ALCHEM LIMITED

Register to unlock more data on OkredoRegister

ALCHEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI016428

Incorporation date

10/02/1983

Size

Full

Contacts

Registered address

Registered address

C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim BT1 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1906)
dot icon10/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon29/06/2023
Application to strike the company off the register
dot icon23/05/2023
Statement of capital on 2023-05-23
dot icon22/05/2023
Solvency Statement dated 19/05/23
dot icon22/05/2023
Resolutions
dot icon22/05/2023
Statement by Directors
dot icon20/01/2023
Resolutions
dot icon20/01/2023
Re-registration of Memorandum and Articles
dot icon20/01/2023
Certificate of re-registration from Public Limited Company to Private
dot icon20/01/2023
Re-registration from a public company to a private limited company
dot icon20/01/2023
Statement of company's objects
dot icon09/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon24/06/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon18/11/2021
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 2021-11-18
dot icon18/10/2021
Termination of appointment of Damien Moynagh as a secretary on 2021-10-15
dot icon18/10/2021
Appointment of Andrew Martin Morrow as a secretary on 2021-10-15
dot icon23/06/2021
Full accounts made up to 2020-09-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon27/03/2020
Full accounts made up to 2019-09-30
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon01/03/2019
Full accounts made up to 2018-09-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon12/10/2018
Appointment of Ms Louise Tallon as a director on 2018-10-01
dot icon12/10/2018
Appointment of Ms Grainne Mcaleese as a director on 2018-10-01
dot icon12/10/2018
Termination of appointment of Alan Ralph as a director on 2018-10-01
dot icon02/10/2018
Termination of appointment of Sean Gerard Coyle as a director on 2018-09-26
dot icon07/06/2018
Cessation of Alan Ralph as a person with significant control on 2018-06-05
dot icon07/06/2018
Cessation of Sean Coyle as a person with significant control on 2018-06-05
dot icon06/06/2018
Notification of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2018-06-05
dot icon06/06/2018
Registered office address changed from Alchem Plc Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL Northern Ireland to 2 Marshalls Road Belfast Antrim BT5 6SR on 2018-06-06
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon30/05/2018
Full accounts made up to 2017-09-30
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon14/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon11/05/2017
Appointment of Mr Damien Moynagh as a secretary on 2017-05-03
dot icon11/05/2017
Termination of appointment of Tara Grimley as a secretary on 2017-05-03
dot icon20/04/2017
Auditor's resignation
dot icon04/04/2017
Full accounts made up to 2016-09-30
dot icon17/01/2017
Auditor's resignation
dot icon17/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon12/12/2016
Registered office address changed from 2 Marshalls Road Belfast BT5 6SR to Alchem Plc Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL on 2016-12-12
dot icon07/04/2016
Appointment of Ms Tara Grimley as a secretary on 2016-03-07
dot icon30/03/2016
Full accounts made up to 2015-09-30
dot icon30/03/2016
Termination of appointment of Liam Michael Fitzgerald as a director on 2016-03-07
dot icon30/03/2016
Termination of appointment of Peter Robert Surgenor as a director on 2016-03-07
dot icon30/03/2016
Termination of appointment of Peter Robert Surgenor as a secretary on 2016-03-07
