AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04178542
    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 AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRIMO FACILITIES MANAGEMENT LIMITEDMay 18, 2001May 18, 2001
    HILLGATE (226) LIMITEDMar 13, 2001Mar 13, 2001

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025

    What are the latest filings for AMEY 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

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023

    2 pagesCH01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jul 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020

    2 pagesCH01

    Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Who are the officers of AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    MILNER, Andrew Lee
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish133714170002
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    MCDONAGH, James Patrick
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    Secretary
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    British62286300001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    DUGGAN, Gillian
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish135453240001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish114610580002
    FISHER, Amanda Lucia
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish237867440001
    HOLLAND, Daniel Lawrence
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    EnglandBritish94444730003
    JENKINSON, Maurice Frederick
    Willow Cottage
    Windlesham Road, Chobham
    GU24 8SY Woking
    Surrey
    Director
    Willow Cottage
    Windlesham Road, Chobham
    GU24 8SY Woking
    Surrey
    British63805230003
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    MCDONAGH, James Patrick
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    Director
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    EnglandBritish62286300001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    WAKELEY, Guy Richard, Dr
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    British130873800001
    WEBSTER, Christopher Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish154210550001
    WILLIAMS, Richard Owen Mander
    1 The Paddocks
    Edgbaston
    B15 1JB Birmingham
    Director
    1 The Paddocks
    Edgbaston
    B15 1JB Birmingham
    British62371030002
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Who are the persons with significant control of AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amey Community Limited
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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