Company NameIntercut Limited
DirectorsKeith James Button and Oliver William Haines
Company StatusActive - Proposal to Strike off
Company Number01174059
CategoryPrivate Limited Company
Incorporation Date14 June 1974(49 years, 10 months ago)
Previous NamesPrintwaste Limited and AMES Paper Convertors Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Keith James Button
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(23 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Cottage Harlequin Lane
Crowborough
East Sussex
TN6 1HT
Director NameMr Oliver William Haines
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(23 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Secretary NameMr Oliver William Haines
NationalityBritish
StatusCurrent
Appointed04 February 1998(23 years, 8 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
126 Cambridge Street
London
SW1V 4QF
Director NameMichael Allan Gravescock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1989(14 years, 7 months after company formation)
Appointment Duration9 years (resigned 04 February 1998)
RoleCompany Director
Correspondence Address9 Tweedys Court
Chipping
Preston
PR3 2QY
Director NameCharles Edward Ames
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address43 Keverstone Court
Bournemouth
Dorset
BH1 3BY
Director NameMuriel Ames
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address43 Keverstone Court
Bournemouth
Dorset
BH1 3BY
Secretary NameMuriel Ames
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleCompany Director
Correspondence Address43 Keverstone Court
Bournemouth
Dorset
BH1 3BY
Director NameMichael Boulton Saint
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(20 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Pennines
Croft Ends
Appleby-In-Westmorland
Cumbria
CA16 6JW
Secretary NamePriscilla Naomi Burley
NationalityBritish
StatusResigned
Appointed01 October 1994(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 September 1997)
RoleSecretary
Correspondence Address26 Springwood Close
Walton Park Walton Le Dale
Preston
Lancashire
PR5 4AF
Director NameSimon John Gresty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 1998)
RoleSales Director
Correspondence Address5 Chestnut Terrace
High Street
Tarporley
Cheshire
CW6 0UW
Director NameAnthony Bruce Ames
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Birch Grove
Barrow
Clitheroe
Lancashire
BB7 9RE
Secretary NameCharles Edward Ames
NationalityBritish
StatusResigned
Appointed06 September 1997(23 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address43 Keverstone Court
Bournemouth
Dorset
BH1 3BY
Director NameMichael Henry Phipps
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Worcester Close
Strood
Kent
ME2 3SY

Location

Registered AddressFourth Floor, Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,983,813
Gross Profit£628,422
Net Worth-£1,118,470
Cash£151
Current Liabilities£2,036,972

Accounts

Next Accounts Due31 January 2004 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due28 November 2016 (overdue)

Charges

17 April 2001Delivered on: 18 April 2001
Persons entitled: Dynamic Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company as defined within the charge.
Outstanding
7 April 1998Delivered on: 10 April 1998
Persons entitled: A a Paper Company Limited (In Liquidation)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 9ACTING through its liquidators,jonathan r booth and malcolm E.cork) including under a facility letter dated 10TH october 1997 as amended by a supplemental agreement dated 27TH march 1998 and all costs and expenses incurred by the lender in relation to the debenture.
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.
Outstanding
30 April 1997Delivered on: 19 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment described in the schedule below together with all additions alterations accessories replacements and renewals from time to time thereto and any component parts thereof from time to time held by the company (whether or not attached thereto) (together the "mortgaged chattels", which expression shall include all or any part thereof); schedule-description-pasaban kst/c cutter 1900MM, year of purchase-1989, make/model and serial number (where known)-reference 1557.. see the mortgage charge document for full details.
Outstanding
27 March 1995Delivered on: 31 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 March 2001Delivered on: 15 March 2001
Satisfied on: 15 October 2016
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company including under a factoring agreement dated 16/09/97 and secondly all other book and other debts.
Fully Satisfied
8 October 1997Delivered on: 11 October 1997
Satisfied on: 15 October 2016
Persons entitled: Nmb-Heller Limited

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First the ultimate balance due or owing to the company by nmbh under any present or future factoring agreement providing for the purchase by nmbh of book debts of the company including under a factoring agreement dated 16.09.1997 and secondly all other book and other debts. See the mortgage charge document for full details.
Fully Satisfied
1 December 1981Delivered on: 17 December 1981
Satisfied on: 11 April 1995
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed supplemental to a debenture dated 14TH oct. 1977
Secured details: For further securing the monies secured by a debenture dated 14TH oct 1977.
Particulars: Fixed charge on all book debts and other debts of the company both present and future. (See doc M10).
Fully Satisfied
14 October 1977Delivered on: 21 October 1977
Satisfied on: 11 April 1995
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold and leasehold property with all fixtures (including trade fixtures) fittings fixed plant and machinery assignments of goodwill and uncalled capital present and future. Undertaking all other property and assets present and future fixed and floating charges (see doc M9).
Fully Satisfied

