Liquidation
Company Information for HOST EUROPE LIMITED
C/O INTERPATH LIMITED, 10 Fleet Place, London, EC4M 7RB,
|
Company Registration Number
06527428 Private Limited Company
Liquidation |
| Company Name | ||||
|---|---|---|---|---|
| HOST EUROPE LIMITED | ||||
| Legal Registered Office | ||||
| C/O INTERPATH LIMITED 10 Fleet Place London EC4M 7RB Other companies in UB11 | ||||
| Previous Names | ||||
|
| Company Number | 06527428 | |
|---|---|---|
| Company ID Number | 06527428 | |
| Date formed | 2008-03-07 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2020-06-30 | |
| Account next due | 30/06/2022 | |
| Latest return | 05/03/2016 | |
| Return next due | 02/04/2017 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID | GB927129222 |
| Last Datalog update: | 2024-04-09 12:09:49 |
| 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 EUROPE GROUP LIMITED | STUDIO 4TH FLOOR PARTS C&D EAST WEST NOTTINGHAM NG1 5FW | Active | Company formed on the 2013-04-30 | |
| HOST EUROPE INVESTMENTS LIMITED | STUDIO 4TH FLOOR PARTS C&D EAST WEST TOLLHOUSE HILL NOTTINGHAM NG1 5FW | Active | Company formed on the 2013-07-18 | |
| HOST EUROPE FINANCE CO. LIMITED | 22 Grenville Street St Helier Jersey JE4 8PX | Live | Company formed on the 2013-07-18 | |
| HOST EUROPE HOLDINGS LIMITED | 22 Grenville Street St Helier Jersey JE4 8PX | Live | Company formed on the 2013-07-18 | |
| HOST EUROPE FINANCE CO LIMITED | EVERGREEN COTTAGE PLACE COPTHORNE COMMON COPTHORNE CRAWLEY RH10 3LF | Active - Proposal to Strike off | Company formed on the 2015-09-15 | |
| HOST EUROPE (BERMUDA) LIMITED | Active | Company formed on the 2010-08-06 |
| Officer | Role | Date Appointed |
|---|---|---|
SIMON MARTIN CONYERS |
||
RICHARD ANTHONY WINSLOW |
||
JONATHAN YING KIT WONG |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JAMES SHUTLER |
Company Secretary | ||
JAMES LESLIE SHUTLER |
Director | ||
MATTHEW STEPHEN MANSELL |
Director | ||
THOMAS VOLLRATH |
Director | ||
TOBIAS MOHR |
Director | ||
PATRICK PUVERMUELLER |
Director | ||
REBECCA JANE WOTHERSPOON |
Company Secretary | ||
ALEXANDER FISKE COLLINS |
Director | ||
PETER ADAM DAICHES DUBENS |
Director | ||
MARK WILLIAM JOSEPH |
Director | ||
DAVID JOHN TILL |
Director | ||
STEWART CHARLES PORTER |
Director | ||
MATTHEW COLE |
Company Secretary | ||
DAVID CHARLES CARTER |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GO DADDY EUROPE LIMITED | Director | 2018-06-19 | CURRENT | 2007-03-13 | Active | |
| COMPILA LIMITED | Director | 2017-12-07 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
| DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-12-07 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
| HEG TRADING UK LIMITED | Director | 2017-12-07 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
| 123-REG LIMITED | Director | 2017-12-07 | CURRENT | 2004-12-07 | Active | |
| HEL MIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| HEL FINCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| SUPANAMES LIMITED | Director | 2017-12-07 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
| WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2017-12-07 | CURRENT | 2003-06-06 | Active | |
| UK WEBHOSTING LTD | Director | 2017-12-07 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
| SWARMA LIMITED | Director | 2017-12-07 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
| 5QUIDHOST LTD | Director | 2017-12-07 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
| ELASTICHOSTS LTD | Director | 2017-12-07 | CURRENT | 1999-12-01 | Liquidation | |
| M C N MEDIA LIMITED | Director | 2017-12-07 | CURRENT | 2000-09-19 | Active - Proposal to Strike off | |
| GDH ROBIN LIMITED | Director | 2017-12-07 | CURRENT | 2003-08-14 | Active | |
| MESH DIGITAL LIMITED | Director | 2017-12-07 | CURRENT | 2003-09-30 | Active | |
| DOMAINMONSTER LIMITED | Director | 2017-12-07 | CURRENT | 2009-03-28 | Active - Proposal to Strike off | |
| HEL BIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| DOMAINBOX LIMITED | Director | 2017-12-07 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
| IDENTITY PROTECT LIMITED | Director | 2017-12-07 | CURRENT | 2010-10-14 | Active | |
| PARAGON INTERNET GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2011-03-22 | Active | |
| HOST EUROPE GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2013-04-30 | Active | |
| HOST EUROPE INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2013-07-18 | Active | |
| IDENTISAFE LIMITED | Director | 2017-12-07 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
| P.I.G. HOLDINGS LIMITED | Director | 2017-12-07 | CURRENT | 2015-09-23 | Liquidation | |
| SIGN-UP TECHNOLOGIES LIMITED | Director | 2017-12-07 | CURRENT | 2003-02-21 | Liquidation | |
| HEL HOLDING LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| P.I.G. HOLDINGS LIMITED | Director | 2017-07-11 | CURRENT | 2015-09-23 | Liquidation | |
