AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED
Overview
| Company Name | AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04178542 |
| 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 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 Address | No |
What were the previous names of AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRIMO FACILITIES MANAGEMENT LIMITED | May 18, 2001 | May 18, 2001 |
| HILLGATE (226) LIMITED | Mar 13, 2001 | Mar 13, 2001 |
What are the latest accounts for AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Jul 15, 2025 |
What are the latest filings for AMEY MECHANICAL AND ELECTRICAL SERVICES 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 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Who are the officers of AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 133714170002 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| MCDONAGH, James Patrick | Secretary | 3 Greenacres Walmley B76 1DN Sutton Coldfield West Midlands | British | 62286300001 | ||||||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||||||
| DUGGAN, Gillian | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 135453240001 | |||||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||||||
| FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 114610580002 | |||||||||
| FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 237867440001 | |||||||||
| HOLLAND, Daniel Lawrence | Director | 20 Colmore Circus Queensway B4 6AT Birmingham Colmore Plaza England | England | British | 94444730003 | |||||||||
| JENKINSON, Maurice Frederick | Director | Willow Cottage Windlesham Road, Chobham GU24 8SY Woking Surrey | British | 63805230003 | ||||||||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||||||
| MCDONAGH, James Patrick | Director | 3 Greenacres Walmley B76 1DN Sutton Coldfield West Midlands | England | British | 62286300001 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| WAKELEY, Guy Richard, Dr | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | British | 130873800001 | ||||||||||
| WEBSTER, Christopher Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 154210550001 | |||||||||
| WILLIAMS, Richard Owen Mander | Director | 1 The Paddocks Edgbaston B15 1JB Birmingham | British | 62371030002 | ||||||||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||||||
| HILLGATE SECRETARIAL LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Amey Community Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | 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