Liquidation
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 Name | |
---|---|
ALCHEMEA LTD | |
Legal Registered Office | |
PARKER GETTY 582 HONEYPOT LANE STANMORE MIDDX HA7 1JS Other companies in N1 | |
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: | 2019-09-05 05:22:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN ANDRE HUANT |
||
NEIL PICKLES |
||
MICHAEL SINNOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANZ STEPHANUS VAN DYK |
Company Secretary | ||
FRANZ STEPHANUS VAN DYK |
Director | ||
JOHN LUNDSTEN |
Director | ||
ALEX BURAK |
Director | ||
NEIL PICKLES |
Director | ||
CHRISTIAN HUANT |
Director | ||
DAVID JOHN |
Director | ||
HARI VOYANTZIS |
Company Secretary | ||
HARI VOYANTZIS |
Director | ||
JULIUS CASIMIR |
Director | ||
CLAUDE ANTON CAMILLIERI |
Company Secretary | ||
CLAUDE ANTON CAMILLIERI |
Director | ||
DIMITRIS PAPACHRISTOS |
Director | ||
STEPHEN CHARLES KETLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIKIRI LIMITED | Director | 2009-02-12 | CURRENT | 2009-02-12 | Dissolved 2014-06-10 | |
ALCHEMEA (UK) LIMITED | Director | 2006-05-12 | CURRENT | 2006-05-12 | Dissolved 2016-11-04 | |
SHIKIRI LIMITED | Director | 2009-02-12 | CURRENT | 2009-02-12 | Dissolved 2014-06-10 | |
ALCHEMEA (UK) LIMITED | Director | 2006-05-12 | CURRENT | 2006-05-12 | Dissolved 2016-11-04 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM THE WINDSOR CENTRE WINDSOR STREET ISLINGTON LONDON N1 8QG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 15/10/14 NO MEMBER LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2013 TO 30/09/2013 | |
AR01 | 15/10/13 NO MEMBER LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANZ VAN DYK | |
AR01 | 15/10/12 NO MEMBER LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANZ VAN DYK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 02/11/2011 | |
AR01 | 15/10/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 02/11/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 30/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 15/10/2010 | |
AR01 | 15/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 15/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINNOTT / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PICKLES / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HUANT / 10/11/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HUANT / 01/07/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | ANNUAL RETURN MADE UP TO 15/10/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HUANT / 17/08/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PICKLES / 01/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SINNOTT / 01/03/2008 | |
363a | ANNUAL RETURN MADE UP TO 15/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | ANNUAL RETURN MADE UP TO 15/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 15/10/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/03 | |
363s | ANNUAL RETURN MADE UP TO 15/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 15/10/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 15/10/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED |
Notice of | 2017-10-06 |
Appointment of Liquidators | 2015-05-29 |
Resolutions for Winding-up | 2015-05-29 |
Meetings of Creditors | 2015-05-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
CHARGE | Satisfied | INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED |
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
|
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
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
The top companies supplying to UK government with the same SIC code (85410 - Post-secondary non-tertiary education) as ALCHEMEA LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALCHEMEA LTD | Event Date | 2015-05-21 |
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 Type | Resolutions for Winding-up | |
Defending party | ALCHEMEA LTD | Event Date | 2015-05-21 |
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 Type | Meetings of Creditors | |
Defending party | ALCHEMEA LTD | Event Date | 2015-05-06 |
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 | |||
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. |