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

ALKANE SERVICES LIMITED

C/O FRP ADVISORY SERVICES LIMITED 4H FLOOR ABBEY HOUSE, 32 BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
04715950
Private Limited Company
Liquidation

Company Overview

About Alkane Services Ltd
ALKANE SERVICES LIMITED was founded on 2003-03-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Alkane Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALKANE SERVICES LIMITED
 
Legal Registered Office
C/O FRP ADVISORY SERVICES LIMITED 4H FLOOR ABBEY HOUSE
32 BOOTH STREET
MANCHESTER
M2 4AB
Other companies in NG21
 
Previous Names
ALKANE PRO2 SERVICES LIMITED01/05/2015
ALKANE SERVICES LIMITED26/03/2013
PRO2 SERVICES LIMITED20/04/2008
FARLEY (ENERGY) ENGINEERING LIMITED21/03/2005
FARLEY ENERGY LIMITED26/08/2004
Filing Information
Company Number 04715950
Company ID Number 04715950
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2022-03-09 05:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALKANE SERVICES 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 ALKANE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE LONG
Company Secretary 2018-05-03
MICHAEL DAMIEN HOLTON
Director 2018-04-11
JAMES HUXLEY MILNE
Director 2018-04-11
STEPHEN SHANE PICKERING
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JACKSON
Director 2016-06-06 2018-04-11
PAUL THOMAS HARDMAN JENKINSON
Director 2015-10-29 2018-04-11
STEPHEN VINCENT GOALBY
Company Secretary 2005-03-18 2016-09-20
STEPHEN VINCENT GOALBY
Director 2005-03-18 2016-09-20
CARL STUART KAMEEN
Director 2014-10-17 2016-04-30
NEIL CHRISTOPHER O'BRIEN
Director 2008-11-01 2015-11-06
NEIL RICHARD SHAILER
Director 2010-01-12 2012-01-16
DAVID RAYMOND OLDHAM
Director 2005-03-18 2010-07-14
WILLIAM CAMERON DAVIES
Director 2007-03-29 2009-10-31
LINDA JAYNE JOHNSON
Company Secretary 2004-07-21 2005-03-18
JOHN WILLIAM ADAMS
Director 2004-10-01 2005-03-18
STEPHEN PAUL BROWN
Director 2004-10-01 2005-03-18
VICTOR ARTHUR JOHNSON
Director 2004-07-21 2005-03-18
DEREK SALT
Director 2004-10-01 2005-03-18
ALEXANDER WALTER JOHNSON
Company Secretary 2003-03-28 2004-07-21
ALEXANDER WALTER JOHNSON
Director 2003-03-28 2004-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAMIEN HOLTON ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
MICHAEL DAMIEN HOLTON ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
MICHAEL DAMIEN HOLTON MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
MICHAEL DAMIEN HOLTON REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
MICHAEL DAMIEN HOLTON SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
MICHAEL DAMIEN HOLTON RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
MICHAEL DAMIEN HOLTON ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
MICHAEL DAMIEN HOLTON ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
MICHAEL DAMIEN HOLTON BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
MICHAEL DAMIEN HOLTON BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
MICHAEL DAMIEN HOLTON LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
MICHAEL DAMIEN HOLTON ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
MICHAEL DAMIEN HOLTON NOVERA VENTURES LIMITED Director 2017-05-11 CURRENT 2004-05-18 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2017-05-11 CURRENT 2004-10-28 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ENERGY STORAGE LIMITED Director 2017-05-11 CURRENT 2008-02-26 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY LIMITED Director 2017-05-11 CURRENT 2007-03-15 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
MICHAEL DAMIEN HOLTON INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
MICHAEL DAMIEN HOLTON BIDSTON METHANE LIMITED Director 2016-12-08 CURRENT 1983-11-02 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
MICHAEL DAMIEN HOLTON INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
MICHAEL DAMIEN HOLTON INFINIS HYDRO HOLDINGS LIMITED Director 2016-12-08 CURRENT 2012-12-11 Liquidation
MICHAEL DAMIEN HOLTON INFINIS ALTERNATIVE ENERGIES LIMITED Director 2016-12-08 CURRENT 2013-01-16 Active
MICHAEL DAMIEN HOLTON RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
MICHAEL DAMIEN HOLTON SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
