AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED

AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED

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

    Company NameAMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02887344
    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 MECHANICAL AND ELECTRICAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED located?

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

    What are the latest accounts for AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AMEC MECHANICAL AND ELECTRICAL SERVICES 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

    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 Mr Mark James Watson as a director on Feb 16, 2018

    2 pagesAP01

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

    2 pagesAP03

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

    1 pagesTM01

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

    1 pagesTM02

    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 Jennifer Ann Warburton as a director on Jul 22, 2016

    2 pagesAP01

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

    1 pagesTM01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 25,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Mrs Helen Morrell as a secretary on Dec 04, 2015

    2 pagesAP03

    Who are the officers of AMEC MECHANICAL AND ELECTRICAL SERVICES 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
    243965350001
    WATSON, Mark James
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    ScotlandBritish131162300002
    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
    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
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees
    Cheshire
    England
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees
    Cheshire
    England
    154454050001
    MARLOW, Michael John
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    Secretary
    High Walls
    Chapel Lane
    LE7 4WB Gadsby
    Leicester
    British37855050001
    MORRELL, Helen
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    203307680001
    WARBURTON, Jennifer Ann
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Secretary
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    225805730001
    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
    AITKEN, Robert Wilson
    24 Elmfield Road
    Hurworth
    DL2 2JJ Darlington
    County Durham
    Director
    24 Elmfield Road
    Hurworth
    DL2 2JJ Darlington
    County Durham
    British52836370001
    BARCLAY, David Burrows Beattie
    4 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    Director
    4 Fernhill Grange
    Bothwell
    G71 8SH Glasgow
    Lanarkshire
    British607220001
    BOISSIER, Roger Humphrey
    Easton House The Pastures
    Repton
    DE65 6GG Derby
    Derbyshire
    Director
    Easton House The Pastures
    Repton
    DE65 6GG Derby
    Derbyshire
    EnglandBritish19305640001
    CULL, John Martin
    Danescourt
    Lea
    SN16 9PG Malmesbury
    Wiltshire
    Director
    Danescourt
    Lea
    SN16 9PG Malmesbury
    Wiltshire
    United KingdomBritish12015420001
    ECKERSALL, Malcolm Kenyon
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Juniper House Snows Ride
    GU20 6LA Windlesham
    Surrey
    British2638760001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritish141025870003
    FORBES, Archibald Hyslop
    7 Middlemuir Avenue
    Lenzie
    G66 4NE Glasgow
    Strathclyde
    Scotland
    Director
    7 Middlemuir Avenue
    Lenzie
    G66 4NE Glasgow
    Strathclyde
    Scotland
    British44816510001
    GROOM, Clive Jeremy
    6 Fulmar Court
    Arundel Way Highcliffe
    BH23 5DX Christchurch
    Director
    6 Fulmar Court
    Arundel Way Highcliffe
    BH23 5DX Christchurch
    British95142990001
    HUME, Ian Robert
    Bet She'Arim 1 Potters Close
    West Hill
    EX11 1YE Ottery St Mary
    Devon
    Director
    Bet She'Arim 1 Potters Close
    West Hill
    EX11 1YE Ottery St Mary
    Devon
    British78500560002
    KERSS, William
    Veddw Farm
    MP6 6PH Devauden
    Gwent
    Director
    Veddw Farm
    MP6 6PH Devauden
    Gwent
    British41046670001
    LEONARD, David
    55 Hatchellwood View Bessacarr
    DN4 6UY Doncaster
    South Yorkshire
    Director
    55 Hatchellwood View Bessacarr
    DN4 6UY Doncaster
    South Yorkshire
    British60496740002
    LING, Grant Richmond
    1 Succombe Place
    CR6 9RQ Warlingham
    Surrey
    Director
    1 Succombe Place
    CR6 9RQ Warlingham
    Surrey
    British68935320001
    MACLEAN, John Norman
    15 Prospect Road
    New Barnet
    EN5 5AL Barnet
    Hertfordshire
    Director
    15 Prospect Road
    New Barnet
    EN5 5AL Barnet
    Hertfordshire
    British12706780001
    MCKINNON, Charles Muir
    17 Waterside Gardens
    Carmunnock
    G76 9AL Glasgow
    Director
    17 Waterside Gardens
    Carmunnock
    G76 9AL Glasgow
    British46710002
    MOSS, John George
    4 Moat Close
    OX18 3PW Brize Norton
    Oxfordshire
    Director
    4 Moat Close
    OX18 3PW Brize Norton
    Oxfordshire
    British114435020001
    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
    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
    WARBURTON, Jennifer Ann
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    United KingdomBritish210947760001
    AMEC FINANCE LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number1332332
    76484930002
    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 MECHANICAL AND ELECTRICAL SERVICES 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