Company Information for ALCHEMY ELEMENTAL LIMITED
Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALCHEMY ELEMENTAL LIMITED | ||
Legal Registered Office | ||
Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB Other companies in SA71 | ||
Previous Names | ||
|
Company Number | 04656114 | |
---|---|---|
Company ID Number | 04656114 | |
Date formed | 2003-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-02-28 | |
Account next due | 26/02/2019 | |
Latest return | 2018-12-06 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-27 11:55:12 |
Companies House |
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 |
---|---|---|
STEPHEN MICHAEL DUDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINSTON MICHAEL REILLY |
Director | ||
JOHN BONE |
Company Secretary | ||
MARK LOSEBY |
Director | ||
JENNA CHARLES |
Company Secretary | ||
AMY CHARLES |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-08 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL DUDLEY | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Unit 35 Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/18 TO 27/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/18 FROM Unit 35 Biz Space Centre Atlantic Street Broadheath Altrincham WA14 5NQ England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM Hodgeston Farm Hodgeston Pembroke Pembrokeshire SA71 5JU | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN DUDLEY / 29/11/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STEPHEN DUDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WINSTON REILLY | |
RES15 | CHANGE OF NAME 29/07/2010 | |
CERTNM | COMPANY NAME CHANGED GULF MARINE LIMITED CERTIFICATE ISSUED ON 13/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM C/O LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WINSTON MICHAEL REILLY / 21/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN BONE | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED COBRA COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/11/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: LEVELL & CO ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM WA14 5NQ | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
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 |
Appointmen | 2019-04-17 |
Resolution | 2019-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Creditors Due Within One Year | 2012-02-29 | £ 17,928 |
---|
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 ALCHEMY ELEMENTAL LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Current Assets | 2012-02-29 | £ 1,021 |
Debtors | 2012-02-29 | £ 1,021 |
Fixed Assets | 2012-02-29 | £ 3,055 |
Shareholder Funds | 2012-02-29 | £ 13,852 |
Tangible Fixed Assets | 2012-02-29 | £ 3,055 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as ALCHEMY ELEMENTAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ALCHEMY ELEMENTAL LIMITED | Event Date | 2019-04-17 |
Name of Company: ALCHEMY ELEMENTAL LIMITED Company Number: 04656114 Nature of Business: Business support and sale of fuels, ores, metals and industrial chemicals Previous Name of Company: Gulf Marine… | |||
Initiating party | Event Type | Resolution | |
Defending party | ALCHEMY ELEMENTAL LIMITED | Event Date | 2019-04-17 |
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. |