HOST EUROPE EIGHT LIMITED
Overview
Company Name | HOST EUROPE EIGHT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC115367 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of HOST EUROPE EIGHT LIMITED?
Company Name | From | Until |
---|---|---|
WEBFUSION LIMITED | Apr 08, 2009 | Apr 08, 2009 |
GXN LIMITED | Mar 06, 2003 | Mar 06, 2003 |
GX NETWORKS LIMITED | Jul 23, 2002 | Jul 23, 2002 |
GX NETWORKS ONE LIMITED | Apr 11, 2002 | Apr 11, 2002 |
XO LIMITED | Nov 01, 2000 | Nov 01, 2000 |
CONCENTRIC NETWORK HOLDINGS LIMITED | Feb 10, 2000 | Feb 10, 2000 |
INTERNET TECHNOLOGY GROUP PLC | Sep 17, 1996 | Sep 17, 1996 |
CAPITAL & WESTERN ESTATES PLC | Dec 28, 1988 | Dec 28, 1988 |
What are the latest accounts for HOST EUROPE EIGHT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for HOST EUROPE EIGHT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from 24 Great King Street Edinburgh Lothian EH3 6QN on Oct 30, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Mr Tobias Mohr as a director | 4 pages | AP01 | ||||||||||
Appointment of Patrick Pulvermueller as a director | 4 pages | AP01 | ||||||||||
Appointment of Mr Thomas Vollrath as a director | 4 pages | AP01 | ||||||||||
Appointment of James Shutler as a secretary | 4 pages | AP03 | ||||||||||
Termination of appointment of Rebecca Wotherspoon as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Peter Dubens as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Joseph as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of David Till as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Alexander Collins as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Jul 17, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr David Till on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alexander Fiske Collins on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark William Joseph on Dec 04, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Rebecca Jane Wotherspoon on Dec 04, 2009 | 1 pages | CH03 | ||||||||||
Certificate of change of name Company name changed webfusion LIMITED\certificate issued on 13/10/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of HOST EUROPE EIGHT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHUTLER, James | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex United Kingdom | British | 155592990001 | ||||||
MOHR, Tobias | Director | 5 Roundwood Avenue Stockley Park UB11 1FF Uxbridge Webfusion Ltd | United Kingdom | German | Finance Manager | 133846810002 | ||||
PULVERMUELLER, Patrick | Director | Welserstrasse 14 D-51149 Koln Host Europe Gmbh Germany | Germany | German | Managing Director | 155584970001 | ||||
VOLLRATH, Thomas | Director | 5 Roundwood Avenue Stockley Park UB11 1FF Uxbridge Webfusion Ltd. United Kingdom | United Kingdom | German | General Manager | 155561550001 | ||||
ANTHONY, John Stuart Frazer | Secretary | 62 London Road RG10 9EY Twyford Berkshire | British | Chartered Accountant | 36967410004 | |||||
BROCKSOM, Richard Anthony | Secretary | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | British | 55078130003 | ||||||
ERFAN, Mehdi | Secretary | Flat 3 190 Randolph Avenue W9 1PE London | British | 65755480001 | ||||||
GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||
PORTER, Stewart Charles | Secretary | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Accountant | 67037910004 | |||||
PORTER, Stewart Charles | Secretary | 1 Triangle Business Park HP22 5BL Stoke Mandeville Buckinghamshire | British | Director | 67037910002 | |||||
WOTHERSPOON, Rebecca Jane | Secretary | Floor The Economist Building 25 St James's Street SW1A 1HA London 8th | New Zealander | 134162710001 | ||||||
PARK CIRCUS REGISTRARS LIMITED | Secretary | 6 Park Circus Place G3 6AN Glasgow | 1081300002 | |||||||
ANTHONY, John Stuart Frazer | Director | 62 London Road RG10 9EY Twyford Berkshire | United Kingdom | British | Chartered Accountant | 36967410004 | ||||
ASPINALL, John Damian Androcles | Director | Hastings House Walton Street SW3 1SA London | England | British | Company Director | 87424600001 | ||||
BAILEY, Stephen Paul | Director | Hatherwood Cliff Road PO39 0EN Totland Bay Isle Of Wight | United Kingdom | British | Managing Director | 34395930002 | ||||
BILTON, Anton John Godfrey | Director | 46 Cadogan Place SW1X 9RU London | British | Company Director | 21454000001 | |||||
BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | Company Director | 80624810001 | ||||
BLACKALL, Laurence Charles Neil | Director | 2 Ravenna Road Putney SW15 6AW London | United Kingdom | British | Publisher | 80624810001 | ||||
BROCKSOM, Richard Anthony | Director | 4 Green Bush Lane GU6 8ED Cranleigh Greenbushes Surrey | England | British | Company Director | 55078130003 | ||||
CHRISTIE-MILLER, Stephen | Director | Woodside Farm Cottage North Sydmonton RG15 9EA Newbury Berkshire | British | Company Director | 60511430002 | |||||
COLLINS, Alexander Fiske | Director | Floor, The Economist Building 25 St. James's Street SW1A 1HA London 8th United Kingdom | United Kingdom | Italian | Banker | 135884520001 | ||||
CROLLA, Dominic | Director | 139 Bennerley Road SW11 6DX London | British | Corporate Executive | 77528060001 | |||||
DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | Company Director | 153016810001 | ||||
DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | Company Director | 153016810001 | ||||
IRVINE, Nicholas Maxwell | Director | Lavender House Andrew Hill Lane Hedgerley SL2 3UL Slough Berkshire | British | Chartered Surveyor | 37623510002 | |||||
JOSEPH, Mark William | Director | Floor, The Economist Building 25 St. James's Street SW1A 1HA London 8th | England | British | Financier | 72405460001 | ||||
LAUGHLAND, Hugh William | Director | Higher Stratton Stratton Chase Drive HP8 4NS Chalfont-St-Giles Buckinghamshire | British | Company Director | 520530002 | |||||
MCLEOD, Robert | Director | 43 Wandsworth Bridge Road SW6 2TB London | United Kingdom | British | Corporate Executive | 54135390001 | ||||
MOIR, Charles Clement | Director | Gaddesden Place HP2 6EX Hemel Hempstead Hertfordshire | England | British | Company Director | 17509020001 | ||||
MURRAY OBODYNSKI, Jan Andrew | Director | Les Bouleaux Rohais De Bas GY6 8YZ St Andrews Guernsey Channel Islands | British | Consultant | 51638380001 | |||||
MURRAY OBODYNSKI, Richard Alan | Director | Venture House Davis Road KT9 1TT Chessington Surrey | British | Director | 46792500001 | |||||
PEREIRA, Alan Dennis | Director | 61 Elsenham Street SW18 5NX London | British | Accountant | 61856670001 | |||||
PORTER, Stewart Charles | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | British | Accountant | 67037910004 | |||||
PURVIS, Grahame Robert | Director | 21 Leydene Park GU32 1HF East Meon Hampshire | United Kingdom | United Kingdom | Director | 113467720001 | ||||
READ, Michael David | Director | Roundwood Avenue Stockley Park UB11 1FF Uxbridge 5 Middlesex | United Kingdom | British | Director | 81004070007 |
Does HOST EUROPE EIGHT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does HOST EUROPE EIGHT 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