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

ALCHRIST ENGINEERING LIMITED

SOUTHEND-ON-SEA, ESSEX, SS1,
Company Registration Number
01682326
Private Limited Company
Dissolved

Dissolved 2015-01-23

Company Overview

About Alchrist Engineering Ltd
ALCHRIST ENGINEERING LIMITED was founded on 1982-11-29 and had its registered office in Southend-on-sea. The company was dissolved on the 2015-01-23 and is no longer trading or active.

Key Data
Company Name
ALCHRIST ENGINEERING LIMITED
 
Legal Registered Office
SOUTHEND-ON-SEA
ESSEX
 
Filing Information
Company Number 01682326
Date formed 1982-11-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-28
Date Dissolved 2015-01-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-17 12:36:52
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 ALCHRIST ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARGARET EILEEN BROWN
Company Secretary 2002-12-19
MARGARET EILEEN BROWN
Director 2006-03-29
STEPHEN DAVID SMITH
Director 2006-03-29
STEPHEN DONALD SMITH
Director 2006-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWRENCE WILLIAMS
Director 2000-03-20 2006-03-29
DAVID LAWRENCE WILLIAMS
Company Secretary 2000-03-20 2002-12-19
ALBERT RICHARD HARDY
Director 1992-10-01 2002-12-19
CHRISTINA MARY BAKER
Company Secretary 1991-10-20 2000-03-20
ALAN EDWARD BAKER
Director 1991-10-20 2000-03-20
CHRISTINA MARY BAKER
Director 1991-10-20 2000-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID SMITH ASSURED ENGINEERING LIMITED Director 2006-01-11 CURRENT 2006-01-11 Liquidation
STEPHEN DONALD SMITH ASSURED CONTRACTORS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active - Proposal to Strike off
STEPHEN DONALD SMITH ASSURED ENGINEERING LIMITED Director 2006-01-11 CURRENT 2006-01-11 Liquidation

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
2015-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2013
2011-08-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-08-154.20STATEMENT OF AFFAIRS/4.19
2011-08-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 44/54 ORSETT ROAD GRAYS ESSEX RM17 5ED
2011-07-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2011
2011-07-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-12-30AA28/03/10 TOTAL EXEMPTION SMALL
2010-01-28AA28/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-14AA28/03/08 TOTAL EXEMPTION SMALL
2008-05-061.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2009
2008-01-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/07
2007-04-161.327/03/07 ABSTRACTS AND PAYMENTS
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/03/06
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-04-26288bDIRECTOR RESIGNED
2006-04-20225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/03/06
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-031.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-10-18363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-21363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-07363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/03
2003-01-25363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2003-01-15288bDIRECTOR RESIGNED
2003-01-15288bSECRETARY RESIGNED
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-13AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-10363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-07-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-05288bDIRECTOR RESIGNED
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-14363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-28363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-14363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-28363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/95
1995-11-14363sRETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS
1995-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-04363sRETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-24363sRETURN MADE UP TO 20/10/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering
2914 - Manufacture bearings, gears, gear etc.


Licences & Regulatory approval
We could not find any licences issued to ALCHRIST ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-07
Notice of Intended Dividends2012-09-04
Fines / Sanctions
No fines or sanctions have been issued against ALCHRIST ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-03-21 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE DEED 2000-07-27 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ALCHRIST ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALCHRIST ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHRIST ENGINEERING 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 (2852 - General mechanical engineering) as ALCHRIST ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALCHRIST ENGINEERING 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 TypeFinal Meetings
Defending partyALCHRIST ENGINEERING LIMITEDEvent Date2014-08-01
Lloyd Biscoe (IP No 009141 ) and Wayne Macpherson (IP No 009445 ), both of Begbies Traynor (Central) LLP , 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 2 August 2011. Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG, on 9 October 2014 , at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by email at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALCHRIST ENGINEERING LIMITEDEvent Date2011-08-02
Lloyd Biscoe and Wayne Macpherson (IP Nos 009141 and 009445), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Liquidators of the Company on 2 August 2011 . The joint liquidators intend to declare a First dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 25 September 2012 (the last date for proving) to send their proofs of debt to the joint liquidators, at Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A Creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively, enquiries can be made to Harley Bond by e-mail at Harley.bond@begbies-traynor.com or by telephone on 01702 467255 . Lloyd Biscoe , Office holder capacity: Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHRIST ENGINEERING 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 ALCHRIST ENGINEERING 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.