Active - Proposal to Strike off
Company Information for TRAY (UK) LIMITED
BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, CHESHIRE, WA16 8QZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRAY (UK) LIMITED | |
Legal Registered Office | |
BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ Other companies in RG2 | |
Company Number | 01867629 | |
---|---|---|
Company ID Number | 01867629 | |
Date formed | 1984-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-05-08 | |
Return next due | 2018-05-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-11-08 18:53:47 |
Companies House |
Menu
|
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 | ||
MARK RUSSELL COLLIS |
Director | ||
NICHOLAS DAVID SHORTEN |
Director | ||
TREVOR BRYAN STAPLES |
Director | ||
MARK HILTON DENLEY |
Company Secretary | ||
STEPHEN THOMAS CULSHAW |
Director | ||
LAURENT JEROME DUPAGNE |
Director | ||
MICHELLE KAREN DAVIES |
Company Secretary | ||
KEITH ERNEST BATCHELOR |
Director | ||
GEOFFREY JOHN RIMER |
Company Secretary | ||
GEOFFREY JOHN RIMER |
Director | ||
STEVEN IRA WEINSTEIN |
Director | ||
THOMAS JOHN MAZZA |
Director | ||
ROBIN ALLAN KORNMEYER |
Director | ||
GEORGE STEPHEN WHITE |
Director | ||
CLYDE CARLTON COPELAND |
Director | ||
WILFRED WATKIN |
Company Secretary | ||
ROBERT BEANLAND HEWITT |
Director | ||
IAN SHEPHERD |
Director | ||
WILFRED WATKIN |
Director | ||
HUNED AHMEDI GANGRINALA |
Director | ||
JERRY LYNN THOMPSON |
Director | ||
TIMOTHY MARTIN EVANS |
Director | ||
IAN SHEPHERD |
Company Secretary | ||
GRAHAM THROUP |
Director | ||
TREVOR FRANK PARDOE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
METAL AND PIPELINE ENDURANCE LIMITED | Director | 2018-02-27 | CURRENT | 1954-06-03 | Active | |
WOOD INTERNATIONAL LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active | |
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 | |
FOSTER WHEELER (PROCESS PLANTS) LIMITED | Director | 2016-08-26 | CURRENT | 1974-09-23 | Active | |
FOSTER WHEELER ENVIRONMENTAL (UK) LIMITED | Director | 2016-08-26 | CURRENT | 1982-08-10 | Active | |
PROCESS PLANTS SUPPLIERS LIMITED | Director | 2016-08-26 | CURRENT | 1969-07-09 | Active | |
PROCESS INDUSTRIES AGENCY LIMITED | Director | 2016-08-26 | CURRENT | 1981-06-05 | Active - Proposal to Strike off | |
SIGMA 2 AFW LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
FW INVESTMENTS LIMITED | Director | 2015-11-12 | CURRENT | 2009-06-15 | Active | |
ATLANTIS HEDGE CO 2 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
ATLANTIS HEDGE CO 1 LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
AMEC GLOBAL RENEWABLES UK LIMITED | Director | 2014-10-17 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
AMEC SERVICES LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active | |
AMEC (BCS) LIMITED | Director | 2012-01-01 | CURRENT | 1966-03-31 | Active - Proposal to Strike off | |
AMEC FACILITIES LIMITED | Director | 2012-01-01 | CURRENT | 1961-04-14 | Active - Proposal to Strike off | |
AMEC CIVIL ENGINEERING LIMITED | Director | 2012-01-01 | CURRENT | 1976-06-24 | Active | |
AMEC CAPITAL PROJECTS LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active | |
AMEC (AGL) LIMITED | Director | 2012-01-01 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
JAMES SCOTT LIMITED | Director | 2011-12-20 | CURRENT | 1960-05-24 | Active | |
AMEC BKW LIMITED | Director | 2011-12-20 | CURRENT | 1920-08-23 | Active | |
AMEC (WSL) LIMITED | Director | 2011-12-20 | CURRENT | 1952-12-17 | Active | |
AMEC (MHL) LIMITED | Director | 2011-12-20 | CURRENT | 1962-01-17 | Active | |
AMEC PROCESS AND ENERGY LIMITED | Director | 2011-12-20 | CURRENT | 1986-06-16 | Active | |
AMEC HEDGE CO 1 LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
AMEC FOSTER WHEELER FINANCE ASIA LIMITED | Director | 2011-10-31 | CURRENT | 2007-04-10 | Active | |
AMEC SPARECO (12) LIMITED | Director | 2011-10-12 | CURRENT | 1943-07-06 | Active - Proposal to Strike off | |
AMEC PROJECT INVESTMENTS LIMITED | Director | 2010-03-01 | CURRENT | 1991-06-11 | Active | |
AMEC CONSTRUCTION SCOTLAND LIMITED | Director | 2007-01-31 | CURRENT | 1981-05-19 | Active | |
AMEC CONSTRUCTION LIMITED | Director | 2007-01-31 | CURRENT | 1992-07-09 | Active - Proposal to Strike off | |
AMEC MINING LIMITED | Director | 2007-01-31 | CURRENT | 1948-05-29 | Active - Proposal to Strike off | |
F & N E (1990) LIMITED | Director | 2004-10-29 | CURRENT | 1990-03-15 | Liquidation | |
F. & N. E. LIMITED | Director | 2004-01-29 | CURRENT | 1989-10-04 | Liquidation | |
AMEC BUILDING LIMITED | Director | 2003-07-31 | CURRENT | 1920-03-15 | Active | |
AMEC FOSTER WHEELER INTERNATIONAL LIMITED | Director | 2003-07-31 | CURRENT | 1996-05-21 | Active | |
AMPLEMARK LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-09 | Dissolved 2017-11-28 | |
AMEC KAZAKHSTAN HOLDINGS LIMITED | Director | 2002-09-27 | CURRENT | 2002-09-09 | Active - Proposal to Strike off | |
