Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCHEMIE SPV1 LIMITED
Company Information for

ALCHEMIE SPV1 LIMITED

BURY ST. EDMUNDS, SUFFOLK, IP33 3PH,
Company Registration Number
04707135
Private Limited Company
Dissolved

Dissolved 2016-08-26

Company Overview

About Alchemie Spv1 Ltd
ALCHEMIE SPV1 LIMITED was founded on 2003-03-21 and had its registered office in Bury St. Edmunds. The company was dissolved on the 2016-08-26 and is no longer trading or active.

Key Data
Company Name
ALCHEMIE SPV1 LIMITED
 
Legal Registered Office
BURY ST. EDMUNDS
SUFFOLK
IP33 3PH
Other companies in IP33
 
Previous Names
ADVANCED PROTECTION TECHNOLOGY LIMITED12/05/2010
ADVANCED SECURITY & DEFENCE LIMITED16/01/2004
Filing Information
Company Number 04707135
Date formed 2003-03-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-08-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCHEMIE SPV1 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.

Company Officers of ALCHEMIE SPV1 LIMITED

Current Directors
Officer Role Date Appointed
ALCHEMIE GRP LIMITED
Director 2004-09-17
HASLEN MATTHEW BACK
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PHILIP JAMES
Director 2005-01-22 2014-11-12
BURY COMPANY SERVICES LIMITED
Company Secretary 2005-09-01 2013-11-08
JOHN BACK
Director 2003-03-21 2013-09-19
PAMELA ALWYN BACK
Company Secretary 2003-06-24 2005-09-01
HASLEN MATTHEW BACK
Company Secretary 2003-03-21 2003-06-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-21 2003-03-21
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-21 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALCHEMIE GRP LIMITED SHORELINE ENVIRONMENTS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED ROBOTX LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED DEVONPORT MARINE LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED FRONTLINE PROTECTION SYSTEMS LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ALCHEMIE GRP LIMITED NAPIER S&T LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED ATCM LIMITED Director 2004-09-17 CURRENT 2003-02-21 Active
ALCHEMIE GRP LIMITED ALCHEMIE MATERIALS LIMITED Director 2004-09-17 CURRENT 2002-10-07 Active - Proposal to Strike off
ALCHEMIE GRP LIMITED ALCHEMIE S&P LIMITED Director 2004-09-17 CURRENT 2003-03-19 Liquidation
HASLEN MATTHEW BACK ALCHEMIE TECHNOLOGY EUROPE LIMITED Director 2013-09-19 CURRENT 2001-12-11 Dissolved 2014-05-20
HASLEN MATTHEW BACK ALCHEMIE MATERIALS LIMITED Director 2013-09-19 CURRENT 2002-10-07 Active - Proposal to Strike off
HASLEN MATTHEW BACK ALCHEMIE S&P LIMITED Director 2013-09-19 CURRENT 2003-03-19 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
2016-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-26L64.07NOTICE OF COMPLETION OF WINDING UP
2016-05-26L64.07NOTICE OF COMPLETION OF WINDING UP
2016-01-13COCOMPORDER OF COURT TO WIND UP
2016-01-13COCOMPORDER OF COURT TO WIND UP
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 91.8802
2015-04-16AR0121/03/15 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES
2014-07-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 91.8802
2014-04-23AR0121/03/14 FULL LIST
2014-04-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE GRP LIMITED / 25/01/2013
2014-03-31AA30/06/13 TOTAL EXEMPTION FULL
2013-11-08TM02APPOINTMENT TERMINATED, SECRETARY BURY COMPANY SERVICES LIMITED
2013-09-19AP01DIRECTOR APPOINTED MR HASLEN MATTHEW BACK
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BACK
2013-04-23AR0121/03/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB
2012-08-03AA30/06/11 TOTAL EXEMPTION FULL
2012-05-20AR0121/03/12 FULL LIST
2011-11-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 25/05/2010
2011-06-06AR0121/03/11 FULL LIST
2011-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURY COMPANY SERVICES LIMITED / 21/03/2011
2011-06-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 21/03/2011
2010-09-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-13AR0121/03/10 FULL LIST
2010-05-12RES15CHANGE OF NAME 04/05/2010
2010-05-12CERTNMCOMPANY NAME CHANGED ADVANCED PROTECTION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/05/10
