Dissolved
Dissolved 2018-02-20
Company Information for AMEC SPARECO (14) LIMITED
KNUTSFORD, CHESHIRE, WA16,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-02-20 |
Company Name | ||
---|---|---|
AMEC SPARECO (14) LIMITED | ||
Legal Registered Office | ||
KNUTSFORD CHESHIRE | ||
Previous Names | ||
|
Company Number | 06205833 | |
---|---|---|
Date formed | 2007-04-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-02-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ANN WARBURTON |
||
AMEC NOMINEES LIMITED |
||
JENNIFER ANN WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MORRELL |
Company Secretary | ||
CHRISTOPHER LASKEY FIDLER |
Director | ||
KIM ANDREA HAND |
Company Secretary | ||
CHRISTOPHER LASKEY FIDLER |
Company Secretary | ||
PETER JAMES HOLLAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.D.C.PROPERTY INVESTMENTS LIMITED | Director | 2009-08-31 | CURRENT | 1969-06-18 | Dissolved 2017-11-07 | |
AMEC USA FINANCE LIMITED | Director | 2009-08-31 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
AMEC UTILITIES LIMITED | Director | 2009-08-31 | CURRENT | 1992-12-23 | Active - Proposal to Strike off | |
AMEC FOSTER WHEELER FINANCE LIMITED | Director | 2008-05-19 | CURRENT | 1977-09-30 | Active | |
TRAY (UK) LIMITED | Director | 2016-08-26 | CURRENT | 1984-11-30 | Active - Proposal to Strike off | |
FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED | Director | 2016-08-26 | CURRENT | 1974-09-23 | Active - Proposal to Strike off | |
TRAY FIELD SERVICES LIMITED | Director | 2016-08-26 | CURRENT | 1987-11-11 | Active - Proposal to Strike off | |
I.D.C.PROPERTY INVESTMENTS LIMITED | Director | 2016-07-22 | CURRENT | 1969-06-18 | Dissolved 2017-11-07 | |
BUSINESS CONSULTANCY GROUP LIMITED | Director | 2016-07-22 | CURRENT | 2015-10-28 | Dissolved 2017-11-28 | |
IDC GROUP LIMITED(THE) | Director | 2016-07-22 | CURRENT | 1962-11-14 | Active - Proposal to Strike off | |
WILLIAM ELLIS (ETCHINGHAM) LIMITED | Director | 2016-07-22 | CURRENT | 1929-10-02 | Active - Proposal to Strike off | |
AMEC DESIGN AND MANAGEMENT LIMITED | Director | 2016-07-22 | CURRENT | 1986-04-28 | Active - Proposal to Strike off | |
AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED | Director | 2016-07-22 | CURRENT | 1986-06-16 | Active - Proposal to Strike off | |
AMEC OFFSHORE SERVICES LIMITED | Director | 2016-07-22 | CURRENT | 1990-01-29 | Active - Proposal to Strike off | |
AMEC MINPROC UK LIMITED | Director | 2016-07-22 | CURRENT | 2005-08-10 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN MORRELL | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIDLER | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED MRS HELEN MORRELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM HAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/15 FULL LIST | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 10/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/04/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/04/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 10/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTPHER FIDLER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND | |
288a | SECRETARY APPOINTED KIM ANDREA HAND | |
288a | DIRECTOR APPOINTED AMEC NOMINEES LIMITED | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE, HARTFORD NORTHWICH CHESHIRE CW8 2YA | |
CERTNM | COMPANY NAME CHANGED MATTHEW HALL BUILDING & FACILITI ES SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMEC SPARECO (14) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |