ALPHABET (UK) LIMITED
Overview
Company Name | ALPHABET (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC084727 |
Jurisdiction | Scotland |
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 ALPHABET (UK) LIMITED?
- Renting and leasing of cars and light motor vehicles (77110) / Administrative and support service activities
Where is ALPHABET (UK) LIMITED located?
Registered Office Address | 144 Weightmans 144 West George Street G2 2HG Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALPHABET (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ALPHABET (UK) FLEET MANAGEMENT LIMITED | Dec 19, 2011 | Dec 19, 2011 |
ING CAR LEASE UK LIMITED | Mar 05, 2001 | Mar 05, 2001 |
CW LEASE UK LIMITED | Apr 02, 1996 | Apr 02, 1996 |
C W CAR LEASE (UK) LIMITED | Aug 14, 1991 | Aug 14, 1991 |
LEASING PRINCIPALS LIMITED | Mar 04, 1987 | Mar 04, 1987 |
G I LEASING LIMITED | Sep 23, 1983 | Sep 23, 1983 |
What are the latest accounts for ALPHABET (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ALPHABET (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jun 19, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gillian Mary Woolley as a secretary on Nov 21, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr William Edwin Johnson as a secretary on Nov 21, 2018 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 144 Weightmans 144 West George Street Glasgow G2 2HG on Sep 12, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Bmw (Uk) Holdings Limited as a person with significant control on Apr 07, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Stefan Oswald as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hubertus Johannes Gerardus Clemens Vissers as a director on Mar 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas John Brownrigg as a director on Jul 13, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Richard James Schooling as a director on Jul 13, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of ALPHABET (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOHNSON, William Edwin | Secretary | Weightmans 144 West George Street G2 2HG Glasgow 144 Scotland | 253088940001 | |||||||
BROWNRIGG, Nicholas John | Director | Weightmans 144 West George Street G2 2HG Glasgow 144 Scotland | United Kingdom | British | Director | 160050920001 | ||||
OSWALD, Stefan | Director | Summit Avenue GU14 0FB Farnborough Alphabet House Hampshire England | Germany | Swiss,German | Chief Finance Officer | 225847970001 | ||||
BRIGHTWELL, Colin Roger | Secretary | Bridge End Prey Heath Road Mayford GU22 0SW Woking Surrey | British | 8610080001 | ||||||
FERRISS, Mary Elizabeth | Secretary | c/o Bmw Financial Services (Gb) Limited Bartley Wood Business Park, 5 Bartley Way RG27 9UF Hook Europa House Hampshire United Kingdom | 165800470001 | |||||||
KING, David William | Secretary | 32 North Avenue OX14 1QW Abingdon Oxfordshire | British | Accountant | 40365400001 | |||||
PRIDMORE, Ross John | Secretary | 22 Oaken Grove SL6 6HQ Maidenhead Berkshire | British | 25904600002 | ||||||
SLEAP, Jeremy Ronald | Secretary | The Glade 5 Meadway KT22 0LZ Oxshott Surrey | British | Chartered Accountant | 36079210001 | |||||
VERMA, Vibhu | Secretary | 21 Tithe Barn Drive Bray SL6 2DF Maidenhead Berkshire | British | Managing Director | 25079210003 | |||||
VERMA, Vibhu | Secretary | 21 Tithe Barn Drive Bray SL6 2DF Maidenhead Berkshire | British | Accountant | 25079210003 | |||||
VERMA, Vibhu | Secretary | 21 Tithe Barn Drive Bray SL6 2DF Maidenhead Berkshire | British | Accountant | 25079210003 | |||||
WOOLLEY, Gillian Mary | Secretary | c/o Bmw Financial Services (Gb) Limited Bartley Wood Business Park, 5 Bartley Way RG27 9UF Hook Europa House Hampshire United Kingdom | 165800440001 | |||||||
ADAIR, Alexander | Director | 17 Cadzow Avenue Giffnock G46 6RD Glasgow Lanarkshire | British | Consultant | 121140001 | |||||
BERGSTEIN, Karin Trees Veerle | Director | Parvoassusweg 21-1 FOREIGN Amsterdam 1077 Db Netherlands | Dutch | Director | 91254610001 | |||||
BRIGHTWELL, Colin Roger | Director | Bridge End Prey Heath Road Mayford GU22 0SW Woking Surrey | British | Chartered Accountant | 8610080001 | |||||
BROWN, Andrew Keith | Director | Wits End Roundabout Lane Winnersh RG11 5AD Wokingham Berkshire | British | Operations Director | 25079220001 | |||||
CONVERY, Stuart Malcolm | Director | 4 Wickham Vale RG12 8GW Bracknell Berkshire | British | 1051870001 | ||||||
DE BOER, Koen | Director | Mr Troelstralaan 1 FOREIGN Amstelveen 1181 Vd Netherlands | Dutch | Director | 9034410001 | |||||
FORREST, Thomas | Director | C/O 247 Cromwell Road SW5 0WB London | British | Consultant | 43065150001 | |||||
