Company NameHytork Controls Limited
Company StatusDissolved
Company Number02707915
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameHytek Technologies International Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Secretary NameMrs Victoria Jane Smith
StatusClosed
Appointed08 February 2010(17 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 28 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Christopher David Burley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Director NameMr Duncan Ross Stewart
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Gloucester Road, Upleadon
Newent
GL18 1EJ
Wales
Secretary NameMr Christopher David Burley
NationalityBritish
StatusResigned
Appointed16 April 1992(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Director NameMr Rodney Alexander Duncan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleCompany Director
Correspondence AddressHigh Ridings Mill Lane
Strensham
Worcester
Worcestershire
WR8 9LB
Director NameMr John Andrew Bradshaw
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1997)
RoleChartered Engineer
Correspondence AddressUnderleaf
Upleaden
Newent
Glos
Gl18
Director NameMr Frederick Anthony McCluskey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Alpine Way
Sunderland
Tyne & Wear
SR3 1TN
Director NameAnthony Church
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2004)
RoleOperations Director
Correspondence Address381 Painswick Road
Matson
Gloucester
Gloucestershire
GL4 4DD
Wales
Director NameRalph Vincent Shaw
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2000(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 22 October 2007)
RoleVice President Finance
Correspondence Address104 Hunters Hill
Alexandria
Kentucky 41001
United States
Director NameMr Joseph Kevin Christopher Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleVp Sales
Country of ResidenceEngland
Correspondence Address17 Grovebury
Locks Heath
Hampshire
SO31 6PL
Director NameMr Brian Paul McGinnis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2012)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
StatusResigned
Appointed08 February 2010(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Ryan Lee Schrick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Eric Saussaye
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2013(21 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2014)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hytork Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 February 1999Delivered on: 3 March 1999
Satisfied on: 23 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Triplex works on the south east side of eastern avenue gloucester gloucestershire t/n GR67362.
Fully Satisfied
18 August 1998Delivered on: 19 August 1998
Satisfied on: 23 March 2000
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £18,755.34 and all other sums due from the company to the chargee.
Particulars: Fixed charge over 1XBMW 520I motor car,reg/no nesl 625.
Fully Satisfied
19 August 1997Delivered on: 22 August 1997
Satisfied on: 27 July 2001
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
22 May 1992Delivered on: 22 May 1992
Satisfied on: 27 July 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge all book debts and other debts and the undertaking and all assets present and future.
Fully Satisfied
1 May 1992Delivered on: 15 May 1992
Satisfied on: 23 March 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: 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.
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.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
6 September 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
30 September 2015Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
6 February 2014Termination of appointment of Eric Saussaye as a director (1 page)
6 February 2014Termination of appointment of Eric Saussaye as a director (1 page)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
14 May 2013Register(s) moved to registered office address (1 page)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
14 May 2013Appointment of Mr Eric Saussaye as a director (2 pages)
14 May 2013Appointment of Mr Eric Saussaye as a director (2 pages)
14 May 2013Register(s) moved to registered office address (1 page)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
4 May 2012Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS on 4 May 2012 (1 page)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
4 May 2012Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 6 Bracken Hill South West Industrial Estate Peterlee SR8 2LS on 4 May 2012 (1 page)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
17 May 2011Director's details changed for Mr Brian Paul Mcginnis on 1 October 2010 (2 pages)
17 May 2011Director's details changed for Mr Brian Paul Mcginnis on 1 October 2010 (2 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr Brian Paul Mcginnis on 1 October 2010 (2 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
11 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
4 February 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 September 2009Director appointed brian paul mcginnis (2 pages)
30 September 2009Director appointed brian paul mcginnis (2 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
27 May 2009Return made up to 16/04/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 16/04/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Return made up to 16/04/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
7 June 2007Return made up to 17/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2007Return made up to 17/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
22 May 2006Return made up to 16/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2006Return made up to 16/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
13 May 2005Return made up to 16/04/05; full list of members (7 pages)
13 May 2005Return made up to 16/04/05; full list of members (7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 April 2004Return made up to 16/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2004Return made up to 16/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2004Full accounts made up to 30 September 2003 (13 pages)
10 February 2004Full accounts made up to 30 September 2003 (13 pages)
14 April 2003Return made up to 16/04/03; full list of members (8 pages)
14 April 2003Return made up to 16/04/03; full list of members (8 pages)
5 April 2003Full accounts made up to 30 September 2002 (14 pages)
5 April 2003Full accounts made up to 30 September 2002 (14 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
6 October 2002Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
6 October 2002Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
14 July 2002Resolutions
  • RES13 ‐ Re-app of auditors 28/06/02
(1 page)
14 July 2002Resolutions
  • RES13 ‐ Re-app of auditors 28/06/02
(1 page)
2 July 2002Re sec 394 (1 page)
2 July 2002Re sec 394 (1 page)
15 May 2002Full accounts made up to 30 September 2001 (14 pages)
15 May 2002Full accounts made up to 30 September 2001 (14 pages)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2001Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page)
19 July 2001Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page)
22 June 2001Full accounts made up to 30 September 2000 (16 pages)
22 June 2001Full accounts made up to 30 September 2000 (16 pages)
4 May 2001Return made up to 16/04/01; full list of members (7 pages)
4 May 2001Return made up to 16/04/01; full list of members (7 pages)
30 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
10 August 2000Auditor's resignation (1 page)
10 August 2000Auditor's resignation (1 page)
3 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
29 November 1999Full accounts made up to 30 April 1999 (15 pages)
29 November 1999Full accounts made up to 30 April 1999 (15 pages)
9 November 1999Secretary's particulars changed (1 page)
9 November 1999Secretary's particulars changed (1 page)
26 May 1999Return made up to 16/04/99; no change of members (4 pages)
26 May 1999Return made up to 16/04/99; no change of members (4 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999£ nc 1000/1000000 12/02/99 (1 page)
19 February 1999£ nc 1000/1000000 12/02/99 (1 page)
19 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 November 1998Full accounts made up to 30 April 1998 (14 pages)
30 November 1998Full accounts made up to 30 April 1998 (14 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
28 May 1998Return made up to 16/04/98; full list of members (6 pages)
28 May 1998Return made up to 16/04/98; full list of members (6 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
8 December 1997Full accounts made up to 30 April 1997 (14 pages)
8 December 1997Full accounts made up to 30 April 1997 (14 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 16/04/97; full list of members (8 pages)
16 June 1997Return made up to 16/04/97; full list of members (8 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 30 April 1996 (14 pages)
8 January 1997Full accounts made up to 30 April 1996 (14 pages)
17 June 1996Return made up to 16/04/96; full list of members (6 pages)
17 June 1996Return made up to 16/04/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (14 pages)
15 February 1996Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)