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

ALEM LTD

CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
Company Registration Number
07114195
Private Limited Company
Liquidation

Company Overview

About Alem Ltd
ALEM LTD was founded on 2009-12-30 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Alem Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ALEM LTD
 
Legal Registered Office
CBA BUSINESS SOLUTIONS LTD
126 NEW WALK
LEICESTER
LE1 7JA
Other companies in DE24
 
Filing Information
Company Number 07114195
Company ID Number 07114195
Date formed 2009-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 30/12/2013
Return next due 27/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 09:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALEM LTD
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 ALEM LTD

Current Directors
Officer Role Date Appointed
ANDREW JOHN MILLER
Director 2013-11-08
LOUISE HELEN MILLER
Director 2012-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARY EARP
Director 2010-02-19 2013-11-08
LOUISE HELEN MILLER
Director 2009-12-30 2010-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MILLER KHAM LTD Director 2008-11-12 CURRENT 2008-11-12 Dissolved 2013-11-06

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
2019-05-31LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-24
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 39 Castle Street Leicester LE1 5WN
2017-05-024.68 Liquidators' statement of receipts and payments to 2017-03-24
2016-07-164.68 Liquidators' statement of receipts and payments to 2016-03-24
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM 227 Chellaston Road Derby DE24 9EE
2015-04-08F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-04-084.20Volunatary liquidation statement of affairs with form 4.19
2015-04-08600Appointment of a voluntary liquidator
2015-04-08LRESEXResolutions passed:Extraordinary resolution to wind up on 2015-03-25Extraordinary resolution to wind up on 2015-03-25Extraordinary resolution to wind up on 2015-03-25Extraordinary resolution to wind up on 2015-03-25Extraordinary resolution to wind up o...
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 071141950005
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0130/12/13 ANNUAL RETURN FULL LIST
2013-11-18AP01DIRECTOR APPOINTED MR ANDREW JOHN MILLER
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN EARP
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0130/12/12 ANNUAL RETURN FULL LIST
2013-02-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-24AR0130/12/11 ANNUAL RETURN FULL LIST
2012-01-24AP01DIRECTOR APPOINTED MRS LOUISE HELEN MILLER
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/12 FROM 44 Knighton Court Knighton Park Road Stoneygate Leicester Leics LE2 1ZB
2011-12-19MG01Particulars of a mortgage or charge / charge no: 4
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/11 FROM 2Nd Floor 145-157 St John Street London EC1V 4PY England
2011-01-17AR0130/12/10 FULL LIST
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER
2010-02-19AP01DIRECTOR APPOINTED MRS HELEN MARY EARP
2009-12-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-12-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ALEM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-08
Resolutions for Winding-up2015-03-26
Appointment of Liquidators2015-03-26
Meetings of Creditors2015-03-09
Fines / Sanctions
No fines or sanctions have been issued against ALEM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-02 Outstanding HITACHI CAPITAL (UK) PLC
DEBENTURE 2011-12-15 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2010-05-07 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2010-04-13 Satisfied BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2010-03-30 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 38,028
Creditors Due Within One Year 2012-01-01 £ 331,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 ALEM LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 32,487
Current Assets 2012-01-01 £ 369,946
Debtors 2012-01-01 £ 337,459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALEM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALEM LTD
Trademarks
We have not found any records of ALEM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALEM LTD. 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 (78200 - Temporary employment agency activities) as ALEM LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ALEM LTD 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 TypeResolutions for Winding-up
Defending partyALEM LTDEvent Date2015-03-25
At a General Meeting of the above named Company held at 39 Castle Street, Leicester, LE1 5WN on 25 March 2015 the following resolutions were duly passed: As a Special Resolution: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Neil Charles Money of CBA, Insolvency Practitioners , 39 Castle Street, Leicester, LE1 5WN be and is hereby appointed Liquidator for the purpose of such winding-up. Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN was appointed Liquidator of the Company on 25 March 2015 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at leics@cba-insolvency.co.uk . Dated 25 March 2015 Andrew Miller , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyALEM LTDEvent Date2015-03-25
Neil Charles Money of CBA , 39 Castle Street, Leicester LE1 5WN :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALEM LIMITEDEvent Date2015-03-25
Notice is given that I, Neil Money, the Liquidator of the above-named Company, intend declaring a final dividend of the prescribed part to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 28 August 2017, the last date for proving, to submit a proof of debt to me at CBA Business Solutions, 39 Castle Street, Leicester LE1 5WN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the distribution of the prescribed part because he has not participated in it. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA , 39 Castle Street, Leicester LE1 5WN . Date of Appointment: 25 March 2015 . Further information about this case is available from Steven Glanvill at the offices of CBA on 0116 262 6804 or at sglanvill@cba-insolvency.co.uk. Neil Charles Money , Liquidator 7 August 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyALEM LIMITEDEvent Date2015-03-02
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 25 March 2015 at 10:30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors can attend the meeting in person and vote and are entitled to vote if they have submitted a statement of claim by no later than 12 noon the business day before the meeting, and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy, together with a statement of claim, by no later than 12 noon on the business day of the meeting. All statements of claim and proxies must be lodged with CBA at 39 Castle Street, Leicester, LE17 5WN. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of CBA, Insolvency Practitioners, 39 Castle Street, Leicester LE1 5WN, on the two business days prior to the day of the Meeting. Neil Charles Money (IP Number 8900 ) of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN , is qualified to act as an insolvency practitioner in relation to the company, and may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk . Alternative contact: Steven Glanvill, telephone 0116 214 0577 BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEM LTD 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 ALEM LTD 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.