Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Amec Nuclear M & O Limited
Amec Nuclear M & O Limited is a dissolved company incorporated on 3 January 2006 with the registered office located in Knutsford, Cheshire. Amec Nuclear M & O Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 December 2019
(5 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05664844
Private limited company
Age
19 years
Incorporated
3 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Amec Nuclear M & O Limited
Contact
Update Details
Address
Booths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Same address for the past
18 years
Companies in WA16 8QZ
Telephone
Unreported
Email
Unreported
Website
Amec.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Clive Thomas White
Director • British • Lives in UK • Born in May 1962
Nicola Jayne Okeeffe
Director • Accountant • British • Lives in England • Born in Nov 1971
Michael John Hughes
Director • VP Commercial • British • Lives in UK • Born in Aug 1962
Iain Angus Jones
Secretary
Wood Nuclear Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Amentum Clean Energy Limited
Michael John Hughes is a mutual person.
Active
Fast Reactor Technology Limited
Michael John Hughes is a mutual person.
Active
PWR Power Projects Limited
Michael John Hughes is a mutual person.
Active
Cre Paris Limited
Michael John Hughes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
£732K
Increased by £732K (%)
Turnover
£183K
Decreased by £1.29M (-88%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£16.92M
Increased by £121K (+1%)
Total Liabilities
-£25.23M
Decreased by £708K (-3%)
Net Assets
-£8.31M
Increased by £829K (-9%)
Debt Ratio (%)
149%
Decreased by 5.29% (-3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 31 Dec 2019
Voluntary Gazette Notice
6 Years Ago on 15 Oct 2019
Application To Strike Off
6 Years Ago on 8 Oct 2019
Iain Angus Jones Appointed
6 Years Ago on 26 Apr 2019
Anthony Mark Thomas Resigned
6 Years Ago on 8 Mar 2019
Confirmation Submitted
6 Years Ago on 3 Jan 2019
Full Accounts Submitted
7 Years Ago on 30 Sep 2018
Amec Foster Wheeler Nuclear Holdings Limited (PSC) Details Changed
7 Years Ago on 3 Sep 2018
Anthony Mark Thomas Appointed
7 Years Ago on 16 Feb 2018
Jennifer Ann Warburton Resigned
7 Years Ago on 16 Feb 2018
Get Alerts
Get Credit Report
Discover Amec Nuclear M & O Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 15 Oct 2019
Application to strike the company off the register
Submitted on 8 Oct 2019
Statement by Directors
Submitted on 23 Sep 2019
Statement of capital on 23 September 2019
Submitted on 23 Sep 2019
Solvency Statement dated 23/09/19
Submitted on 23 Sep 2019
Resolutions
Submitted on 23 Sep 2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Submitted on 3 Sep 2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
Submitted on 3 Sep 2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Submitted on 3 Sep 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs