Company NameExsel Dytecna Ltd.
Company StatusDissolved
Company Number05172693
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date15 February 2024 (2 months ago)
Previous NameDynawall Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(1 year, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 15 February 2024)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Director NameVoyager Holding Group Limited (Corporation)
StatusClosed
Appointed08 December 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 15 February 2024)
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameAnthony Thomas Etridge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefork
Whitchurch
Hampshire
RG28 7NW
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefork
Whitchurch
Hampshire
RG28 7NW
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitedynasystems.co.uk

Location

Registered AddressMha Macintyre Hudson 6th Floor 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Dyna Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

4 July 2017Delivered on: 6 July 2017
Persons entitled: Ed Engineering Limited (In Administration)

Classification: A registered charge
Particulars: 3.1 as a continuing security for the payment and discharge of the secured liabilities, the purchaser with full title guarantee charges to the company, by way of first legal mortgage, each property.. 3.2 as a continuing security for the payment and discharge of the secured liabilities, the purchaser with full title guarantee charges to the company by way of first fixed charge:. (A) all properties acquired by the purchaser in the future;. (B) all present and future interests of the purchaser not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. (C) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. (D) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the purchaser's business or the use of any secured asset, and all rights in connection with them;. (E) all its present and future goodwill;. (F) all its uncalled capital;. (G) all the equipment;. (H) all the intellectual property;. (I) all the book debts;. (J) all the investments;. (K) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest);. (L) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3.
Outstanding

Filing History

15 November 2023Notice of move from Administration to Dissolution (16 pages)
2 November 2023S1096 Court Order to Rectify (2 pages)
21 December 2022Administrator's progress report (15 pages)
19 December 2022Notice of extension of period of Administration (3 pages)
28 June 2022Administrator's progress report (13 pages)
4 January 2022Administrator's progress report (16 pages)
6 September 2021Notice of appointment of a replacement or additional administrator (3 pages)
6 September 2021Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 6 September 2021 (2 pages)
6 September 2021Notice of order removing administrator from office (10 pages)
6 September 2021Administrator's progress report (15 pages)
29 December 2020Administrator's progress report (13 pages)
11 December 2020Notice of extension of period of Administration (3 pages)
30 June 2020Administrator's progress report (14 pages)
17 January 2020Administrator's progress report (13 pages)
9 December 2019Change of membership of creditors or liquidation committee (11 pages)
3 December 2019Notice of extension of period of Administration (3 pages)
22 August 2019Establishment of creditors or liquidation committee (7 pages)
3 July 2019Administrator's progress report (17 pages)
24 June 2019Registered office address changed from Streathers 44 Baker Street London W1U 7AL England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 24 June 2019 (2 pages)
14 February 2019Notice of deemed approval of proposals (3 pages)
28 January 2019Statement of administrator's proposal (36 pages)
2 January 2019Appointment of an administrator (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (3 pages)
8 February 2018Registered office address changed from C/O Streathers Solicitors 44 Baker Street London W1U 7AL England to Streathers 44 Baker Street London W1U 7AL on 8 February 2018 (1 page)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 July 2017Registration of charge 051726930001, created on 4 July 2017 (34 pages)
6 July 2017Registration of charge 051726930001, created on 4 July 2017 (34 pages)
31 May 2017Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
31 May 2017Register inspection address has been changed to 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
31 May 2017Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
31 May 2017Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to C/O Streathers Solicitors 44 Baker Street London W1U 7AL on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to C/O Streathers Solicitors 44 Baker Street London W1U 7AL on 24 April 2017 (1 page)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
5 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
10 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
1 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 July 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Director's details changed for Voyager Holding Group Limited on 14 December 2012 (2 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 July 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Appointment of Voyager Holding Group Limited as a director (2 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
5 December 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 August 2010Director's details changed for Anthony Thomas Etridge on 20 April 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Anthony Thomas Etridge on 20 April 2010 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 July 2009Return made up to 07/07/09; full list of members (3 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 July 2008Return made up to 07/07/08; full list of members (3 pages)
11 July 2008Return made up to 07/07/08; full list of members (3 pages)
18 August 2007Return made up to 07/07/07; full list of members (7 pages)
18 August 2007Return made up to 07/07/07; full list of members (7 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 May 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
29 May 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 07/07/06; full list of members (7 pages)
28 July 2006Return made up to 07/07/06; full list of members (7 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
6 September 2005Return made up to 07/07/05; full list of members (7 pages)
6 September 2005Return made up to 07/07/05; full list of members (7 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (10 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Incorporation (10 pages)
7 July 2004Registered office changed on 07/07/04 from: 88A tooley street london bridge london SE1 2TF (1 page)