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

ALCHEMEA LTD

PARKER GETTY, 582 HONEYPOT LANE, STANMORE, MIDDX, HA7 1JS,
Company Registration Number
02756082
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Alchemea Ltd
ALCHEMEA LTD was founded on 1992-10-15 and has its registered office in Stanmore. The organisation's status is listed as "Liquidation". Alchemea Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALCHEMEA LTD
 
Legal Registered Office
PARKER GETTY
582 HONEYPOT LANE
STANMORE
MIDDX
HA7 1JS
Other companies in N1
 
Filing Information
Company Number 02756082
Company ID Number 02756082
Date formed 1992-10-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 15/10/2014
Return next due 12/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-11 15:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCHEMEA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE LIMITED
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.
Companies with same name ALCHEMEA LTD
The following companies were found which have the same name as ALCHEMEA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCHEMEA (UK) LIMITED DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS Dissolved Company formed on the 2006-05-12
ALCHEMEA CORP Idaho Unknown
ALCHEMEAD LLC California Unknown

Company Officers of ALCHEMEA LTD

Current Directors
Officer Role Date Appointed
CHRISTIAN ANDRE HUANT
Director 2005-05-15
NEIL PICKLES
Director 2005-05-15
MICHAEL SINNOTT
Director 2004-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANZ STEPHANUS VAN DYK
Company Secretary 2002-05-10 2012-06-01
FRANZ STEPHANUS VAN DYK
Director 2002-09-06 2012-06-01
JOHN LUNDSTEN
Director 1992-10-15 2005-05-15
ALEX BURAK
Director 2002-03-01 2004-03-22
NEIL PICKLES
Director 1998-09-25 2004-03-22
CHRISTIAN HUANT
Director 1998-09-25 2002-12-31
DAVID JOHN
Director 1997-12-22 2002-10-12
HARI VOYANTZIS
Company Secretary 1998-09-25 2002-05-10
HARI VOYANTZIS
Director 1998-09-25 2002-05-10
JULIUS CASIMIR
Director 1998-07-25 2001-05-31
CLAUDE ANTON CAMILLIERI
Company Secretary 1992-10-15 1998-03-10
CLAUDE ANTON CAMILLIERI
Director 1992-10-15 1998-03-10
DIMITRIS PAPACHRISTOS
Director 1992-10-15 1995-05-25
STEPHEN CHARLES KETLEY
Director 1992-10-15 1994-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN ANDRE HUANT SHIKIRI LIMITED Director 2009-02-12 CURRENT 2009-02-12 Dissolved 2014-06-10
CHRISTIAN ANDRE HUANT ALCHEMEA (UK) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2016-11-04
NEIL PICKLES SHIKIRI LIMITED Director 2009-02-12 CURRENT 2009-02-12 Dissolved 2014-06-10
NEIL PICKLES ALCHEMEA (UK) LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2016-11-04

