HUBIO TECHNOLOGIES LIMITED
Overview
| Company Name | HUBIO TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04500346 |
| 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 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 Address | No |
What were the previous names of HUBIO TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUINDELL ENTERPRISE TECHNOLOGY SOLUTIONS LIMITED | Sep 17, 2012 | Sep 17, 2012 |
| IT-FREEDOM LIMITED | Aug 01, 2002 | Aug 01, 2002 |
What are the latest accounts for HUBIO TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for HUBIO TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Feb 12, 2020
| 3 pages | SH19 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Pritchard Williams as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stefan Leon Borson as a director on Nov 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Ian Charles Walker as a secretary on Nov 07, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew William Passfield as a director on Nov 03, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 30 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Aug 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of HUBIO TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORSON, Stefan Leon | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court England | England | British | 117811010002 | |||||
| FARRELLY, Ian Brian | Secretary | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire United Kingdom | 180951460001 | |||||||
| HAMPEL, Jennifer | Secretary | 19 Roxwell Road Chelsford CM1 2LY Essex | British | 84776370001 | ||||||
| SARGEANT, Clare | Secretary | 28 Rainsford Avenue CM1 2PJ Chelmsford Essex | British | 86341340001 | ||||||
| WALKER, Edward Ian Charles | Secretary | Tollgate Chandlers Ford Eastleigh Highfield Court Hampshire England | 189109250001 | |||||||
| WALKER, Edward Ian Charles | Secretary | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire United Kingdom | 171085000001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BOWEN, Ian | Director | 14 Thornhill Road UB10 8SF Uxbridge Middlesex | British | 101474900001 | ||||||
| BRAMHILL, Peter Stanley | Director | 50 Squires Close RH10 4JQ Crawley Down West Sussex | United Kingdom | British | 121316450001 | |||||
| BRISCOE, Andrew Mark | Director | Priory Lane Frensham GU10 3DW Farnham Riverside House Surrey England | England | British | 75290260001 | |||||
| EVE, Michael Winston | Director | 39 Deodar Road SW15 2NP London | British | 83402370001 | ||||||
| FIELDING, Robert Martin | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire | England | British | 187535920001 | |||||
| LAMBTON, Mitchell Anthony | Director | Oakhurst Close BR7 5LF Chislehurst 8 Kent England | England | British | 182554530001 | |||||
| MITCHELL, Vincent James Harvey | Director | Wildacre Close Ifold, Loxwood RH14 0TL Billingshurst 5 West Sussex England | England | British | 90086020001 | |||||
| MOORSE, Laurence | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire United Kingdom | England | British | 78291360003 | |||||
| PASSFIELD, Andrew William | Director | 18 Collingwood Rise GU15 1NB Camberley Surrey | United Kingdom | British | 102629660001 | |||||
| SARGEANT, Michael William | Director | 28 Rainsford Avenue CM1 2PJ Chelmsford Essex | England | British | 102629510001 | |||||
| SCHOUTEN, Wilhelmus Johannes Maria | Director | Bugle Gate Lincomb DY13 9RF Stourport-On-Severn Bugle Gate Cottage Worcestershire Great Britain | United Kingdom | Dutch | 30253880004 | |||||
| SCOTT, Stephen | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire United Kingdom | United Kingdom | British | 79564910002 | |||||
| SCOTT, Stephen | Director | Yew Gate Love Lane Donnington RG14 2JG Newbury Bickleigh Ridge Berkshire England | United Kingdom | British | 79564910002 | |||||
| SCOTT, Stephen | Director | Bickleigh Ridge Yew Gate Love Lane RG14 2JG Donnington Newbury West Berkshire | United Kingdom | British | 79564910002 | |||||
| STOKES, Michael Anthony | Director | 67 The Highway Great Staughton PE19 5DA Huntingdon Long Acre Farm Cambridgeshire Uk | United Kingdom | British | 133739080001 | |||||
| TERRY, Robert Simon | Director | 1 Barnes Wallis Road Segensworth East PO15 5UA Fareham Quindell Court Hampshire United Kingdom | United Kingdom | British | 161749250001 | |||||
| WILLIAMS, Mark Pritchard | Director | Tollgate Chandler's Ford SO53 3TY Eastleigh Highfield Court England | England | British | 198092340001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of HUBIO TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watchstone Group Plc | Jun 04, 2016 | Barnes Wallis Road PO15 5UA Fareham 1 Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HUBIO TECHNOLOGIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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