ALPNET UK LIMITED
Overview
Company Name | ALPNET UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00573717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ALPNET UK LIMITED?
Company Name | From | Until |
---|---|---|
INTERLINGUA LIMITED | Jun 21, 1989 | Jun 21, 1989 |
INTERLINGUA TTI LIMITED | Jul 03, 1985 | Jul 03, 1985 |
TTI GROUP LIMITED | Aug 30, 1983 | Aug 30, 1983 |
TECHNICAL TRANSLATION INTERNATIONAL LIMITED | Dec 31, 1979 | Dec 31, 1979 |
WALMICA TRANSLATION SERVICES LIMITED | Nov 01, 1956 | Nov 01, 1956 |
What are the latest accounts for ALPNET UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ALPNET UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||
legacy | 80 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Timothy Mark Everitt on Jun 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Dec 03, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
legacy | 146 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy Mark Everitt as a director on May 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Robert Cant as a director on May 01, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 13 pages | AA | ||
Termination of appointment of Christopher Coker as a director on Aug 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Robert Cant as a director on Aug 30, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Who are the officers of ALPNET UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVERITT, Timothy Mark | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | United Kingdom | British | Company Director | 269344620002 | ||||||||
INTERLINGUA GROUP LTD | Director | Clivemont Road SL6 7DY Maidenhead Globe House Berkshire England |
| 182114500001 | ||||||||||
ADAMS, John William | Secretary | 3 The Green Woodshaw SN4 8ND Wootton Bassett Wiltshire | British | 82377330001 | ||||||||||
HARRADENCE, Michael Edward | Secretary | 24 Camelia Way RG41 3NB Wokingham | British | Financial Controller | 71887770001 | |||||||||
MARSHALL, David John | Secretary | 119 Saint James Road SK4 4RE Stockport Cheshire | British | 14142080002 | ||||||||||
ADAMS, John William | Director | 3 The Green Woodshaw SN4 8ND Wootton Bassett Wiltshire | United Kingdom | British | Chartered Secretary | 82377330001 | ||||||||
BAL, Carel J | Director | Leonardostraat 10-11 FOREIGN Amsterdam 1077 Ev Netherlands | Dutch | Controller | 67051310001 | |||||||||
BRIDGMAN, Joanne Elizabeth | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | Director | 157509990001 | ||||||||
BRIDGMAN, Joanne Elizabeth | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | Director | 157509990001 | ||||||||
BUCKINGHAM, Andrew Nicholas | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | Accountant | 108509150002 | ||||||||
CANT, Robert | Director | Vanwall Business Park Vanwall Road SL6 4UB Maidenhead New Globe House England | England | British | Accountant | 261902490001 | ||||||||
COKER, Christopher | Director | Clivemont Road SL6 7DY Maidenhead Sdl, Globe House England | England | British | Director | 186437190001 | ||||||||
GORDON, Alastair Neil | Director | 64 Castelnau SW13 9EX London | England | British | Accountant | 61620710001 | ||||||||
GRANT, Mark | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | Director | 187711010001 | ||||||||
HARRADENCE, Michael Edward | Director | 24 Camelia Way RG41 3NB Wokingham | British | Financial Controller | 71887770001 | |||||||||
HARRIS, Paul Alan | Director | 20 Cherington Close Matchborough East B98 0BB Redditch Worcestershire | British | Accountant | 27135170001 | |||||||||
HOLT, John David | Director | 7 Johnson Drive NG18 4BB Mansfield Nottinghamshire | British | Company Director | 3968460001 | |||||||||
HUNTER, John | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | United Kingdom | British | Director | 133050860001 | ||||||||
KING, Raymond John | Director | 48 Farm Fields CR2 0HL South Croydon Surrey | United Kingdom | British | Company Director | 65588890001 | ||||||||
KNIGHT, Matthew | Director | Globe House Clivemont Road SL6 7DY Maidenhead Berkshire | England | British | Director | 159703240001 | ||||||||
MARSHALL, David John | Director | 119 Saint James Road SK4 4RE Stockport Cheshire | British | Company Director | 14142080002 | |||||||||
MCFARLANE, Iain | Director | Avenue Farm GL7 6EG Poole Keynes Gloucestershire | British | Accountant | 118934440001 | |||||||||
NOALL, Charles Arthur | Director | 11 Blackberry Way Paddock Wood TN12 6BP Tonbridge Kent | United Kingdom | British | Manager | 64402760002 | ||||||||
SEAL, Thomas Frank | Director | 4510 County Lane Road Salt Lake City Utah Ut84117 FOREIGN Usa | American | Company Director | 51332970001 | |||||||||
STANLEY, Robert Harry | Director | 1 Ferguson Close BR2 0LY Bromley Kent | British | Director | 56470350001 | |||||||||
VAN KROONENBURG, Gerard Christopher | Director | 28 Station Road HP7 0BE Amersham Buckinghamshire | British | Company Director | 28293750001 | |||||||||
WITTWER, John William | Director | 2144 Marwood Circle FOREIGN Salt Lake City Utah Ut84124 Usa | American | Company Director | 12500110001 |
Who are the persons with significant control of ALPNET UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Interlingua Group Ltd | Apr 06, 2016 | Clivemont Road SL6 7DY Maidenhead Globe House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALPNET UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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