UKBizDB.co.uk

ALKANE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alkane Services Limited. The company was founded 21 years ago and was given the registration number 04715950. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory Services Limited 4h Floor Abbey House, 32 Booth Street, Manchester, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:ALKANE SERVICES LIMITED
Company Number:04715950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:C/o Frp Advisory Services Limited 4h Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary03 May 2018Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director11 April 2018Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director11 April 2018Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director23 April 2019Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Secretary18 March 2005Active
Farley House, Farley, Matlock, DE4 5LR

Secretary28 March 2003Active
Farley House, Farley, Matlock, DE4 5LR

Secretary21 July 2004Active
62 Caton Crescent, Milton, Stoke On Trent, ST6 8XQ

Director01 October 2004Active
4 Derwent View, Darley Dale, DE4 2LB

Director01 October 2004Active
102 Warwick Park, Tunbridge Wells, TN2 5EN

Director29 March 2007Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director18 March 2005Active
First Floor 500 Pavilion Drive, Northampton Business Park, United Kingdom, NN4 7YJ

Director11 April 2018Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director06 June 2016Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director29 October 2015Active
Farley House, Farley, Matlock, DE4 5LR

Director28 March 2003Active
Farley House, Farley, Matlock, DE4 5LR

Director21 July 2004Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director17 October 2014Active
Edwinstowe House, High Street, Edwinstowe, Mansfield, NG21 9PR

Director01 November 2008Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director18 March 2005Active
89 Soames Crescent, Saxonfields, Stoke On Trent, ST3 5UE

Director01 October 2004Active
Edwinstowe House, High Street, Edwinstowe, NG21 9PR

Director12 January 2010Active

People with Significant Control

Alkane Energy Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 500, Pavilion Drive, Northampton, England, NN4 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-15Resolution

Resolution.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-07-18Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-05-11Officers

Appoint person secretary company with name date.

Download
2018-04-27Mortgage

Mortgage charge whole release with charge number.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.