Company NameWilliam Ellis (Etchingham) Limited
Company StatusDissolved
Company Number00242693
CategoryPrivate Limited Company
Incorporation Date2 October 1929(94 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(86 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusClosed
Appointed22 February 2017(87 years, 5 months after company formation)
Appointment Duration12 months (closed 20 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed28 March 1994(64 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 20 February 2018)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameEsmond John Bridger
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1992)
RoleBuilder
Correspondence Address3 The Croft
Lower Dicker
Hailsham
East Sussex
BN27 4BS
Director NameThe Rt Hon Lord William Frances Deedes
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleNewspaper Editor Ret
Correspondence AddressNew Hayters
Aldington
Ashford
Kent
TN25 7DT
Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 August 2009)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Director NameAndrew Peter King
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1991)
RoleBuilder
Correspondence AddressBodkins End Bedales
Lewes Road
Haywards Heath
West Sussex
RH17 7TE
Director NameChristopher James Middleton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 July 1991)
RoleQuantity Surveyor
Correspondence Address69 Corner Farm Road
Staplehurst
Tonbridge
Kent
TN12 0PR
Director NameAlfred Roy Summers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameLeonard Peter Whitting
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleQuantity Surveyor
Correspondence AddressMarchmead Shottery Road
Shottery
Stratford Upon Avon
Warwickshire
CV38 9HA
Secretary NameAlfred Roy Summers
NationalityBritish
StatusResigned
Appointed25 April 1991(61 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed23 December 1993(64 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed16 June 2009(79 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2009(79 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMrs Kim Andrea Hand
NationalityBritish
StatusResigned
Appointed31 August 2009(79 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressCherry Trees, Sutton Field
Whitegate
Northwich
Cheshire
CW8 2BD
Secretary NameMrs Helen Morrell
StatusResigned
Appointed04 December 2015(86 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websiteamec.com/

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Amec Foster Wheeler PLC
95.24%
Non Cumulative Preference
50k at £0.05Amec Foster Wheeler PLC
4.76%
Ordinary
1 at £0.05Amec Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 February 1981Delivered on: 25 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of station road, northiam, rother, east sussex. Title no. Esx 57163.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 52,500
(6 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 52,500
(6 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Appointment of Mrs Helen Morrell as a secretary on 4 December 2015 (2 pages)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
7 December 2015Termination of appointment of Kim Andrea Hand as a secretary on 4 December 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 52,500
(6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 52,500
(6 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 52,500
(6 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 52,500
(6 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Auditor's resignation (3 pages)
14 December 2010Auditor's resignation (3 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Amec Nominees Limited on 12 May 2010 (2 pages)
28 May 2010Director's details changed for Amec Nominees Limited on 12 May 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2009Director appointed christopher laskey fidler (5 pages)
28 September 2009Appointment terminated secretary christpher fidler (1 page)
28 September 2009Secretary appointed kim andrea hand (2 pages)
28 September 2009Secretary appointed kim andrea hand (2 pages)
28 September 2009Director appointed christopher laskey fidler (5 pages)
28 September 2009Appointment terminated director peter holland (1 page)
28 September 2009Appointment terminated director peter holland (1 page)
28 September 2009Appointment terminated secretary christpher fidler (1 page)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
16 July 2009Secretary appointed christopher laskey fidler (2 pages)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
18 June 2009Appointment terminated secretary colin fellowes (1 page)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
20 May 2008Return made up to 12/05/08; full list of members (4 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich CW8 2YA (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich CW8 2YA (1 page)
25 October 2007Director's particulars changed (1 page)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
15 May 2007Return made up to 12/05/07; full list of members (3 pages)
2 June 2006Return made up to 12/05/06; full list of members (3 pages)
2 June 2006Return made up to 12/05/06; full list of members (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 May 2005Return made up to 12/05/05; full list of members (3 pages)
27 May 2005Return made up to 12/05/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
8 June 2004Return made up to 12/05/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 May 2003Return made up to 12/05/03; full list of members (7 pages)
17 May 2003Return made up to 12/05/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 12/05/01; full list of members (6 pages)
16 May 2001Return made up to 12/05/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
25 May 2000Return made up to 12/05/00; full list of members (7 pages)
25 May 2000Return made up to 12/05/00; full list of members (7 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 12/05/99; no change of members (4 pages)
25 May 1999Return made up to 12/05/99; no change of members (4 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 June 1997Return made up to 12/05/97; full list of members (6 pages)
12 June 1997Return made up to 12/05/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)
19 August 1994Full accounts made up to 31 December 1993 (10 pages)
19 August 1994Full accounts made up to 31 December 1993 (10 pages)
18 April 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 April 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1929Incorporation (18 pages)
2 October 1929Incorporation (18 pages)