Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOST SYSTEMS LIMITED
Company Information for

HOST SYSTEMS LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT, GROVE PARK, LEICESTER, LE19 1SD,
Company Registration Number
03864786
Private Limited Company
Liquidation

Company Overview

About Host Systems Ltd
HOST SYSTEMS LIMITED was founded on 1999-10-25 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Host Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HOST SYSTEMS LIMITED
 
Legal Registered Office
RIVERMEAD HOUSE 7 LEWIS COURT
GROVE PARK
LEICESTER
LE19 1SD
Other companies in PE3
 
Filing Information
Company Number 03864786
Company ID Number 03864786
Date formed 1999-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 25/10/2012
Return next due 22/11/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 19:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOST SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOST SYSTEMS LIMITED
The following companies were found which have the same name as HOST SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Host Systems, L.L.C. Delaware Unknown
HOST SYSTEMS, INCORPORATED 604 SW 75TH AVE. N. LAUDERDALE FL 33068 Inactive Company formed on the 1995-02-03
HOST SYSTEMS PTE. LTD. TANAH MERAH KECHIL AVENUE Singapore 465518 Active Company formed on the 2018-05-25
HOST SYSTEMS LLC New Jersey Unknown

Company Officers of HOST SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ALEXANDER ATHERTON
Company Secretary 2004-01-26
RICHARD JAMES BRADBURN
Director 2013-03-06
JOHN ROBERTSON SMITH
Director 2010-12-10
KAREN BROWN SMITH
Director 2012-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
NIKOLAS PETER SIMEONIDIS
Director 2013-03-06 2013-07-22
MICHAEL BRIAN BRUNTON
Director 2002-09-01 2013-03-06
GUY NICHOLAS RANULPH SAYLE
Director 2011-12-20 2012-01-16
NIKKI PESKETT
Director 2006-12-08 2009-10-19
RICHARD JAMES BRADBURN
Company Secretary 2002-12-06 2004-01-26
NICOLA LOUISE PESKETT
Company Secretary 2002-09-01 2002-12-06
MARY JOY ELSIE HUSBAND
Company Secretary 1999-10-25 2002-09-01
MAURICE LESLIE HUSBAND
Director 1999-10-25 2002-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-25 1999-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ALEXANDER ATHERTON C2 MOBILE TOWERS LIMITED Company Secretary 2006-02-25 CURRENT 2005-08-03 Dissolved 2015-02-24
RICHARD JAMES BRADBURN WORTHWHILE Director 2016-04-15 CURRENT 2014-06-09 Active - Proposal to Strike off
RICHARD JAMES BRADBURN RED ZEBRA COMMUNITY SOLUTIONS Director 2014-06-11 CURRENT 2011-04-07 Active
JOHN ROBERTSON SMITH MENSOLA CO127 LIMITED Director 2012-12-14 CURRENT 2012-09-30 Dissolved 2015-09-22
JOHN ROBERTSON SMITH C2 MOBILE TOWERS LIMITED Director 2010-12-10 CURRENT 2005-08-03 Dissolved 2015-02-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-20
2018-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/18 FROM Asset House 28 Thorpe Wood Peterborough PE3 6SR
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-20
2017-01-314.68 Liquidators' statement of receipts and payments to 2016-11-20
2016-01-264.68 Liquidators' statement of receipts and payments to 2015-11-20
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM Baker Tilly Restructuring and Recovery Llp Asset House Thorpe Wood Peterborough PE3 6SR England
2015-01-224.68 Liquidators' statement of receipts and payments to 2014-11-20
2013-11-254.20Volunatary liquidation statement of affairs with form 4.19
2013-11-25600Appointment of a voluntary liquidator
2013-11-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/13 FROM Unit 11 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SIMEONIDIS
2013-03-11AP01DIRECTOR APPOINTED MR RICHARD JAMES BRADBURN
2013-03-11AP01DIRECTOR APPOINTED MR NIKOLAS PETER SIMEONIDIS
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNTON
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25LATEST SOC25/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-25AR0125/10/12 ANNUAL RETURN FULL LIST
2012-10-25CH01Director's details changed for John Robertson Smith on 2012-07-31
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM Russell House Oxford Road Bournemouth Dorset BH8 8EX
2012-05-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AP01DIRECTOR APPOINTED KAREN BROWN SMITH
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GUY SAYLE
2011-12-20AP01DIRECTOR APPOINTED COLONEL GUY NICHOLAS RANULPH SAYLE
2011-11-08AR0125/10/11 ANNUAL RETURN FULL LIST
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-18RES01ADOPT ARTICLES 10/12/2010
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-06AP01DIRECTOR APPOINTED JOHN ROBERTSON SMITH
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, C/O STREETS & CO, ST PETERS CHAMBERS 2 BATH STREET, GRANTHAM, LINCOLNSHIRE, NG31 6EG
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0125/10/10 FULL LIST
2009-12-05AR0125/10/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUNTON / 25/10/2009
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI PESKETT
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-20288aNEW DIRECTOR APPOINTED
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-09363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-30288bSECRETARY RESIGNED
2003-11-12363(288)SECRETARY RESIGNED
2003-11-12363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21288aNEW SECRETARY APPOINTED
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: ADAM HOUSE, 71 BELL STREET, HENLEY ON THAMES, OXFORDSHIRE RG9 2BD
2003-01-1788(2)RAD 06/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-11363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288bSECRETARY RESIGNED
2002-10-01288aNEW SECRETARY APPOINTED
2002-01-21363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-06225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-12-10363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOST SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-11-26
Appointment of Liquidators2013-11-26
Fines / Sanctions
No fines or sanctions have been issued against HOST SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-04 Outstanding JOHN ROBERTSON SMITH (ALSO KNOWN AS IAN SMITH)
CHARGE OF DEPOSIT 2011-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER CASH SUM 2011-05-17 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
RENT DEPOSIT DEED 2008-01-24 Outstanding SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST)
CHARGE OF DEPOSIT 2007-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOST SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of HOST SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOST SYSTEMS LIMITED
Trademarks
We have not found any records of HOST SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOST SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-04-10 GBP £84,986

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HOST SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HOST SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-06-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2012-06-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2012-06-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2012-06-0185269120Radio navigational receivers (excl. radar apparatus)
2012-06-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2012-06-0190158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2011-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHOST SYSTEMS LIMITEDEvent Date2013-11-21
Notice is hereby given that at a General Meeting of the Company duly convened at the Travelodge Oxford Peartree Hotel, Moto Service Area, Peartree Roundabout, Woodstock Road, Oxford, OX2 8JZ on 21 November 2013 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Adrian David Allen , of Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Guy Edward Brooke Mander , of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham, West Midlands, B2 5AF , (IP Nos 8740 and 8845) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address and contact details of case manager: Andy Nalliah of Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR, Tel: 01733 260780. Contact details of Joint Liquidators: Adrian David Allen, Tel: 01733 260780 and Guy Edward Brooke Mander, Tel: 0121 2143100. John Robertson Smith , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOST SYSTEMS LIMITEDEvent Date2013-11-21
Adrian David Allen , of Baker Tilly Restructuring and Recovery LLP , Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR and Guy Edward Brooke Mander , of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham, B2 5AF . : Correspondence address and contact details of case manager: Andy Nalliah of Baker Tilly Restructuring and Recovery LLP, Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR, Tel: 01733 260780. Contact details of Joint Liquidators: Adrian David Allen, Tel: 01733 260780 and Guy Edward Brooke Mander, Tel: 0121 2143100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOST SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOST SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.