Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMEC CANADA LIMITED
Company Information for

AMEC CANADA LIMITED

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
03941785
Private Limited Company
Liquidation

Company Overview

About Amec Canada Ltd
AMEC CANADA LIMITED was founded on 2000-03-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Amec Canada Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMEC CANADA LIMITED
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in EC4Y
 
Previous Names
AMEC AGRA LIMITED28/07/2010
HACKREMCO (NO.1623) LIMITED17/03/2000
Filing Information
Company Number 03941785
Company ID Number 03941785
Date formed 2000-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 08/06/2014
Return next due 06/07/2015
Type of accounts FULL
Last Datalog update: 2019-04-04 10:19:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMEC CANADA LIMITED
Is this data useful to you?
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.
Companies with same name AMEC CANADA LIMITED
The following companies were found which have the same name as AMEC CANADA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMEC CANADA FINANCE LIMITED BOOTHS PARK, CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ Dissolved Company formed on the 2009-06-30
AMEC CANADA INVESTMENTS COMPANY LIMITED 95/97 Halkett Place St Helier Jersey JE1 1BX Dissolved Company formed on the 2011-11-08
AMEC CANADA FINANCE ULC British Columbia Voluntary dissolved
AMEC CANADA HOLDINGS INC. 520-3rd AVENUE SW SUITE 1900 CALGARY Alberta T2P 0R3 Inactive - Amalgamated Company formed on the 2019-01-01

