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 Name | |
---|---|
HOST SYSTEMS LIMITED | |
Legal Registered Office | |
RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK LEICESTER LE19 1SD Other companies in PE3 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ALEXANDER ATHERTON |
||
RICHARD JAMES BRADBURN |
||
JOHN ROBERTSON SMITH |
||
KAREN BROWN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKOLAS PETER SIMEONIDIS |
Director | ||
MICHAEL BRIAN BRUNTON |
Director | ||
GUY NICHOLAS RANULPH SAYLE |
Director | ||
NIKKI PESKETT |
Director | ||
RICHARD JAMES BRADBURN |
Company Secretary | ||
NICOLA LOUISE PESKETT |
Company Secretary | ||
MARY JOY ELSIE HUSBAND |
Company Secretary | ||
MAURICE LESLIE HUSBAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C2 MOBILE TOWERS LIMITED | Company Secretary | 2006-02-25 | CURRENT | 2005-08-03 | Dissolved 2015-02-24 | |
WORTHWHILE | Director | 2016-04-15 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
RED ZEBRA COMMUNITY SOLUTIONS | Director | 2014-06-11 | CURRENT | 2011-04-07 | Active | |
MENSOLA CO127 LIMITED | Director | 2012-12-14 | CURRENT | 2012-09-30 | Dissolved 2015-09-22 | |
C2 MOBILE TOWERS LIMITED | Director | 2010-12-10 | CURRENT | 2005-08-03 | Dissolved 2015-02-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM Asset House 28 Thorpe Wood Peterborough PE3 6SR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM Baker Tilly Restructuring and Recovery Llp Asset House Thorpe Wood Peterborough PE3 6SR England | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-20 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM Unit 11 Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAS SIMEONIDIS | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES BRADBURN | |
AP01 | DIRECTOR APPOINTED MR NIKOLAS PETER SIMEONIDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRUNTON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Robertson Smith on 2012-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/12 FROM Russell House Oxford Road Bournemouth Dorset BH8 8EX | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED KAREN BROWN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY SAYLE | |
AP01 | DIRECTOR APPOINTED COLONEL GUY NICHOLAS RANULPH SAYLE | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES01 | ADOPT ARTICLES 10/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED JOHN ROBERTSON SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, C/O STREETS & CO, ST PETERS CHAMBERS 2 BATH STREET, GRANTHAM, LINCOLNSHIRE, NG31 6EG | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRUNTON / 25/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKKI PESKETT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/03 FROM: ADAM HOUSE, 71 BELL STREET, HENLEY ON THAMES, OXFORDSHIRE RG9 2BD | |
88(2)R | AD 06/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2013-11-26 |
Appointment of Liquidators | 2013-11-26 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | JOHN ROBERTSON SMITH (ALSO KNOWN AS IAN SMITH) | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OVER CASH SUM | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
RENT DEPOSIT DEED | Outstanding | SG HAMBROS TRUST COMPANY LIMITED (AS TRUSTEE OF FALCON PROPERTY TRUST) | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177090 | Parts 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) | |||
84714900 | Data-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) | |||
84716060 | Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85176200 | Machines 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) | |||
85177011 | Aerials for radio-telegraphic or radio-telephonic apparatus | |||
85183020 | Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers | |||
85269120 | Radio navigational receivers (excl. radar apparatus) | |||
85366910 | Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables | |||
90158019 | Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) | |||
85176200 | Machines 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
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HOST SYSTEMS LIMITED | Event Date | 2013-11-21 |
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 Type | Appointment of Liquidators | |
Defending party | HOST SYSTEMS LIMITED | Event Date | 2013-11-21 |
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. | |||
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. |