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
2017-07-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1
2016-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016
2015-08-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2015 FROM THE WINDSOR CENTRE WINDSOR STREET ISLINGTON LONDON N1 8QG
2015-06-044.20STATEMENT OF AFFAIRS/4.19
2015-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-10AR0115/10/14 NO MEMBER LIST
2014-03-03AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-03AA01PREVSHO FROM 31/10/2013 TO 30/09/2013
2013-11-08AR0115/10/13 NO MEMBER LIST
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-20TM02APPOINTMENT TERMINATED, SECRETARY FRANZ VAN DYK
2012-10-23AR0115/10/12 NO MEMBER LIST
2012-09-03AA31/10/11 TOTAL EXEMPTION SMALL
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ VAN DYK
2012-07-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 02/11/2011
2011-11-02AR0115/10/11 NO MEMBER LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 02/11/2011
2011-06-27AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 30/10/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 15/10/2010
2010-11-14AR0115/10/10 NO MEMBER LIST
2010-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 15/10/2010
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0115/10/09 NO MEMBER LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PICKLES / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HUANT / 10/11/2009
2009-07-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HUANT / 01/07/2009
2009-06-22AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-13363aANNUAL RETURN MADE UP TO 15/10/08
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HUANT / 17/08/2008
2008-04-09AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL PICKLES / 01/03/2008
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINNOTT / 01/03/2008
2007-11-13363aANNUAL RETURN MADE UP TO 15/10/07
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-10363aANNUAL RETURN MADE UP TO 15/10/06
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09363aANNUAL RETURN MADE UP TO 15/10/05
2005-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-25288bDIRECTOR RESIGNED
2004-10-25363sANNUAL RETURN MADE UP TO 15/10/04
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288bDIRECTOR RESIGNED
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/03
2003-10-27363sANNUAL RETURN MADE UP TO 15/10/03
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-01-20288bDIRECTOR RESIGNED
2002-12-01363sANNUAL RETURN MADE UP TO 15/10/02
2002-11-07288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-12288aNEW DIRECTOR APPOINTED
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sANNUAL RETURN MADE UP TO 15/10/01
2001-08-07DISS40STRIKE-OFF ACTION DISCONTINUED
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to ALCHEMEA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-06
Appointment of Liquidators2015-05-29
Resolutions for Winding-up2015-05-29
Meetings of Creditors2015-05-12
Fines / Sanctions
No fines or sanctions have been issued against ALCHEMEA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-18 Outstanding LLOYDS TSB BANK PLC
CHARGE 1993-02-10 Satisfied INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 76,564
Creditors Due After One Year 2012-10-31 £ 21,000
Creditors Due Within One Year 2013-09-30 £ 158,952
Creditors Due Within One Year 2012-10-31 £ 157,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30

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 ALCHEMEA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 13,946
Cash Bank In Hand 2012-10-31 £ 2,264
Current Assets 2013-09-30 £ 208,122
Current Assets 2012-10-31 £ 227,693
Debtors 2013-09-30 £ 193,727
Debtors 2012-10-31 £ 224,053
Fixed Assets 2013-09-30 £ 232,240
Fixed Assets 2012-10-31 £ 149,930
Secured Debts 2013-09-30 £ 11,846
Secured Debts 2012-10-31 £ 11,970
Shareholder Funds 2013-09-30 £ 204,846
Shareholder Funds 2012-10-31 £ 199,258
Stocks Inventory 2013-09-30 £ 0
Stocks Inventory 2012-10-31 £ 1,376
Tangible Fixed Assets 2013-09-30 £ 232,140
Tangible Fixed Assets 2012-10-31 £ 149,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALCHEMEA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALCHEMEA LTD
Trademarks
We have not found any records of ALCHEMEA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHEMEA LTD. 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 (85410 - Post-secondary non-tertiary education) as ALCHEMEA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ALCHEMEA LTD 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 TypeAppointment of Liquidators
Defending partyALCHEMEA LTDEvent Date2015-05-21
Farheen Qureshi , of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS . : For further details contact: D Coutts on email: duncan@parkergetty.co.uk or on tel: 020 3475 3900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALCHEMEA LTDEvent Date2015-05-21
Notice is hereby given that the following resolutions were passed on 21 May 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Farheen Qureshi , of Parker Getty Limited , Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS , (IP No. 11392) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 21 May 2015 the appointment of Farheen Qureshi as Liquidator was confirmed. For further details contact: D Coutts on email: duncan@parkergetty.co.uk or on tel: 020 3475 3900. Michael Sinnott , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALCHEMEA LTDEvent Date2015-05-06
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS on 21 May 2015 at 3.15 pm. The resolutions to be taken at the Meeting may include a resolution specifying the basis on which the liquidator is to be remunerated. The resolutions to be taken at the meeting may include a resolution specifying the basis on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of affairs, and the convening of the meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Devonshire House , 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. At the meeting of creditors a resolution or resolutions specifying the terms on which the liquidator or liquidators are to be remunerated may be proposed. The meeting may also receive information about or be asked to approve, the costs of preparing the statement of affairs and convening the Meeting of Creditors. A list of the names and addresses of the company’s creditors will be available for inspection free of charge at Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Contact information for insolvency practitioner: Email: duncan@parkergetty.co.uk Tel: 0203 475 3900
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHEMEA LTD 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 ALCHEMEA LTD 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.