HOST EUROPE LIMITED

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

    Company NameHOST EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06527428
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HOST EUROPE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HOST EUROPE LIMITED located?

    Registered Office Address
    C/O INTERPATH LIMITED
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HOST EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOST EUROPE WVS LTDMar 14, 2008Mar 14, 2008
    LION BIDCO 2 LIMITEDMar 07, 2008Mar 07, 2008

    What are the latest accounts for HOST EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for HOST EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michele Lau as a director on Nov 17, 2023

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 18, 2023

    17 pagesLIQ03

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to 10 Fleet Place London EC4M 7RB on Sep 09, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 19, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Jun 24, 2022

    • Capital: GBP 242,475,916
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of a statement of capital following an allotment of shares on Dec 27, 2021

    • Capital: GBP 242,475,916
    4 pagesRP04SH01

    Confirmation statement made on Mar 05, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 27, 2021

    • Capital: GBP 242,475,916
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 21, 2022Clarification A second filed SH01 was registered on 21.03.2022.

    Appointment of Nick Daddario as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Michele Lau as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Richard Anthony Winslow as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Jonathan Ying Kit Wong as a director on Oct 01, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    21 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of HOST EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DADDARIO, Nicholas Anthony
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    Director
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    United StatesAmerican284003400001
    COLE, Matthew
    59 Canonbury Road
    N1 2DG London
    Secretary
    59 Canonbury Road
    N1 2DG London
    British126591910001
    SHUTLER, James
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Secretary
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    British155584000001
    WOTHERSPOON, Rebecca Jane
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    New Zealander134162710001
    CARTER, David Charles
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Director
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    United KingdomBritish142322910001
    COLLINS, Alexander Fiske
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomItalian135884520001
    CONYERS, Simon Martin
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    EnglandBritish241032990002
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritish153016810001
    JOSEPH, Mark William
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    EnglandBritish72405460001
    LAU, Michele
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    Director
    East Godaddy Way
    85284 Tempe
    2155
    Az
    United States
    United StatesAmerican287270810001
    MANSELL, Matthew Stephen
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    United KingdomBritish184595530001
    MOHR, Tobias
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd
    Middlesex
    Director
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd
    Middlesex
    United KingdomGerman133846810002
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    British67037910004
    PUVERMUELLER, Patrick
    Welserstrasse 14
    Koln
    Host Europe Gmbh
    D-51149
    Germany
    Director
    Welserstrasse 14
    Koln
    Host Europe Gmbh
    D-51149
    Germany
    GermanyGerman155584800001
    SHUTLER, James Leslie
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    EnglandBritish184595930012
    TILL, David John
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritish133593570001
    VOLLRATH, Thomas
    c/o Webfusion Ltd
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    c/o Webfusion Ltd
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomGerman155561550001
    WINSLOW, Richard Anthony
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    England
    EnglandBritish190081230001
    WONG, Jonathan Ying Kit
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    Director
    Old Vinyl Factory
    252 - 254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    Middlesex
    EnglandBritish224964840001

    Who are the persons with significant control of HOST EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Vinyl Factory
    252-254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    United Kingdom
    Apr 06, 2016
    Old Vinyl Factory
    252-254 Blyth Road
    UB3 1HA Hayes
    5th Floor, The Shipping Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07313152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HOST EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 13, 2015
    Delivered On Feb 18, 2015
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Feb 18, 2015Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2013
    Delivered On Dec 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Dec 07, 2013Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • Nov 02, 2013Registration of a charge (MR01)
    • May 23, 2017Satisfaction of a charge (MR04)
    Accession deed
    Created On Nov 11, 2010
    Delivered On Nov 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each and present member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The "Security Agent")
    Transactions
    • Nov 18, 2010Registration of a charge (MG01)
    • Oct 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 02, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Oakley Capital Limited (The Note Security Agent)
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Jul 23, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Mar 14, 2008
    Delivered On Mar 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Mar 22, 2008Registration of a charge (395)
    • Jul 23, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HOST EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2022Commencement of winding up
    Apr 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London

    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