ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED

ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC299683
    JurisdictionScotland
    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 ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED located?

    Registered Office Address
    First Floor, Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCHEMIST LAND & ESTATES LIMITEDJun 08, 2006Jun 08, 2006
    SF 3044 LIMITEDMar 27, 2006Mar 27, 2006

    What are the latest accounts for ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    18 pages4.17(Scot)

    Termination of appointment of Brian Gilles as a director

    2 pagesTM01

    Registered office address changed from * C/O Alchemist Estates Limited 2/3 135 Buchanan Street Glasgow G12JA* on Jul 04, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Annual return made up to Mar 27, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2012

    Statement of capital on Apr 05, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Sean Patrick Gillies on Mar 24, 2012

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    3 pagesAA01

    Annual return made up to Mar 27, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Mar 27, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sean Patrick Gillies on Mar 27, 2010

    2 pagesCH01

    Termination of appointment of David Hayes as a director

    2 pagesTM01

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Dec 31, 2007

    7 pagesAA

    legacy

    8 pages363s

    Amended accounts made up to Dec 31, 2006

    7 pagesAAMD

    Accounts for a small company made up to Dec 31, 2006

    7 pagesAA

    Who are the officers of ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRUDEN, Joanne
    20 Albert Drive
    G84 7HF Helensburgh
    Dunbartonshire
    Secretary
    20 Albert Drive
    G84 7HF Helensburgh
    Dunbartonshire
    British105681980001
    BERRY, John Kyle
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    Director
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    United KingdomBritishBanker134559790001
    GILLIES, Sean Patrick
    Maidenhead Road
    SL4 5UB Windsor
    Aah Den House
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5UB Windsor
    Aah Den House
    Berkshire
    United Kingdom
    EnglandBritishChartered Surveyor56790600004
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    78293470002
    GILLES, Brian
    7 Boclair Road
    G61 2AE Bearsden
    Lanarkshire
    Director
    7 Boclair Road
    G61 2AE Bearsden
    Lanarkshire
    United KingdomBritishChartered Surveyor105681950001
    HAYES, David Emmet
    21 Thurlow Road
    Hampstead
    NW3 5PP London
    Flat 1
    Director
    21 Thurlow Road
    Hampstead
    NW3 5PP London
    Flat 1
    United KingdomIrishBanker134559750002
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    BritishChartered Accountant94163020001
    MIDDLETON, Douglas Alister
    18 Millbank
    Balerno
    EH14 7GA Edinburgh
    Midlothian
    Director
    18 Millbank
    Balerno
    EH14 7GA Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant110767980001
    SF SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    900029010001

    Does ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 17, 2006
    Delivered On May 25, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 25, 2006Registration of a charge (410)
    Legal charge
    Created On May 17, 2006
    Delivered On May 18, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Units 2 and 3 colima avenue, sunderland.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 18, 2006Registration of a charge (410)

    Does ALCHEMIST ANGLO PROPERTY VENTURES (SUNDERLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2014Conclusion of winding up
    Jun 22, 2012Petition date
    Jun 22, 2012Commencement of winding up
    Sep 30, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    practitioner
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Mark Nicholas Ranson
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    practitioner
    2 Whitehall Quay
    LS1 4HG Leeds
    West Yorkshire
    Notesscottish-insolvency-info

    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