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

ALCUMUS ACQUISITIONS LIMITED

MANCHESTER, M3,
Company Registration Number
08767984
Private Limited Company
Dissolved

Dissolved 2018-03-01

Company Overview

About Alcumus Acquisitions Ltd
ALCUMUS ACQUISITIONS LIMITED was founded on 2013-11-08 and had its registered office in Manchester. The company was dissolved on the 2018-03-01 and is no longer trading or active.

Key Data
Company Name
ALCUMUS ACQUISITIONS LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
INTERCEDE 2484 LIMITED20/12/2013
Filing Information
Company Number 08767984
Date formed 2013-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2018-03-01
Type of accounts GROUP
Last Datalog update: 2018-03-21 15:33:24
Primary Source:Companies House
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 ALCUMUS ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
DYSON PETER KELLY BOGG
Director 2013-12-19
ANDREW DARREN HOLDCROFT
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MITRE SECRETARIES LIMITED
Company Secretary 2013-11-08 2013-12-19
MITRE DIRECTORS LIMITED
Director 2013-11-08 2013-12-19
MITRE SECRETARIES LIMITED
Director 2013-11-08 2013-12-19
WILLIAM GEORGE HENRY YUILL
Director 2013-11-08 2013-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL HOLDINGS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG GSM LONDON LIMITED Director 2017-02-01 CURRENT 1979-08-13 Liquidation
DYSON PETER KELLY BOGG GSM LONDON HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG GREENFORD FACILITIES LIMITED Director 2016-09-30 CURRENT 2012-07-03 Liquidation
DYSON PETER KELLY BOGG GSM LONDON SERVICES LIMITED Director 2016-09-08 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG CLIPPER GROUP LIMITED Director 2016-07-21 CURRENT 2014-06-19 Liquidation
DYSON PETER KELLY BOGG BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DYSON PETER KELLY BOGG BIMM 1 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
DYSON PETER KELLY BOGG EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2010-01-28 Liquidation
DYSON PETER KELLY BOGG BEG1234 LIMITED Director 2012-08-15 CURRENT 2010-03-04 Dissolved 2015-03-22
DYSON PETER KELLY BOGG PARAGON EDUCATION AND SKILLS (MIDLANDS) LIMITED Director 2012-07-30 CURRENT 2006-05-02 Dissolved 2016-08-02
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP LIMITED Director 2012-07-30 CURRENT 2008-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS LIMITED Director 2012-07-30 CURRENT 1998-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED Director 2012-07-26 CURRENT 2008-03-17 Active
ANDREW DARREN HOLDCROFT GROSVENOR CONTRACTS (LONDON) LIMITED Director 2018-05-01 CURRENT 2001-06-25 Active
ANDREW DARREN HOLDCROFT SYNERGY HEALTH MANAGED SERVICES LIMITED Director 2017-10-25 CURRENT 2013-02-07 Active
ANDREW DARREN HOLDCROFT STAR MAYAN LIMITED Director 2017-10-25 CURRENT 2016-06-11 Active
ANDREW DARREN HOLDCROFT LEWBRY PROPERTIES LIMITED Director 2017-07-03 CURRENT 2016-05-23 Active
ANDREW DARREN HOLDCROFT LEWBRY DEVELOPMENTS LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
ANDREW DARREN HOLDCROFT BEG12345 LIMITED Director 2011-09-26 CURRENT 2010-03-04 Dissolved 2015-03-23
ANDREW DARREN HOLDCROFT BEG1234 LIMITED Director 2011-08-01 CURRENT 2010-03-04 Dissolved 2015-03-22

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
2018-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM SUFFOLK HOUSE 7 ANGEL HILL BURY ST. EDMUNDS SUFFOLK IP33 1UZ
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-134.20STATEMENT OF AFFAIRS/4.19
2016-04-25AA01PREVEXT FROM 31/07/2015 TO 31/12/2015
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17AR0112/12/15 FULL LIST
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-15AR0112/12/14 FULL LIST
2014-01-17RES01ADOPT ARTICLES 20/12/2013
2014-01-17RES13SUB DIV OF SHARES 20/12/2013
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03SH02SUB-DIVISION 20/12/13
2013-12-20AP01DIRECTOR APPOINTED MR ANDREW DARREN HOLDCROFT
2013-12-20RES15CHANGE OF NAME 19/12/2013
2013-12-20CERTNMCOMPANY NAME CHANGED INTERCEDE 2484 LIMITED CERTIFICATE ISSUED ON 20/12/13
2013-12-19AP01DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2013-12-19AA01CURRSHO FROM 30/11/2014 TO 31/07/2014
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2013-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALCUMUS ACQUISITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-07-10
Appointment of Liquidators2016-10-07
Resolutions for Winding-up2016-10-07
Meetings of Creditors2016-09-21
Fines / Sanctions
No fines or sanctions have been issued against ALCUMUS ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCUMUS ACQUISITIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ALCUMUS ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCUMUS ACQUISITIONS LIMITED
Trademarks
We have not found any records of ALCUMUS ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCUMUS ACQUISITIONS 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 (70100 - Activities of head offices) as ALCUMUS ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALCUMUS ACQUISITIONS 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 TypeAppointment of Liquidators
Defending partyALCUMUS ACQUISITIONS LIMITEDEvent Date2016-09-28
Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyALCUMUS ACQUISITIONS LIMITEDEvent Date2016-09-28
At a General Meeting of the Members of the above-named Company, duly convened, and held at 40 Bank Street, Canary Wharf, London, E14 5NR on 28 September 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary N Lee and Dean Watson , both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , (IP Nos. 009204 and 009661), 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. Any person who requires further information may contact the Joint Liquidators by telephone on 0161 837 1700. Alternatively enquiries can be made to Chris Jones by e-mail at Chris.Jones@begbies-traynor.com or by telephone on 0161 837 1700. Andrew Holdcroft , Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyALCUMUS ACQUISITIONS LIMITEDEvent Date2016-09-28
We, Gary N Lee (IP No. 009204 ) and Dean Watson (IP No. 009661 ) both of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY were appointed as Joint Liquidators of the Company on 28 September 2016 . The Joint Liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 24 July 2017 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700 . Alternatively enquiries can be made to Tahsina Akhtar by email at tahsina.akhtar@begbies-traynor.com or by telephone on 0161 837 1700 . Ag KF40321
 
Initiating party Event TypeMeetings of Creditors
Defending partyALCUMUS ACQUISITIONS LIMITEDEvent Date2016-09-16
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at 40 Bank Street, Canary Wharf, London, E14 5NR on 28 September 2016 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY , not later than 12 noon on 27 September 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Gary N Lee of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Chris Jones of Begbies Traynor (Central) LLP by email at: Chris.Jones@Begbies-Traynor.com or by telephone on: 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCUMUS ACQUISITIONS 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 ALCUMUS ACQUISITIONS 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.