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon18/09/2015
Satisfaction of charge 2 in full
dot icon18/09/2015
Satisfaction of charge 1 in full
dot icon31/03/2015
Full accounts made up to 2014-09-30
dot icon10/03/2015
Appointment of Mr Alan Ralph as a director on 2013-06-01
dot icon14/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon14/06/2013
Appointment of Mr Sean Coyle as a director on 2013-06-01
dot icon14/06/2013
Termination of appointment of Barry Mcgrane as a director on 2013-06-01
dot icon16/05/2013
Full accounts made up to 2012-09-30
dot icon14/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon08/02/2012
Termination of appointment of Ronald David Kells as a director on 2012-02-07
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon03/03/2011
Full accounts made up to 2010-09-30
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Peter Robert Surgenor Fcca on 2009-10-01
dot icon08/12/2009
Director's details changed for Barry Mcgrane on 2009-10-01
dot icon08/12/2009
Director's details changed for Ronald David Kells on 2009-10-01
dot icon08/12/2009
Director's details changed for Peter Robert Surgenor on 2009-10-01
dot icon15/05/2009
30/09/08 annual accts
dot icon09/12/2008
30/11/08 annual return shuttle
dot icon12/05/2008
30/09/07 annual accts
dot icon06/02/2008
30/11/07
dot icon03/05/2007
30/09/06 annual accts
dot icon11/01/2007
30/11/06 annual return shuttle
dot icon20/06/2006
30/09/05 annual accts
dot icon28/01/2006
30/11/05 annual return shuttle
dot icon25/05/2005
Change of dirs/sec
dot icon16/05/2005
Change of dirs/sec
dot icon07/05/2005
30/09/04 annual accts
dot icon18/03/2005
Change of dirs/sec
dot icon18/01/2005
30/11/04 annual return shuttle
dot icon12/11/2004
Change of dirs/sec
dot icon19/05/2004
30/09/03 annual accts
dot icon08/01/2004
30/11/03 annual return shuttle
dot icon01/05/2003
30/09/02 annual accts
dot icon18/12/2002
30/11/02 annual return shuttle
dot icon14/10/2002
Change of dirs/sec
dot icon14/10/2002
Change of dirs/sec
dot icon14/10/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon08/08/2002
Change of dirs/sec
dot icon03/08/2002
30/09/01 annual accts
dot icon03/01/2002
30/11/01 annual return shuttle
dot icon04/05/2001
30/09/00 annual accts
dot icon14/12/2000
Change of dirs/sec
dot icon14/12/2000
30/11/00 annual return shuttle
dot icon09/05/2000
30/09/99 annual accts
dot icon19/01/2000
30/11/99 annual return shuttle
dot icon08/01/2000
Change of dirs/sec
dot icon08/01/2000
Change of dirs/sec
dot icon07/05/1999
30/09/98 annual accts
dot icon17/02/1999
30/11/98 annual return shuttle
dot icon17/02/1999
Change of dirs/sec
dot icon27/04/1998
30/09/97 annual accts
dot icon17/12/1997
30/11/97 annual return shuttle
dot icon03/03/1997
30/09/96 annual accts
dot icon13/01/1997
30/11/96 annual return shuttle
dot icon20/06/1996
30/09/95 annual accts
dot icon09/01/1996
30/11/95 annual return shuttle
dot icon06/04/1995
30/09/94 annual accts
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
30/11/94 annual return shuttle
dot icon25/04/1994
30/09/93 annual accts
dot icon22/01/1994
30/11/93 annual return shuttle
dot icon11/11/1993
Change of ARD during arp
dot icon11/11/1993
20/09/93 annual return shuttle
dot icon27/01/1993
20/09/92 annual return form
dot icon27/01/1993
31/03/92 annual accts
dot icon22/12/1992
Change of dirs/sec
dot icon22/12/1992
Change of dirs/sec
dot icon28/01/1992
31/03/91 annual accts
dot icon11/01/1992
20/09/91 annual return
dot icon14/03/1991
20/09/90 annual return
dot icon09/03/1991
31/03/90 annual accts
dot icon22/11/1990
Change of dirs/sec
dot icon04/11/1989
20/09/89 annual return
dot icon20/10/1989
