DYKA (U.K.) LIMITED

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

    Company NameDYKA (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01689277
    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 DYKA (U.K.) LIMITED?

    • Agents involved in the sale of timber and building materials (46130) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DYKA (U.K.) LIMITED located?

    Registered Office Address
    Townfoot Industrial Estate
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of DYKA (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONE HUNDRED AND SIXTY-SIXTH SHELF TRADING COMPANY LIMITEDDec 24, 1982Dec 24, 1982

    What are the latest accounts for DYKA (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DYKA (U.K.) LIMITED?

    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

    3 pagesDS01

    Confirmation statement made on Apr 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Apr 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 12, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Cessation of Malcolm Stephen Mclellan as a person with significant control on Mar 31, 2019

    1 pagesPSC07

    Notification of Stefaan Arthur Haspeslagh as a person with significant control on Apr 01, 2019

    2 pagesPSC01

    Termination of appointment of Malcolm Stephen Mclellan as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Stefaan Arthur Haspeslagh as a director on May 19, 2016

    2 pagesAP01

    Who are the officers of DYKA (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUINESS, Iain
    Townfoot Industrial Estate
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Secretary
    Townfoot Industrial Estate
    Longtown
    CA6 5LY Carlisle
    Cumbria
    British96803030001
    HASPESLAGH, Stefaan Arthur
    Brandstraat
    Sint Martens Latem
    104
    Belgium
    Director
    Brandstraat
    Sint Martens Latem
    104
    Belgium
    BelgiumBelgian197700340001
    CULLEY, Darren
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    Secretary
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    British94151280001
    GRAHAM, Sarah Evelyn
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    Secretary
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    British80554330001
    INNES, Eric David
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    Secretary
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    British98205000001
    LUDLEY, Graeme Dennis
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    Secretary
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    British66754530003
    COOPER, Allan Cunningham
    21 Rosebery Road
    Stanwix
    CA3 9HU Carlisle
    Cumbria
    Director
    21 Rosebery Road
    Stanwix
    CA3 9HU Carlisle
    Cumbria
    British24915880001
    DALSTRA, Auke Jan
    Butergers 8
    8401 Ma
    Gorredijk
    Netherlands
    Director
    Butergers 8
    8401 Ma
    Gorredijk
    Netherlands
    Dutch80984590001
    DE MEUE, Bruno Peter Michel Oscar
    107 Avenue Prince Albert
    1410 Waterloo
    Brussels 1410
    Belgium
    Director
    107 Avenue Prince Albert
    1410 Waterloo
    Brussels 1410
    Belgium
    BelgiumBelgian121036060001
    GOMBERT, Willem Carel
    Amersfoordtlaan 87
    HOLLAND 1171 Dn Badhoeveforp
    Director
    Amersfoordtlaan 87
    HOLLAND 1171 Dn Badhoeveforp
    Dutch63410630001
    GRAHAM, Sarah Evelyn
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    Director
    Nethercroft
    Brisco
    CA4 0QN Carlisle
    Cumbria
    EnglandBritish80554330001
    INNES, Eric David
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    Director
    Upper Woodside
    Beechgrove
    DG10 9RU Moffat
    United KingdomBritish98205000001
    LUDLEY, Graeme Dennis
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    Director
    April Cottage 9 Winser Road
    Rolvenden Layne
    TN17 4NL Cranbrook
    Kent
    United KingdomBritish66754530003
    MCLELLAN, Malcolm Stephen
    Collingford
    Gret Corby
    CA4 8NH Carlisle
    Cumbria
    Director
    Collingford
    Gret Corby
    CA4 8NH Carlisle
    Cumbria
    United KingdomBritish94105400003
    MERTENS, Richard
    Maasstraat 107a
    Scherpenhevvel 3272
    Belgium
    Director
    Maasstraat 107a
    Scherpenhevvel 3272
    Belgium
    Belgian66756110001
    POLET, Philippe
    Heuvelken 12
    FOREIGN Tessenderlo 3980
    Belgium
    Director
    Heuvelken 12
    FOREIGN Tessenderlo 3980
    Belgium
    Belgian9092350001
    TELGEN, Johan Henrik, Drs.
    Woudsingel 63
    Heerenveen
    8443 Dl
    The Netherlands
    Director
    Woudsingel 63
    Heerenveen
    8443 Dl
    The Netherlands
    NetherlandsDutch123271380001
    TEN KLOOSTER, Jan
    Bergsteinlaan 8
    FOREIGN Tuk 8334 Ml
    Holland
    Director
    Bergsteinlaan 8
    FOREIGN Tuk 8334 Ml
    Holland
    Dutch36597350001
    VANDENBRIELE, Eddy Dominique Honore
    Burgerheidestraat 11
    2220 Heist Opden Berg
    Belgium
    Director
    Burgerheidestraat 11
    2220 Heist Opden Berg
    Belgium
    Belgian36597220001
    VLOEDBELD, Johannes Hendrikus
    Beulakerweg 45
    FOREIGN Giethoorn 8355 Ab
    Holland
    Director
    Beulakerweg 45
    FOREIGN Giethoorn 8355 Ab
    Holland
    Dutch9092390001

    Who are the persons with significant control of DYKA (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stefaan Arthur Haspeslagh
    Townfoot Industrial Estate
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Apr 01, 2019
    Townfoot Industrial Estate
    Longtown
    CA6 5LY Carlisle
    Cumbria
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Malcolm Stephen Mclellan
    Townfoot Industrial Estate
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Jan 01, 2017
    Townfoot Industrial Estate
    Longtown
    CA6 5LY Carlisle
    Cumbria
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DYKA (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 19, 2001
    Delivered On Apr 30, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Apr 30, 2001Registration of a charge (395)
    Guarantee & debenture
    Created On Oct 18, 2000
    Delivered On Oct 25, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or pipewise (UK) limited to the chargee upon any account and in any manner whatsoever.
    Short particulars
    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
    • Oct 25, 2000Registration of a charge (395)
    Rent deposit deed
    Created On May 19, 2000
    Delivered On May 24, 2000
    Outstanding
    Amount secured
    £13,225 and all monies due or to become due from the company to the chargee
    Short particulars
    All the monies from time to time in the interest bearing account to be opened by the chargee.
    Persons Entitled
    • Abbott Bros (Southall) Limited
    Transactions
    • May 24, 2000Registration of a charge (395)

    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