Company NameEurocut Limited
Company StatusDissolved
Company Number02172710
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date2 August 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Townsend
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 2 months after company formation)
Appointment Duration16 years (resigned 21 December 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHomelands
Upper Dunsforth
Great Ouseburn York
YO26 9RU
Director NameMr Sean Francis McGrath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 December 1991)
RoleProduction Director
Correspondence Address3 Cannon Hall Drive
Clifton
Brighouse
West Yorkshire
HD6 4JR
Director NameMr Gerard Alan Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 April 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMill Farm
Alne
York
Yorkshire
YO6 2JE
Secretary NameStanley Rylatt Earl
NationalityBritish
StatusResigned
Appointed01 December 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address2 Stockwell Road
Knaresborough
North Yorkshire
HG5 0JN
Director NameMrs Elaine McGrath
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1993)
RoleBuilding Society Manager
Correspondence Address3 Cannon Hall Drive
Clifton
Brighouse
West Yorkshire
HD6 4JR
Secretary NameMr Michael Atkinson Manning
NationalityBritish
StatusResigned
Appointed19 February 1996(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address67 Postern Close
York
North Yorkshire
YO23 1JF
Secretary NameColin Lee Rylett
NationalityBritish
StatusResigned
Appointed07 June 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address8 Copper Beech Close
Beighton
Sheffield
South Yorkshire
S20 1HD
Director NameMr Raymond Allen Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2002)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address8 Baldersdale Avenue
Knaresborough
North Yorkshire
HG5 0HH
Director NameColin Lee Rylett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2002)
RoleAccountant
Correspondence Address8 Copper Beech Close
Beighton
Sheffield
South Yorkshire
S20 1HD
Director NameKevin Stamp
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2002)
RoleTechnical Director
Correspondence Address57 Greenhead Gardens
Chapeltown
Sheffield
South Yorkshire
S35 1AR
Secretary NameMr Stephen Westwood
NationalityBritish
StatusResigned
Appointed16 May 2002(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address2 Devonshire Close
Dore
Sheffield
S17 3NX
Director NameMr Christopher Hugh Miller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(17 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rushcliffe Avenue
Radcliffe On Trent
Nottingham
NG12 2AF
Secretary NameMike Mason
NationalityBritish
StatusResigned
Appointed07 January 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2007)
RoleSecretary
Correspondence Address3 Malting Close
Robin Hood
Wakefield
West Yorkshire
WF3 3AN
Director NameMr Gary Miles Ogden
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Fountain Court
Rossington
Doncaster
South Yorkshire
DN11 0FS
Director NameMr Stephen Martin Shaw
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Wollaton Road
Sheffield
South Yorkshire
S17 4LD
Secretary NameFelicity Ann Bradley
NationalityBritish
StatusResigned
Appointed21 December 2007(20 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 May 2008)
RoleAccountant
Correspondence Address212 Derbyshire Lane
Sheffield
South Yorkshire
S8 8SE
Director NameMr Michael Mason
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malting Close
Robin Hood
Wakefield
West Yorkshire
WF3 3AN

Location

Registered AddressHawsons
Pegasus House 463a Glossop Road
Sheffield
South Yorkshire
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Turnover£3,354,297
Gross Profit£854,521
Net Worth£1,418,408
Current Liabilities£4,861,896

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

12 February 2008Delivered on: 29 February 2008
Persons entitled: The Medical House PLC

Classification: Charge document
Secured details: £17,000 due or to become due from the company to the chargee.
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.
Outstanding
29 January 2008Delivered on: 7 February 2008
Persons entitled: The Medical House PLC

Classification: Loan agreement
Secured details: £50,000 due or to become due from the company to.
Particulars: All rights over the plant machinery and assets. See the mortgage charge document for full details.
Outstanding
21 December 2007Delivered on: 9 January 2008
Persons entitled: The Medical House PLC

Classification: Debenture
Secured details: £2,901,188.00 due or to become due from the company to.
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.
Outstanding
13 September 2006Delivered on: 22 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: 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.
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.
Outstanding
27 August 2004Delivered on: 28 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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. See the mortgage charge document for full details.
Outstanding
3 April 2003Delivered on: 5 April 2003
Satisfied on: 19 May 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £400,000 and all other sums due or to become due from the company to the chargee.
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.
Fully Satisfied
25 January 1995Delivered on: 3 February 1995
Satisfied on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied
12 January 1988Delivered on: 20 January 1988
Satisfied on: 9 February 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.
Fully Satisfied

