HYTORK INTERNATIONAL LTD
Overview
| Company Name | HYTORK INTERNATIONAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01143260 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYTORK INTERNATIONAL LTD?
- Manufacture of compressors (28132) / Manufacturing
Where is HYTORK INTERNATIONAL LTD located?
| Registered Office Address | c/o EMERSON Accurist House 44 Baker Street W1U 7AL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYTORK INTERNATIONAL LTD?
| Company Name | From | Until |
|---|---|---|
| HYTORK PLC | Apr 29, 1997 | Apr 29, 1997 |
| HYTEK INTERNATIONAL PLC | May 16, 1996 | May 16, 1996 |
| HYTEK TECHNOLOGIES INTERNATIONAL LIMITED | May 01, 1992 | May 01, 1992 |
| HYTORK CONTROLS LIMITED | Apr 17, 1991 | Apr 17, 1991 |
| HYTORK ACTUATORS LIMITED | Apr 10, 1984 | Apr 10, 1984 |
| VALVE CONVERSIONS LIMITED | Nov 02, 1973 | Nov 02, 1973 |
What are the latest accounts for HYTORK INTERNATIONAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for HYTORK INTERNATIONAL LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Jun 16, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Alastair James Prain as a director on Jan 27, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 20 pages | AA | ||||||||||||||
Termination of appointment of Teresa Field as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||||||
Termination of appointment of Ryan Lee Schrick as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher David Burley as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 19 pages | AA | ||||||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of HYTORK INTERNATIONAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Victoria Jane | Secretary | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | 148912620001 | |||||||
| PRAIN, Alastair James | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House | United Kingdom | British | 215867880001 | |||||
| ROWLEY, Jeremy | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | England | British | 83374470001 | |||||
| AUSTEN, Margaret Dorothy | Secretary | 28 Imperial Square GL50 1RH Cheltenham Gloucestershire | British | 54690900001 | ||||||
| BURLEY, Christopher David | Secretary | 5 The Spinney The Camp GL6 7HP Stroud Gloucestershire | British | 27439320002 | ||||||
| FIELD, Teresa | Secretary | c/o Emerson Floor Accurist House 44 Baker Street W1U 7AL London 2nd | 148883090001 | |||||||
| BRADSHAW, John Andrew | Director | Underleaf Upleaden GL18 Newent Glos | British | 31322070001 | ||||||
| BURLEY, Christopher David | Director | 5 The Spinney The Camp GL6 7HP Stroud Gloucestershire | United Kingdom | British | 27439320002 | |||||
| BUTTON, Daniel | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | Usa | American | 80217230001 | |||||
| CHURCH, Anthony | Director | 381 Painswick Road Matson GL4 4DD Gloucester Gloucestershire | British | 69258420001 | ||||||
| DUNCAN, Rodney Alexander | Director | High Ridings Mill Lane Strensham WR8 9LB Worcester Worcestershire | British | 8556850001 | ||||||
| FILOSI, Vincent Raymond | Director | 6409 Queensway Drive South Temple Terrace Florida 33617 United States Of America | American | 27803370001 | ||||||
| KELLY, Joseph Kevin Christopher | Director | 17 Grovebury SO31 6PL Locks Heath Hampshire | England | British | 164085470002 | |||||
| KRENEK, Wilfred | Director | 7903 Scherzo Lane Houston Texas 77040 Usa | American | 69382720002 | ||||||
| MCCLUSKEY, Frederick Anthony | Director | 12 Alpine Way SR3 1TN Sunderland Tyne & Wear | England | British | 104802100001 | |||||
| MCGINNIS, Brian Paul | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | Usa | United States | 141136680001 | |||||
| MCLEAN, Keith Gordon Fraser | Director | 212 Woodhall Drive Mulberry Florida 33860 United States Of America | Canadian | 27803380001 | ||||||
| NESBITT, William Warren | Director | 5225 Imperial Lake Boulevard E 55 Mulberry Florida America | American | 27338770001 | ||||||
| REED, Ian Arthur | Director | Low Coppice Farm Coppice Lane, Cropton YO18 8HF Pickering North Yorkshire | England | British | 3302900003 | |||||
| SAUSSAYE, Eric | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | France | French | 178619520001 | |||||
| SCHRICK, Ryan Lee | Director | c/o Emerson 44 Baker Street W1U 7AL London Accurist House United Kingdom | Usa | American | 171439980001 | |||||
| SHAW, Ralph Vincent | Director | 104 Hunters Hill Alexandria Kentucky 41001 Usa | American | 72475510001 | ||||||
| STEER, Barry | Director | 7 Grieve Close Winthrop Perth 6150 Australia | British | 58524260001 | ||||||
| STEWART, Duncan Ross | Director | The Old Vicarage Gloucester Road, Upleadon GL18 1EJ Newent | England | British | 94476640001 | |||||
| STEWART, Roy | Director | 12 High Cross Avenue FY6 8BY Poulton Le Fylde Lancashire | British | 8556870001 | ||||||
| TIDWELL, James Martin | Director | 142 Plantation Houston Texas 770221 FOREIGN Usa | American | 59512730001 |
Who are the persons with significant control of HYTORK INTERNATIONAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emerson Electric Co. | Apr 06, 2016 | West Florissant Avenue 63136 St. Louis 8000 Mo United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HYTORK INTERNATIONAL LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 24, 1998 Delivered On Aug 29, 1998 | Satisfied | Amount secured £200,000 and interest due or to become due from the company to the chargee | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge | Created On Dec 12, 1997 Delivered On Dec 13, 1997 | Satisfied | Amount secured £19,200.00 due or to become due from the company to the chargee | |
Short particulars 1 x jaguar 4.0 litre registration no.H17 ork chassis no 724793. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Credit agreement | Created On Jul 06, 1993 Delivered On Jul 13, 1993 | Satisfied | Amount secured £61,417.10 | |
Short particulars All right title and interest in all sums payable under the insurance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A credit agreement | Created On May 18, 1992 Delivered On May 30, 1992 | Satisfied | Amount secured £54147.30 under the agreement | |
Short particulars All right title and interest and sums payable under the insurances see form 395 for full details ref:269. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On May 01, 1992 Delivered On May 15, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See form 395 ref M622C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 18, 1991 Delivered On Dec 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 1, venture business park, madleaze road, gloucestershire as comprised in a lease dated 18.11.91. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 07, 1987 Delivered On Aug 17, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property at eastern avenue gloucester gloucestershire T.N. gr 67362. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 01, 1982 Delivered On Sep 16, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that piece of land situate fronting to eastern avenue gloucester containing in area 1.12 acres or thereabouts and having on the southern boundary a depth from eastern avenue of 288' 5" together with the factory premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Apr 05, 1982 Delivered On Apr 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or hytork actuators limited to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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