MICHAEL DAMIEN HOLTON SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
MICHAEL DAMIEN HOLTON AVELEY METHANE LIMITED Director 2016-12-08 CURRENT 1981-12-08 Liquidation
MICHAEL DAMIEN HOLTON INFINIS (COE) LIMITED Director 2016-12-08 CURRENT 1987-12-07 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2016-12-08 CURRENT 1989-04-01 Active
MICHAEL DAMIEN HOLTON BLACKBOROUGH END ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON MAYTON WOOD ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
MICHAEL DAMIEN HOLTON GENGAS LIMITED Director 2016-12-08 CURRENT 1995-03-15 Active
MICHAEL DAMIEN HOLTON COSTESSEY ENERGY LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2016-12-08 CURRENT 2004-10-28 Active
MICHAEL DAMIEN HOLTON INFINIS ENERGY SERVICES LIMITED Director 2016-12-08 CURRENT 2010-02-23 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY OPERATING SERVICES LIMITED Director 2016-12-08 CURRENT 1988-02-18 Active
MICHAEL DAMIEN HOLTON INFINIS (RE-GEN) LIMITED Director 2016-12-08 CURRENT 1918-10-14 Active
MICHAEL DAMIEN HOLTON NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
MICHAEL DAMIEN HOLTON INFINIS LIMITED Director 2016-12-08 CURRENT 2006-02-23 Active
JAMES HUXLEY MILNE ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
JAMES HUXLEY MILNE ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
JAMES HUXLEY MILNE MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
JAMES HUXLEY MILNE REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
JAMES HUXLEY MILNE SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
JAMES HUXLEY MILNE RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
JAMES HUXLEY MILNE ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
JAMES HUXLEY MILNE ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
JAMES HUXLEY MILNE BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
JAMES HUXLEY MILNE BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
JAMES HUXLEY MILNE LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
JAMES HUXLEY MILNE ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
JAMES HUXLEY MILNE NOVERA VENTURES LIMITED Director 2017-05-11 CURRENT 2004-05-18 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2017-05-11 CURRENT 2004-10-28 Liquidation
JAMES HUXLEY MILNE INFINIS ENERGY STORAGE LIMITED Director 2017-05-11 CURRENT 2008-02-26 Active
JAMES HUXLEY MILNE NOVERA ENERGY LIMITED Director 2017-05-11 CURRENT 2007-03-15 Liquidation
JAMES HUXLEY MILNE INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
JAMES HUXLEY MILNE INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
JAMES HUXLEY MILNE BIDSTON METHANE LIMITED Director 2016-12-08 CURRENT 1983-11-02 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
JAMES HUXLEY MILNE INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
JAMES HUXLEY MILNE INFINIS HYDRO HOLDINGS LIMITED Director 2016-12-08 CURRENT 2012-12-11 Liquidation
JAMES HUXLEY MILNE INFINIS ALTERNATIVE ENERGIES LIMITED Director 2016-12-08 CURRENT 2013-01-16 Active
JAMES HUXLEY MILNE RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
JAMES HUXLEY MILNE SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
JAMES HUXLEY MILNE SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
JAMES HUXLEY MILNE AVELEY METHANE LIMITED Director 2016-12-08 CURRENT 1981-12-08 Liquidation
JAMES HUXLEY MILNE INFINIS (COE) LIMITED Director 2016-12-08 CURRENT 1987-12-07 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2016-12-08 CURRENT 1989-04-01 Active
JAMES HUXLEY MILNE BLACKBOROUGH END ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE MAYTON WOOD ENERGY LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2016-12-08 CURRENT 1994-10-28 Liquidation
JAMES HUXLEY MILNE GENGAS LIMITED Director 2016-12-08 CURRENT 1995-03-15 Active
JAMES HUXLEY MILNE COSTESSEY ENERGY LIMITED Director 2016-12-08 CURRENT 1997-10-13 Active
JAMES HUXLEY MILNE NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2016-12-08 CURRENT 2004-10-28 Active
JAMES HUXLEY MILNE INFINIS ENERGY SERVICES LIMITED Director 2016-12-08 CURRENT 2010-02-23 Active
JAMES HUXLEY MILNE NOVERA ENERGY OPERATING SERVICES LIMITED Director 2016-12-08 CURRENT 1988-02-18 Active