Filing History

9 August 2016Restoration by order of the court (3 pages)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2010Termination of appointment of Michael Mason as a director (2 pages)
28 June 2010Termination of appointment of Michael Mason as a director (2 pages)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010Application to strike the company off the register (3 pages)
23 March 2010Application to strike the company off the register (3 pages)
11 February 2010Full accounts made up to 30 June 2008 (13 pages)
11 February 2010Accounts made up to 30 June 2008 (13 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 70,500
(4 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 70,500
(4 pages)
2 February 2010Annual return made up to 1 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 70,500
(4 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
17 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
17 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from 201 newhall road sheffield S9 2QJ (1 page)
9 July 2008Registered office changed on 09/07/2008 from 201 newhall road sheffield S9 2QJ (1 page)
2 July 2008Appointment Terminated Director stephen shaw (1 page)
2 July 2008Appointment terminated director stephen shaw (1 page)
16 May 2008Appointment Terminated Secretary felicity bradley (1 page)
16 May 2008Appointment terminated secretary felicity bradley (1 page)
12 May 2008Director appointed michael mason (2 pages)
12 May 2008Director appointed michael mason (2 pages)
9 April 2008Full accounts made up to 30 June 2007 (17 pages)
9 April 2008Accounts made up to 30 June 2007 (17 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Particulars of mortgage/charge (4 pages)
7 January 2008Return made up to 01/12/07; no change of members
  • 363(287) ‐ Registered office changed on 07/01/08
(7 pages)
7 January 2008Return made up to 01/12/07; no change of members (7 pages)
3 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Declaration of assistance for shares acquisition (9 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Declaration of assistance for shares acquisition (9 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 2008Secretary resigned (1 page)
18 December 2007Memorandum and Articles of Association (5 pages)
18 December 2007Memorandum and Articles of Association (5 pages)
22 November 2007Nc inc already adjusted 06/02/90 (1 page)
22 November 2007£ sr 30000@1 16/06/93 (1 page)
22 November 2007Ad 06/02/90--------- £ si 30000@1 (2 pages)
22 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 November 2007Ad 03/02/88--------- £ si 19999@1 (2 pages)
22 November 2007Nc inc already adjusted 06/02/90 (1 page)
22 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Discrepancies ratified 14/11/07
(6 pages)
22 November 2007Ad 16/06/93--------- £ si 1@1 (2 pages)
22 November 2007£ sr 30000@1 16/06/93 (1 page)
16 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
16 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
19 May 2007Declaration of satisfaction of mortgage/charge (4 pages)
30 March 2007Full accounts made up to 30 June 2006 (17 pages)
30 March 2007Accounts made up to 30 June 2006 (17 pages)
4 January 2007Return made up to 01/12/06; full list of members (7 pages)
4 January 2007Return made up to 01/12/06; full list of members (7 pages)
22 September 2006Particulars of mortgage/charge (5 pages)
22 September 2006Particulars of mortgage/charge (5 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
25 April 2006Accounts made up to 30 June 2005 (16 pages)
25 April 2006Full accounts made up to 30 June 2005 (16 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
29 December 2005Return made up to 01/12/05; full list of members (7 pages)
29 December 2005Return made up to 01/12/05; full list of members (7 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
6 May 2005Accounts made up to 30 June 2004 (16 pages)
6 May 2005Full accounts made up to 30 June 2004 (16 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
23 December 2004Return made up to 01/12/04; full list of members (7 pages)
23 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
28 August 2004Particulars of mortgage/charge (5 pages)
28 August 2004Particulars of mortgage/charge (5 pages)
5 May 2004Accounts made up to 30 June 2003 (16 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
8 January 2004Return made up to 01/12/03; full list of members (7 pages)
