EUROCUT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEUROCUT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02172710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROCUT LIMITED?

    • (9999) /

    Where is EUROCUT LIMITED located?

    Registered Office Address
    HAWSONS
    Pegasus House 463a Glossop Road
    S10 2QD Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUROCUT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for EUROCUT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Termination of appointment of Michael Mason as a director

    2 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2008

    13 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2010

    Statement of capital on Feb 02, 2010

    • Capital: GBP 70,500
    SH01

    legacy

    3 pages363a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Jun 30, 2007

    17 pagesAA

    legacy

    3 pages395

    legacy

    3 pages395

    legacy

    4 pages395

    legacy

    7 pages363s

    legacy

    pages363(287)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    9 pages155(6)a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of EUROCUT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Felicity Ann
    212 Derbyshire Lane
    S8 8SE Sheffield
    South Yorkshire
    Secretary
    212 Derbyshire Lane
    S8 8SE Sheffield
    South Yorkshire
    BritishAccountant126805180001
    EARL, Stanley Rylatt
    2 Stockwell Road
    HG5 0JN Knaresborough
    North Yorkshire
    Secretary
    2 Stockwell Road
    HG5 0JN Knaresborough
    North Yorkshire
    British2212840001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MASON, Mike
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    Secretary
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    BritishCompany Secretary102494410001
    RYLETT, Colin Lee
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    Secretary
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    British70442720002
    WESTWOOD, Stephen
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    Secretary
    2 Devonshire Close
    Dore
    S17 3NX Sheffield
    BritishCompany Director7264410001
    BENNETT, Raymond Allen
    8 Baldersdale Avenue
    HG5 0HH Knaresborough
    North Yorkshire
    Director
    8 Baldersdale Avenue
    HG5 0HH Knaresborough
    North Yorkshire
    EnglandBritishProduction Director116142920001
    KEMP, Gerard Alan
    Mill Farm
    Alne
    YO6 2JE York
    Yorkshire
    Director
    Mill Farm
    Alne
    YO6 2JE York
    Yorkshire
    EnglandBritishManaging Director2212860001
    MASON, Michael
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    Director
    3 Malting Close
    Robin Hood
    WF3 3AN Wakefield
    West Yorkshire
    United KingdomBritishCompany Director111015690001
    MCGRATH, Elaine
    3 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    Director
    3 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    BritishBuilding Society Manager22037770001
    MCGRATH, Sean Francis
    3 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    Director
    3 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    BritishProduction Director18633970001
    MILLER, Christopher Hugh
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    Director
    2 Rushcliffe Avenue
    Radcliffe On Trent
    NG12 2AF Nottingham
    EnglandBritishDirector8071340001
    OGDEN, Gary Miles
    2 Fountain Court
    Rossington
    DN11 0FS Doncaster
    South Yorkshire
    Director
    2 Fountain Court
    Rossington
    DN11 0FS Doncaster
    South Yorkshire
    EnglandEnglishAccountant48377660003
    RYLETT, Colin Lee
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    Director
    8 Copper Beech Close
    Beighton
    S20 1HD Sheffield
    South Yorkshire
    BritishAccountant70442720002
    SHAW, Stephen Martin
    13 Wollaton Road
    S17 4LD Sheffield
    South Yorkshire
    Director
    13 Wollaton Road
    S17 4LD Sheffield
    South Yorkshire
    EnglandBritishManaging Director78291310001
    STAMP, Kevin
    57 Greenhead Gardens
    Chapeltown
    S35 1AR Sheffield
    South Yorkshire
    Director
    57 Greenhead Gardens
    Chapeltown
    S35 1AR Sheffield
    South Yorkshire
    BritishTechnical Director69912990001
    TOWNSEND, Ian
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    Director
    Homelands
    Upper Dunsforth
    YO26 9RU Great Ouseburn York
    United KingdomBritishManagement Consultant26617400002

    Does EUROCUT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge document
    Created On Feb 12, 2008
    Delivered On Feb 29, 2008
    Outstanding
    Amount secured
    £17,000 due or to become due from the company to the chargee
    Short particulars
    The plant and machinery detailed in schedule one of the loan agreement and attached to the charge documentation between the medical houes PLC and eurocut limited dated 12TH feb 2008.
    Persons Entitled
    • The Medical House PLC
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    Loan agreement
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Outstanding
    Amount secured
    £50,000 due or to become due from the company to
    Short particulars
    All rights over the plant machinery and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Medical House PLC
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    Debenture
    Created On Dec 21, 2007
    Delivered On Jan 09, 2008
    Outstanding
    Amount secured
    £2,901,188.00 due or to become due from the company to
    Short particulars
    The factory and warehouse premises at 201 newhall road, sheffield and the whitehouse building, liverpool street, sheffi. 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.
    Persons Entitled
    • The Medical House PLC
    Transactions
    • Jan 09, 2008Registration of a charge (395)
    Chattel mortgage
    Created On Sep 13, 2006
    Delivered On Sep 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment jones and shipman cylindrical grinder with digital readouts s/no 22000BO73989 model 1076E14 dtm rapid prototyping machine s/no 139181.33GO1011530 model sinerstation 2500 plus - with laser upgrade bridgeport vertical centre cnc s/no 601532531122 model VMC6009 (for details of further chattels charged please refer to the form 395 to) together with all replacements and all right title interest and benefit in and to any warranties. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 22, 2006Registration of a charge (395)
    Debenture
    Created On Aug 27, 2004
    Delivered On Aug 28, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 28, 2004Registration of a charge (395)
    Mortgage
    Created On Apr 03, 2003
    Delivered On Apr 05, 2003
    Satisfied
    Amount secured
    £400,000 and all other sums due or to become due from the company to the chargee
    Short particulars
    Schutte N50 cnc 3 y grinder series 51 NO23 (1993), schutte wu 400 cnc 4 axis tool grinder series 07 NO04 (1993), schutte cnc 5 axis machine series 08 NO06 (1994) (please refer to form 395 for further details). See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 2003Registration of a charge (395)
    • May 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1995
    Delivered On Feb 03, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 1995Registration of a charge (395)
    • Jun 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 12, 1988
    Delivered On Jan 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 20, 1988Registration of a charge
    • Feb 09, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0