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 August 2022Notice of discharge of Administration Order (20 pages)
12 May 2022Administrator's abstract of receipts and payments to 31 January 2022 (2 pages)
4 November 2021Administrator's abstract of receipts and payments to 31 July 2021 (2 pages)
29 June 2021Registered office address changed from Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ on 29 June 2021 (2 pages)
19 March 2021Administrator's abstract of receipts and payments to 31 January 2020 (2 pages)
19 March 2021Administrator's abstract of receipts and payments to 31 January 2021 (2 pages)
19 March 2021Administrator's abstract of receipts and payments to 31 July 2020 (2 pages)
6 September 2019Administrator's abstract of receipts and payments to 31 July 2019 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2008 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2011 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2007 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2007 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2016 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2014 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2006 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2002 (3 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2005 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2012 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2018 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2004 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2009 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2005 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2010 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2003 (3 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2004 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2016 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2017 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2015 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2015 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2013 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2011 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2008 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2012 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2019 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2006 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2017 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2003 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2009 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2010 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2013 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 January 2014 (2 pages)
6 June 2019Administrator's abstract of receipts and payments to 31 July 2018 (2 pages)
4 December 2018Court order INSOLVENCY:Block transfer Order - Nicholas Edward Reed & j n r Pitts replacing Rob Sadler (11 pages)
15 October 2016Satisfaction of charge 5 in full (4 pages)
15 October 2016Satisfaction of charge 7 in full (4 pages)
15 October 2016Satisfaction of charge 7 in full (4 pages)
15 October 2016Satisfaction of charge 5 in full (4 pages)
25 March 2014Administrator's abstract of receipts and payments to 31 July 2013 (2 pages)
25 March 2014Administrator's abstract of receipts and payments to 31 January 2014 (2 pages)
25 March 2014Administrator's abstract of receipts and payments to 31 July 2013 (2 pages)
25 March 2014Administrator's abstract of receipts and payments to 31 January 2014 (2 pages)
1 March 2013Administrator's abstract of receipts and payments to 31 January 2013 (2 pages)
1 March 2013Administrator's abstract of receipts and payments to 31 July 2012 (2 pages)
1 March 2013Administrator's abstract of receipts and payments to 31 July 2012 (2 pages)
1 March 2013Administrator's abstract of receipts and payments to 31 January 2013 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 31 January 2012 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 31 July 2011 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 31 July 2011 (2 pages)
15 February 2012Administrator's abstract of receipts and payments to 31 January 2012 (2 pages)
19 January 2012Insolvency:miscellaneous:-removal of paul andrew whitwam as administrator (10 pages)
19 January 2012Insolvency:miscellaneous:-removal of paul andrew whitwam as administrator (10 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 January 2009 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 July 2010 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 July 2008 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 January 2009 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 January 2011 (3 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 July 2009 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 January 2010 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 July 2009 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 January 2011 (3 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 January 2010 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 July 2010 (2 pages)
5 May 2011Administrator's abstract of receipts and payments to 31 July 2008 (2 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
20 February 2008Administrator's abstract of receipts and payments (2 pages)
9 August 2007Administrator's abstract of receipts and payments (2 pages)
9 August 2007Administrator's abstract of receipts and payments (2 pages)
25 March 2007Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: c/o begbies traynor 30 park cross street leeds LS1 2QH (1 page)
7 March 2007Administrator's abstract of receipts and payments (2 pages)
7 March 2007Administrator's abstract of receipts and payments (2 pages)
8 August 2006Administrator's abstract of receipts and payments (2 pages)
8 August 2006Administrator's abstract of receipts and payments (2 pages)
6 February 2006Administrator's abstract of receipts and payments (2 pages)
6 February 2006Administrator's abstract of receipts and payments (2 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
2 February 2006Administrator's abstract of receipts and payments (2 pages)
6 February 2004Administrator's abstract of receipts and payments (3 pages)
6 February 2004Administrator's abstract of receipts and payments (3 pages)
15 August 2003Administrator's abstract of receipts and payments (3 pages)
15 August 2003Administrator's abstract of receipts and payments (3 pages)
7 February 2003Administrator's abstract of receipts and payments (3 pages)
7 February 2003Administrator's abstract of receipts and payments (3 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
31 May 2002Statement of administrator's proposal (3 pages)
31 May 2002Statement of administrator's proposal (3 pages)
29 April 2002Registered office changed on 29/04/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
29 April 2002Registered office changed on 29/04/02 from: unit 5 walker park walker road, guide blackburn lancashire BB1 2QE (1 page)
13 February 2002Notice of Administration Order (1 page)
13 February 2002Notice of Administration Order (1 page)
13 February 2002Administration Order (4 pages)
13 February 2002Administration Order (4 pages)
27 November 2001Return made up to 14/11/01; full list of members (6 pages)
27 November 2001Return made up to 14/11/01; full list of members (6 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
7 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
8 May 2000Registered office changed on 08/05/00 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
5 December 1999Return made up to 14/11/99; full list of members (7 pages)
5 December 1999Return made up to 14/11/99; full list of members (7 pages)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
3 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 December 1998Return made up to 14/11/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 1998Full accounts made up to 31 March 1998 (17 pages)
12 November 1998Full accounts made up to 31 March 1998 (17 pages)
11 September 1998Company name changed ames paper convertors LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed ames paper convertors LIMITED\certificate issued on 14/09/98 (2 pages)
1 May 1998Full accounts made up to 31 March 1997 (14 pages)
1 May 1998Full accounts made up to 31 March 1997 (14 pages)
10 April 1998Particulars of mortgage/charge (7 pages)
10 April 1998Particulars of mortgage/charge (7 pages)
3 April 1998Return made up to 14/11/97; no change of members (6 pages)
3 April 1998Return made up to 14/11/97; no change of members (6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: unit 5 walker indutrial park guide blackburn lancashire BB1 2QE (1 page)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: unit 5 walker indutrial park guide blackburn lancashire BB1 2QE (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
19 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Particulars of mortgage/charge (7 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 March 1996 (15 pages)
25 April 1997Full accounts made up to 31 March 1996 (15 pages)
9 January 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1997Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
13 November 1995Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(8 pages)
13 November 1995Return made up to 14/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(8 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 July 1994New director appointed (2 pages)
18 July 1994New director appointed (2 pages)