AMEC USA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMEC USA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04041261

Incorporation date

26/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Booths Park, Chelford Road, Knutsford, Cheshire WA16 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon11/10/2024
Application to strike the company off the register
dot icon13/08/2024
Termination of appointment of Andrew Stuart Mclean as a director on 2024-08-12
dot icon13/08/2024
Appointment of Mr Adam Paul Butcher as a director on 2024-08-12
dot icon07/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/07/2024
Director's details changed for Mr William George Setter on 2023-11-30
dot icon16/07/2024
Termination of appointment of Iain Angus Jones as a secretary on 2024-06-12
dot icon16/07/2024
Appointment of Ms Sarah Marion Macrury as a secretary on 2024-07-08
dot icon11/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon01/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon12/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon12/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon12/09/2022
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 icon31/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon31/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon31/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/01/2022
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 icon11/11/2020
Change of details for Amec Foster Wheeler International Holdings Limited as a person with significant control on 2020-07-30
dot icon10/09/2020
Statement by Directors
dot icon10/09/2020
Statement of capital on 2020-09-10
dot icon10/09/2020
Solvency Statement dated 02/09/20
dot icon10/09/2020
Resolutions
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-09-02
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 icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon01/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon18/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon11/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon11/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon08/03/2018
Appointment of Iain Angus Jones as a secretary on 2018-02-16
dot icon08/03/2018
Termination of appointment of Jennifer Ann Warburton as a secretary on 2018-02-16
dot icon22/12/2017
Statement by Directors
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 22/12/17
dot icon22/12/2017
Resolutions
dot icon21/12/2017
Appointment of Mr William George Setter as a director on 2017-11-30
dot icon21/12/2017
Termination of appointment of Grant Richmond Ling as a director on 2017-11-30
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon24/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon24/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon27/02/2017
Termination of appointment of Helen Morrell as a secretary on 2017-02-22
dot icon27/02/2017
Appointment of Mrs Jennifer Ann Warburton as a secretary on 2017-02-22
dot icon27/01/2017
Appointment of Mr Grant Richmond Ling as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Jennifer Ann Warburton as a director on 2017-01-27
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/07/2016
Appointment of Mrs Jennifer Ann Warburton as a director on 2016-07-22
dot icon26/07/2016
Termination of appointment of Christopher Laskey Fidler as a director on 2016-07-22
dot icon12/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon12/07/2016
Director's details changed for Amec Nominees Limited on 2016-06-08
dot icon26/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon25/05/2016
Statement by Directors
dot icon25/05/2016
Statement of capital on 2016-05-25
dot icon25/05/2016
Solvency Statement dated 25/05/16
dot icon25/05/2016
Resolutions
dot icon07/12/2015
Appointment of Mrs Helen Morrell as a secretary on 2015-12-04
dot icon07/12/2015
Termination of appointment of Kim Andrea Hand as a secretary on 2015-12-04
dot icon25/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon16/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon08/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon06/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon06/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon21/07/2014
Memorandum and Articles of Association
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon21/07/2014
Resolutions
dot icon14/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon14/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon08/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon08/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon15/07/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon06/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon20/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon24/01/2011
Auditor's resignation
dot icon14/12/2010
Auditor's resignation
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Appointment terminated director peter holland
dot icon28/09/2009
Appointment terminated secretary christpher fidler
dot icon28/09/2009
Secretary appointed kim andrea hand
dot icon28/09/2009
Director appointed christopher laskey fidler
dot icon26/06/2009
Return made up to 08/06/09; full list of members
dot icon30/01/2009
Statement of affairs
dot icon30/01/2009
Ad 31/12/08\gbp si 1000000@1=1000000\gbp ic 10/1000010\
dot icon19/12/2008
Nc inc already adjusted 05/12/08
dot icon19/12/2008
Resolutions
dot icon17/12/2008
Memorandum and Articles of Association
dot icon05/12/2008
Certificate of change of name
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 08/06/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon26/10/2007
Director's particulars changed
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandiway house, littledales lane, hartford, northwich, cheshire CW8 2YA
dot icon18/07/2007
Return made up to 08/06/07; full list of members
dot icon28/06/2006
Return made up to 08/06/06; full list of members
dot icon25/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/07/2005
Return made up to 08/06/05; full list of members
dot icon09/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon22/12/2004
£ nc 100/1000000 30/11/04
dot icon16/12/2004
Ad 30/11/04--------- £ si 8@1=8 £ ic 2/10
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/06/2003
Return made up to 08/06/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon24/06/2002
Return made up to 08/06/02; full list of members
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon02/06/2002
Resolutions
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon07/08/2001
Return made up to 26/07/01; full list of members
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon01/08/2000
Ad 26/07/00--------- £ si 1@1=1 £ ic 1/2
dot icon01/08/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Registered office changed on 31/07/00 from: the britannia suite st james's, buildings 79 oxford street, manchester, lancashire M1 6FR
dot icon26/07/2000
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
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Setter, William George
Director
30/11/2017 - Present
126
Mclean, Andrew Stuart
Director
11/08/2020 - 12/08/2024
58
Butcher, Adam Paul
Director
12/08/2024 - Present
27
Jones, Iain Angus
Secretary
16/02/2018 - 12/06/2024
-
Macrury, Sarah Marion
Secretary
08/07/2024 - Present
-

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 USA HOLDINGS LIMITED

AMEC USA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/07/2000 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 USA HOLDINGS LIMITED?

toggle

AMEC USA HOLDINGS LIMITED is currently Dissolved. It was registered on 26/07/2000 and dissolved on 07/01/2025.

Where is AMEC USA HOLDINGS LIMITED located?

toggle

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

What does AMEC USA HOLDINGS LIMITED do?

toggle

AMEC USA HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMEC USA HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.