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

ACTIVE CHEMICALS LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
02859538
Private Limited Company
Liquidation

Company Overview

About Active Chemicals Ltd
ACTIVE CHEMICALS LIMITED was founded on 1993-10-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Active Chemicals Limited is a Private Limited Company registered in United Kingdom 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
ACTIVE CHEMICALS LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in EC1M
 
Filing Information
Company Number 02859538
Company ID Number 02859538
Date formed 1993-10-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-10-31
Account next due 2016-07-31
Latest return 2015-10-13
Return next due 2016-10-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE CHEMICALS LIMITED
The accountancy firm based at this address is ASCA 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 ACTIVE CHEMICALS LIMITED
The following companies were found which have the same name as ACTIVE CHEMICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE CHEMICALS PRIVATE LIMITED Hira Arcade Near New Bus Stand Pandri Raipur Chhattisgarh 492001 ACTIVE Company formed on the 1988-04-21
ACTIVE CHEMICALS PTY LTD NSW 2170 Active Company formed on the 2005-11-10
ACTIVE CHEMICALS JOO SENG ROAD Singapore 368362 Dissolved Company formed on the 2008-09-10
ACTIVE CHEMICALS INC California Unknown
ACTIVE CHEMICALS LTD 27 INVERAVON DRIVE MOTHERWELL NORTH LANARKSHIRE ML1 3BQ Active Company formed on the 2019-09-20
ACTIVE CHEMICALS AUSTRALIA PTY LIMITED Active Company formed on the 2020-12-10
Active Chemicals Limited Unknown Company formed on the 2023-07-12

Company Officers of ACTIVE CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MOFFAT CLAYTON
Company Secretary 2001-10-25
PENELOPE SARGIN
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MEIKLEJOHN WELSH
Director 1993-10-05 2013-03-26
SIMON GOLD
Director 1993-10-05 2007-10-06
JOHN MEIKLEJOHN WELSH
Company Secretary 1993-10-05 2001-10-25
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1993-10-05 1993-10-05
COMPANY DIRECTORS LIMITED
Nominated Director 1993-10-05 1993-10-05

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
2017-11-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-08-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/06/2017:LIQ. CASE NO.1
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 1-5 CLERKENWELL ROAD LONDON EC1M 5PA
2016-06-284.20STATEMENT OF AFFAIRS/4.19
2016-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0113/10/15 FULL LIST
2015-05-29AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0113/10/14 FULL LIST
2014-07-17AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0113/10/13 FULL LIST
2013-04-17AP01DIRECTOR APPOINTED MISS PENELOPE SARGIN
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH
2013-03-07AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-19AR0113/10/12 FULL LIST
2012-08-02AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/11
2012-07-12AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MEIKLEJOHN WELSH / 28/06/2010
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOFFAT CLAYTON / 02/05/2012
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM DUNSTAN HOUSE 14A ST CROSS STREET LONDON EC1N 8XA
2012-06-12AR0113/10/11 FULL LIST
2012-06-12AR0113/10/10 FULL LIST
2012-06-12RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-04-24GAZ2STRUCK OFF AND DISSOLVED
2012-01-10GAZ1FIRST GAZETTE
2011-10-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-30AR0113/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEIKLEJOHN WELSH / 13/10/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOFFAT CLAYTON / 13/10/2009
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN WELSH
2009-06-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON GOLD
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2008-01-14363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/06
2006-10-23363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/05
2005-10-11363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-02363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/02
2002-10-21363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29288aNEW SECRETARY APPOINTED
2001-10-17363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-16363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/99
1999-10-13363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-12363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-11395PARTICULARS OF MORTGAGE/CHARGE
1997-11-07363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-10-08395PARTICULARS OF MORTGAGE/CHARGE
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-28395PARTICULARS OF MORTGAGE/CHARGE
1996-11-14363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-15363sRETURN MADE UP TO 05/10/95; CHANGE OF MEMBERS
1995-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-3088(2)RAD 02/01/95--------- £ SI 98@1=98 £ IC 2/100
1995-01-28363sRETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS
1993-11-03288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ACTIVE CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-06-21
Appointment of Liquidators2016-06-21
Resolutions for Winding-up2016-06-21
Meetings of Creditors2016-05-20
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-05-29 Outstanding DEALOGIC LIMITED
DEBENTURE 2001-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A RENT DEPOSIT DEED 1998-08-11 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 1997-10-08 Outstanding BISHOPSWOOD PROPERTIES LIMITED
RENT DEPOSIT DEED 1997-02-28 Outstanding MAYFAIR & CITY INVESTMENTS LIMITED
Creditors
Bank Borrowings Overdrafts 2012-10-31 £ 0
Creditors Due After One Year 2011-11-01 £ 0
Creditors Due Within One Year 2011-11-01 £ 44,935
Other Creditors Due Within One Year 2011-11-01 £ 17,131
Provisions For Liabilities Charges 2011-11-01 £ 0
Taxation Social Security Due Within One Year 2011-11-01 £ 2,315
Trade Creditors Within One Year 2011-11-01 £ 16,494

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31

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 ACTIVE CHEMICALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 10,234
Current Assets 2011-11-01 £ 27,114
Debtors 2011-11-01 £ 16,880
Fixed Assets 2011-11-01 £ 17,110
Other Debtors 2011-11-01 £ 9,360
Shareholder Funds 2011-11-01 £ 711
Stocks Inventory 2011-11-01 £ 0
Tangible Fixed Assets 2011-11-01 £ 17,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIVE CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIVE CHEMICALS LIMITED
Trademarks
We have not found any records of ACTIVE CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVE CHEMICALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2015-01-20 GBP £507 CATERING AND VENDING SUPPLIES
Newcastle City Council 2014-01-02 GBP £925
Newcastle City Council 2012-03-28 GBP £925
Newcastle City Council 2011-05-27 GBP £925
Devon County Council 2010-11-11 GBP £427
Durham County Council 2010-11-10 GBP £1,030
Newcastle City Council 2010-09-26 GBP £626 CW Civic Services Catering

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE CHEMICALS 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 TypeNotices to Creditors
Defending partyACTIVE CHEMICALS LIMITEDEvent Date2016-06-21
The registered office of the Company is at 1-5 Clerkenwell Road, London, EC1M 5PA and this was also the Company's trading address until December 2015. Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540), both of Begbies Traynor (Central) LLP of 24 Conduit Place, London, W2 1EP were appointed as Joint Liquidators of the Company on 16 June 2016. Creditors of the Company are required on or before the 15 July 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators at Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 17 June 2016 Ian Franses , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACTIVE CHEMICALS LIMITEDEvent Date2016-06-16
Liquidator's name and address: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Simon Killick at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at simon.killick@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACTIVE CHEMICALS LIMITEDEvent Date2016-06-16
The registered office of the Company is at 1-5 Clerkenwell Road, London, EC1M 5PA. At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP, on 16 June 2016, the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time". Ian Franses (IP Number: 2294) and Jeremy Karr (IP Number: 9540). Any person who requires further information may contact the Joint Liquidators by telephone on 020 7262 1199. Alternatively enquiries can be made to Simon Killick by e-mail at simon.killick@begbies-traynor.com or by telephone on 020 7262 1199. Dated: 16 June 2016 Date of Appointment: 16 June 2016 . Penny Sargin , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTIVE CHEMICALS LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE CHEMICALS 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 ACTIVE CHEMICALS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1