FREDERIKS, Hendrikus Fredericus Theodore | Director | C/O Kpmg Llp 191 West George Street G2 2LJ Glasgow | Netherlands | Dutch | Director | 138741010001 | ||||
HANNAH, John Robert | Director | 44 Castelnau Barnes SW13 9RU London | British | Sales & Marketing Director | 63212270001 | |||||
HOWLAND JACKSON, John David | Director | The Old Farmhouse 9 Comberton Road CB23 7BA Barton Cambridgeshire | England | British | Banker | 190400420001 | ||||
JACKMAN, Peter Willaim | Director | 6 Lindisfarne Priory Goldington MK41 0RE Bedford Bedfordshire | British | Operations | 74419070001 | |||||
JAMES, Roger | Director | 19 Monument Chase GU35 9QS Whitehill Hampshire | British | Commercial Director | 73942920001 | |||||
KINGMA, Johannes, Dr | Director | Violenstraat 1 FOREIGN 5241 Aj Rosmalen Noord-Brabant The Netherlands | Dutch | Accountant | 12996370001 | |||||
LEITJTEN, Tonnle Gerard Maria | Director | 15 Driebergenlaan FOREIGN Rosmalen Holland | Dutch | Chairman | 1003780001 | |||||
MAUDE, Alan Stuart | Director | Holly Lodge Blackmoor Lane Bardsey LS17 9DY Leeds West Yorkshire | United Kingdom | British | Director | 507960007 | ||||
NOIJ, Michon | Director | Waldhoornlaan 101 4876 BB Etten-Leur Netherlands | Dutch | Director | 67314830001 | |||||
PRIDMORE, Ross John | Director | 22 Oaken Grove SL6 6HQ Maidenhead Berkshire | England | British | Accountant | 25904600002 | ||||
RUSHEN, Elliot Anthony Nigel | Director | 21 Heatherpark Drive Windlesham Surrey | British | Company Director | 1020300001 | |||||
SCHOOLING, Richard James | Director | Bartley Wood Business Park, Bartley Way RG27 9UF Hook Europa House Hampshire United Kingdom | Uk | British | Director | 88766730003 | ||||
SCOREY, Michael George | Director | 18 Alexander Place SW7 2SF London | United Kingdom | British | Consultant | 1749220001 | ||||
SLEAP, Jeremy Ronald | Director | The Glade 5 Meadway KT22 0LZ Oxshott Surrey | British | Ca | 36079210001 | |||||
SPANHAAK, Peter | Director | Burgemeester Roosmale Nepveulaan 23 7313 Ex Apeldorn The Netherlands | Dutch | Chairman | 54724760003 | |||||
TAYLOR, Gregory Michael | Director | 1 Grange Cottages Broad Common Road RG10 0RD Hurst Berkshire | England | British | Director | 179065250001 |
Who are the persons with significant control of ALPHABET (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bmw (Uk) Holdings Limited | Apr 07, 2016 | Summit Avenue GU14 0FB Farnborough Summit One Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ALPHABET (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge and security assignment | Created On Dec 04, 1989 Delivered On Dec 05, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All rights, title, benefits and interest of the company in and to the sub-leases granted by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge and security assignment | Created On Dec 04, 1989 Delivered On Dec 05, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All rights, title, benefit and interest of the company in and to the sub-leases granted by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Nov 22, 1989 Delivered On Dec 05, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All present and future contracts of lease or hire made by the company in relation to all or any goods which are in the process of becoming acquired by the company from the owner. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 19, 1989 Delivered On Jun 08, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Mar 03, 1989 Delivered On Mar 17, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rights title benefit and interest present and future into all agreements entered into by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Mar 03, 1989 Delivered On Mar 17, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rights title benefit and interest present and future into all agreements entered into by the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 23, 1989 Delivered On Mar 15, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Interest of company's motor vehicles supplied on hiring or hire purchase agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment | Created On Oct 10, 1988 Delivered On Oct 31, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Interest of company's into all agreements entered into. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 22, 1988 Delivered On Sep 30, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Interest of company's motor vehicles supplied on hiring or hire purchase agreement. Contains Floating Charge: Yes | ||||
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