Chocolate Alchemy Ltd COLCHESTER


Chocolate Alchemy Ltd was dissolved on 2023-08-11. Chocolate Alchemy was a private limited company that was located at C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, CO3 3AD, Essex. Its net worth was valued to be around -41545 pounds, while the fixed assets belonging to the company amounted to 1470 pounds. This company (formally started on 2009-11-09) was run by 3 directors.
Director Elizabeth W. who was appointed on 15 July 2016.
Director Richard W. who was appointed on 06 July 2015.
Director Ricky S. who was appointed on 16 November 2012.

The company was officially categorised as "manufacture of cocoa and chocolate confectionery" (10821). The latest confirmation statement was filed on 2021-07-06 and last time the statutory accounts were filed was on 30 November 2020. 2015-07-06 was the date of the most recent annual return.

Chocolate Alchemy Ltd Address / Contact

Office Address C/o Begbies Traynor, Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07070695
Date of Incorporation Mon, 9th Nov 2009
Date of Dissolution Fri, 11th Aug 2023
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 30th November
Company age 14 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Wed, 20th Jul 2022
Last confirmation statement dated Tue, 6th Jul 2021

Company staff

Elizabeth W.

Position: Director

Appointed: 15 July 2016

Richard W.

Position: Director

Appointed: 06 July 2015

Ricky S.

Position: Director

Appointed: 16 November 2012

Daniel M.

Position: Director

Appointed: 22 June 2013

Resigned: 22 May 2015

Peter G.

Position: Director

Appointed: 09 November 2009

Resigned: 22 June 2013

People with significant control

Rizi Limited

8 Fairmount Drive, Loughborough, Leics, LE11 3JR, England

Legal authority England & Wales
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth-41 545-26 932-47 547-48 522-43 458-36 815    
Balance Sheet
Cash Bank In Hand6322 0839801175 29611 656    
Cash Bank On Hand     11 6562 4501 45186523 820
Current Assets9 88511 6789 1689 07714 70322 38812 76211 3639 88030 552
Debtors7 4037 4455 6386 2106 5598 2306 1346 3345 5355 469
Net Assets Liabilities     -36 815-55 050-57 332-31 117-34 024
Other Debtors     5 4525 1675 1685 1735 188
Property Plant Equipment      531311230102
Stocks Inventory1 8502 1502 5502 75012 9002 502    
Tangible Fixed Assets1 470686358238118     
Total Inventories     2 5024 1783 5783 4801 263
Reserves/Capital
Called Up Share Capital2222100100    
Profit Loss Account Reserve-41 547-49 433-70 048-71 023-77 042-59 414    
Shareholder Funds-41 545-26 932-47 547-48 522-43 458-36 815    
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 9783 1073 3273 5563 684
Average Number Employees During Period     58564
Creditors     59 20368 31469 00641 22723 467
Creditors Due Within One Year52 90039 29657 07357 83768 33159 203    
Increase From Depreciation Charge For Year Property Plant Equipment      129220229128
Net Current Assets Liabilities-43 015-50 118-47 905-48 760-54 561-36 815-55 552-57 643-31 347-10 659
Number Shares Allotted 222100100    
Other Creditors     53 98460 58059 42431 66229 063
Other Taxation Social Security Payable     3 7325 0185 1775 7364 823
Par Value Share 11111    
Property Plant Equipment Gross Cost     2 9783 6383 6383 786 
Provisions For Liabilities Balance Sheet Subtotal      29   
Share Capital Allotted Called Up Paid2222100100    
Share Premium Account 22 49922 49922 49922 49922 499    
Tangible Fixed Assets Additions  478       
Tangible Fixed Assets Cost Or Valuation2 5012 5002 9782 9782 978     
Tangible Fixed Assets Depreciation1 0311 8142 6202 7402 8602 978    
Tangible Fixed Assets Depreciation Charged In Period 783806120120118    
Total Additions Including From Business Combinations Property Plant Equipment      660 148 
Total Assets Less Current Liabilities-41 545-49 431-47 547-48 522-43 458-36 815-55 021-57 332-31 117-10 557
Trade Creditors Trade Payables     1 4872 7164 4053 8295 192
Trade Debtors Trade Receivables     2 7789671 166362281
Bank Borrowings Overdrafts         23 467

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 11th, August 2023
Free Download (1 page)

Company search