ALKANE SERVICES LIMITED

ALKANE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALKANE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04715950
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ALKANE SERVICES LIMITED?

    • Repair of machinery (33120) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is ALKANE SERVICES LIMITED located?

    Registered Office Address
    C/O Frp Advisory Services Limited 4h Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ALKANE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALKANE PRO2 SERVICES LIMITEDMar 26, 2013Mar 26, 2013
    ALKANE SERVICES LIMITEDApr 20, 2008Apr 20, 2008
    PRO2 SERVICES LIMITEDMar 21, 2005Mar 21, 2005
    FARLEY (ENERGY) ENGINEERING LIMITEDAug 26, 2004Aug 26, 2004
    FARLEY ENERGY LIMITEDMar 28, 2003Mar 28, 2003

    What are the latest accounts for ALKANE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ALKANE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Removal of liquidator by court order

    16 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Apr 19, 2021

    10 pagesLIQ03

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom to C/O Frp Advisory Services Limited 4H Floor Abbey House 32 Booth Street Manchester M2 4AB on May 20, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2020

    LRESSP

    Confirmation statement made on Mar 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019

    2 pagesAP01

    Confirmation statement made on Mar 16, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Change of details for Alkane Energy Uk Limited as a person with significant control on May 18, 2018

    2 pagesPSC05

    Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on May 18, 2018

    1 pagesAD01

    Appointment of Jacqueline Long as a secretary on May 03, 2018

    2 pagesAP03

    All of the property or undertaking has been released from charge 1

    5 pagesMR05

    Appointment of James Huxley Milne as a director on Apr 11, 2018

    2 pagesAP01

    Termination of appointment of Paul Thomas Hardman Jenkinson as a director on Apr 11, 2018

    1 pagesTM01

    Termination of appointment of Brian Jackson as a director on Apr 11, 2018

    1 pagesTM01

    Appointment of Michael Damien Holton as a director on Apr 11, 2018

    2 pagesAP01

    Appointment of Stephen Shane Pickering as a director on Apr 11, 2018

    2 pagesAP01

    Who are the officers of ALKANE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    246285270001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    REID, Keith Alan
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritish179486220003
    GOALBY, Stephen Vincent
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Secretary
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    British13716150001
    JOHNSON, Alexander Walter
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    Secretary
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    British69738720001
    JOHNSON, Linda Jayne
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    Secretary
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    British99794390001
    ADAMS, John William
    62 Caton Crescent
    Milton
    ST6 8XQ Stoke On Trent
    Staffordshire
    Director
    62 Caton Crescent
    Milton
    ST6 8XQ Stoke On Trent
    Staffordshire
    British104383260001
    BROWN, Stephen Paul
    4 Derwent View
    DE4 2LB Darley Dale
    Derbyshire
    Director
    4 Derwent View
    DE4 2LB Darley Dale
    Derbyshire
    British100809460001
    DAVIES, William Cameron, Dr
    102 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    102 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    EnglandBritish40234610001
    GOALBY, Stephen Vincent
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    EnglandBritish13716150001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritish220533770001
    JACKSON, Brian
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    EnglandBritish91793350002
    JENKINSON, Paul Thomas Hardman
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    EnglandBritish85391510001
    JOHNSON, Alexander Walter
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    Director
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    British69738720001
    JOHNSON, Victor Arthur
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    Director
    Farley House
    Farley
    DE4 5LR Matlock
    Derbyshire
    EnglandBritish33555320001
    KAMEEN, Carl Stuart
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    United KingdomBritish192392340001
    O'BRIEN, Neil Christopher
    High Street
    Edwinstowe
    NG21 9PR Mansfield
    Edwinstowe House
    Nottinghamshire
    Director
    High Street
    Edwinstowe
    NG21 9PR Mansfield
    Edwinstowe House
    Nottinghamshire
    United KingdomBritish58219210002
    OLDHAM, David Raymond
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    United KingdomBritish30622580001
    SALT, Derek
    89 Soames Crescent
    Saxonfields
    ST3 5UE Stoke On Trent
    Staffordshire
    Director
    89 Soames Crescent
    Saxonfields
    ST3 5UE Stoke On Trent
    Staffordshire
    British100809530001
    SHAILER, Neil Richard
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    Director
    Edwinstowe House
    High Street
    NG21 9PR Edwinstowe
    Nottinghamshire
    EnglandBritish148332120001

    Who are the persons with significant control of ALKANE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alkane Energy Uk Limited
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    Apr 06, 2016
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03128509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALKANE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 2010
    Delivered On Aug 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2010Registration of a charge (MG01)
    • Apr 27, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jul 18, 2018Satisfaction of a charge (MR04)

    Does ALKANE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2020Commencement of winding up
    May 17, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0