JAMES HUXLEY MILNE INFINIS (RE-GEN) LIMITED Director 2016-12-08 CURRENT 1918-10-14 Active
JAMES HUXLEY MILNE NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
JAMES HUXLEY MILNE INFINIS LIMITED Director 2016-12-08 CURRENT 2006-02-23 Active
STEPHEN SHANE PICKERING ALKANE ENERGY CM HOLDINGS LIMITED Director 2018-04-11 CURRENT 2016-02-11 Liquidation
STEPHEN SHANE PICKERING ALKANE ENERGY CM LIMITED Director 2018-04-11 CURRENT 2016-02-11 Active
STEPHEN SHANE PICKERING MW RENEWABLES LIMITED Director 2018-04-11 CURRENT 2000-10-05 Liquidation
STEPHEN SHANE PICKERING REGENT PARK ENERGY LIMITED Director 2018-04-11 CURRENT 2002-10-09 Active
STEPHEN SHANE PICKERING SEVEN STAR NATURAL GAS LIMITED Director 2018-04-11 CURRENT 2005-01-12 Active
STEPHEN SHANE PICKERING RHYMNEY POWER LIMITED Director 2018-04-11 CURRENT 2010-05-20 Active
STEPHEN SHANE PICKERING ALKANE ENERGY LIMITED Director 2018-04-11 CURRENT 1994-09-12 Active
STEPHEN SHANE PICKERING ALKANE BIOGAS LIMITED Director 2018-04-11 CURRENT 2001-05-15 Liquidation
STEPHEN SHANE PICKERING BARBICAN BIDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
STEPHEN SHANE PICKERING BARBICAN HOLDCO LIMITED Director 2018-04-11 CURRENT 2015-03-27 Liquidation
STEPHEN SHANE PICKERING LEVEN POWER LIMITED Director 2018-04-11 CURRENT 2005-04-29 Active
STEPHEN SHANE PICKERING ALKANE ENERGY UK LIMITED Director 2018-04-11 CURRENT 1995-11-15 Active
STEPHEN SHANE PICKERING INFINIS ENERGY GROUP HOLDINGS LIMITED Director 2017-01-13 CURRENT 2016-10-17 Active
STEPHEN SHANE PICKERING INFINIS ENERGY MANAGEMENT LIMITED Director 2017-01-13 CURRENT 2016-10-18 Active
STEPHEN SHANE PICKERING INFINIS CHINA (INVESTMENTS) LIMITED Director 2016-12-08 CURRENT 2011-05-11 Liquidation
STEPHEN SHANE PICKERING RENEWABLE POWER GENERATION LIMITED Director 2016-12-08 CURRENT 1993-03-26 Liquidation
STEPHEN SHANE PICKERING SCOTTISH BIOPOWER LIMITED Director 2016-12-08 CURRENT 2002-09-23 Liquidation
STEPHEN SHANE PICKERING SCOTTISH BIOFUEL LIMITED Director 2016-12-08 CURRENT 2004-03-22 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY SERVICES UK LIMITED Director 2016-12-08 CURRENT 1998-02-19 Liquidation
STEPHEN SHANE PICKERING BIDSTON METHANE LIMITED Director 2015-05-13 CURRENT 1983-11-02 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 1 LIMITED Director 2015-05-13 CURRENT 1997-10-13 Active
STEPHEN SHANE PICKERING INFINIS HYDRO HOLDINGS LIMITED Director 2015-05-13 CURRENT 2012-12-11 Liquidation
STEPHEN SHANE PICKERING INFINIS ALTERNATIVE ENERGIES LIMITED Director 2015-05-13 CURRENT 2013-01-16 Active
STEPHEN SHANE PICKERING NOVERA VENTURES LIMITED Director 2015-05-13 CURRENT 2004-05-18 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY (HOLDINGS 1) LIMITED Director 2015-05-13 CURRENT 2004-10-28 Liquidation
STEPHEN SHANE PICKERING INFINIS ENERGY STORAGE LIMITED Director 2015-05-13 CURRENT 2008-02-26 Active
STEPHEN SHANE PICKERING AVELEY METHANE LIMITED Director 2015-05-13 CURRENT 1981-12-08 Liquidation
STEPHEN SHANE PICKERING INFINIS (COE) LIMITED Director 2015-05-13 CURRENT 1987-12-07 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 2 LIMITED Director 2015-05-13 CURRENT 1989-04-01 Active
STEPHEN SHANE PICKERING BLACKBOROUGH END ENERGY LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING MAYTON WOOD ENERGY LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING NOVERA ENERGY GENERATION NO. 3 LIMITED Director 2015-05-13 CURRENT 1994-10-28 Liquidation
STEPHEN SHANE PICKERING GENGAS LIMITED Director 2015-05-13 CURRENT 1995-03-15 Active
STEPHEN SHANE PICKERING COSTESSEY ENERGY LIMITED Director 2015-05-13 CURRENT 1997-10-13 Active
STEPHEN SHANE PICKERING NOVERA ENERGY (HOLDINGS 2) LIMITED Director 2015-05-13 CURRENT 2004-10-28 Active
STEPHEN SHANE PICKERING NOVERA ENERGY LIMITED Director 2015-05-13 CURRENT 2007-03-15 Liquidation
STEPHEN SHANE PICKERING INFINIS ENERGY SERVICES LIMITED Director 2015-05-13 CURRENT 2010-02-23 Active
STEPHEN SHANE PICKERING NOVERA ENERGY OPERATING SERVICES LIMITED Director 2015-05-13 CURRENT 1988-02-18 Active
STEPHEN SHANE PICKERING INFINIS (RE-GEN) LIMITED Director 2015-05-13 CURRENT 1918-10-14 Active
STEPHEN SHANE PICKERING INFINIS LIMITED Director 2015-05-13 CURRENT 2006-02-23 Active

