HOST EUROPE EIGHT LIMITED

HOST EUROPE EIGHT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOST EUROPE EIGHT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC115367
    JurisdictionScotland
    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 EIGHT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOST EUROPE EIGHT LIMITED located?

    Registered Office Address
    Lomond House
    9 George Square
    G2 1QQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HOST EUROPE EIGHT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBFUSION LIMITEDApr 08, 2009Apr 08, 2009
    GXN LIMITEDMar 06, 2003Mar 06, 2003
    GX NETWORKS LIMITEDJul 23, 2002Jul 23, 2002
    GX NETWORKS ONE LIMITEDApr 11, 2002Apr 11, 2002
    XO LIMITEDNov 01, 2000Nov 01, 2000
    CONCENTRIC NETWORK HOLDINGS LIMITEDFeb 10, 2000Feb 10, 2000
    INTERNET TECHNOLOGY GROUP PLCSep 17, 1996Sep 17, 1996
    CAPITAL & WESTERN ESTATES PLCDec 28, 1988Dec 28, 1988

    What are the latest accounts for HOST EUROPE EIGHT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HOST EUROPE EIGHT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on Oct 30, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2012

    LRESSP

    Annual return made up to Jul 17, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2012

    Statement of capital on Jul 26, 2012

    • Capital: GBP 11,235,284.4
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Jul 17, 2011 with full list of shareholders

    6 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Mr Tobias Mohr as a director

    4 pagesAP01

    Appointment of Patrick Pulvermueller as a director

    4 pagesAP01

    Appointment of Mr Thomas Vollrath as a director

    4 pagesAP01

    Appointment of James Shutler as a secretary

    4 pagesAP03

    Termination of appointment of Rebecca Wotherspoon as a secretary

    2 pagesTM02

    Termination of appointment of Peter Dubens as a director

    2 pagesTM01

    Termination of appointment of Mark Joseph as a director

    2 pagesTM01

    Termination of appointment of David Till as a director

    2 pagesTM01

    Termination of appointment of Alexander Collins as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jul 17, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr David Till on Dec 04, 2009

    2 pagesCH01

    Director's details changed for Mr Alexander Fiske Collins on Dec 04, 2009

    2 pagesCH01

    Director's details changed for Mr Mark William Joseph on Dec 04, 2009

    2 pagesCH01

    Secretary's details changed for Ms Rebecca Jane Wotherspoon on Dec 04, 2009

    1 pagesCH03

    Certificate of change of name

    Company name changed webfusion LIMITED\certificate issued on 13/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 13, 2009

