AMEC PROJECT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMEC PROJECT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619408

Incorporation date

11/06/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1991)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon08/05/2025
Application to strike the company off the register
dot icon01/05/2025
Appointment of Mr Grant Rae Angus as a director on 2025-05-01
dot icon04/04/2025
Termination of appointment of William George Setter as a director on 2025-03-21
dot icon18/02/2025
Resolutions
dot icon18/02/2025
Solvency Statement dated 14/02/25
dot icon18/02/2025
Statement of capital on 2025-02-18
dot icon18/02/2025
Statement by Directors
dot icon12/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/09/2024
Termination of appointment of Andrew Stuart Mclean as a director on 2024-08-31
dot icon19/09/2024
Appointment of Mr William George Setter as a director on 2024-08-31
dot icon22/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon22/07/2024
Termination of appointment of Matthew Nigel Plant as a director on 2024-07-22
dot icon22/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-22
dot icon22/07/2024
Appointment of Mr William Charles Guy Abbott as a director on 2024-07-22
dot icon19/06/2024
Secretary's details changed for Iain Angus Jones on 2023-11-30
dot icon19/06/2024
Director's details changed for Mr Andrew Stuart Mclean on 2023-11-30
dot icon19/06/2024
Director's details changed for Mr Matthew Nigel Plant on 2023-11-30
dot icon19/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon30/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon13/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon03/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/08/2020
Appointment of Mr Andrew Stuart Mclean as a director on 2020-08-11
dot icon11/08/2020
Termination of appointment of Amec Nominees Limited as a director on 2020-08-11
dot icon10/07/2020
Statement by Directors
dot icon10/07/2020
Statement of capital on 2020-07-10
dot icon10/07/2020
Solvency Statement dated 26/06/20
dot icon10/07/2020
Resolutions
dot icon19/06/2020
Particulars of variation of rights attached to shares
dot icon19/06/2020
Statement of company's objects
dot icon19/06/2020
Change of share class name or designation
dot icon19/06/2020
Memorandum and Articles of Association
dot icon19/06/2020
Resolutions
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon10/03/2020
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon27/03/2018
Appointment of Iain Angus Jones as a secretary on 2018-02-16
dot icon27/03/2018
Termination of appointment of Jennifer Ann Warburton as a secretary on 2018-02-16
dot icon07/11/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Notification of Amec Foster Wheeler Group Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Cessation of Amec Foster Wheeler Plc as a person with significant control on 2016-04-06
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon02/11/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2016-07-22
dot icon29/07/2016
Termination of appointment of Christopher Laskey Fidler as a secretary on 2016-07-22
dot icon29/07/2016
Rectified The AP01 was removed from the public register on 09/11/2016 as it is invalid or ineffective
dot icon27/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Matthew Nigel Plant as a director
dot icon08/08/2012
Termination of appointment of Grant Ling as a director
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon24/01/2011
Auditor's resignation
dot icon14/12/2010
Miscellaneous
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for Mr Christpher Laskey Fidler on 2010-06-08
dot icon19/03/2010
Appointment of Amec Nominees Limited as a director
dot icon19/03/2010
Termination of appointment of Jonathan Cowper as a director
dot icon02/12/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 08/06/09; full list of members
dot icon04/02/2009
Full accounts made up to 2007-12-31
dot icon20/11/2008
Director appointed jonathan cowper
dot icon07/11/2008
Appointment terminated director ian charnock
dot icon13/10/2008
Appointment terminate, director david john hodkinson logged form
dot icon10/10/2008
Appointment terminated director david hodkinson
dot icon07/08/2008
Return made up to 08/06/08; full list of members
dot icon05/06/2008
Director appointed ian graeme lloyd charnock
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon28/09/2007
Director's particulars changed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon12/07/2007
Return made up to 08/06/07; full list of members
dot icon11/06/2007
Director's particulars changed
dot icon20/04/2007
Director resigned
dot icon02/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/01/2007
Director's particulars changed
dot icon13/06/2006
Return made up to 08/06/06; full list of members
