AMEC CANADA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAMEC CANADA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03941785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMEC CANADA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMEC CANADA LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEC CANADA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEC AGRA LIMITEDMar 17, 2000Mar 17, 2000
    HACKREMCO (NO.1623) LIMITEDMar 07, 2000Mar 07, 2000

    What are the latest accounts for AMEC CANADA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for AMEC CANADA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 23, 2018

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2017

    6 pagesLIQ03

    Insolvency filing

    Insolvency:secretary of state's release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Sep 23, 2016

    4 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

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

    2 pagesTM01

    Termination of appointment of Kim Andrea Hand as a secretary on Jan 15, 2016

    2 pagesTM02

    Liquidators' statement of receipts and payments to Sep 23, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 10, 2015

    2 pagesAD01

    Registered office address changed from Booths Park Chelford Road Knutsford Cheshire WA16 8QZ to 8 Salisbury Square London EC4Y 8BB on Oct 09, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2014

    LRESSP

    Appointment of Mr Christopher Laskey Fidler as a director on Sep 19, 2014

    2 pagesAP01

    Termination of appointment of Amec Nominees Limited as a director on Sep 19, 2014

    1 pagesTM01

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1
    SH01

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Statement of capital following an allotment of shares on Dec 13, 2013

    • Capital: GBP 1,331,544,482
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £1,110,791,863 capitalised to holders of ordinary shares of £1 each 13/12/2013
    RES14
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on auth share cap revoked 13/12/2013
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2013

    • Capital: GBP 1.00
    5 pagesSH19

    Who are the officers of AMEC CANADA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LING, Grant Richmond
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp 15
    EnglandBritish68935320003
    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
    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
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    TABERNER, Susan
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    Secretary
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    British96933410001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BLACKER, Michael
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    Director
    46 Ridgeway
    RG10 8AS Wargrave
    Berkshire
    EnglandBritish120377750001
    EVANS, Eleanor Bronwen
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    Director
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Building 02
    Cheshire
    England
    United KingdomBritish250974090001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    Director
    Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    66
    Cheshire
    England
    EnglandBritish141025870003
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001
    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
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does AMEC CANADA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2019Dissolved on
    Sep 24, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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