31/03/89 annual accts
dot icon24/01/1989
20/10/88 annual return
dot icon21/01/1989
31/03/88 annual accts
dot icon24/11/1987
31/03/87 annual accts
dot icon19/11/1987
05/10/87 annual return
dot icon05/08/1987
Allotment (cash)
dot icon05/06/1987
Allotment (cash)
dot icon22/04/1987
Allotment (cash)
dot icon22/04/1987
Allotment (cash)
dot icon22/04/1987
Allotment (cash)
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Allotment (cash)
dot icon08/12/1986
Allotment (cash)
dot icon08/12/1986
Allotment (cash)
dot icon08/12/1986
Allotment (cash)
dot icon18/11/1986
29/10/86 annual return
dot icon11/11/1986
31/03/86 annual accts
dot icon13/06/1986
Allotment (cash)
dot icon02/05/1986
Change of dirs/sec
dot icon02/05/1986
Not of incr in nom cap
dot icon02/05/1986
Change of dirs/sec
dot icon02/05/1986
Change of dirs/sec
dot icon08/04/1986
Updated mem and arts
dot icon08/04/1986
Resolutions
dot icon25/02/1986
Prospectus
dot icon13/12/1985
Pars re con re shares
dot icon13/12/1985
Allotment (bonus)
dot icon29/11/1985
Change of dirs/sec
dot icon15/11/1985
16/10/85 annual return
dot icon11/11/1985
Resolution to change name
dot icon01/10/1985
31/03/85 annual accts
dot icon16/08/1985
Change in sit reg office
dot icon12/03/1985
08/08/84 annual return
dot icon04/03/1985
31/03/84 annual accts
dot icon23/12/1983
Not of incr in nom cap
dot icon25/11/1983
Memorandum and articles
dot icon15/09/1983
Return of allots (cash)
dot icon05/09/1983
Return of allots (cash)
dot icon08/08/1983
Particulars of a mortgage charge
dot icon29/07/1983
Decl by opc going PLC
dot icon29/07/1983
Memorandum and articles
dot icon28/07/1983
Particulars re directors
dot icon28/07/1983
Particulars re directors
dot icon18/07/1983
Memorandum and articles
dot icon15/07/1983
Particulars re directors
dot icon15/07/1983
Particulars re directors
dot icon17/06/1983
Particulars re directors
dot icon17/06/1983
Particulars re directors
dot icon17/06/1983
Particulars re directors
dot icon17/06/1983
Particulars re directors
dot icon17/06/1983
Contrct/agreemnt re shs
dot icon17/06/1983
Resolutions
dot icon17/06/1983
Particulars re directors
dot icon17/06/1983
Situation of reg office
dot icon17/06/1983
Particulars of a mortgage charge
dot icon16/06/1983
Resolutions
dot icon16/06/1983
Letter of approval
dot icon16/06/1983
Memorandum and articles
dot icon10/02/1983
Memorandum
dot icon10/02/1983
Articles
dot icon10/02/1983
Decl on compl on incorp
dot icon10/02/1983
Statement of nominal cap
dot icon10/02/1983
Pars re dirs/sit reg offi
dot icon20/11/1906
Change of dirs/sec

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ralph, Alan
Director
01/06/2013 - 01/10/2018
44
Surgenor, Peter Robert
Director
01/04/2005 - 07/03/2016
16
White, Robert John
Director
10/02/1983 - 24/04/2002
2
Kells, Ronald David
Director
24/04/2002 - 07/02/2012
13
Mcgrane, Barry
Director
30/09/2004 - 01/06/2013
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEM LIMITED

ALCHEM LIMITED is an(a) Dissolved company incorporated on 10/02/1983 with the registered office located at C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim BT1 5EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEM LIMITED?

toggle

ALCHEM LIMITED is currently Dissolved. It was registered on 10/02/1983 and dissolved on 10/10/2023.

Where is ALCHEM LIMITED located?

toggle

ALCHEM LIMITED is registered at C/O A&L Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, Antrim BT1 5EB.

What does ALCHEM LIMITED do?

toggle

ALCHEM LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ALCHEM LIMITED?

toggle

The latest filing was on 10/10/2023: Final Gazette dissolved via voluntary strike-off.