2010-05-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-20SH0101/06/09 STATEMENT OF CAPITAL GBP 5.8803
2010-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 24/02/2009
2009-06-03363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2008-06-09363sRETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-14363sRETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-02363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-13363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS; AMEND
2005-09-23122S-DIV 13/08/04
2005-09-16288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-02363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ
2005-02-11288aNEW DIRECTOR APPOINTED
2005-01-29225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-2788(2)RAD 17/09/04--------- £ SI 849999@.00001=8 £ IC 1/9
2004-08-23RES13SUB DIVISION 13/08/04
2004-03-30363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-01-16CERTNMCOMPANY NAME CHANGED ADVANCED SECURITY & DEFENCE LIMI TED CERTIFICATE ISSUED ON 16/01/04
2003-06-30288aNEW SECRETARY APPOINTED
2003-06-30288bSECRETARY RESIGNED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-22288aNEW SECRETARY APPOINTED
2003-04-12288bSECRETARY RESIGNED
2003-04-12288bDIRECTOR RESIGNED
2003-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ALCHEMIE SPV1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-12-11
Petitions to Wind Up (Companies)2015-11-09
Fines / Sanctions
No fines or sanctions have been issued against ALCHEMIE SPV1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCHEMIE SPV1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due After One Year 2012-07-01 £ 1,827,882
Creditors Due After One Year 2011-07-01 £ 1,827,882
Creditors Due Within One Year 2012-07-01 £ 87,317
Creditors Due Within One Year 2011-07-01 £ 57,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 ALCHEMIE SPV1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 282,052
Called Up Share Capital 2011-07-01 £ 92
Cash Bank In Hand 2012-07-01 £ 29,557
Current Assets 2012-07-01 £ 2,124,240
Current Assets 2011-07-01 £ 1,716,774
Debtors 2012-07-01 £ 1,762,103
Debtors 2011-07-01 £ 1,716,774
Fixed Assets 2012-07-01 £ 3,255,689
Fixed Assets 2011-07-01 £ 3,157,864
Shareholder Funds 2012-07-01 £ 3,464,730
Shareholder Funds 2011-07-01 £ 2,989,439
Stocks Inventory 2012-07-01 £ 332,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALCHEMIE SPV1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCHEMIE SPV1 LIMITED
Trademarks
We have not found any records of ALCHEMIE SPV1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCHEMIE SPV1 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 (72190 - Other research and experimental development on natural sciences and engineering) as ALCHEMIE SPV1 LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ALCHEMIE SPV1 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 TypeWinding-Up Orders
Defending partyALCHEMIE SPV1 LIMITEDEvent Date2015-11-20
In the County Court at Bury St Edmunds case number 7058 Official Receiver appointed: J Goode 8th Floor , St. Clare House , Princes Street , IPSWICH , IP1 1LX , telephone: 01473 217565 , email: Ipswich.OR@insolvency.gsi.gov.uk :
 
Initiating party DIRECTOR OF ALCHEMIE SPV 1 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyALCHEMIE SPV1 LIMITEDEvent Date2015-10-26
In the Bury St. Edmunds County Court case number 7058 A Petition to wind up the above-named Company of Registered Office St Andrews Castle, 33, St Andrews Street South, Bury St Edmunds, IP33 3PH presented on 26 October 2015 by the DIRECTOR OF ALCHEMIE SPV 1 LIMITED of St Andrews Castle, 33, St Andrews Street South, Bury St Edmunds, IP33 3PH (the Company) will be heard at Bury St Edmunds County Court, Triton House, St. Andrews Street North, Bury St. Edmunds, Suffolk IP33 1TR on Friday 20 November 2015 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on Thursday 19 November 2015. Haslen Matthew Back , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCHEMIE SPV1 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 ALCHEMIE SPV1 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.