HYTORK CONTROLS LIMITED

HYTORK CONTROLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHYTORK CONTROLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02707915
    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 CONTROLS LIMITED?

    • Manufacture of pumps (28131) / Manufacturing

    Where is HYTORK CONTROLS LIMITED 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 CONTROLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYTEK TECHNOLOGIES INTERNATIONAL LIMITEDApr 16, 1992Apr 16, 1992

    What are the latest accounts for HYTORK CONTROLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for HYTORK CONTROLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

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

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Apr 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2
    SH01

    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

    Accounts for a dormant company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Jeremy Rowley as a director

    2 pagesAP01

    Termination of appointment of Eric Saussaye as a director

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Apr 16, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Eric Saussaye as a director

    2 pagesAP01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Sep 30, 2012

    7 pagesAA

    Appointment of Mr Ryan Lee Schrick as a director

    2 pagesAP01

    Termination of appointment of Brian Mcginnis as a director

    1 pagesTM01

    Annual return made up to Apr 16, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS* on May 04, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2011

    7 pagesAA

    Who are the officers of HYTORK CONTROLS LIMITED?

    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
    148912590001
    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
    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
    United Kingdom
    Secretary
    c/o Emerson
    Floor Accurist House
    44 Baker Street
    W1U 7AL London
    2nd
    United Kingdom
    148883110001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    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
    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
    KELLY, Joseph Kevin Christopher
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    Director
    17 Grovebury
    SO31 6PL Locks Heath
    Hampshire
    EnglandBritish164085470002
    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
    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
    FranceFrench178235200001
    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
    STEWART, Duncan Ross
    The Old Vicarage
    Gloucester Road, Upleadon
    GL18 1EJ Newent
    Director
    The Old Vicarage
    Gloucester Road, Upleadon
    GL18 1EJ Newent
    EnglandBritish94476640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does HYTORK CONTROLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 23, 1999
    Delivered On Mar 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Triplex works on the south east side of eastern avenue gloucester gloucestershire t/n GR67362.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1999Registration of a charge (395)
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 18, 1998
    Delivered On Aug 19, 1998
    Satisfied
    Amount secured
    The principal sum of £18,755.34 and all other sums due from the company to the chargee
    Short particulars
    Fixed charge over 1XBMW 520I motor car,reg/no nesl 625.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Aug 19, 1998Registration of a charge (395)
    • Mar 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Aug 19, 1997
    Delivered On Aug 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x 1991 pollard mori seiki mh 40 horizontal machining centre with fanuc omc control system serial no.621 Complete with standard equipment and the proceeds and products thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Jul 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On May 22, 1992
    Acquired On May 01, 1992
    Delivered On May 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed and floating charge all book debts and other debts and the undertaking and all assets present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 1992Registration of an acquisition (400)
    • Jul 27, 2001Statement 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 thecompany and/or all or any of the other companies named therein to the chargee onany account whatsoever
    Short particulars
    See form 395 ref M621C. 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)

    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