dot icon25/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/11/2005
Director resigned
dot icon13/10/2005
New director appointed
dot icon26/07/2005
Memorandum and Articles of Association
dot icon06/07/2005
Return made up to 08/06/05; full list of members
dot icon05/07/2005
Resolutions
dot icon08/06/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon10/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/12/2004
Director's particulars changed
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/01/2004
Director's particulars changed
dot icon06/08/2003
Secretary resigned
dot icon30/06/2003
Return made up to 08/06/03; full list of members
dot icon04/06/2003
Secretary resigned
dot icon31/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/01/2003
New secretary appointed
dot icon23/12/2002
Director's particulars changed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon02/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/06/2002
Return made up to 08/06/02; full list of members
dot icon28/08/2001
New secretary appointed
dot icon26/07/2001
Full accounts made up to 2000-12-31
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon26/07/2001
New director appointed
dot icon26/06/2001
Return made up to 08/06/01; full list of members
dot icon08/11/2000
Resolutions
dot icon24/08/2000
New director appointed
dot icon25/07/2000
Secretary's particulars changed
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 08/06/00; full list of members
dot icon08/07/1999
Return made up to 08/06/99; no change of members
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon24/01/1999
New director appointed
dot icon26/08/1998
New director appointed
dot icon31/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 08/06/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Auditor's resignation
dot icon13/07/1997
Return made up to 08/06/97; no change of members
dot icon03/02/1997
New director appointed
dot icon13/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/09/1996
Memorandum and Articles of Association
dot icon24/09/1996
Memorandum and Articles of Association
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon06/09/1996
Return made up to 08/06/96; no change of members
dot icon30/08/1996
Director resigned
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
Ad 05/08/96--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon30/08/1996
£ nc 100/1000000 02/08/96
dot icon25/06/1996
Certificate of change of name
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Director resigned
dot icon21/06/1996
New secretary appointed
dot icon25/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/07/1995
Return made up to 08/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon20/07/1994
Return made up to 08/06/94; no change of members
dot icon18/04/1994
Resolutions
dot icon18/04/1994
Resolutions
dot icon22/03/1994
New director appointed
dot icon28/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon27/07/1993
Return made up to 08/06/93; no change of members
dot icon10/06/1993
Director resigned
dot icon04/04/1993
Accounts for a dormant company made up to 1991-12-31
dot icon16/11/1992
Resolutions
dot icon22/06/1992
Return made up to 08/06/92; full list of members
dot icon31/01/1992
Certificate of change of name
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon29/07/1991
Director resigned
dot icon29/07/1991
Secretary resigned;director resigned
dot icon29/07/1991
Registered office changed on 29/07/91 from: 9 cheapside london EC2V 6AD
dot icon29/07/1991
New secretary appointed
dot icon29/07/1991
Accounting reference date notified as 31/12
dot icon05/07/1991
Resolutions
dot icon25/06/1991
Certificate of change of name
dot icon11/06/1991
Miscellaneous
dot icon11/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Setter, William George
Director
31/08/2024 - 21/03/2025
126
Mclean, Andrew Stuart
Director
11/08/2020 - 31/08/2024
58
Plant, Matthew Nigel
Director
02/08/2012 - 22/07/2024
16
Early, John Dalton
Director
05/08/1996 - 31/07/2007
36
Angus, Grant Rae
Director
01/05/2025 - Present
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEC PROJECT INVESTMENTS LIMITED

AMEC PROJECT INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 11/06/1991 with the registered office located at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEC PROJECT INVESTMENTS LIMITED?

toggle

AMEC PROJECT INVESTMENTS LIMITED is currently Dissolved. It was registered on 11/06/1991 and dissolved on 05/08/2025.

Where is AMEC PROJECT INVESTMENTS LIMITED located?

toggle

AMEC PROJECT INVESTMENTS LIMITED is registered at Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZ.

What does AMEC PROJECT INVESTMENTS LIMITED do?

toggle

AMEC PROJECT INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMEC PROJECT INVESTMENTS LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.