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

AMEC MINPROC UK LIMITED

KNUTSFORD, CHESHIRE, WA16,
Company Registration Number
05532761
Private Limited Company
Dissolved

Dissolved 2017-10-31

Company Overview

About Amec Minproc Uk Ltd
AMEC MINPROC UK LIMITED was founded on 2005-08-10 and had its registered office in Knutsford. The company was dissolved on the 2017-10-31 and is no longer trading or active.

Key Data
Company Name
AMEC MINPROC UK LIMITED
 
Legal Registered Office
KNUTSFORD
CHESHIRE
 
Previous Names
GRD MINPROC UK LIMITED02/02/2010
DARKLEAF LIMITED29/12/2005
Filing Information
Company Number 05532761
Date formed 2005-08-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-31
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.

Company Officers of AMEC MINPROC UK LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER ANN WARBURTON
Company Secretary 2017-02-22
AMEC NOMINEES LIMITED
Director 2014-10-27
JENNIFER ANN WARBURTON
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MORRELL
Company Secretary 2016-07-22 2017-02-22
CHRISTOPHER LASKEY FIDLER
Company Secretary 2010-01-28 2016-07-22
CHRISTOPHER LASKEY FIDLER
Director 2016-01-21 2016-07-22
SIMON FRASER CATER
Director 2008-04-16 2016-01-21
MALCOLM HEPBURN BROWN
Director 2005-12-13 2015-04-30
DAVID JOHN KILGOUR
Company Secretary 2009-01-05 2010-01-28
SUZANNE TUITE
Company Secretary 2007-10-02 2010-01-28
SIMON JOHN FOY
Company Secretary 2007-10-09 2009-01-05
PETER JOHN BRYANT
Director 2005-12-13 2008-04-16
SIMON ANDREW OATEN
Company Secretary 2007-06-26 2007-10-02
LOUIS HENDRIK MOSTERT
Company Secretary 2006-12-20 2007-06-26
PETER JOHN BRYANT
Company Secretary 2005-12-13 2006-12-20
7SIDE SECRETARIAL LIMITED
Nominated Secretary 2005-08-10 2005-12-13
7SIDE NOMINEES LIMITED
Director 2005-08-10 2005-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANN WARBURTON TRAY (UK) LIMITED Director 2016-08-26 CURRENT 1984-11-30 Active - Proposal to Strike off
JENNIFER ANN WARBURTON FOSTER WHEELER PETROLEUM DEVELOPMENT LIMITED Director 2016-08-26 CURRENT 1974-09-23 Active - Proposal to Strike off
JENNIFER ANN WARBURTON TRAY FIELD SERVICES LIMITED Director 2016-08-26 CURRENT 1987-11-11 Active - Proposal to Strike off
JENNIFER ANN WARBURTON I.D.C.PROPERTY INVESTMENTS LIMITED Director 2016-07-22 CURRENT 1969-06-18 Dissolved 2017-11-07
JENNIFER ANN WARBURTON BUSINESS CONSULTANCY GROUP LIMITED Director 2016-07-22 CURRENT 2015-10-28 Dissolved 2017-11-28
JENNIFER ANN WARBURTON IDC GROUP LIMITED(THE) Director 2016-07-22 CURRENT 1962-11-14 Active - Proposal to Strike off
JENNIFER ANN WARBURTON WILLIAM ELLIS (ETCHINGHAM) LIMITED Director 2016-07-22 CURRENT 1929-10-02 Active - Proposal to Strike off
JENNIFER ANN WARBURTON AMEC DESIGN AND MANAGEMENT LIMITED Director 2016-07-22 CURRENT 1986-04-28 Active - Proposal to Strike off
JENNIFER ANN WARBURTON AMEC PROCESS AND ENERGY INTERNATIONAL LIMITED Director 2016-07-22 CURRENT 1986-06-16 Active - Proposal to Strike off
JENNIFER ANN WARBURTON AMEC OFFSHORE SERVICES LIMITED Director 2016-07-22 CURRENT 1990-01-29 Active - Proposal to Strike off
JENNIFER ANN WARBURTON AMEC SPARECO (14) LIMITED Director 2016-07-22 CURRENT 2007-04-10 Dissolved 2018-02-20

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
2017-10-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-04DS01APPLICATION FOR STRIKING-OFF
2017-03-01AP03SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON
2017-03-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN MORRELL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MRS JENNIFER ANN WARBURTON
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIDLER
2016-07-26AP03SECRETARY APPOINTED MRS HELEN MORRELL
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER
2016-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-27AP01DIRECTOR APPOINTED MR CHRISTOPHER LASKEY FIDLER
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CATER
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0123/11/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BROWN
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0123/11/14 FULL LIST
2014-10-27AP02CORPORATE DIRECTOR APPOINTED AMEC NOMINEES LIMITED
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-19RES13SECTION 175 15/11/2013
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0123/11/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0123/11/12 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-13AR0123/11/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-17AR0123/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HEPBURN BROWN / 23/11/2010
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE
2010-02-15AP03SECRETARY APPOINTED MR CHRISTOPHER LASKEY FIDLER
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE TUITE
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID KILGOUR
2010-02-02RES15CHANGE OF NAME 28/01/2010
2010-02-02CERTNMCOMPANY NAME CHANGED GRD MINPROC UK LIMITED CERTIFICATE ISSUED ON 02/02/10
2010-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-15AR0123/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRASER CATER / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HEPBURN BROWN / 15/12/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY SIMON FOY
2009-01-08288aSECRETARY APPOINTED DAVID JOHN KILGOUR
2008-12-03363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PETER BRYANT
2008-05-07288aDIRECTOR APPOINTED SIMON FRASER CATER
2007-12-14363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16288bSECRETARY RESIGNED
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288aNEW SECRETARY APPOINTED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS SALFORD MANCHESTER M50 3UB
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED
2007-01-06288bSECRETARY RESIGNED
2006-12-12363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 101 BARBIROLLI SQUARE MANCHESTER M2 3DL
2006-02-16225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-01-27288bSECRETARY RESIGNED
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2006-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
2006-01-27288aNEW DIRECTOR APPOINTED
2005-12-29CERTNMCOMPANY NAME CHANGED DARKLEAF LIMITED CERTIFICATE ISSUED ON 29/12/05
2005-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMEC MINPROC UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMEC MINPROC UK 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 MINPROC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of AMEC MINPROC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMEC MINPROC UK LIMITED
Trademarks
We have not found any records of AMEC MINPROC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMEC MINPROC UK 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 (99999 - Dormant Company) as AMEC MINPROC UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMEC MINPROC UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMEC MINPROC UK 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 MINPROC UK 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.