ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Host Systems Limited

Host Systems Limited is a dissolved company incorporated on 25 October 1999 with the registered office located in Leicester, Leicestershire. Host Systems Limited was registered 25 years ago.
Status
Dissolved
Dissolved on 10 April 2020 (5 years ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
03864786
Private limited company
Age
25 years
Incorporated 25 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Rivermead House 7 Lewis Court
Grove Park
Leicester
LE19 1SD
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Director • British • Lives in England • Born in Apr 1957
Director • Accountant • British • Lives in England • Born in Mar 1951
Director • British • Lives in UK • Born in Sep 1965
Secretary • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Philip Atherton Limited
Mr Philip Alexander Atherton is a mutual person.
Active
TCRK Ltd
Richard James Bradburn is a mutual person.
Active
Aisby Developments Ltd
Mr Philip Alexander Atherton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period 31 Mar31 Mar 2012
Traded for 12 months
Cash in Bank
£2.76K
Increased by £2.76K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£869.37K
Decreased by £138.21K (-14%)
Total Liabilities
-£679.02K
Decreased by £350.43K (-34%)
Net Assets
£190.35K
Increased by £212.22K (-970%)
Debt Ratio (%)
78%
Decreased by 24.07% (-24%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 10 Apr 2020
Registered Address Changed
7 Years Ago on 12 Jul 2018
Registered Address Changed
9 Years Ago on 13 Nov 2015
Voluntary Liquidator Appointed
11 Years Ago on 25 Nov 2013
Registered Address Changed
11 Years Ago on 14 Nov 2013
Nikolas Simeonidis Resigned
12 Years Ago on 22 Jul 2013
Mr Nikolas Peter Simeonidis Appointed
12 Years Ago on 11 Mar 2013
Mr Richard James Bradburn Appointed
12 Years Ago on 11 Mar 2013
Michael Brunton Resigned
12 Years Ago on 7 Mar 2013
Small Accounts Submitted
12 Years Ago on 7 Dec 2012
Get Credit Report
Discover Host Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Apr 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Jan 2020
Liquidators' statement of receipts and payments to 20 November 2018
Submitted on 31 Jan 2019
Registered office address changed from Asset House 28 Thorpe Wood Peterborough PE3 6SR to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 12 July 2018
Submitted on 12 Jul 2018
Liquidators' statement of receipts and payments to 20 November 2017
Submitted on 5 Jan 2018
Liquidators' statement of receipts and payments to 20 November 2016
Submitted on 31 Jan 2017
Liquidators' statement of receipts and payments to 20 November 2015
Submitted on 26 Jan 2016
Registered office address changed from Baker Tilly Restructuring and Recovery Llp Asset House Thorpe Wood Peterborough PE3 6SR England to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 November 2015
Submitted on 13 Nov 2015
Liquidators' statement of receipts and payments to 20 November 2014
Submitted on 22 Jan 2015
Resolutions
Submitted on 25 Nov 2013
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year