    Change of name notice

    CONNOT

    Who are the officers of HOST EUROPE EIGHT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHUTLER, James
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United Kingdom
    British155592990001
    MOHR, Tobias
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd
    Director
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd
    United KingdomGermanFinance Manager133846810002
    PULVERMUELLER, Patrick
    Welserstrasse 14
    D-51149 Koln
    Host Europe Gmbh
    Germany
    Director
    Welserstrasse 14
    D-51149 Koln
    Host Europe Gmbh
    Germany
    GermanyGermanManaging Director155584970001
    VOLLRATH, Thomas
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd.
    United Kingdom
    Director
    5 Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    Webfusion Ltd.
    United Kingdom
    United KingdomGermanGeneral Manager155561550001
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Secretary
    62 London Road
    RG10 9EY Twyford
    Berkshire
    BritishChartered Accountant36967410004
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Secretary
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    British55078130003
    ERFAN, Mehdi
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    Secretary
    Flat 3
    190 Randolph Avenue
    W9 1PE London
    British65755480001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Secretary
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishAccountant67037910004
    PORTER, Stewart Charles
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    Secretary
    1 Triangle Business Park
    HP22 5BL Stoke Mandeville
    Buckinghamshire
    BritishDirector67037910002
    WOTHERSPOON, Rebecca Jane
    Floor
    The Economist Building 25 St James's Street
    SW1A 1HA London
    8th
    Secretary
    Floor
    The Economist Building 25 St James's Street
    SW1A 1HA London
    8th
    New Zealander134162710001
    PARK CIRCUS REGISTRARS LIMITED
    6 Park Circus Place
    G3 6AN Glasgow
    Secretary
    6 Park Circus Place
    G3 6AN Glasgow
    1081300002
    ANTHONY, John Stuart Frazer
    62 London Road
    RG10 9EY Twyford
    Berkshire
    Director
    62 London Road
    RG10 9EY Twyford
    Berkshire
    United KingdomBritishChartered Accountant36967410004
    ASPINALL, John Damian Androcles
    Hastings House
    Walton Street
    SW3 1SA London
    Director
    Hastings House
    Walton Street
    SW3 1SA London
    EnglandBritishCompany Director87424600001
    BAILEY, Stephen Paul
    Hatherwood
    Cliff Road
    PO39 0EN Totland Bay
    Isle Of Wight
    Director
    Hatherwood
    Cliff Road
    PO39 0EN Totland Bay
    Isle Of Wight
    United KingdomBritishManaging Director34395930002
    BILTON, Anton John Godfrey
    46 Cadogan Place
    SW1X 9RU London
    Director
    46 Cadogan Place
    SW1X 9RU London
    BritishCompany Director21454000001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritishCompany Director80624810001
    BLACKALL, Laurence Charles Neil
    2 Ravenna Road
    Putney
    SW15 6AW London
    Director
    2 Ravenna Road
    Putney
    SW15 6AW London
    United KingdomBritishPublisher80624810001
    BROCKSOM, Richard Anthony
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    Director
    4 Green Bush Lane
    GU6 8ED Cranleigh
    Greenbushes
    Surrey
    EnglandBritishCompany Director55078130003
    CHRISTIE-MILLER, Stephen
    Woodside Farm Cottage
    North Sydmonton
    RG15 9EA Newbury
    Berkshire
    Director
    Woodside Farm Cottage
    North Sydmonton
    RG15 9EA Newbury
    Berkshire
    BritishCompany Director60511430002
    COLLINS, Alexander Fiske
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    Director
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    United Kingdom
    United KingdomItalianBanker135884520001
    CROLLA, Dominic
    139 Bennerley Road
    SW11 6DX London
    Director
    139 Bennerley Road
    SW11 6DX London
    BritishCorporate Executive77528060001
    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
    SwitzerlandBritishCompany Director153016810001
    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
    SwitzerlandBritishCompany Director153016810001
    IRVINE, Nicholas Maxwell
    Lavender House
    Andrew Hill Lane Hedgerley
    SL2 3UL Slough
    Berkshire
    Director
    Lavender House
    Andrew Hill Lane Hedgerley
    SL2 3UL Slough
    Berkshire
    BritishChartered Surveyor37623510002
    JOSEPH, Mark William
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    Director
    Floor, The Economist Building
    25 St. James's Street
    SW1A 1HA London
    8th
    EnglandBritishFinancier72405460001
    LAUGHLAND, Hugh William
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    Director
    Higher Stratton
    Stratton Chase Drive
    HP8 4NS Chalfont-St-Giles
    Buckinghamshire
    BritishCompany Director520530002
    MCLEOD, Robert
    43 Wandsworth Bridge Road
    SW6 2TB London
    Director
    43 Wandsworth Bridge Road
    SW6 2TB London
    United KingdomBritishCorporate Executive54135390001
    MOIR, Charles Clement
    Gaddesden Place
    HP2 6EX Hemel Hempstead
    Hertfordshire
    Director
    Gaddesden Place
    HP2 6EX Hemel Hempstead
    Hertfordshire
    EnglandBritishCompany Director17509020001
    MURRAY OBODYNSKI, Jan Andrew
    Les Bouleaux
    Rohais De Bas
    GY6 8YZ St Andrews
    Guernsey
    Channel Islands
    Director
    Les Bouleaux
    Rohais De Bas
    GY6 8YZ St Andrews
    Guernsey
    Channel Islands
    BritishConsultant51638380001
    MURRAY OBODYNSKI, Richard Alan
    Venture House
    Davis Road
    KT9 1TT Chessington
    Surrey
    Director
    Venture House
    Davis Road
    KT9 1TT Chessington
    Surrey
    BritishDirector46792500001
    PEREIRA, Alan Dennis
    61 Elsenham Street
    SW18 5NX London
    Director
    61 Elsenham Street
    SW18 5NX London
    BritishAccountant61856670001
    PORTER, Stewart Charles
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    BritishAccountant67037910004
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited KingdomDirector113467720001
    READ, Michael David
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    Director
    Roundwood Avenue
    Stockley Park
    UB11 1FF Uxbridge
    5
    Middlesex
    United KingdomBritishDirector81004070007