Company Officers of AMEC CANADA LIMITED

Current Directors
Officer Role Date Appointed
GRANT RICHMOND LING
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LASKEY FIDLER
Director 2014-09-19 2016-07-22
KIM ANDREA HAND
Company Secretary 2009-08-31 2016-01-15
AMEC NOMINEES LIMITED
Director 2000-03-17 2014-09-19
ELEANOR BRONWEN EVANS
Director 2011-03-31 2011-12-31
MICHAEL BLACKER
Director 2009-08-31 2011-03-31
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-06-16 2009-08-31
PETER JAMES HOLLAND
Director 2001-04-05 2009-08-31
COLIN FELLOWES
Company Secretary 2003-06-20 2009-06-16
CHRISTOPHER LASKEY FIDLER
Company Secretary 2002-09-06 2003-06-20
SUSAN TABERNER
Company Secretary 2000-03-17 2003-06-20
MICHAEL JOHN BARDSLEY
Director 2000-03-17 2001-04-05
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-03-07 2000-03-17
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-03-07 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT RICHMOND LING WOOD INTERNATIONAL LIMITED Director 2017-01-27 CURRENT 2016-12-08 Active
GRANT RICHMOND LING AMEC INFRASTRUCTURE SERVICES LIMITED Director 2017-01-27 CURRENT 1993-03-26 Active - Proposal to Strike off
GRANT RICHMOND LING AMPLEMARK LIMITED Director 2015-07-08 CURRENT 2002-09-09 Dissolved 2017-11-28
GRANT RICHMOND LING AMEC GLOBAL RENEWABLES UK LIMITED Director 2014-10-17 CURRENT 2004-05-10 Active - Proposal to Strike off
GRANT RICHMOND LING BARANGREEN PROPERTY MANAGEMENT LIMITED Director 2014-02-26 CURRENT 1999-06-25 Active
GRANT RICHMOND LING AULD CLAY WIND FARM LIMITED Director 2014-02-05 CURRENT 2010-06-15 Active - Proposal to Strike off
GRANT RICHMOND LING CASTLECARY WIND FARM LIMITED Director 2014-02-05 CURRENT 2011-04-20 Active - Proposal to Strike off
GRANT RICHMOND LING ARD GHAOTH WIND FARM LIMITED Director 2014-02-05 CURRENT 2011-05-06 Active - Proposal to Strike off
GRANT RICHMOND LING HILTON WIND FARM LIMITED Director 2014-02-05 CURRENT 2011-09-08 Active - Proposal to Strike off
GRANT RICHMOND LING AMEC CANADA FINANCE LIMITED Director 2012-01-01 CURRENT 2009-06-30 Dissolved 2014-06-24
GRANT RICHMOND LING AMEC DESIGN & PROJECT SERVICES LIMITED Director 2012-01-01 CURRENT 2007-04-10 Dissolved 2014-07-01
GRANT RICHMOND LING AMEC EXECUTIVE PENSIONS TRUSTEE LIMITED Director 2010-02-08 CURRENT 1985-02-25 Dissolved 2017-11-07
GRANT RICHMOND LING AMEC SPARECO (12) LIMITED Director 2009-12-31 CURRENT 1943-07-06 Active - Proposal to Strike off
GRANT RICHMOND LING AMEC CONSTRUCTION SCOTLAND LIMITED Director 2008-10-31 CURRENT 1981-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-23
2017-12-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2017:LIQ. CASE NO.1
2017-12-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCInsolvency:secretary of state's release of liquidator
2016-11-044.68 Liquidators' statement of receipts and payments to 2016-09-23
2016-10-27LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-10-27600Appointment of a voluntary liquidator
2016-10-274.40Notice of ceasing to act as a voluntary liquidator
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LASKEY FIDLER
2016-02-01TM02Termination of appointment of Kim Andrea Hand on 2016-01-15
2015-11-174.68 Liquidators' statement of receipts and payments to 2015-09-23
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM 8 Salisbury Square London EC4Y 8BB
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Booths Park Chelford Road Knutsford Cheshire WA16 8QZ
2014-10-07600Appointment of a voluntary liquidator
2014-10-074.70Declaration of solvency
2014-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2014-09-24
  • Special resolution to wind up on 2014-09-24
  • Special resolution to wind up on 2014-09-24
  • Special resolution to wind up on 2014-09-24
2014-09-19AP01DIRECTOR APPOINTED MR CHRISTOPHER LASKEY FIDLER
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-19AR0108/06/14 ANNUAL RETURN FULL LIST
2014-01-08MEM/ARTSARTICLES OF ASSOCIATION
2013-12-19RES14SUM OF £1,110,791,863 CAPITALISED TO HOLDERS OF ORDINARY SHARES OF £1 EACH 13/12/2013
2013-12-19RES01ADOPT ARTICLES 19/12/13
2013-12-19SH0113/12/13 STATEMENT OF CAPITAL GBP 1331544482
2013-12-17SH20Statement by directors
2013-12-17SH19Statement of capital on 2013-12-17 GBP 1.00
2013-12-17CAP-SSSOLVENCY STATEMENT DATED 16/12/13
2013-12-17RES06REDUCE ISSUED CAPITAL 16/12/2013
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0108/06/13 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0108/06/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR GRANT RICHMOND LING
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR EVANS
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10AR0108/06/11 FULL LIST
2011-06-10CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2011
2011-05-13AP01DIRECTOR APPOINTED MS ELEANOR BRONWEN EVANS
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKER
2011-01-24AUDAUDITOR'S RESIGNATION
2010-12-14AUDAUDITOR'S RESIGNATION
2010-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28RES15CHANGE OF NAME 16/07/2010
2010-07-28CERTNMCOMPANY NAME CHANGED AMEC AGRA LIMITED CERTIFICATE ISSUED ON 28/07/10
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0108/06/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25288aSECRETARY APPOINTED KIM ANDREA HAND
2009-09-25288aDIRECTOR APPOINTED MICHAEL BLACKER
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2009-09-25288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER
2009-07-16288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY COLIN FELLOWES
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AMEC PLC, SANDIWAY HOUSE LITTLEDALES LANE, HARTFORD NORTHWICH CHESHIRE CW8 2YA
2007-08-15363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-11-08363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS; AMEND
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-2588(2)RAD 04/07/05--------- £ SI 7369665@1
2006-06-12363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363aRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03288bSECRETARY RESIGNED
2003-07-03288aNEW SECRETARY APPOINTED
2003-07-03288bSECRETARY RESIGNED
2003-06-30363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-13288aNEW SECRETARY APPOINTED
2002-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-24363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-11-02ELRESS366A DISP HOLDING AGM 01/08/01
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-02ELRESS252 DISP LAYING ACC 01/08/01
2001-11-02ELRESS386 DISP APP AUDS 01/08/01
2001-06-21363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-04-26288aNEW DIRECTOR APPOINTED
2001-04-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMEC CANADA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-10-03
Appointment of Liquidators2014-10-03
Notices to Creditors2014-10-03
Fines / Sanctions
No fines or sanctions have been issued against AMEC CANADA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMEC CANADA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AMEC CANADA LIMITED

Intangible Assets
Patents
We have not found any records of AMEC CANADA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEC CANADA LIMITED
Trademarks
We have not found any records of AMEC CANADA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEC CANADA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMEC CANADA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMEC CANADA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyAMEC CANADA LIMITEDEvent Date2014-09-30
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 11 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 11 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 24 September 2014. Office Holder details: John David Thomas Milsom (IP No: 9241) and Allan Watson Graham (IP No: 8719), both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMEC CANADA LIMITEDEvent Date2014-09-24
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 24 September 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accorance with Chapter III and Part IV of the Insolvency Act 1986 and that John Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos: 9241 and 8719) be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding up of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMEC CANADA LIMITEDEvent Date2014-09-24
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEC CANADA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMEC CANADA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.