Dissolved 2017-03-06
Company Information for ALCHEMI LIMITED
SAXON HOUSE SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
04122336
Private Limited Company
Dissolved Dissolved 2017-03-06 |
Company Name | |
---|---|
ALCHEMI LIMITED | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX Other companies in LA5 | |
Company Number | 04122336 | |
---|---|---|
Date formed | 2000-12-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-03-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:26 |
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 | ||
---|---|---|---|---|
ALCHEMI (HK) LIMITED | Unknown | Company formed on the 2018-10-12 | ||
Alchemi Acupuncture LLC | 140 W. Oak Street Suite 110 Fort Collins CO 80524 | Good Standing | Company formed on the 2015-11-08 | |
ALCHEMI ADVISORY GROUP LLC | 5819 BUFFRIDGE TRL DALLAS TX 75252 | Forfeited | Company formed on the 2020-01-06 | |
ALCHEMI ADVISORY PLLC | 4101 MCEWEN RD STE 205 DALLAS TX 75244 | Active | Company formed on the 2023-12-28 | |
ALCHEMI AESTHETICS LLC | 1967 Wehrle Drive Suite 1-086 Buffalo NY 14221 | Active | Company formed on the 2022-02-28 | |
ALCHEMI ANIMATIONS LIMITED | SNEHAL NAGAR WARD NO.6 WARDHA ROAD NAGPUR Maharashtra 440020 | STRIKE OFF | Company formed on the 2008-12-16 | |
ALCHEMI BUYING GROUP PTY LTD | Active | Company formed on the 2020-03-20 | ||
ALCHEMI CAPITAL MANAGEMENT LIMITED | 27 OLD GLOUCESTER STREET LONDON WC1N 3AX | Active | Company formed on the 2018-04-24 | |
ALCHEMI CAPITAL LLC | Delaware | Unknown | ||
Alchemi Consulting Inc. | 1445 Rue Stanley, Unit 1904 Montréal Quebec H3A 3T1 | Dissolved | Company formed on the 2020-05-21 | |
Alchemi Consulting Inc. | 1445 Rue Stanley, Unit 1904 Montréal Quebec H3A 3T1 | Active | Company formed on the 2020-05-21 | |
ALCHEMI DATA LLC | 8609 SEA ASH CIR ROUND ROCK TX 78681 | Forfeited | Company formed on the 2019-01-07 | |
ALCHEMI DESIGN LIMITED | James House 312 Ripponden Road Oldham OL4 2NY | Active | Company formed on the 2004-04-21 | |
ALCHEMI DEVELOPMENT PARTNERS LLC | 1120 WOODLAWN AVE DALLAS TX 75208 | Forfeited | Company formed on the 2018-06-23 | |
Alchemi Design Publications L L C | Maryland | Unknown | ||
ALCHEMI EDUCATION SOLUTIONS LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Active | Company formed on the 2020-04-10 | |
ALCHEMI EMBEDDED L.L.C. | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2011-03-24 | |
ALCHEMI FINANCIAL SERVICES LIMITED | 17 UPPER BAGGOT STREET DUBLIN 4, DUBLIN, D04V4P5, IRELAND D04V4P5 | Active | Company formed on the 2017-07-10 | |
ALCHEMI GROUP LIMITED | ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | Active | Company formed on the 2016-04-07 | |
ALCHEMI GROUP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHARON MICHELLE HOLGATE |
||
KIMBERLEE BROWNSON |
||
DAVID RUSSELL SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GBSCI LIMITED | Director | 2016-09-14 | CURRENT | 2014-02-17 | Dissolved 2018-04-08 | |
I IORDANOVA HEALTH CONSULT LIMITED | Director | 2016-09-11 | CURRENT | 2014-12-11 | Liquidation | |
SILVERLINE SERVICES NW LTD | Director | 2016-06-01 | CURRENT | 2012-04-24 | Dissolved 2017-12-08 | |
ANTI-MATTER SYSTEMS LIMITED | Director | 2015-06-09 | CURRENT | 2012-04-03 | Liquidation | |
HOLGATE-SMITH LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
DS02 | DISS REQUEST WITHDRAWN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM APPLETHWAITE YEALAND REDMAYNE CARNFORTH LANCASHIRE LA5 9TA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED KIMBERLEE BROWNSON | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/06/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 11/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 24/03/11 STATEMENT OF CAPITAL GBP 101 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER MEMORANDUM 10/01/2011 | |
AR01 | 11/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL SMITH / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-23 |
Resolutions for Winding-up | 2015-10-09 |
Appointment of Liquidators | 2015-10-09 |
Meetings of Creditors | 2015-09-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | ||
MORTGAGE | Satisfied | ||
DEED OF CHARGE | Satisfied | ||
DEED OF CHARGE | Satisfied | ||
CHARGE | Satisfied | ||
DEED OF CHARGE | Satisfied | CAPITAL HOME LOANS LIMITED | |
DEBENTURE | Satisfied |
Creditors Due After One Year | 2012-01-01 | £ 799,416 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 38,801 |
Provisions For Liabilities Charges | 2012-01-01 | £ 827 |
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 ALCHEMI LIMITED
Called Up Share Capital | 2012-01-01 | £ 101 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 35,087 |
Current Assets | 2012-01-01 | £ 154,405 |
Debtors | 2012-01-01 | £ 119,318 |
Fixed Assets | 2012-01-01 | £ 725,776 |
Secured Debts | 2012-01-01 | £ 812,562 |
Shareholder Funds | 2012-01-01 | £ 41,137 |
Tangible Fixed Assets | 2012-01-01 | £ 725,776 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALCHEMI LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALCHEMI LIMITED | Event Date | 2016-09-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX on 24 November 2016 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 30 September 2015. Office Holder details: Alisdair James Findlay , (IP No. 8744) of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . Further details contact: Caroline Findlay, Email: cjf@finjam.co.uk or by telephone on 01242 576555. A J Findlay , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALCHEMI LIMITED | Event Date | 2015-09-30 |
At a General Meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 30 September 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting 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 Alisdair James Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No 008744) be and he is hereby appointed Liquidator for the purposes of such winding up. For further details contact: A J Findlay, E-mail: info@finjam.co.uk, Tel: 01242 576555. Kimberlee Brownson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALCHEMI LIMITED | Event Date | 2015-09-30 |
Alisdair James Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : For further details contact: A J Findlay, E-mail: info@finjam.co.uk, Tel: 01242 576555. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ALCHEMI LIMITED | Event Date | 2015-07-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Saxon House, Saxon Way, Cheltenham GL52 6QX on 30 September 2015 at 12.30 pm for the purposes provided for in Sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX. Secured Creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , no later than 12.00 noon on the preceding working day of the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms 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 convening the meeting. An explanatory note is available. A J Findlay of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Further details contact: Alisdair J Findlay (IP No. 8744), Email: info@findlayjames.co.uk Tel: 01242 576555. | |||
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. |