 Preston
    Milngavie
    G62 7QH Glasgow
    Director
    152 Preston
    Milngavie
    G62 7QH Glasgow
    British49350160001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of AMEC UTILITIES 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 Number4612748
    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