ALPHABET (UK) LIMITED

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

    Company NameALPHABET (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC084727
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of ALPHABET (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHABET (UK) FLEET MANAGEMENT LIMITEDDec 19, 2011Dec 19, 2011
    ING CAR LEASE UK LIMITEDMar 05, 2001Mar 05, 2001
    CW LEASE UK LIMITEDApr 02, 1996Apr 02, 1996
    C W CAR LEASE (UK) LIMITEDAug 14, 1991Aug 14, 1991
    LEASING PRINCIPALS LIMITEDMar 04, 1987Mar 04, 1987
    G I LEASING LIMITEDSep 23, 1983Sep 23, 1983

    What are the latest accounts for ALPHABET (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ALPHABET (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jun 19, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    2 pagesAA

    Confirmation statement made on Jun 24, 2019 with updates

    4 pagesCS01

    Termination of appointment of Gillian Mary Woolley as a secretary on Nov 21, 2018

    1 pagesTM02

    Appointment of Mr William Edwin Johnson as a secretary on Nov 21, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Bmw (Uk) Holdings Limited as a person with significant control on Apr 07, 2016

    2 pagesPSC02

    Appointment of Mr Stefan Oswald as a director on Mar 01, 2017

    2 pagesAP01

    Termination of appointment of Hubertus Johannes Gerardus Clemens Vissers as a director on Mar 01, 2017

    1 pagesTM01

    Appointment of Mr Nicholas John Brownrigg as a director on Jul 13, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Richard James Schooling as a director on Jul 13, 2016

