Company NameAMEC Facilities Limited
Company StatusDissolved
Company Number00689849
CategoryPrivate Limited Company
Incorporation Date14 April 1961(63 years ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)
Previous NameJames Williams & Co.(Plant Hire) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(56 years, 8 months after company formation)
Appointment Duration2 years, 12 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(56 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed01 January 2012(50 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 24 November 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameCharles Ian Bateman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address"Dalewood" 586 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DX
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(32 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 November 1993)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1995)
RoleChartered Secretary
Correspondence AddressCastle Hill
Waste Lane Kelsall
Tarporley
Cheshire
CW6 0PE
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(34 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 1996)
RoleChartered Secretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Director NameRoger Douglas Tucker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 1997)
RoleAccountant
Correspondence Address3 Hallen Close
Bristol
BS10 7QZ
Director NameMr John James Pite
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 1998)
RoleCompany Director
Correspondence Address3 Malmains Way
Park Langley
Beckenham
Kent
BR3 2SA
Director NameMichael John Marlow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressHigh Walls
Chapel Lane
Gadsby
Leicester
LE7 4WB
Director NameJohn Scott Gibson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2000)
RoleSurveyor
Correspondence Address1 Queens Cottages Lower Icknield Way
Bledlow
Princes Risborough
Buckinghamshire
HP27 9QE
Director NameMalcolm John Frost
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 February 2000)
RoleContractor
Correspondence Address6 Brooklands Gardens
Hornchurch
Essex
RM11 2AE
Secretary NameColin Fellowes
NationalityBritish
StatusResigned
Appointed01 August 1996(35 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 September 2001)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Alan John Soper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Alfrick
Worcester
Worcestershire
WR6 5HN
Director NameGrant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(38 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address1c Ramsay Court
Eaglesham Road, Newton Mearns
Glasgow
Lanarkshire
G77 5DJ
Scotland
Director NameMr Michael Straughen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(38 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AN
Scotland
Director NameMr Grahame George Robert Ludlow
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(41 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFarthings
Horns Road
Hawkhurst
Kent
TN18 4QU
Director NameDavid Robert Taylor Baird
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleSurveyor
Correspondence AddressFlat 13 546 Chiswick High Road
London
W4 5RG
Secretary NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(41 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 May 2003)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Secretary NameColin Fellowes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(42 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address9 Thistlewood Drive
Summerfields
Wilmslow
Cheshire
SK9 2RF
Director NameMr Gary William McClellan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(43 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Ardleigh Green Road
Hornchurch
Essex
RM11 2JZ
Director NameMichael Blacker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(46 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address46 Ridgeway
Wargrave
Berkshire
RG10 8AS
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(46 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 24
The Academy 16 Highgate Hill
London
N19 5NS
Director NameMs Eleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(49 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleLawyer/Company Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 02 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMs Eleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(49 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleLawyer/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 02 Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(55 years, 3 months after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(55 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
Date of BirthJune 1942 (Born 81 years ago)
StatusResigned
Appointed08 June 1991(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1996)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA

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

2.5m at £1Amec Foster Wheeler Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
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)
26 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
26 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,500,000
(5 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,500,000
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,500,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,500,000
(5 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,500,000
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 January 2012Termination of appointment of Eleanor Evans as a director (1 page)
17 January 2012Appointment of Amec Nominees Limited as a director (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 May 2011Appointment of Ms Eleanor Bronwen Evans as a director (2 pages)
3 May 2011Termination of appointment of Michael Blacker as a director (1 page)
24 January 2011Auditor's resignation (4 pages)
14 December 2010Section 519 (3 pages)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
8 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Mr Christpher Laskey Fidler on 8 June 2010 (1 page)
22 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 July 2009Secretary appointed christopher laskey fidler (2 pages)
17 June 2009Appointment terminated secretary colin fellowes (1 page)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 08/06/08; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (3 pages)
28 September 2007New director appointed (2 pages)
25 July 2007Return made up to 08/06/07; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 June 2006Return made up to 08/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 June 2005Return made up to 08/06/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
25 August 2004Director's particulars changed (1 page)
29 June 2004Return made up to 08/06/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
27 June 2003Return made up to 08/06/03; full list of members (7 pages)
4 June 2003Secretary resigned (1 page)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 January 2003New secretary appointed (2 pages)
10 January 2003Director's particulars changed (1 page)
24 June 2002Return made up to 08/06/02; full list of members (7 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (3 pages)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
26 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 June 2001Return made up to 08/06/01; full list of members (7 pages)
5 July 2000Full accounts made up to 31 December 1999 (12 pages)
23 June 2000Return made up to 08/06/00; full list of members (7 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
7 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 2000£ nc 100/2500000 22/12/99 (1 page)
7 January 2000Ad 22/12/99--------- £ si 2499900@1=2499900 £ ic 100/2500000 (2 pages)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 August 1999Director resigned (1 page)
12 July 1999Return made up to 08/06/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 December 1998 (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 July 1998Return made up to 08/06/98; no change of members (4 pages)
4 February 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
13 July 1997Auditor's resignation (1 page)
1 July 1997Return made up to 08/06/97; full list of members (8 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Memorandum and Articles of Association (29 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 September 1996Return made up to 08/06/96; no change of members (4 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New secretary appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Secretary resigned (2 pages)
25 July 1996Company name changed james williams & co.(plant hire) LIMITED\certificate issued on 26/07/96 (2 pages)
27 September 1995Director resigned (4 pages)
27 September 1995New director appointed (4 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 July 1995Return made up to 08/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
28 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
21 October 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
14 April 1961Certificate of incorporation (1 page)
14 April 1961Incorporation (17 pages)