ALCHEM LIMITED
Overview
Company Name | ALCHEM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI016428 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALCHEM LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALCHEM LIMITED located?
Registered Office Address | C/O A&L Goodbody Northern Ireland 42-46 Fountain Street BT1 5EB Belfast Antrim Northern Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALCHEM LIMITED?
Company Name | From | Until |
---|---|---|
ALCHEM PLC | Nov 11, 1985 | Nov 11, 1985 |
SANGERS (NORTHERN IRELAND) P.L.C. | Feb 10, 1983 | Feb 10, 1983 |
What are the latest accounts for ALCHEM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ALCHEM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on May 23, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 21 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Marshalls Road Belfast Antrim BT5 6SR United Kingdom to C/O a&L Goodbody Northern Ireland 42-46 Fountain Street Belfast Antrim BT1 5EB on Nov 18, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Damien Moynagh as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Andrew Martin Morrow as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||||||||||
Full accounts made up to Sep 30, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||||||||||
Who are the officers of ALCHEM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORROW, Andrew Martin | Secretary | Church Way N20 0LA London 30 United Kingdom | 288463190001 | |||||||
MCALEESE, Grainne | Director | Riverwalk Citywest Business Campus Dublin 24 20 Ireland | Ireland | Irish | Director | 251380610001 | ||||
TALLON, Louise | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | Director | 251371350001 | ||||
GRIMLEY, Tara | Secretary | Maryland Industrial Estate Ballygowan Road BT23 6BL Castlereagh Alchem Plc Belfast Northern Ireland | 206879810001 | |||||||
MOYNAGH, Damien | Secretary | Marshalls Road BT5 6SR Belfast 2 Antrim United Kingdom | 231195000001 | |||||||
SURGENOR, Peter Robert | Secretary | 8 Castlehill Manor Belfast BT4 3QH | British | 64711800001 | ||||||
BAIRD, Ernest Austin | Director | 9 Rosepark East Belfast BT5 7RL | British | Chemist | 143572980001 | |||||
CAFFREY, Philip | Director | Great Connell Newbridge Co Kildare | Irish | Director | 143572920001 | |||||
CLARKE, Robert Hugh | Director | 9 Farnham Park Bangor BT20 3SR Co Down | British | Pharmacist | 143573060001 | |||||
CORBETT, Derek | Director | Bow Cottage 63 Gilnahirk Park BT5 7DY Belfast | Northern Ireland | British | Chemist | 144986830001 | ||||
COYLE, Sean Gerard | Director | Marshalls Road BT5 6SR Belfast 2 Antrim United Kingdom | Ireland | Irish | Accountant | 253248680001 | ||||
CRAWFORD, John Alexander | Director | 17 Glenmachen Drive Belfast BT4 2RE | British | Chemist | 143572970001 | |||||
DOLAN, Oliver Peter | Director | 58 Irish Street Dungannon BT70 1DQ Co Tyrone | Northern Ireland | British | Chemist | 143305960001 | ||||
DUNDEE, Frederick Alexander | Director | 9 Ballyhenry Road Newtownabbey BT36 8AX Co.Antrim | British | Chemist | 143573000001 | |||||
FITZGERALD, Liam Michael | Director | 32 Grosvenor Road Rathgar Dublin 6 | Ireland | Irish | Executive | 70358960003 | ||||
KELLS, Ronald David | Director | 2 Marshalls Road Belfast BT5 6SR | United Kingdom | British | Director | 145708540001 | ||||
KELLY, Arthur Kevin | Director | 62 Dublin Road Omagh BT78 1HQ Co.Tyrone | British | Chemist | 143572950001 | |||||
KELLY, Paul Patrick | Director | 42 Myrtlefield Park Belfast BT9 6NF | Northern Ireland | British | Chemist | 207454960001 | ||||
LISTON, Jeremiah Vincent | Director | 6 Richmond Hill Monkstown Dublin | Irish | Director | 143573030001 | |||||
MCGRANE, Barry | Director | 2 Marshalls Road Belfast BT5 6SR | Ireland | Irish | Accountant | 144463870001 | ||||
O'HARE, Peter A P | Director | 11 Marcus Square Newry BT34 1AE Co Down | British | Chemist | 143572930001 | |||||
O'REILLY, Siobhan | Director | 46-48 Main Street Tempo BT94 3LU Co Fermanagh | Northern Ireland | British | Pharmacist | 144187640001 | ||||
RALPH, Alan | Director | Marshalls Road BT5 6SR Belfast 2 Antrim United Kingdom | Ireland | Irish | General Manager | 168997940001 | ||||
SIMMS, Stephen John Cochrane | Director | 41,Hillhead Road, Ballyrussell BT16 OXD Dundonald | British | Director | 143573040001 | |||||
STEWART, David Shannon | Director | Emovale Mullinure Co.Armagh | Northern Ireland | British | Chemist | 144216560001 | ||||
SURGENOR, Peter Robert | Director | 2 Marshalls Road Belfast BT5 6SR | Northern Ireland | British | Director | 64711800001 | ||||
WHITE, Robert John | Director | 97 Atlantic Road Coleraine BT52 2PZ Co.Londonderry | British | Chemist | 143573020001 |
Who are the persons with significant control of ALCHEM LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Udg Healthcare (Uk) Holdings Limited | Jun 05, 2018 | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Alan Ralph | Apr 06, 2016 | Marshalls Road BT5 6SR Belfast 2 Antrim United Kingdom | Yes | ||||
Nationality: Irish Country of Residence: Ireland | |||||||
Natures of Control
| |||||||
Mr Sean Coyle | Apr 06, 2016 | Marshalls Road BT5 6SR Belfast 2 Antrim United Kingdom | Yes | ||||
Nationality: Irish Country of Residence: Ireland | |||||||
Natures of Control
|
Does ALCHEM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 26, 1983 Delivered On Aug 08, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 07, 1983 Delivered On Jun 17, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 480 castlereagh road belfast and premises at circular road omagh 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
| ||||
Transactions
|
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