ALPNET UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameALPNET UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00573717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALPNET UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALPNET UK LIMITED located?

    Registered Office Address
    New Globe House Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALPNET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERLINGUA LIMITEDJun 21, 1989Jun 21, 1989
    INTERLINGUA TTI LIMITEDJul 03, 1985Jul 03, 1985
    TTI GROUP LIMITEDAug 30, 1983Aug 30, 1983
    TECHNICAL TRANSLATION INTERNATIONAL LIMITEDDec 31, 1979Dec 31, 1979
    WALMICA TRANSLATION SERVICES LIMITEDNov 01, 1956Nov 01, 1956

    What are the latest accounts for ALPNET UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ALPNET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    14 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Timothy Mark Everitt on Jun 04, 2021

    2 pagesCH01

    Confirmation statement made on Dec 03, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Mark Everitt as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Robert Cant as a director on May 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    13 pagesAA

    Termination of appointment of Christopher Coker as a director on Aug 30, 2019

    1 pagesTM01

    Appointment of Mr Robert Cant as a director on Aug 30, 2019

    2 pagesAP01

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Who are the officers of ALPNET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Timothy Mark
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    United KingdomBritishCompany Director269344620002
    INTERLINGUA GROUP LTD
    Clivemont Road
    SL6 7DY Maidenhead
    Globe House
    Berkshire
    England
    Director
    Clivemont Road
    SL6 7DY Maidenhead
    Globe House
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number1870499
    182114500001
    ADAMS, John William
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    Secretary
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    British82377330001
    HARRADENCE, Michael Edward
    24 Camelia Way
    RG41 3NB Wokingham
    Secretary
    24 Camelia Way
    RG41 3NB Wokingham
    BritishFinancial Controller71887770001
    MARSHALL, David John
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    Secretary
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    British14142080002
    ADAMS, John William
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    Director
    3 The Green
    Woodshaw
    SN4 8ND Wootton Bassett
    Wiltshire
    United KingdomBritishChartered Secretary82377330001
    BAL, Carel J
    Leonardostraat 10-11
    FOREIGN Amsterdam
    1077 Ev
    Netherlands
    Director
    Leonardostraat 10-11
    FOREIGN Amsterdam
    1077 Ev
    Netherlands
    DutchController67051310001
    BRIDGMAN, Joanne Elizabeth
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    United KingdomBritishDirector157509990001
    BRIDGMAN, Joanne Elizabeth
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    United KingdomBritishDirector157509990001
    BUCKINGHAM, Andrew Nicholas
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    EnglandBritishAccountant108509150002
    CANT, Robert
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    New Globe House
    England
    EnglandBritishAccountant261902490001
    COKER, Christopher
    Clivemont Road
    SL6 7DY Maidenhead
    Sdl, Globe House
    England
    Director
    Clivemont Road
    SL6 7DY Maidenhead
    Sdl, Globe House
    England
    EnglandBritishDirector186437190001
    GORDON, Alastair Neil
    64 Castelnau
    SW13 9EX London
    Director
    64 Castelnau
    SW13 9EX London
    EnglandBritishAccountant61620710001
    GRANT, Mark
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    EnglandBritishDirector187711010001
    HARRADENCE, Michael Edward
    24 Camelia Way
    RG41 3NB Wokingham
    Director
    24 Camelia Way
    RG41 3NB Wokingham
    BritishFinancial Controller71887770001
    HARRIS, Paul Alan
    20 Cherington Close
    Matchborough East
    B98 0BB Redditch
    Worcestershire
    Director
    20 Cherington Close
    Matchborough East
    B98 0BB Redditch
    Worcestershire
    BritishAccountant27135170001
    HOLT, John David
    7 Johnson Drive
    NG18 4BB Mansfield
    Nottinghamshire
    Director
    7 Johnson Drive
    NG18 4BB Mansfield
    Nottinghamshire
    BritishCompany Director3968460001
    HUNTER, John
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    United KingdomBritishDirector133050860001
    KING, Raymond John
    48 Farm Fields
    CR2 0HL South Croydon
    Surrey
    Director
    48 Farm Fields
    CR2 0HL South Croydon
    Surrey
    United KingdomBritishCompany Director65588890001
    KNIGHT, Matthew
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    Director
    Globe House
    Clivemont Road
    SL6 7DY Maidenhead
    Berkshire
    EnglandBritishDirector159703240001
    MARSHALL, David John
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    Director
    119 Saint James Road
    SK4 4RE Stockport
    Cheshire
    BritishCompany Director14142080002
    MCFARLANE, Iain
    Avenue Farm
    GL7 6EG Poole Keynes
    Gloucestershire
    Director
    Avenue Farm
    GL7 6EG Poole Keynes
    Gloucestershire
    BritishAccountant118934440001
    NOALL, Charles Arthur
    11 Blackberry Way
    Paddock Wood
    TN12 6BP Tonbridge
    Kent
    Director
    11 Blackberry Way
    Paddock Wood
    TN12 6BP Tonbridge
    Kent
    United KingdomBritishManager64402760002
    SEAL, Thomas Frank
    4510 County Lane Road
    Salt Lake City Utah Ut84117
    FOREIGN Usa
    Director
    4510 County Lane Road
    Salt Lake City Utah Ut84117
    FOREIGN Usa
    AmericanCompany Director51332970001
    STANLEY, Robert Harry
    1 Ferguson Close
    BR2 0LY Bromley
    Kent
    Director
    1 Ferguson Close
    BR2 0LY Bromley
    Kent
    BritishDirector56470350001
    VAN KROONENBURG, Gerard Christopher
    28 Station Road
    HP7 0BE Amersham
    Buckinghamshire
    Director
    28 Station Road
    HP7 0BE Amersham
    Buckinghamshire
    BritishCompany Director28293750001
    WITTWER, John William
    2144 Marwood Circle
    FOREIGN Salt Lake City
    Utah Ut84124
    Usa
    Director
    2144 Marwood Circle
    FOREIGN Salt Lake City
    Utah Ut84124
    Usa
    AmericanCompany Director12500110001

    Who are the persons with significant control of ALPNET UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interlingua Group Ltd
    Clivemont Road
    SL6 7DY Maidenhead
    Globe House
    England
    Apr 06, 2016
    Clivemont Road
    SL6 7DY Maidenhead
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number1870499
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ALPNET UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Sep 25, 2001
    Delivered On Sep 29, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited (Trading as Alex Lawrie Factors)
    Transactions
    • Sep 29, 2001Registration of a charge (395)
    • Oct 23, 2017Satisfaction of a charge (MR04)
    Single debenture
    Created On Jan 03, 1989
    Delivered On Jan 05, 1989
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 05, 1989Registration of a charge
    • Oct 23, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 15, 1981
    Delivered On Oct 20, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Oct 20, 1981Registration of a charge
    • Aug 15, 1991Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 14, 1973
    Delivered On Aug 29, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge (see doc. 74 for details).
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Aug 29, 1973Registration of a charge
    • Aug 15, 1991Statement of satisfaction of a charge in full or part (403a)

    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