    1 pagesTM01

    Who are the officers of ALPHABET (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, William Edwin
    Weightmans
    144 West George Street
    G2 2HG Glasgow
    144
    Scotland
    Secretary
    Weightmans
    144 West George Street
    G2 2HG Glasgow
    144
    Scotland
    253088940001
    BROWNRIGG, Nicholas John
    Weightmans
    144 West George Street
    G2 2HG Glasgow
    144
    Scotland
    Director
    Weightmans
    144 West George Street
    G2 2HG Glasgow
    144
    Scotland
    United KingdomBritishDirector160050920001
    OSWALD, Stefan
    Summit Avenue
    GU14 0FB Farnborough
    Alphabet House
    Hampshire
    England
    Director
    Summit Avenue
    GU14 0FB Farnborough
    Alphabet House
    Hampshire
    England
    GermanySwiss,GermanChief Finance Officer225847970001
    BRIGHTWELL, Colin Roger
    Bridge End Prey Heath Road
    Mayford
    GU22 0SW Woking
    Surrey
    Secretary
    Bridge End Prey Heath Road
    Mayford
    GU22 0SW Woking
    Surrey
    British8610080001
    FERRISS, Mary Elizabeth
    c/o Bmw Financial Services (Gb) Limited
    Bartley Wood Business Park, 5 Bartley Way
    RG27 9UF Hook
    Europa House
    Hampshire
    United Kingdom
    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
    32 North Avenue
    OX14 1QW Abingdon
    Oxfordshire
    Secretary
    32 North Avenue
    OX14 1QW Abingdon
    Oxfordshire
    BritishAccountant40365400001
    PRIDMORE, Ross John
    22 Oaken Grove
    SL6 6HQ Maidenhead
    Berkshire
    Secretary
    22 Oaken Grove
    SL6 6HQ Maidenhead
    Berkshire
    British25904600002
    SLEAP, Jeremy Ronald
    The Glade
    5 Meadway
    KT22 0LZ Oxshott
    Surrey
    Secretary
    The Glade
    5 Meadway
    KT22 0LZ Oxshott
    Surrey
    BritishChartered Accountant36079210001
    VERMA, Vibhu
    21 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    Secretary
    21 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    BritishManaging Director25079210003
    VERMA, Vibhu
    21 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    Secretary
    21 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    BritishAccountant25079210003
    VERMA, Vibhu
    21 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    Secretary
    21 Tithe Barn Drive
    Bray
    SL6 2DF Maidenhead
    Berkshire
    BritishAccountant25079210003
    WOOLLEY, Gillian Mary
    c/o Bmw Financial Services (Gb) Limited
    Bartley Wood Business Park, 5 Bartley Way
    RG27 9UF Hook
    Europa House
    Hampshire
    United Kingdom
    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
    17 Cadzow Avenue
    Giffnock
    G46 6RD Glasgow
    Lanarkshire
    Director
    17 Cadzow Avenue
    Giffnock
    G46 6RD Glasgow
    Lanarkshire
    BritishConsultant121140001
    BERGSTEIN, Karin Trees Veerle
    Parvoassusweg 21-1
    FOREIGN Amsterdam
    1077 Db
    Netherlands
    Director
    Parvoassusweg 21-1
    FOREIGN Amsterdam
    1077 Db
    Netherlands
    DutchDirector91254610001
    BRIGHTWELL, Colin Roger
    Bridge End Prey Heath Road
    Mayford
    GU22 0SW Woking
    Surrey
    Director
    Bridge End Prey Heath Road
    Mayford
    GU22 0SW Woking
    Surrey
    BritishChartered Accountant8610080001
    BROWN, Andrew Keith
    Wits End Roundabout Lane
    Winnersh
    RG11 5AD Wokingham
    Berkshire
    Director
    Wits End Roundabout Lane
    Winnersh
    RG11 5AD Wokingham
    Berkshire
    BritishOperations Director25079220001
    CONVERY, Stuart Malcolm
    4 Wickham Vale
    RG12 8GW Bracknell
    Berkshire
    Director
    4 Wickham Vale
    RG12 8GW Bracknell
    Berkshire
    British1051870001
    DE BOER, Koen
    Mr Troelstralaan 1
    FOREIGN Amstelveen 1181 Vd
    Netherlands
    Director
    Mr Troelstralaan 1
    FOREIGN Amstelveen 1181 Vd
    Netherlands
    DutchDirector9034410001
    FORREST, Thomas
    C/O 247 Cromwell Road
    SW5 0WB London
    Director
    C/O 247 Cromwell Road
    SW5 0WB London
    BritishConsultant43065150001
    FREDERIKS, Hendrikus Fredericus Theodore
    C/O Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Director
    C/O Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    NetherlandsDutchDirector138741010001
    HANNAH, John Robert
    44 Castelnau
    Barnes
    SW13 9RU London
    Director
    44 Castelnau
    Barnes
    SW13 9RU London
    BritishSales & Marketing Director63212270001
    HOWLAND JACKSON, John David
    The Old Farmhouse
    9 Comberton Road
    CB23 7BA Barton
    Cambridgeshire
    Director
    The Old Farmhouse
    9 Comberton Road
    CB23 7BA Barton
    Cambridgeshire
    EnglandBritishBanker190400420001
    JACKMAN, Peter Willaim
    6 Lindisfarne Priory
    Goldington
    MK41 0RE Bedford
    Bedfordshire
    Director
    6 Lindisfarne Priory
    Goldington
    MK41 0RE Bedford
    Bedfordshire
    BritishOperations74419070001
    JAMES, Roger
    19 Monument Chase
    GU35 9QS Whitehill
    Hampshire
    Director
    19 Monument Chase
    GU35 9QS Whitehill
    Hampshire
    BritishCommercial Director73942920001
    KINGMA, Johannes, Dr
    Violenstraat 1
    FOREIGN 5241 Aj Rosmalen
    Noord-Brabant
    The Netherlands
    Director
    Violenstraat 1
    FOREIGN 5241 Aj Rosmalen
    Noord-Brabant
    The Netherlands
    DutchAccountant12996370001
    LEITJTEN, Tonnle Gerard Maria
    15 Driebergenlaan
    FOREIGN Rosmalen
    Holland
    Director
    15 Driebergenlaan
    FOREIGN Rosmalen
    Holland
    DutchChairman1003780001
    MAUDE, Alan Stuart
    Holly Lodge Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    Director
    Holly Lodge Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    United KingdomBritishDirector507960007
    NOIJ, Michon
    Waldhoornlaan 101
    4876 BB Etten-Leur
    Netherlands
    Director
    Waldhoornlaan 101
    4876 BB Etten-Leur
    Netherlands
    DutchDirector67314830001
    PRIDMORE, Ross John
    22 Oaken Grove
    SL6 6HQ Maidenhead
    Berkshire
    Director
    22 Oaken Grove
    SL6 6HQ Maidenhead
    Berkshire
    EnglandBritishAccountant25904600002
    RUSHEN, Elliot Anthony Nigel
    21 Heatherpark Drive
    Windlesham
    Surrey
    Director
    21 Heatherpark Drive
    Windlesham
    Surrey
    BritishCompany Director1020300001
    SCHOOLING, Richard James
    Bartley Wood Business Park, Bartley Way
    RG27 9UF Hook
    Europa House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park, Bartley Way
    RG27 9UF Hook
    Europa House
    Hampshire
    United Kingdom
    UkBritishDirector88766730003
    SCOREY, Michael George
    18 Alexander Place
    SW7 2SF London
    Director
    18 Alexander Place
    SW7 2SF London
    United KingdomBritishConsultant1749220001
    SLEAP, Jeremy Ronald
    The Glade
    5 Meadway
    KT22 0LZ Oxshott
    Surrey
    Director
    The Glade
    5 Meadway
    KT22 0LZ Oxshott
    Surrey
    BritishCa36079210001
    SPANHAAK, Peter
    Burgemeester Roosmale
    Nepveulaan 23
    7313 Ex Apeldorn
    The Netherlands
    Director
    Burgemeester Roosmale
    Nepveulaan 23
    7313 Ex Apeldorn
    The Netherlands
    DutchChairman54724760003
    TAYLOR, Gregory Michael
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    Director
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    EnglandBritishDirector179065250001

    Who are the persons with significant control of ALPHABET (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bmw (Uk) Holdings Limited
    Summit Avenue
    GU14 0FB Farnborough
    Summit One
    Hampshire
    England
    Apr 07, 2016
    Summit Avenue
    GU14 0FB Farnborough
    Summit One
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England)
    Registration Number01213133
    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 ALPHABET (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Baltic Industrial Supply Company LTD
    Transactions
    • Dec 05, 1989Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Baltic Industrial Supply Company LTD
    Transactions
    • Dec 05, 1989Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • C a Industrial Finance LTD
    Transactions
    • Dec 05, 1989Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Kleinwort Benson Industrial Finance Limited
    Transactions
    • Jun 08, 1989Registration of a charge
    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
    • Kleinwort Benson Industrial Finance Limited
    Transactions
    • Mar 17, 1989Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Kleinwort Benson Industrial Finance Limited
    Transactions
    • Mar 17, 1989Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Humberclyde Industrial Finance LTD
    Transactions
    • Mar 15, 1989Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Kleinwort Benson Industrial Finance Limited
    Transactions
    • Oct 31, 1988Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • United Dominions Trust Limited
    Transactions
    • Sep 30, 1988Registration of a charge
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (419a)

    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