ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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
Address
Booths Park, Chelford Road
Knutsford
Cheshire
WA16 8QZ
Same address for the past 18 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1962
Director • Accountant • British • Lives in England • Born in Nov 1971
Director • VP Commercial • British • Lives in UK • Born in Aug 1962
Wood Nuclear Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 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%)
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 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year