GEORGE DYKE LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6LW

Company number 01523799
Status Active
Incorporation Date 22 October 1980
Company Type Private Limited Company
Address 1 PEGASUS HOUSE PEGASUS COURT, TACHBROOK PARK, WARWICK, WARWICKSHIRE, ENGLAND, CV34 6LW
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 19 October 2016; Accounts for a medium company made up to 30 November 2015. The most likely internet sites of GEORGE DYKE LIMITED are www.georgedyke.co.uk, and www.george-dyke.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Dyke Limited is a Private Limited Company. The company registration number is 01523799. George Dyke Limited has been working since 22 October 1980. The present status of the company is Active. The registered address of George Dyke Limited is 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire England Cv34 6lw. . DOWDESWELL, Timothy Roger is a Secretary of the company. DOWDESWELL, Nicholas Charles is a Director of the company. DOWDESWELL, Timothy Roger is a Director of the company. Director DOWDESWELL, Diana has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors


Director

Director

Resigned Directors

Director
DOWDESWELL, Diana
Resigned: 26 September 2006
90 years old

Persons With Significant Control

Mr Timothy Roger Dowdeswell
Notified on: 6 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Janet Cutliffe Dowdeswell
Notified on: 6 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEORGE DYKE LIMITED Events

23 Feb 2017
Confirmation statement made on 6 February 2017 with updates
19 Oct 2016
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwickshire CV34 6LW on 19 October 2016
16 Sep 2016
Accounts for a medium company made up to 30 November 2015
15 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200

22 Oct 2015
Registration of charge 015237990008, created on 19 October 2015
...
... and 79 more events
01 May 1987
Return made up to 31/12/86; full list of members

15 Oct 1986
Director resigned;new director appointed

28 Aug 1986
Full accounts made up to 30 November 1985

03 Dec 1980
Memorandum and Articles of Association
22 Oct 1980
Certificate of incorporation

GEORGE DYKE LIMITED Charges

19 October 2015
Charge code 0152 3799 0008
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
18 October 2012
All assets debenture
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 August 1999
Mortgage deed
Delivered: 19 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the north side of lower green road…
8 November 1985
Letter of set off
Delivered: 22 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum & sums for the time beign standing to the credit of…
8 November 1985
Single debenture
Delivered: 22 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied on 26 September 1991
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the east side of church street…
16 January 1981
Debenture
Delivered: 4 February 1981
Status: Satisfied on 26 September 1991
Persons entitled: Barclays Bank LTD
Description: F/H doctor's piece, willemhall, staffordshire.
16 January 1981
Debenture
Delivered: 4 February 1981
Status: Satisfied on 26 September 1991
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on undertaking and all property and…