Dissolved 2016-08-26
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 Name | ||||
---|---|---|---|---|
ALCHEMIE SPV1 LIMITED | ||||
Legal Registered Office | ||||
BURY ST. EDMUNDS SUFFOLK IP33 3PH Other companies in IP33 | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALCHEMIE GRP LIMITED |
||
HASLEN MATTHEW BACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PHILIP JAMES |
Director | ||
BURY COMPANY SERVICES LIMITED |
Company Secretary | ||
JOHN BACK |
Director | ||
PAMELA ALWYN BACK |
Company Secretary | ||
HASLEN MATTHEW BACK |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHORELINE ENVIRONMENTS LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
ROBOTX LIMITED | Director | 2016-04-02 | CURRENT | 2016-04-02 | Active - Proposal to Strike off | |
DEVONPORT MARINE LIMITED | Director | 2016-03-16 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
FRONTLINE PROTECTION SYSTEMS LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
NAPIER S&T LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active - Proposal to Strike off | |
ATCM LIMITED | Director | 2004-09-17 | CURRENT | 2003-02-21 | Active | |
ALCHEMIE MATERIALS LIMITED | Director | 2004-09-17 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
ALCHEMIE S&P LIMITED | Director | 2004-09-17 | CURRENT | 2003-03-19 | Liquidation | |
ALCHEMIE TECHNOLOGY EUROPE LIMITED | Director | 2013-09-19 | CURRENT | 2001-12-11 | Dissolved 2014-05-20 | |
ALCHEMIE MATERIALS LIMITED | Director | 2013-09-19 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
ALCHEMIE S&P LIMITED | Director | 2013-09-19 | CURRENT | 2003-03-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 91.8802 | |
AR01 | 21/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAMES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 91.8802 | |
AR01 | 21/03/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE GRP LIMITED / 25/01/2013 | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BURY COMPANY SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED MR HASLEN MATTHEW BACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BACK | |
AR01 | 21/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 21/03/12 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 25/05/2010 | |
AR01 | 21/03/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURY COMPANY SERVICES LIMITED / 21/03/2011 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 21/03/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
RES15 | CHANGE OF NAME 04/05/2010 | |
CERTNM | COMPANY NAME CHANGED ADVANCED PROTECTION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 01/06/09 STATEMENT OF CAPITAL GBP 5.8803 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALCHEMIE TECHNOLOGY GROUP LIMITED / 24/02/2009 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
363s | RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS; AMEND | |
122 | S-DIV 13/08/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: C/O ROBERT JACOBS & CO 15-16 THE TRAVERSE BURY ST EDMUNDS SUFFOLK IP33 1BJ | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/09/04--------- £ SI 849999@.00001=8 £ IC 1/9 | |
RES13 | SUB DIVISION 13/08/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ADVANCED SECURITY & DEFENCE LIMI TED CERTIFICATE ISSUED ON 16/01/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-12-11 |
Petitions to Wind Up (Companies) | 2015-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
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 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
|
|
|
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
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
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:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ALCHEMIE SPV1 LIMITED | Event Date | 2015-11-20 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALCHEMIE SPV1 LIMITED | Event Date | 2015-10-26 |
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 : | |||
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. |