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
2022-02-17Voluntary liquidation. Notice of members return of final meeting
2022-02-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-18LIQ10Removal of liquidator by court order
2021-10-15600Appointment of a voluntary liquidator
2021-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-19
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom
2020-05-15LIQ01Voluntary liquidation declaration of solvency
2020-05-15600Appointment of a voluntary liquidator
2020-05-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-26AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMIEN HOLTON
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-29PSC05Change of details for Alkane Energy Uk Limited as a person with significant control on 2018-05-18
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR
2018-05-11AP03Appointment of Jacqueline Long as company secretary on 2018-05-03
2018-04-27MR05All of the property or undertaking has been released from charge for charge number 1
2018-04-25AP01DIRECTOR APPOINTED JAMES HUXLEY MILNE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JENKINSON
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JACKSON
2018-04-20AP01DIRECTOR APPOINTED MICHAEL DAMIEN HOLTON
2018-04-20AP01DIRECTOR APPOINTED STEPHEN SHANE PICKERING
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-20PSC05Change of details for Alkane Energy Limited as a person with significant control on 2018-03-20
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-06AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-04-26AUDAUDITOR'S RESIGNATION
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 134
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-18TM02Termination of appointment of Stephen Vincent Goalby on 2016-09-20
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT GOALBY
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AP01DIRECTOR APPOINTED MR BRIAN JACKSON
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL STUART KAMEEN
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 134
2016-03-29AR0116/03/16 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER O'BRIEN
2015-11-11AP01DIRECTOR APPOINTED MR PAUL THOMAS HARDMAN JENKINSON
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11RES01ADOPT ARTICLES 22/04/2015
2015-05-01RES15CHANGE OF NAME 22/04/2015
2015-05-01CERTNMCOMPANY NAME CHANGED ALKANE PRO2 SERVICES LIMITED CERTIFICATE ISSUED ON 01/05/15
2015-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 134
2015-03-18AR0116/03/15 FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR CARL STUART KAMEEN
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 134
2014-03-20AR0116/03/14 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03AUDAUDITOR'S RESIGNATION
2013-06-03AUDAUDITOR'S RESIGNATION
2013-04-02RES01ADOPT ARTICLES 28/02/2013
2013-03-26RES15CHANGE OF NAME 01/03/2013
2013-03-26CERTNMCOMPANY NAME CHANGED ALKANE SERVICES LIMITED CERTIFICATE ISSUED ON 26/03/13
2013-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-25AR0116/03/13 FULL LIST
2013-03-19SH0128/02/13 STATEMENT OF CAPITAL GBP 134
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16AR0116/03/12 FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAILER
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0116/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDHAM
2010-03-19AR0116/03/10 FULL LIST
2010-01-20AP01DIRECTOR APPOINTED NEIL RICHARD SHAILER
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN VINCENT GOALBY / 02/10/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND OLDHAM / 02/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VINCENT GOALBY / 02/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER O'BRIEN / 02/10/2009
2009-03-25363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED NEIL CHRISTOPHER O'BRIEN
2008-07-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-18CERTNMCOMPANY NAME CHANGED PRO2 SERVICES LIMITED CERTIFICATE ISSUED ON 20/04/08
2008-03-25363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-19363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-04-06288bDIRECTOR RESIGNED
2005-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: FARLEY HOUSE FARLEY MATLOCK DERBYSHIRE DE4 5LR
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288bDIRECTOR RESIGNED
2005-03-30288bSECRETARY RESIGNED
2005-03-23363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-21CERTNMCOMPANY NAME CHANGED FARLEY (ENERGY) ENGINEERING LIMI TED CERTIFICATE ISSUED ON 21/03/05
2004-11-30225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-08363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26CERTNMCOMPANY NAME CHANGED FARLEY ENERGY LIMITED CERTIFICATE ISSUED ON 26/08/04
2004-08-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to ALKANE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-30
Notices to2020-04-30
Resolution2020-04-30
Fines / Sanctions
No fines or sanctions have been issued against ALKANE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALKANE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALKANE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALKANE SERVICES LIMITED
Trademarks
We have not found any records of ALKANE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALKANE SERVICES 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 (33120 - Repair of machinery) as ALKANE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALKANE SERVICES 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 TypeAppointmen
Defending partyALKANE SERVICES LIMITEDEvent Date2020-04-30
Name of Company: ALKANE SERVICES LIMITED Company Number: 04715950 Nature of Business: Repair and installation of machinery Registered office: First Floor 500 Pavilion Drive, Northampton Business Park,…
 
Initiating party Event TypeNotices to
Defending partyALKANE SERVICES LIMITEDEvent Date2020-04-30
 
Initiating party Event TypeResolution
Defending partyALKANE SERVICES LIMITEDEvent Date2020-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALKANE SERVICES 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 ALKANE SERVICES 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.