| COMPILA LIMITED | Director | 2017-07-05 | CURRENT | 2000-02-03 | Active - Proposal to Strike off | |
| DATAFLAME INTERNET SERVICES LIMITED | Director | 2017-07-05 | CURRENT | 2002-10-28 | Active - Proposal to Strike off | |
| HEG TRADING UK LIMITED | Director | 2017-07-05 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
| UK WEBHOSTING LTD | Director | 2017-07-05 | CURRENT | 2003-11-26 | Active - Proposal to Strike off | |
| SWARMA LIMITED | Director | 2017-07-05 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
| 5QUIDHOST LTD | Director | 2017-07-05 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
| MESH DIGITAL LIMITED | Director | 2017-07-05 | CURRENT | 2003-09-30 | Active | |
| DOMAINBOX LIMITED | Director | 2017-07-05 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
| IDENTITY PROTECT LIMITED | Director | 2017-07-05 | CURRENT | 2010-10-14 | Active | |
| IDENTISAFE LIMITED | Director | 2017-07-05 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
| NORTH STAR EQUITY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
| M C N MEDIA LIMITED | Director | 2016-12-31 | CURRENT | 2000-09-19 | Active - Proposal to Strike off | |
| SIGN-UP TECHNOLOGIES LIMITED | Director | 2016-12-31 | CURRENT | 2003-02-21 | Liquidation | |
| HEL MIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
| HEL FINCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
| HEL BIDCO LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
| HOST EUROPE GROUP LIMITED | Director | 2014-07-24 | CURRENT | 2013-04-30 | Active | |
| HOST EUROPE INVESTMENTS LIMITED | Director | 2014-07-24 | CURRENT | 2013-07-18 | Active | |
| HEL HOLDING LTD | Director | 2014-07-24 | CURRENT | 2010-07-13 | Liquidation | |
| WEBFUSION INTERNET LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2016-11-22 | |
| DONHOST LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-01-17 | |
| WEBFUSION LIMITED | Director | 2014-07-17 | CURRENT | 2008-12-18 | Dissolved 2017-07-18 | |
| 123-REG LIMITED | Director | 2014-07-17 | CURRENT | 2004-12-07 | Active | |
| SUPANAMES LIMITED | Director | 2014-07-17 | CURRENT | 2002-02-04 | Active - Proposal to Strike off | |
| WEBFUSION INTERNET SOLUTIONS LIMITED | Director | 2014-07-17 | CURRENT | 2003-06-06 | Active | |
| 123-REG LIMITED | Director | 2017-12-07 | CURRENT | 2004-12-07 | Active | |
| HEL MIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| HEL FINCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| ELASTICHOSTS LTD | Director | 2017-12-07 | CURRENT | 1999-12-01 | Liquidation | |
| GDH ROBIN LIMITED | Director | 2017-12-07 | CURRENT | 2003-08-14 | Active | |
| MESH DIGITAL LIMITED | Director | 2017-12-07 | CURRENT | 2003-09-30 | Active | |
| HEL BIDCO LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| PARAGON INTERNET GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2011-03-22 | Active | |
| HOST EUROPE GROUP LIMITED | Director | 2017-12-07 | CURRENT | 2013-04-30 | Active | |
| HOST EUROPE INVESTMENTS LIMITED | Director | 2017-12-07 | CURRENT | 2013-07-18 | Active | |
| SIGN-UP TECHNOLOGIES LIMITED | Director | 2017-12-07 | CURRENT | 2003-02-21 | Liquidation | |
| HEL HOLDING LTD | Director | 2017-12-07 | CURRENT | 2010-07-13 | Liquidation | |
| GD UK HOLDINGS, LTD | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR MICHELE LAU | ||
| Voluntary liquidation. Notice of members return of final meeting | ||
| Voluntary liquidation Statement of receipts and payments to 2023-08-18 | ||
| CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
| Voluntary liquidation declaration of solvency | ||
| Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
| REGISTERED OFFICE CHANGED ON 09/09/22 FROM 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA | ||
| Appointment of a voluntary liquidator | ||
| AD01 | REGISTERED OFFICE CHANGED ON 09/09/22 FROM 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA | |
| 600 | Appointment of a voluntary liquidator | |
| LRESSP | Resolutions passed:
| |
| LIQ01 | Voluntary liquidation declaration of solvency | |
| SH19 | Statement of capital on 2022-06-24 GBP 242,475,916 | |
| SH20 | Statement by Directors | |
| CAP-SS | Solvency Statement dated 24/06/22 | |
| RES06 | Resolutions passed:
| |
| RP04SH01 | Second filing of capital allotment of shares GBP242,475,916 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH UPDATES | |
| SH01 | 27/12/21 STATEMENT OF CAPITAL GBP 242475916 | |
| AP01 | DIRECTOR APPOINTED MICHELE LAU | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YING KIT WONG | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN CONYERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LESLIE SHUTLER | |
| TM02 | Termination of appointment of James Shutler on 2017-12-07 | |
| AP01 | DIRECTOR APPOINTED MR SIMON MARTIN CONYERS | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN YING KIT WONG | |
| AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280006 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280006 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280005 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280005 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280004 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065274280004 | |
| LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 242475915 | |
| LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 242475915 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 242475915 | |
| AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
| RES01 | ADOPT ARTICLES 14/03/16 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
| LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 242475915 | |
| SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 242475915 | |
| AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065274280006 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE SHUTLER / 08/01/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WINSLOW / 08/01/2015 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES SHUTLER / 08/01/2015 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM OFFICE SUITE 9 6-9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL | |
| AP01 | DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 14/03/14 STATEMENT OF CAPITAL GBP 102370093.00 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| AR01 | 05/03/14 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK PUVERMUELLER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR | |
| AP01 | DIRECTOR APPOINTED MATTHEW STEPHEN MANSELL | |
| AP01 | DIRECTOR APPOINTED JAMES LESLIE SHUTLER | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 50438408.00 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| SH01 | 29/11/13 STATEMENT OF CAPITAL GBP 37194756.00 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065274280005 | |
| RES01 | ADOPT ARTICLES 24/10/2013 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065274280004 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
| AR01 | 05/03/13 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 05/03/12 FULL LIST | |
| RES15 | CHANGE OF NAME 20/10/2011 | |
| CERTNM | COMPANY NAME CHANGED HOST EUROPE WVS LTD CERTIFICATE ISSUED ON 02/11/11 | |
| RES15 | CHANGE OF NAME 20/10/2011 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| AR01 | 05/03/11 FULL LIST | |
| MISC | RES OF AUD | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AP01 | DIRECTOR APPOINTED MR TOBIAS MOHR | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA WOTHERSPOON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COLLINS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TILL | |
| AP01 | DIRECTOR APPOINTED MR THOMAS VOLLRATH | |
| AP01 | DIRECTOR APPOINTED PATRICK PUVERMUELLER | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 8TH FLOOR THE ECONOMIST BUILDING 25 ST. JAMES'S STREET LONDON SW1A 1HA | |
| AP03 | SECRETARY APPOINTED JAMES SHUTLER | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 05/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TILL / 03/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JOSEPH / 03/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISKE COLLINS / 03/11/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA JANE WOTHERSPOON / 03/11/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 403b | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 6 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Satisfied | LLOYDS BANK PLC AS SECURITY TRUSTEE | ||
| Satisfied | LLOYDS BANK PLC AS SECURITY TRUSTEE | ||
| Satisfied | LLOYDS BANK PLC AS SECURITY TRUSTEE | ||
| ACCESSION DEED | Satisfied | LLOYDS TSB BANK PLC (THE "SECURITY AGENT") | |
| DEBENTURE | Satisfied | OAKLEY CAPITAL LIMITED (THE NOTE SECURITY AGENT) | |
| GROUP DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (THE SECURITY AGENT) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOST EUROPE LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 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) | ||
![]() | 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) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | ||
![]() | 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) | ||
![]() | 84798200 | Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | ||
|---|---|---|---|
| Defending party | HOST EUROPE LIMITED | Event Date | 2022-08-19 |
| Joint Liquidator: Nicholas James Timpson (IP number 20610 ) of Interpath Ltd , 10 Fleet Place London EC4M 7RB . : Joint Liquidator: Howard Smith (IP number 9341 ) of Interpath Ltd , 10 Fleet Place London EC4M 7RB . : For further details contact Kelsey Berchie on +44 (0) 20 3989 2787 or at kelsey.berchie@interpathadvisory.com | |||
| 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. |