HYTEC ELECTRONICS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 01246940
Status Liquidation
Incorporation Date 3 March 1976
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKS, SL7 1NS
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 5 Cradock Road Reading Berkshire RG2 0JT to 81 Station Road Marlow Bucks SL7 1NS on 10 January 2017; Statement of affairs with form 4.19. The most likely internet sites of HYTEC ELECTRONICS LIMITED are www.hytecelectronics.co.uk, and www.hytec-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Hytec Electronics Limited is a Private Limited Company. The company registration number is 01246940. Hytec Electronics Limited has been working since 03 March 1976. The present status of the company is Liquidation. The registered address of Hytec Electronics Limited is 81 Station Road Marlow Bucks Sl7 1ns. . TATHAM, Richard Ralph Trevor is a Secretary of the company. TATHAM, Richard Ralph Trevor is a Director of the company. Secretary TATHAM, Catherine Louise has been resigned. Director CROSS, Graham Stanley has been resigned. Director MASCARD, Michael David has been resigned. Director TATHAM, Basil Trevor has been resigned. Director TATHAM, Catherine Louise has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
TATHAM, Richard Ralph Trevor
Appointed Date: 19 August 1996

Director

Resigned Directors

Secretary
TATHAM, Catherine Louise
Resigned: 03 August 1996

Director
CROSS, Graham Stanley
Resigned: 30 April 2015
Appointed Date: 05 August 1998
75 years old

Director
MASCARD, Michael David
Resigned: 06 June 1996
90 years old

Director
TATHAM, Basil Trevor
Resigned: 05 August 1998
104 years old

Director
TATHAM, Catherine Louise
Resigned: 03 August 1996
104 years old

Persons With Significant Control

Mr Richard Ralph Trevor Tatham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

HYTEC ELECTRONICS LIMITED Events

08 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2017
Registered office address changed from 5 Cradock Road Reading Berkshire RG2 0JT to 81 Station Road Marlow Bucks SL7 1NS on 10 January 2017
05 Jan 2017
Statement of affairs with form 4.19
05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20

...
... and 87 more events
30 Oct 1987
Particulars of mortgage/charge

12 Aug 1987
Return made up to 24/06/87; full list of members

31 Jul 1987
Accounts for a small company made up to 30 September 1986

22 Jan 1987
Accounts for a small company made up to 30 September 1985

22 Jan 1987
Return made up to 30/06/86; full list of members

HYTEC ELECTRONICS LIMITED Charges

1 December 2009
Charge of deposit
Delivered: 17 December 2009
Status: Satisfied on 12 November 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of EURO62,347 credited to account…
8 November 2007
Charge of deposit
Delivered: 13 November 2007
Status: Satisfied on 12 November 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £74,408 credited to account…
21 December 1999
Mortgage debenture
Delivered: 5 January 2000
Status: Satisfied on 20 April 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 October 1987
Debenture
Delivered: 30 October 1987
Status: Outstanding
Persons entitled: R R T Tatham.
Description: Fixed and floating charges over the undertaking and all…