AMEC UTILITIES LIMITED
Overview
| Company Name | AMEC UTILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02777284 |
| 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 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 Address | No |
What are the latest accounts for AMEC UTILITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AMEC UTILITIES 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 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 28, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 10, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Who are the officers of AMEC UTILITIES 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 | 243965980001 | |||||||||||
| SETTER, William George | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | United Kingdom | British | 147116630002 | |||||||||
| AMEC NOMINEES LIMITED | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire |
| 130779460001 | ||||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| MORRELL, Helen | Secretary | Booths Park Chelford Road Knutsford WA16 8QZ Cheshire | 210981480001 | |||||||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225595760001 | |||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
| BOULTER, Marc Christian | Director | Barn Cottages Pinkneys Green SL6 6NS Maidenhead 3 Berkshire United Kingdom | England | British | 77585810004 | |||||||||
| CULL, John Martin | Director | Danescourt Lea SN16 9PG Malmesbury Wiltshire | United Kingdom | British | 12015420001 | |||||||||
| FEREDAY, David Charles | Director | Briarscroft Dauntsey Road Great Somerford SN15 5HS Chippenham Wiltshire | British | 49350220001 | ||||||||||
| FEREDAY, David Charles | Director | Briarscroft Dauntsey Road Great Somerford SN15 5HS Chippenham Wiltshire | British | 49350220001 | ||||||||||
| HAYWARD, Jeffrey Douglas | Director | Craigmore 7 Manor Way Berrow TA8 2RG Burnham On Sea Somerset | British | 49350100001 | ||||||||||
| HOLLAND, Peter James | Director | Woodside House Wynnstay Lane, Marford LL12 8LH Wrexham | Wales | British | 75624260001 | |||||||||
| LING, Grant Richmond | Director | Booths Park Chelford Road Knutsford WA16 8QZ Cheshire | England | British | 68935320003 | |||||||||
| LING, Grant Richmond | Director | 1c Ramsay Court Eaglesham Road, Newton Mearns G77 5DJ Glasgow Lanarkshire | British | 68935320002 | ||||||||||
| MARLOW, Michael John | Director | High Walls Chapel Lane LE7 4WB Gadsby Leicester | British | 37855050001 | ||||||||||
| NODDINGS, Brian | Director | 6 Leith Road DL3 8BG Darlington County Durham | British | 12015430001 | ||||||||||
| ROBSON, David | Director | Milling Field House 1 The Milling Field Holmes Chapel CW4 7DA Crewe Cheshire | British | 36329960001 | ||||||||||
| ROSE, Peter John | Director | Littlefold Broadlands Lane TA5 2AR Bridgwater Somerset | British | 33033010002 | ||||||||||
| STRAUGHEN, Michael | Director | 68 Rubislaw Den North AB15 4AN Aberdeen Aberdeenshire | United Kingdom | British | 68935280002 | |||||||||
| TUCKER, Roger Douglas | Director | 3 Hallen Close Henbury BS10 7QZ Bristol | British | 34189740001 | ||||||||||
| WALSH, Terence Bernard | Director | 75 Pear Tree Avenue Coppull PR7 4NL Chorley Lancashire | England | British | 63486730001 | |||||||||
| WILSON, David James | Director | 152 Preston Milngavie G62 7QH Glasgow | British | 49350160001 | ||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler Group 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