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 Name | ||||
---|---|---|---|---|
AMEC CANADA LIMITED | ||||
Legal Registered Office | ||||
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in EC4Y | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GRANT RICHMOND LING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER LASKEY FIDLER |
Director | ||
KIM ANDREA HAND |
Company Secretary | ||
AMEC NOMINEES LIMITED |
Director | ||
ELEANOR BRONWEN EVANS |
Director | ||
MICHAEL BLACKER |
Director | ||
CHRISTOPHER LASKEY FIDLER |
Company Secretary | ||
PETER JAMES HOLLAND |
Director | ||
COLIN FELLOWES |
Company Secretary | ||
CHRISTOPHER LASKEY FIDLER |
Company Secretary | ||
SUSAN TABERNER |
Company Secretary | ||
MICHAEL JOHN BARDSLEY |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOOD INTERNATIONAL LIMITED | Director | 2017-01-27 | CURRENT | 2016-12-08 | Active | |
AMEC INFRASTRUCTURE SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
AMPLEMARK LIMITED | Director | 2015-07-08 | CURRENT | 2002-09-09 | Dissolved 2017-11-28 | |
AMEC GLOBAL RENEWABLES UK LIMITED | Director | 2014-10-17 | CURRENT | 2004-05-10 | Active - Proposal to Strike off | |
BARANGREEN PROPERTY MANAGEMENT LIMITED | Director | 2014-02-26 | CURRENT | 1999-06-25 | Active | |
AULD CLAY WIND FARM LIMITED | Director | 2014-02-05 | CURRENT | 2010-06-15 | Active - Proposal to Strike off | |
CASTLECARY WIND FARM LIMITED | Director | 2014-02-05 | CURRENT | 2011-04-20 | Active - Proposal to Strike off | |
ARD GHAOTH WIND FARM LIMITED | Director | 2014-02-05 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
HILTON WIND FARM LIMITED | Director | 2014-02-05 | CURRENT | 2011-09-08 | Active - Proposal to Strike off | |
AMEC CANADA FINANCE LIMITED | Director | 2012-01-01 | CURRENT | 2009-06-30 | Dissolved 2014-06-24 | |
AMEC DESIGN & PROJECT SERVICES LIMITED | Director | 2012-01-01 | CURRENT | 2007-04-10 | Dissolved 2014-07-01 | |
AMEC EXECUTIVE PENSIONS TRUSTEE LIMITED | Director | 2010-02-08 | CURRENT | 1985-02-25 | Dissolved 2017-11-07 | |
AMEC SPARECO (12) LIMITED | Director | 2009-12-31 | CURRENT | 1943-07-06 | Active - Proposal to Strike off | |
AMEC CONSTRUCTION SCOTLAND LIMITED | Director | 2008-10-31 | CURRENT | 1981-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-23 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2017:LIQ. CASE NO.1 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-23 | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LASKEY FIDLER | |
TM02 | Termination of appointment of Kim Andrea Hand on 2016-01-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM 8 Salisbury Square London EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM Booths Park Chelford Road Knutsford Cheshire WA16 8QZ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LASKEY FIDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMEC NOMINEES LIMITED | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES14 | SUM OF £1,110,791,863 CAPITALISED TO HOLDERS OF ORDINARY SHARES OF £1 EACH 13/12/2013 | |
RES01 | ADOPT ARTICLES 19/12/13 | |
SH01 | 13/12/13 STATEMENT OF CAPITAL GBP 1331544482 | |
SH20 | Statement by directors | |
SH19 | Statement of capital on 2013-12-17 GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/13 | |
RES06 | REDUCE ISSUED CAPITAL 16/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRANT RICHMOND LING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/06/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AMEC NOMINEES LIMITED / 08/06/2011 | |
AP01 | DIRECTOR APPOINTED MS ELEANOR BRONWEN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKER | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 16/07/2010 | |
CERTNM | COMPANY NAME CHANGED AMEC AGRA LIMITED CERTIFICATE ISSUED ON 28/07/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED KIM ANDREA HAND | |
288a | DIRECTOR APPOINTED MICHAEL BLACKER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER | |
288a | SECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN FELLOWES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: AMEC PLC, SANDIWAY HOUSE LITTLEDALES LANE, HARTFORD NORTHWICH CHESHIRE CW8 2YA | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 04/07/05--------- £ SI 7369665@1 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 01/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
ELRES | S252 DISP LAYING ACC 01/08/01 | |
ELRES | S386 DISP APP AUDS 01/08/01 | |
363s | RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2014-10-03 |
Appointment of Liquidators | 2014-10-03 |
Notices to Creditors | 2014-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AMEC CANADA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AMEC CANADA LIMITED | Event Date | 2014-09-30 |
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 Type | Resolutions for Winding-up | |
Defending party | AMEC CANADA LIMITED | Event Date | 2014-09-24 |
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 Type | Appointment of Liquidators | |
Defending party | AMEC CANADA LIMITED | Event Date | 2014-09-24 |
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 | |||
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. |