Company NameHytex Communication Services Limited
Company StatusDissolved
Company Number02673651
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 4 months ago)
Dissolution Date7 March 2024 (1 month, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael Stone
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 3 months (closed 07 March 2024)
RoleExhibition And Display Manager
Country of ResidenceEngland
Correspondence Address24 Queens Road
Hertford
Hertfordshire
SG13 8AZ
Secretary NameMr Michael Stone
StatusClosed
Appointed16 July 2012(20 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 07 March 2024)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMichael Terence McHatton
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration2 weeks, 3 days (resigned 03 January 1992)
RoleChartered Secretary
Correspondence Address233 New Kings Road
Parsons Green
London
SW6 4XE
Secretary NameJames Cameron Wall
NationalityBritish
StatusResigned
Appointed17 December 1991
Appointment Duration2 weeks, 3 days (resigned 03 January 1992)
RoleCompany Director
Correspondence AddressFlat 4
9 Guildford Road
Brighton
East Sussex
BN1 3LU
Director NameGary Norman Hytner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address6 Hillside
Royston
Hertfordshire
SG8 9AY
Secretary NamePatricia Hart
NationalityBritish
StatusResigned
Appointed03 January 1992(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address79 The Avenue
Burrsville
Clacton-On-Sea
Essex
CO15 4NE
Director NameDerek Leslie Hibberd
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1997)
RoleExhibition And Display Manager
Correspondence Address237 Leahurst Road
Lewisham
London
SE13 5LS
Secretary NameDerek Leslie Hibberd
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1997)
RoleExhibition And Display Manager
Correspondence Address237 Leahurst Road
Lewisham
London
SE13 5LS
Secretary NameKaren Marie Stone
NationalityBritish
StatusResigned
Appointed30 April 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address206 Roundhills
Waltham Abbey
Essex
EN9 1UN
Secretary NameMichael Spencer
NationalityBritish
StatusResigned
Appointed20 July 1998(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiloh Long Road East
Dedham
Colchester
Essex
CO7 6BS
Director NameStefan Bouchareb
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 2002)
RoleExhibitions
Correspondence Address12 Westdean Avenue
Lee
London
SE12 9NL
Director NameLinda Marilyn Oakley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years after company formation)
Appointment Duration6 months (resigned 05 July 2002)
RoleExhibitions
Correspondence Address45 Kings Road
Edmonton
London
N18 2QR
Director NameMrs Kim Spencer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years after company formation)
Appointment Duration5 years (resigned 31 December 2006)
RoleExhibitions
Country of ResidenceUnited Kingdom
Correspondence AddressShiloh
Long Road East
Dedham
Essex
CO7 6BS
Director NameMr Kevin Andrew Stiles
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finwood Road
Rowington
Warwick
CV35 7DH
Secretary NameMrs Kim Spencer
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2005)
RoleExhibitions
Country of ResidenceUnited Kingdom
Correspondence AddressShiloh
Long Road East
Dedham
Essex
CO7 6BS
Secretary NameMr Kevin Andrew Stiles
NationalityBritish
StatusResigned
Appointed31 August 2005(13 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finwood Road
Rowington
Warwick
CV35 7DH

Contact

Websitehytex.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Michael Stone
99.80%
Ordinary A
2 at £0.1Mr Michael Stone
0.20%
Ordinary B

Financials

Year2014
Net Worth£427,127
Cash£389,086
Current Liabilities£524,921

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 December 2019Delivered on: 6 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 December 2013Delivered on: 27 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 December 1995Delivered on: 27 December 1995
Satisfied on: 10 February 2014
Persons entitled: Lansing Linde Limited