    Does HOST EUROPE EIGHT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage all estates and interests in the freehold and leasehold property including fixed charges and floating charge - see form 410 paper apart 2 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2006Registration of a charge (410)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 15, 2006
    Delivered On Oct 04, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2006Registration of a charge (410)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 04, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Nov 16, 2004Registration of a charge (410)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 04, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee
    Transactions
    • Nov 16, 2004Registration of a charge (410)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 31, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2003Registration of a charge (410)
    • Jan 08, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 14, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Concentric Network Corporation
    Transactions
    • Oct 29, 1999Registration of a charge (410)
    • Oct 29, 1999Alteration to a floating charge (466 Scot)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 14, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Concentric Network Corporation
    Transactions
    • Oct 29, 1999Registration of a charge (410)
    • Oct 29, 1999Alteration to a floating charge (466 Scot)
    • Mar 01, 2002Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 28, 1998
    Delivered On Jun 16, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mci Worldcom Limited
    Transactions
    • Jun 16, 1998Registration of a charge (410)
    • Oct 26, 1999Alteration to a floating charge (466 Scot)
    • Feb 06, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 09, 1997
    Delivered On Jan 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 2 green street,london. See the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 1997Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 20, 1996
    Delivered On Mar 27, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    157 fernhead road,london W9.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 27, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 41 sulgrave road,shepherds bush,london & fixed and floating charges relating to the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 33 auckland road,wandsworth,london & fixed and floating charges over property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over flat b,157 fernhead road,westminster,london. Fixed & floating charges-see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 52 harwood road,fulham,london. Fixed and floatingcharges-see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 166 fernhead road,maida vale,london.fixed & floating charges-see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 51 penge road,south norwood,croydon.fixed & floating charges-see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 15 anderson street,chelsea,london & fixed & floating charge-see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Aug 25, 1998Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 14, 1996
    Delivered On Mar 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 87 finborough road,london and fixed and floating charge-see ch microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 20, 1996Registration of a charge (410)
    • Jun 17, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 08, 1996
    Delivered On Feb 21, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 1996Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over flat 5, 75 woodbourne avenue, lambeth, london, registered under title number tgl 107559, fixed charges over plant, goodwill, etc., and a floating charge over plant, etc....... see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over flat 4, 75 woodbourne avenue, lambeth, london, registered under title number tgl 107558, fixed charges over plant, goodwill, etc., and a floating charge over plant, etc....... see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over flat 3, 75 woodbourne avenue, lambeth, london, registered under title number tgl 107557, fixed charges over plant, goodwill, etc., and a floating charge over plant, etc....... see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 23 malvern road, london, registered under title number ngl 668743, fixed charges over plant, goodwill, etc., and a floating charge over plant, etc....... see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 23 albert square, london, registered under title number 197071, fixed charges over plant, goodwill, etc., and a floating charge over plant, etc....... see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 08, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over 11B mentone mansions, fulham road, london, registered under title number bgl 1359, fixed charges over plant, goodwill, etc., and a floating charge over plant, etc....... see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 16, 1996Registration of a charge (410)
    • Jun 05, 1998Statement of satisfaction of a charge in full or part (419a)

    Does HOST EUROPE EIGHT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2012Commencement of winding up
    Apr 16, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Notesscottish-insolvency-info

    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