HUBIO TECHNOLOGIES LIMITED

HUBIO TECHNOLOGIES LIMITED

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

    Company NameHUBIO TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04500346
    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 HUBIO TECHNOLOGIES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is HUBIO TECHNOLOGIES LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandler's Ford
    SO53 3TY Eastleigh
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUBIO TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUINDELL ENTERPRISE TECHNOLOGY SOLUTIONS LIMITEDSep 17, 2012Sep 17, 2012
    IT-FREEDOM LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for HUBIO TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HUBIO TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Feb 12, 2020

    • Capital: GBP 0.01
    3 pagesSH19

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Pritchard Williams as a director on Jun 28, 2019

    1 pagesTM01

    Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on Mar 14, 2019

    1 pagesAD01

    Appointment of Mr Stefan Leon Borson as a director on Nov 07, 2018

    2 pagesAP01

    Termination of appointment of Edward Ian Charles Walker as a secretary on Nov 07, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew William Passfield as a director on Nov 03, 2017

    1 pagesTM01

    Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire on Dec 08, 2017

    1 pagesAD01

    Registered office address changed from Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on Dec 06, 2017

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Full accounts made up to Dec 31, 2015

    30 pagesAA

    Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Second Floor, Building 4 Meadows Business Park, Station Approach Blackwater Camberley GU17 9AB on Oct 03, 2016

    1 pagesAD01

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    Who are the officers of HUBIO TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORSON, Stefan Leon
    Tollgate
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court
    England
    Director
    Tollgate
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court
    England
    EnglandBritish117811010002
    FARRELLY, Ian Brian
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    Secretary
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    180951460001
    HAMPEL, Jennifer
    19 Roxwell Road
    Chelsford
    CM1 2LY Essex
    Secretary
    19 Roxwell Road
    Chelsford
    CM1 2LY Essex
    British84776370001
    SARGEANT, Clare
    28 Rainsford Avenue
    CM1 2PJ Chelmsford
    Essex
    Secretary
    28 Rainsford Avenue
    CM1 2PJ Chelmsford
    Essex
    British86341340001
    WALKER, Edward Ian Charles
    Tollgate
    Chandlers Ford
    Eastleigh
    Highfield Court
    Hampshire
    England
    Secretary
    Tollgate
    Chandlers Ford
    Eastleigh
    Highfield Court
    Hampshire
    England
    189109250001
    WALKER, Edward Ian Charles
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    Secretary
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    171085000001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOWEN, Ian
    14 Thornhill Road
    UB10 8SF Uxbridge
    Middlesex
    Director
    14 Thornhill Road
    UB10 8SF Uxbridge
    Middlesex
    British101474900001
    BRAMHILL, Peter Stanley
    50 Squires Close
    RH10 4JQ Crawley Down
    West Sussex
    Director
    50 Squires Close
    RH10 4JQ Crawley Down
    West Sussex
    United KingdomBritish121316450001
    BRISCOE, Andrew Mark
    Priory Lane
    Frensham
    GU10 3DW Farnham
    Riverside House
    Surrey
    England
    Director
    Priory Lane
    Frensham
    GU10 3DW Farnham
    Riverside House
    Surrey
    England
    EnglandBritish75290260001
    EVE, Michael Winston
    39 Deodar Road
    SW15 2NP London
    Director
    39 Deodar Road
    SW15 2NP London
    British83402370001
    FIELDING, Robert Martin
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    EnglandBritish187535920001
    LAMBTON, Mitchell Anthony
    Oakhurst Close
    BR7 5LF Chislehurst
    8
    Kent
    England
    Director
    Oakhurst Close
    BR7 5LF Chislehurst
    8
    Kent
    England
    EnglandBritish182554530001
    MITCHELL, Vincent James Harvey
    Wildacre Close
    Ifold, Loxwood
    RH14 0TL Billingshurst
    5
    West Sussex
    England
    Director
    Wildacre Close
    Ifold, Loxwood
    RH14 0TL Billingshurst
    5
    West Sussex
    England
    EnglandBritish90086020001
    MOORSE, Laurence
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    EnglandBritish78291360003
    PASSFIELD, Andrew William
    18 Collingwood Rise
    GU15 1NB Camberley
    Surrey
    Director
    18 Collingwood Rise
    GU15 1NB Camberley
    Surrey
    United KingdomBritish102629660001
    SARGEANT, Michael William
    28 Rainsford Avenue
    CM1 2PJ Chelmsford
    Essex
    Director
    28 Rainsford Avenue
    CM1 2PJ Chelmsford
    Essex
    EnglandBritish102629510001
    SCHOUTEN, Wilhelmus Johannes Maria
    Bugle Gate
    Lincomb
    DY13 9RF Stourport-On-Severn
    Bugle Gate Cottage
    Worcestershire
    Great Britain
    Director
    Bugle Gate
    Lincomb
    DY13 9RF Stourport-On-Severn
    Bugle Gate Cottage
    Worcestershire
    Great Britain
    United KingdomDutch30253880004
    SCOTT, Stephen
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    United KingdomBritish79564910002
    SCOTT, Stephen
    Yew Gate Love Lane
    Donnington
    RG14 2JG Newbury
    Bickleigh Ridge
    Berkshire
    England
    Director
    Yew Gate Love Lane
    Donnington
    RG14 2JG Newbury
    Bickleigh Ridge
    Berkshire
    England
    United KingdomBritish79564910002
    SCOTT, Stephen
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    Director
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    United KingdomBritish79564910002
    STOKES, Michael Anthony
    67 The Highway Great Staughton
    PE19 5DA Huntingdon
    Long Acre Farm
    Cambridgeshire
    Uk
    Director
    67 The Highway Great Staughton
    PE19 5DA Huntingdon
    Long Acre Farm
    Cambridgeshire
    Uk
    United KingdomBritish133739080001
    TERRY, Robert Simon
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    Director
    1 Barnes Wallis Road
    Segensworth East
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    United Kingdom
    United KingdomBritish161749250001
    WILLIAMS, Mark Pritchard
    Tollgate
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court
    England
    Director
    Tollgate
    Chandler's Ford
    SO53 3TY Eastleigh
    Highfield Court
    England
    EnglandBritish198092340001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HUBIO TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    Jun 04, 2016
    Barnes Wallis Road
    PO15 5UA Fareham
    1
    Hampshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05542221
    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 HUBIO TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 25, 2013
    Delivered On Apr 04, 2013
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 2013Registration of a charge (MG01)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 07, 2005
    Delivered On Feb 11, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Jun 26, 2009Statement 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