Classification: Secured rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: A separate interest earning deposit account in the name of the company at barclays bank PLC 183 high street epping account no 40132284. see the mortgage charge document for full details.
Fully Satisfied
7 January 1994Delivered on: 14 January 1994
Satisfied on: 10 February 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2023Return of final meeting in a creditors' voluntary winding up (17 pages)
25 November 2022Liquidators' statement of receipts and payments to 28 October 2022 (19 pages)
10 March 2022Resignation of a liquidator (3 pages)
23 November 2021Statement of affairs (9 pages)
17 November 2021Appointment of a voluntary liquidator (3 pages)
16 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-29
(1 page)
16 November 2021Registered office address changed from Hytex House Geddings Road Hoddesdon Hertfordshire EN11 0NT to Pearlassurance House 319 Ballards Lane London N12 8LY on 16 November 2021 (2 pages)
12 February 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 December 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
14 February 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 December 2019Satisfaction of charge 026736510003 in full (1 page)
10 December 2019Notification of House of Stone (Holdings) Limited as a person with significant control on 26 November 2019 (2 pages)
10 December 2019Cessation of Michael Stone as a person with significant control on 26 November 2019 (1 page)
6 December 2019Registration of charge 026736510004, created on 5 December 2019 (9 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
29 January 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
18 August 2017Notification of Michael Stone as a person with significant control on 30 June 2016 (2 pages)
18 August 2017Notification of Michael Stone as a person with significant control on 30 June 2016 (2 pages)
1 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
1 March 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100.2
(4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100.2
(4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100.2
(4 pages)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100.2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 February 2014Satisfaction of charge 1 in full (1 page)
10 February 2014Satisfaction of charge 2 in full (1 page)
10 February 2014Satisfaction of charge 1 in full (1 page)
10 February 2014Satisfaction of charge 2 in full (1 page)
27 December 2013Registration of charge 026736510003 (44 pages)
27 December 2013Registration of charge 026736510003 (44 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100.2
(4 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100.2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Kevin Stiles as a secretary (1 page)
21 January 2013Appointment of Mr Michael Stone as a secretary (1 page)
21 January 2013Appointment of Mr Michael Stone as a secretary (1 page)
21 January 2013Termination of appointment of Kevin Stiles as a secretary (1 page)
26 July 2012Termination of appointment of Kevin Stiles as a director (1 page)
26 July 2012Termination of appointment of Kevin Stiles as a director (1 page)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 January 2010Director's details changed for Michael Stone on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Stone on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Kevin Andrew Stiles on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Kevin Andrew Stiles on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Kevin Andrew Stiles on 6 January 2010 (2 pages)
12 January 2010Director's details changed for Michael Stone on 6 January 2010 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2009Return made up to 20/12/08; full list of members (4 pages)
25 February 2008Gbp ic 101/100.8\31/12/07\gbp sr [email protected]=0.2\ (1 page)
25 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2008Gbp ic 101/100.8\31/12/07\gbp sr [email protected]=0.2\ (1 page)
25 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
26 February 2007£ ic 101/101 30/01/07 £ sr [email protected] (1 page)
26 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2007£ ic 101/101 30/01/07 £ sr [email protected] (1 page)
26 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 February 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
15 January 2007Return made up to 20/12/06; full list of members (7 pages)
15 January 2007Return made up to 20/12/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 March 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: shiloh long road east dedham essex CO7 6BS (1 page)
4 July 2005Registered office changed on 04/07/05 from: shiloh long road east dedham essex CO7 6BS (1 page)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 January 2005Return made up to 20/12/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 January 2004Return made up to 20/12/03; full list of members (7 pages)
22 January 2004Return made up to 20/12/03; full list of members (7 pages)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 April 2003Return made up to 20/12/02; full list of members (7 pages)
29 April 2003Return made up to 20/12/02; full list of members (7 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed;new director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
9 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
9 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
9 January 2002Registered office changed on 09/01/02 from: lawford house albert place london N3 1QA (1 page)
9 January 2002Registered office changed on 09/01/02 from: lawford house albert place london N3 1QA (1 page)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 20/12/00; full list of members (5 pages)
5 January 2001Return made up to 20/12/00; full list of members (5 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
29 January 2000Return made up to 20/12/99; no change of members (4 pages)
29 January 2000Return made up to 20/12/99; no change of members (4 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Director's particulars changed (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 March 1998Return made up to 20/12/97; full list of members (6 pages)
24 March 1998Return made up to 20/12/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Secretary resigned;director resigned (1 page)
30 December 1996Return made up to 20/12/96; full list of members (6 pages)
30 December 1996Return made up to 20/12/96; full list of members (6 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 January 1996Return made up to 20/12/95; no change of members (4 pages)
18 January 1996Return made up to 20/12/95; no change of members (4 pages)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 1995Particulars of mortgage/charge (3 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 September 1994Memorandum and Articles of Association (39 pages)
14 January 1994Particulars of mortgage/charge (3 pages)
14 January 1994Particulars of mortgage/charge (3 pages)