HYTORK INTERNATIONAL LTD

HYTORK INTERNATIONAL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHYTORK INTERNATIONAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01143260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HYTORK INTERNATIONAL LTD?

    Previous Company Names
    Company NameFromUntil
    HYTORK PLCApr 29, 1997Apr 29, 1997
    HYTEK INTERNATIONAL PLCMay 16, 1996May 16, 1996
    HYTEK TECHNOLOGIES INTERNATIONAL LIMITEDMay 01, 1992May 01, 1992
    HYTORK CONTROLS LIMITEDApr 17, 1991Apr 17, 1991
    HYTORK ACTUATORS LIMITEDApr 10, 1984Apr 10, 1984
    VALVE CONVERSIONS LIMITEDNov 02, 1973Nov 02, 1973

    What are the latest accounts for HYTORK INTERNATIONAL LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for HYTORK INTERNATIONAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Jun 16, 2021

    • Capital: GBP 0.25
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem and capital redemption reserve 07/06/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Alastair James Prain as a director on Jan 27, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2019

    19 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    20 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2016

    20 pagesAA

    Termination of appointment of Teresa Field as a secretary on Sep 30, 2016

    1 pagesTM02

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 743,022.75
    SH01

    Full accounts made up to Sep 30, 2015

    19 pagesAA

    Termination of appointment of Ryan Lee Schrick as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Christopher David Burley as a director on Sep 30, 2015

    1 pagesTM01

    Annual return made up to May 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 743,022.75
    SH01

    Full accounts made up to Sep 30, 2014

    19 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 743,022.75
    SH01

    Who are the officers of HYTORK INTERNATIONAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Victoria Jane
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Secretary
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    148912620001
    PRAIN, Alastair James
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    Director
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United KingdomBritish215867880001
    ROWLEY, Jeremy
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Director
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    EnglandBritish83374470001
    AUSTEN, Margaret Dorothy
    28 Imperial Square
    GL50 1RH Cheltenham
    Gloucestershire
    Secretary
    28 Imperial Square
    GL50 1RH Cheltenham
    Gloucestershire
    British54690900001
    BURLEY, Christopher David
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    Secretary
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    British27439320002
    FIELD, Teresa
    c/o Emerson
    Floor Accurist House
    44 Baker Street
    W1U 7AL London
    2nd
    Secretary
    c/o Emerson
    Floor Accurist House
    44 Baker Street
    W1U 7AL London
    2nd
    148883090001
    BRADSHAW, John Andrew
    Underleaf
    Upleaden
    GL18 Newent
    Glos
    Director
    Underleaf
    Upleaden
    GL18 Newent
    Glos
    British31322070001
    BURLEY, Christopher David
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    Director
    5 The Spinney
    The Camp
    GL6 7HP Stroud
    Gloucestershire
    United KingdomBritish27439320002
    BUTTON, Daniel
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Director
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    UsaAmerican80217230001
    CHURCH, Anthony
    381 Painswick Road
    Matson
    GL4 4DD Gloucester
    Gloucestershire
    Director
    381 Painswick Road
    Matson
    GL4 4DD Gloucester
    Gloucestershire
    British69258420001
    DUNCAN, Rodney Alexander
    High Ridings Mill Lane
    Strensham
    WR8 9LB Worcester
    Worcestershire
    Director
    High Ridings Mill Lane
    Strensham
    WR8 9LB Worcester
    Worcestershire
    British8556850001
    FILOSI, Vincent Raymond
    6409 Queensway Drive South
    Temple Terrace
    Florida 33617
    United States Of America
    Director
    6409 Queensway Drive South
    Temple Terrace
    Florida 33617
    United States Of America
    American27803370001
    KELLY, Joseph Kevin Christopher
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    Director
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    EnglandBritish164085470002
    KRENEK, Wilfred
    7903 Scherzo Lane
    Houston
    Texas
    77040
    Usa
    Director
    7903 Scherzo Lane
    Houston
    Texas
    77040
    Usa
    American69382720002
    MCCLUSKEY, Frederick Anthony
    12 Alpine Way
    SR3 1TN Sunderland
    Tyne & Wear
    Director
    12 Alpine Way
    SR3 1TN Sunderland
    Tyne & Wear
    EnglandBritish104802100001
    MCGINNIS, Brian Paul
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Director
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    UsaUnited States141136680001
    MCLEAN, Keith Gordon Fraser
    212 Woodhall Drive
    Mulberry
    Florida 33860
    United States Of America
    Director
    212 Woodhall Drive
    Mulberry
    Florida 33860
    United States Of America
    Canadian27803380001
    NESBITT, William Warren
    5225 Imperial Lake Boulevard E 55
    Mulberry
    Florida
    America
    Director
    5225 Imperial Lake Boulevard E 55
    Mulberry
    Florida
    America
    American27338770001
    REED, Ian Arthur
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    Director
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    EnglandBritish3302900003
    SAUSSAYE, Eric
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Director
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    FranceFrench178619520001
    SCHRICK, Ryan Lee
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    Director
    c/o Emerson
    44 Baker Street
    W1U 7AL London
    Accurist House
    United Kingdom
    UsaAmerican171439980001
    SHAW, Ralph Vincent
    104 Hunters Hill
    Alexandria
    Kentucky 41001
    Usa
    Director
    104 Hunters Hill
    Alexandria
    Kentucky 41001
    Usa
    American72475510001
    STEER, Barry
    7 Grieve Close
    Winthrop
    Perth 6150
    Australia
    Director
    7 Grieve Close
    Winthrop
    Perth 6150
    Australia
    British58524260001
    STEWART, Duncan Ross
    The Old Vicarage
    Gloucester Road, Upleadon
    GL18 1EJ Newent
    Director
    The Old Vicarage
    Gloucester Road, Upleadon
    GL18 1EJ Newent
    EnglandBritish94476640001
    STEWART, Roy
    12 High Cross Avenue
    FY6 8BY Poulton Le Fylde
    Lancashire
    Director
    12 High Cross Avenue
    FY6 8BY Poulton Le Fylde
    Lancashire
    British8556870001
    TIDWELL, James Martin
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    Director
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    American59512730001

    Who are the persons with significant control of HYTORK INTERNATIONAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Emerson Electric Co.
    West Florissant Avenue
    63136 St. Louis
    8000
    Mo
    United States
    Apr 06, 2016
    West Florissant Avenue
    63136 St. Louis
    8000
    Mo
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa (Missouri)
    Legal AuthorityLaws Of The State Of Missouri, Usa
    Place RegisteredSecretary Of State Of Missouri, Usa
    Registration Number005170
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HYTORK INTERNATIONAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rodney Alexander Duncan(The Trustees of the Hytork Controls LTD Directors Retirement Benefit Scheme)
    • Duncan Ross Stewart
    • M W Trustees Limited
    Transactions
    • Aug 29, 1998Registration of a charge (395)
    • Jul 17, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Apr 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Jul 13, 1993Registration of a charge (395)
    • Apr 15, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • May 30, 1992Registration of a charge (395)
    • Apr 27, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 15, 1992Registration of a charge (395)
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 04, 1991Registration of a charge (395)
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1987Registration of a charge
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1982Registration of a charge
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1982Registration of a charge
    • Feb 23, 1999Statement of satisfaction of a charge in full or part (403a)

    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