HOSTMORE PLC
Overview
| Company Name | HOSTMORE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 13334853 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOSTMORE PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HOSTMORE PLC located?
| Registered Office Address | C/O Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOSTMORE PLC?
| Company Name | From | Until |
|---|---|---|
| HOSTMORE LTD | Apr 14, 2021 | Apr 14, 2021 |
What are the latest accounts for HOSTMORE PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOSTMORE PLC?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 13, 2024 |
What are the latest filings for HOSTMORE PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||||||||||||||
Administrator's progress report | 21 pages | AM10 | ||||||||||||||||||||||
Result of meeting of creditors | 69 pages | AM07 | ||||||||||||||||||||||
Termination of appointment of Prism Cosec Limited as a secretary on Oct 23, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Statement of administrator's proposal | 67 pages | AM03 | ||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Teneo Financial Advisory Limited, the Colmore Building 20 Colmore Circus, Queensway Birmingham B4 6AT on Sep 24, 2024 | 3 pages | AD01 | ||||||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||||||
Satisfaction of charge 133348530001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 182 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Prism Cosec Limited as a secretary on Dec 27, 2023 | 2 pages | AP04 | ||||||||||||||||||||||
Termination of appointment of Robert Peter Henry as a secretary on Dec 27, 2023 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Matthew Noel Bibby as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Alan Philip Clark as a director on Sep 07, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Jan 01, 2023 | 169 pages | AA | ||||||||||||||||||||||
Appointment of Ms Célia Maria Teixeira Pronto-Hussey as a director on Jun 20, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Gavin Maxwell Manson as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mrs Helena Joan Feltham as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Julie Ann Mcewan as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Registration of charge 133348530001, created on Apr 28, 2023 | 37 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Who are the officers of HOSTMORE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIBBY, Matthew Noel | Director | Bourges Boulevard PE1 1NG Peterborough Grant House 101 United Kingdom | United Kingdom | British | 289753190001 | |||||||||
| BLURTON, Andrew Francis | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | England | British | 286859850001 | |||||||||
| FELTHAM, Helena Joan | Director | PE1 1NG Peterborough Grant House 101 Bourges Boulevard United Kingdom | United Kingdom | British | 152831510001 | |||||||||
| LIS, David George | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | England | British | 193513060001 | |||||||||
| MCEWAN, Julie Ann | Director | PE1 1NG Peterborough Grant House 101 Bourges Boulevard United Kingdom | United Kingdom | British | 309979630001 | |||||||||
| PRONTO-HUSSEY, Célia Maria Teixeira | Director | PE1 1NG Peterborough Grant House 101 Bourges Boulevard United Kingdom | United Kingdom | British | 211387620001 | |||||||||
| WELKER, Stephen Louis | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | United States | American | 236973960002 | |||||||||
| HENRY, Robert Peter | Secretary | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | 288208000001 | |||||||||||
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
| BEDNALL, Jane | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | England | British | 208043180001 | |||||||||
| CLARK, Alan Philip | Director | Grant House 101 Bourges Boulevard PE1 1NG Peterborough C/O Buckles Solicitors Llp United Kingdom | England | British | 267730690002 | |||||||||
| COOK, Robert Barclay | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | England | British | 281929160002 | |||||||||
| JOHNSON, Neil Anthony | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | England | British | 246850890001 | |||||||||
| MANSON, Gavin Maxwell | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | Scotland | British | 167197560001 | |||||||||
| STONIER, Louise Ann | Director | 101 Bourges Boulevard PE1 1NG Peterborough Grant House United Kingdom | United Kingdom | British | 286859710001 |
Who are the persons with significant control of HOSTMORE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unbound Group Plc | Apr 14, 2021 | Old Park Lane W1K 1QT London 17 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HOSTMORE PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 02, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HOSTMORE PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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