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

ALCHEMY WORX LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
03995003
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Alchemy Worx Ltd
ALCHEMY WORX LIMITED was founded on 2000-05-16 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Alchemy Worx Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALCHEMY WORX LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in MK5
 
Filing Information
Company Number 03995003
Company ID Number 03995003
Date formed 2000-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/05/2015
Account next due 28/02/2017
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB761212658  
Last Datalog update: 2020-03-08 05:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCHEMY WORX LIMITED
The accountancy firm based at this address is GORDON LEIGHTON 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 ALCHEMY WORX LIMITED
The following companies were found which have the same name as ALCHEMY WORX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALCHEMY WORX HOLDINGS LIMITED SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Dissolved Company formed on the 2013-05-03
ALCHEMY WORX INC Delaware Unknown
ALCHEMY WORX INC Georgia Unknown
ALCHEMY WORX INC Georgia Unknown

Company Officers of ALCHEMY WORX LIMITED

Current Directors
Officer Role Date Appointed
DELA QUIST
Director 2001-11-29
STEPHANIE JANE QUIST
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JANE QUIST
Company Secretary 2001-11-29 2017-02-22
KATIE JOVANOVIC
Director 2007-12-17 2015-12-31
TIMOTHY JOHN FERGUSON
Director 2011-03-01 2015-08-17
JO LOUISE HENRY
Director 2007-11-09 2010-01-29
ANDREW JOHN TAYLOR GRAY
Director 2001-11-29 2008-01-31
CHRISTIAAN AUGUST SEBASTIAAN KORTUM
Director 2006-09-25 2007-11-09
KISHORE VADGAMA
Director 2003-04-03 2006-09-25
MARK ANDREW BROWN
Director 2000-05-16 2003-04-03
PETER BRETT HALL
Director 2001-11-29 2003-04-03
MARK ANDREW BROWN
Company Secretary 2000-05-16 2001-11-29
KEVIN PAUL HUTCHINSON
Director 2000-05-16 2001-11-29
MASTER NOMINEES LIMITED
Nominated Secretary 2000-05-16 2000-05-16
LLC NOMINEES LIMITED
Nominated Director 2000-05-16 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DELA QUIST MACHINATESTS LTD Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
DELA QUIST ALCHEMY WORX HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-05-03 Dissolved 2017-07-18
STEPHANIE JANE QUIST BOOK-LINKED PUBLISHING LIMITED Director 1992-04-01 CURRENT 1992-02-21 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
2020-02-11AM23Liquidation. Administration move to dissolve company
2019-09-24AM10Administrator's progress report
2019-05-10AM10Administrator's progress report
2019-04-01AM19liquidation-in-administration-extension-of-period
2018-12-10AM11Notice of appointment of a replacement or additional administrator
2018-12-10AM16Notice of order removing administrator from office
2018-09-24AM10Administrator's progress report
2018-03-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-03-08AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-15AM19liquidation-in-administration-extension-of-period
2017-11-30TM02Termination of appointment of Stephanie Jane Quist on 2017-02-22
2017-09-25AM10Administrator's progress report
2017-06-06AM06Notice of deemed approval of proposals
2017-04-26AM03Statement of administrator's proposal
2017-04-25AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 171572.4
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-03-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-03-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-24AP01DIRECTOR APPOINTED STEPHANIE JANE QUIST
2016-05-11DISS40Compulsory strike-off action has been discontinued
2016-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 171572.4
2016-05-10AR0110/02/16 ANNUAL RETURN FULL LIST
2016-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KATIE JOVANOVIC
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN FERGUSON
2015-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 171572.4
2015-02-10AR0110/02/15 ANNUAL RETURN FULL LIST
2014-09-20DISS40Compulsory strike-off action has been discontinued
2014-09-17AR0116/05/14 FULL LIST
2014-09-16GAZ1FIRST GAZETTE
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 68 CROXTED ROAD LONDON SE21 8NP
2014-01-08AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 171572.4
2013-06-04AR0116/05/13 FULL LIST
2013-03-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-30AR0116/05/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ASTON / 16/05/2012
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-19AP01DIRECTOR APPOINTED MR TIM FERGUSON
2011-06-13AR0116/05/11 FULL LIST
2010-12-20AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-01AR0116/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DELA QUIST / 16/05/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JO HENRY
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ASTON / 16/05/2010
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-18363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-07-2788(2)OAD 04/03/03--------- £ SI 42595@1
2006-07-2788(2)OAD 04/03/03--------- £ SI 8400@1
2006-07-2788(2)OAD 29/11/01--------- £ SI 25000@1
2006-07-2788(2)OAD 29/11/01--------- £ SI 1000@1
2006-07-2788(2)OAD 29/11/01--------- £ SI 50000@1
2006-07-2788(2)OAD 04/03/03--------- £ SI 21654@1
2006-07-2788(2)RAD 04/03/03--------- £ SI 5000@1
2006-07-24363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS; AMEND
2006-06-27123NC INC ALREADY ADJUSTED 31/05/06
2006-06-27RES04£ NC 167000/227000 31/05
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-2788(2)RAD 31/05/06--------- £ SI 15954@.6=9572 £ IC 167000/176572
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-21363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-0188(2)RAD 04/03/03--------- £ SI 41750@1
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288bDIRECTOR RESIGNED
2003-05-28363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-05-28288bDIRECTOR RESIGNED
2003-05-28363(288)DIRECTOR RESIGNED
2003-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/03
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-24RES13OPTION AGREEMENT 03/04/03
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13RES04NC INC ALREADY ADJUSTED 04/03/03
2003-03-13SASHARES AGREEMENT OTC
2003-03-13123£ NC 100000/167000 04/03/03
2003-02-21287REGISTERED OFFICE CHANGED ON 21/02/03 FROM: PETERSHAM HOUSE 57A HATTON GARDEN LONDON EC1N 8JG
2002-06-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-12-27SASHARES AGREEMENT OTC
2001-12-13288aNEW SECRETARY APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ALCHEMY WORX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-11-19
Appointment of Administrators2017-03-03
Proposal to Strike Off2014-09-16
Fines / Sanctions
No fines or sanctions have been issued against ALCHEMY WORX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-07-28 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2009-12-11 Outstanding CLOF JERSEY NOMINEE A LTD AND CLOF JERSEY NOMINEE B LTD
DEBENTURE 2007-07-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-04-03 Satisfied PUBLISHING NEWS LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 ALCHEMY WORX LIMITED

Intangible Assets
Patents
We have not found any records of ALCHEMY WORX LIMITED registering or being granted any patents
Domain Names

ALCHEMY WORX LIMITED owns 2 domain names.

alchemyworx.co.uk   elinkup.co.uk  

Trademarks
We have not found any records of ALCHEMY WORX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHEMY WORX 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 (62090 - Other information technology service activities) as ALCHEMY WORX LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ALCHEMY WORX 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.
Import/Export of Goods
Goods imported/exported by ALCHEMY WORX LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyALCHEMY WORX LIMITEDEvent Date2019-11-19
 
Initiating party Event TypeAppointment of Administrators
Defending partyALCHEMY WORX LIMITEDEvent Date2017-02-22
In the High Court of Justice, Chancery Division Companies Court case number 001087 John Anthony Dickinson and Carl James Bowles (IP Nos 9342 and 9709 ), both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN For further details contact: The Joint Administrators, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, Email: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833. : Ag FF113527
 
Initiating party Event TypeProposal to Strike Off
Defending partyALCHEMY WORX LIMITEDEvent Date2014-09-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHEMY WORX 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 ALCHEMY WORX 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.