AMEC CANADA FINANCE LIMITED

AMEC CANADA FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAMEC CANADA FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06947708
    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 CANADA FINANCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AMEC CANADA FINANCE LIMITED located?

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

    What are the latest accounts for AMEC CANADA FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AMEC CANADA FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AMEC CANADA FINANCE 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Grant Richmond Ling as a director

    2 pagesAP01

    Termination of appointment of Eleanor Evans as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Memorandum and Articles of Association

    20 pagesMEM/ARTS

    Annual return made up to Jun 30, 2011 with full list of shareholders

    18 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidating 06/07/2011
    RES13

    Consolidation of shares on Jul 06, 2011

    9 pagesSH02

    Redenomination of shares. Statement of capital Jul 06, 2011

    8 pagesSH14

    legacy

    2 pagesSH20

    Statement of capital on Jul 08, 2011

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Jul 06, 2011

    • Capital: GBP 232,348,007.68
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to £0 06/07/2011
    RES13

    Appointment of Ms Eleanor Bronwen Evans as a director

    2 pagesAP01

    Termination of appointment of Michael Blacker as a director

    1 pagesTM01

    Who are the officers of AMEC CANADA FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritish141025870003
    LING, Grant Richmond
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park,
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park,
    Cheshire
    England
    EnglandBritish68935320003
    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
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritish75624260001

    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