HOST EUROPE LIMITED
Overview
| Company Name | HOST EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06527428 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HOST EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOST EUROPE WVS LTD | Mar 14, 2008 | Mar 14, 2008 |
| LION BIDCO 2 LIMITED | Mar 07, 2008 | Mar 07, 2008 |
What are the latest accounts for HOST EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for HOST EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michele Lau as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 18, 2023 | 17 pages | LIQ03 | ||||||||||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital on Jun 24, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 27, 2021
| 4 pages | RP04SH01 | ||||||||||
Confirmation statement made on Mar 05, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 27, 2021
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Appointment of Nick Daddario as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Michele Lau as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Anthony Winslow as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Ying Kit Wong as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HOST EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DADDARIO, Nicholas Anthony | Director | East Godaddy Way 85284 Tempe 2155 Az United States | United States | American | 284003400001 | |||||
| COLE, Matthew | Secretary | 59 Canonbury Road N1 2DG London | British | 126591910001 | ||||||
| SHUTLER, James | Secretary | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex England | British | 155584000001 | ||||||
| WOTHERSPOON, Rebecca Jane | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | New Zealander | 134162710001 | ||||||
| CARTER, David Charles | Director | Broadwalk House 5 Appold Street EC2A 2HA London | United Kingdom | British | 142322910001 | |||||
| COLLINS, Alexander Fiske | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | Italian | 135884520001 | |||||
| CONYERS, Simon Martin | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex | England | British | 241032990002 | |||||
| DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | 153016810001 | |||||
| JOSEPH, Mark William | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | England | British | 72405460001 | |||||
| LAU, Michele | Director | East Godaddy Way 85284 Tempe 2155 Az United States | United States | American | 287270810001 | |||||
| MANSELL, Matthew Stephen | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex United Kingdom | United Kingdom | British | 184595530001 | |||||
| MOHR, Tobias | Director | 5 Roundwood Avenue Stockley Park UB11 1FF Uxbridge Webfusion Ltd Middlesex | United Kingdom | German | 133846810002 | |||||
| PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | 67037910004 | ||||||
| PUVERMUELLER, Patrick | Director | Welserstrasse 14 Koln Host Europe Gmbh D-51149 Germany | Germany | German | 155584800001 | |||||
| SHUTLER, James Leslie | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex England | England | British | 184595930012 | |||||
| TILL, David John | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | 133593570001 | |||||
| VOLLRATH, Thomas | Director | c/o Webfusion Ltd Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | German | 155561550001 | |||||
| WINSLOW, Richard Anthony | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex England | England | British | 190081230001 | |||||
| WONG, Jonathan Ying Kit | Director | Old Vinyl Factory 252 - 254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building Middlesex | England | British | 224964840001 |
Who are the persons with significant control of HOST EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hel Bidco Ltd | Apr 06, 2016 | Old Vinyl Factory 252-254 Blyth Road UB3 1HA Hayes 5th Floor, The Shipping Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HOST EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HOST EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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