8 January 2004Return made up to 01/12/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (15 pages)
3 May 2003Accounts made up to 30 June 2002 (15 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
18 October 2001Accounts made up to 30 June 2001 (16 pages)
18 October 2001Full accounts made up to 30 June 2001 (16 pages)
3 January 2001Return made up to 01/12/00; full list of members (7 pages)
3 January 2001Return made up to 01/12/00; full list of members (7 pages)
29 December 2000Full accounts made up to 30 June 2000 (18 pages)
29 December 2000Accounts made up to 30 June 2000 (18 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
17 February 2000Accounts made up to 30 June 1999 (19 pages)
17 February 2000Full accounts made up to 30 June 1999 (19 pages)
22 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 01/12/99; full list of members (6 pages)
4 March 1999Accounts made up to 30 June 1998 (18 pages)
4 March 1999Full accounts made up to 30 June 1998 (18 pages)
7 January 1999Return made up to 01/12/98; no change of members
  • 363(287) ‐ Registered office changed on 07/01/99
(5 pages)
7 January 1999Return made up to 01/12/98; no change of members (5 pages)
10 March 1998Full accounts made up to 30 June 1997 (18 pages)
10 March 1998Accounts made up to 30 June 1997 (18 pages)
26 January 1998Return made up to 01/12/97; no change of members (5 pages)
26 January 1998Return made up to 01/12/97; no change of members (5 pages)
5 March 1997Accounts made up to 30 June 1996 (17 pages)
5 March 1997Full accounts made up to 30 June 1996 (17 pages)
23 December 1996Return made up to 01/12/96; full list of members (7 pages)
23 December 1996Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 August 1996Registered office changed on 23/08/96 from: pennine house 24 roman ridge road sheffield (1 page)
23 August 1996Registered office changed on 23/08/96 from: pennine house 24 roman ridge road sheffield (1 page)
5 December 1995Return made up to 01/12/95; no change of members (5 pages)
5 December 1995Return made up to 01/12/95; no change of members (6 pages)
9 November 1995Accounts made up to 30 June 1995 (17 pages)
9 November 1995Full accounts made up to 30 June 1995 (17 pages)
17 March 1995Full accounts made up to 30 June 1994 (17 pages)
17 March 1995Accounts made up to 30 June 1994 (17 pages)
9 February 1995Declaration of satisfaction of mortgage/charge (1 page)
9 February 1995Declaration of satisfaction of mortgage/charge (1 page)
3 February 1995Particulars of mortgage/charge (3 pages)
3 February 1995Particulars of mortgage/charge (3 pages)
7 December 1994Return made up to 01/12/94; full list of members (5 pages)
5 September 1994Ad 10/01/94--------- £ si 500@1=500 £ ic 99999/100499 (2 pages)
12 January 1994Full accounts made up to 30 June 1993 (17 pages)
12 January 1994Accounts made up to 30 June 1993 (17 pages)
13 December 1993Return made up to 01/12/93; full list of members (6 pages)
27 April 1993Full group accounts made up to 30 June 1992 (18 pages)
27 April 1993Full group accounts made up to 30 June 1992 (18 pages)
4 December 1992Return made up to 01/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1992Full group accounts made up to 30 June 1991 (16 pages)
23 April 1992Full group accounts made up to 30 June 1991 (16 pages)
14 February 1992Full group accounts made up to 30 June 1990 (16 pages)
14 February 1992Full group accounts made up to 30 June 1990 (16 pages)
26 November 1991Return made up to 01/12/91; full list of members (7 pages)
9 February 1991Return made up to 30/11/90; no change of members (6 pages)
12 February 1990£ nc 50000/150000 06/02/90 (1 page)
12 February 1990Ad 31/12/89--------- £ si 30000@1=30000 £ ic 49998/79998 (2 pages)
12 February 1990£ nc 50000/150000 06/02/90 (1 page)
21 January 1990Return made up to 01/12/89; no change of members (4 pages)
21 January 1990Return made up to 01/12/89; no change of members (4 pages)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
16 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 February 1989Return made up to 02/12/88; full list of members (4 pages)
6 February 1989Return made up to 02/12/88; full list of members (4 pages)
19 August 1988Wd 13/07/88 ad 30/06/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 August 1988Wd 13/07/88 ad 30/06/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
20 January 1988Particulars of mortgage/charge (3 pages)
30 September 1987Incorporation (19 pages)
30 September 1987Incorporation (19 pages)