EUROCUT LIMITED
Overview
Company Name | EUROCUT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02172710 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EUROCUT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2008 |
What are the latest filings for EUROCUT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Termination of appointment of Michael Mason as a director | 2 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jun 30, 2008 | 13 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Jun 30, 2007 | 17 pages | AA | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 3 pages | 395 | ||||||||||
legacy | 4 pages | 395 | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(287) | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 9 pages | 155(6)a | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of EUROCUT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Felicity Ann | Secretary | 212 Derbyshire Lane S8 8SE Sheffield South Yorkshire | British | Accountant | 126805180001 | |||||
EARL, Stanley Rylatt | Secretary | 2 Stockwell Road HG5 0JN Knaresborough North Yorkshire | British | 2212840001 | ||||||
MANNING, Michael Atkinson | Secretary | 67 Postern Close YO23 1JF York North Yorkshire | British | 20393860001 | ||||||
MASON, Mike | Secretary | 3 Malting Close Robin Hood WF3 3AN Wakefield West Yorkshire | British | Company Secretary | 102494410001 | |||||
RYLETT, Colin Lee | Secretary | 8 Copper Beech Close Beighton S20 1HD Sheffield South Yorkshire | British | 70442720002 | ||||||
WESTWOOD, Stephen | Secretary | 2 Devonshire Close Dore S17 3NX Sheffield | British | Company Director | 7264410001 | |||||
BENNETT, Raymond Allen | Director | 8 Baldersdale Avenue HG5 0HH Knaresborough North Yorkshire | England | British | Production Director | 116142920001 | ||||
KEMP, Gerard Alan | Director | Mill Farm Alne YO6 2JE York Yorkshire | England | British | Managing Director | 2212860001 | ||||
MASON, Michael | Director | 3 Malting Close Robin Hood WF3 3AN Wakefield West Yorkshire | United Kingdom | British | Company Director | 111015690001 | ||||
MCGRATH, Elaine | Director | 3 Cannon Hall Drive Clifton HD6 4JR Brighouse West Yorkshire | British | Building Society Manager | 22037770001 | |||||
MCGRATH, Sean Francis | Director | 3 Cannon Hall Drive Clifton HD6 4JR Brighouse West Yorkshire | British | Production Director | 18633970001 | |||||
MILLER, Christopher Hugh | Director | 2 Rushcliffe Avenue Radcliffe On Trent NG12 2AF Nottingham | England | British | Director | 8071340001 | ||||
OGDEN, Gary Miles | Director | 2 Fountain Court Rossington DN11 0FS Doncaster South Yorkshire | England | English | Accountant | 48377660003 | ||||
RYLETT, Colin Lee | Director | 8 Copper Beech Close Beighton S20 1HD Sheffield South Yorkshire | British | Accountant | 70442720002 | |||||
SHAW, Stephen Martin | Director | 13 Wollaton Road S17 4LD Sheffield South Yorkshire | England | British | Managing Director | 78291310001 | ||||
STAMP, Kevin | Director | 57 Greenhead Gardens Chapeltown S35 1AR Sheffield South Yorkshire | British | Technical Director | 69912990001 | |||||
TOWNSEND, Ian | Director | Homelands Upper Dunsforth YO26 9RU Great Ouseburn York | United Kingdom | British | Management Consultant | 26617400002 |
Does EUROCUT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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