AMEC DESIGN AND MANAGEMENT LIMITED | Director | 2002-03-01 | CURRENT | 1986-04-28 | Active - Proposal to Strike off | |
AMEC INVESTMENTS EUROPE LIMITED | Director | 2001-04-10 | CURRENT | 1999-01-25 | Active | |
AMEC SPARECO (9) LIMITED | Director | 2001-01-16 | CURRENT | 1955-10-18 | Active - Proposal to Strike off | |
AMEC USA LIMITED | Director | 2000-07-27 | CURRENT | 2000-07-27 | Active - Proposal to Strike off | |
AMEC USA HOLDINGS LIMITED | Director | 2000-07-26 | CURRENT | 2000-07-26 | Active - Proposal to Strike off | |
AMEC MECHANICAL AND ELECTRICAL SERVICES LIMITED | Director | 1999-12-20 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
AMEC INFRASTRUCTURE SERVICES LIMITED | Director | 1999-10-31 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
WOOD UK LIMITED | Director | 1999-10-22 | CURRENT | 1999-10-22 | Active | |
AMEC MANUFACTURING AND SERVICES LIMITED | Director | 1996-07-29 | CURRENT | 1978-08-03 | Active - Proposal to Strike off | |
IDC GROUP LIMITED(THE) | Director | 1995-03-10 | CURRENT | 1962-11-14 | Active - Proposal to Strike off | |
AMEC (F.C.G.) LIMITED | Director | 1995-01-18 | CURRENT | 1917-10-01 | Active | |
AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED | Director | 1994-06-30 | CURRENT | 1986-06-16 | Active - Proposal to Strike off | |
AMEC OFFSHORE DEVELOPMENTS LIMITED | Director | 1994-06-30 | CURRENT | 1992-03-09 | Active - Proposal to Strike off | |
PRESS CONSTRUCTION LIMITED | Director | 1994-06-30 | CURRENT | 1949-07-29 | Active | |
AMEC ENGINEERING LIMITED | Director | 1994-06-30 | CURRENT | 1962-01-17 | Active | |
AMEC OFFSHORE LIMITED | Director | 1994-06-30 | CURRENT | 1972-05-11 | Active | |
WILLIAM ELLIS (ETCHINGHAM) LIMITED | Director | 1994-03-28 | CURRENT | 1929-10-02 | Active - Proposal to Strike off | |
WOOD AND COMPANY LIMITED | Director | 1991-06-08 | CURRENT | 1981-08-17 | Active | |
JAMES SCOTT ENGINEERING GROUP LIMITED | Director | 1990-06-08 | CURRENT | 1947-07-28 | 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 SPARECO (14) LIMITED | Director | 2016-07-22 | CURRENT | 2007-04-10 | Dissolved 2018-02-20 | |
AMEC MINPROC UK LIMITED | Director | 2016-07-22 | CURRENT | 2005-08-10 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-08-22 GBP 1 | |
SH20 | Statement by Directors | |
RES06 | REDUCE ISSUED CAPITAL 22/08/2017 | |
CAP-SS | Solvency Statement dated 22/08/17 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AP03 | Appointment of Mrs Jennifer Ann Warburton as company secretary on 2017-02-22 | |
TM02 | Termination of appointment of Helen Morrell on 2017-02-22 | |
AP02 | Appointment of Amec Nominees Limited as director on 2016-08-26 | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHORTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COLLIS | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BRYAN STAPLES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS HELEN WEBB on 2015-10-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/15 FROM Shinfield Park Shinfield Reading Berkshire RG2 9FW | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mark Hilton Denley on 2015-03-01 | |
AP03 | Appointment of Ms Helen Webb as company secretary on 2015-03-02 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS DAVID SHORTEN | |
AP01 | DIRECTOR APPOINTED MR TREVOR BRYAN STAPLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL COLLIS / 12/08/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULSHAW | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 100100 | |
AR01 | 08/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE | |
AP01 | DIRECTOR APPOINTED MR MARK RUSSELL COLLIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MARK HILTON DENLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHELLE DAVIES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DUPAGNE / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS CULSHAW / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE KAREN DAVIES / 14/10/2009 | |
288a | DIRECTOR APPOINTED MR STEPHEN THOMAS CULSHAW | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH BATCHELOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MS MICHELLE KAREN DAVIES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURENT DUPAGNE / 17/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY RIMER | |
288b | APPOINTMENT TERMINATED SECRETARY GEOFFREY RIMER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/05/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
122 | £ SR 220000@1 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
ELRES | S80A AUTH TO ALLOT SEC 14/07/00 | |
363a | RETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/99 FROM: FOSTER WHEELER HOUSE STATION ROAD READING BERKSHIRE RG1 1LX | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAY (UK) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TRAY (UK) 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. |