INTERCUT LIMITED
LEEDS AMES PAPER CONVERTORS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JZ

Company number 01174059
Status ADMINISTRATION ORDER
Incorporation Date 14 June 1974
Company Type Private Limited Company
Address BEGBIES TRAYNOR 9TH FLOOR, BOND COURT, LEEDS, WEST YORKSHIRE, LS1 2JZ
Home Country United Kingdom
Nature of Business 2112 - Manufacture of paper & paperboard
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 7 in full; Administrator's abstract of receipts and payments to 31 January 2014. The most likely internet sites of INTERCUT LIMITED are www.intercut.co.uk, and www.intercut.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and four months. Intercut Limited is a Private Limited Company. The company registration number is 01174059. Intercut Limited has been working since 14 June 1974. The present status of the company is ADMINISTRATION ORDER. The registered address of Intercut Limited is Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire Ls1 2jz. . HAINES, Oliver William is a Secretary of the company. BUTTON, Keith James is a Director of the company. HAINES, Oliver William is a Director of the company. Secretary AMES, Charles Edward has been resigned. Secretary AMES, Muriel has been resigned. Secretary BURLEY, Priscilla Naomi has been resigned. Director AMES, Anthony Bruce has been resigned. Director AMES, Charles Edward has been resigned. Director AMES, Muriel has been resigned. Director GRAVESCOCK, Michael Allan has been resigned. Director GRESTY, Simon John has been resigned. Director PHIPPS, Michael Henry has been resigned. Director SAINT, Michael Boulton has been resigned. The company operates in "Manufacture of paper & paperboard".


Current Directors

Secretary
HAINES, Oliver William
Appointed Date: 04 February 1998

Director
BUTTON, Keith James
Appointed Date: 04 February 1998
86 years old

Director
HAINES, Oliver William
Appointed Date: 04 February 1998
84 years old

Resigned Directors

Secretary
AMES, Charles Edward
Resigned: 04 February 1998
Appointed Date: 06 September 1997

Secretary
AMES, Muriel
Resigned: 01 October 1994

Secretary
BURLEY, Priscilla Naomi
Resigned: 05 September 1997
Appointed Date: 01 October 1994

Director
AMES, Anthony Bruce
Resigned: 04 February 1998
Appointed Date: 10 April 1997
62 years old

Director
AMES, Charles Edward
Resigned: 04 February 1998
88 years old

Director
AMES, Muriel
Resigned: 04 February 1998
90 years old

Director
GRAVESCOCK, Michael Allan
Resigned: 04 February 1998
Appointed Date: 01 February 1989
71 years old

Director
GRESTY, Simon John
Resigned: 04 February 1998
Appointed Date: 01 April 1996
62 years old

Director
PHIPPS, Michael Henry
Resigned: 31 March 2000
Appointed Date: 04 February 1998
85 years old

Director
SAINT, Michael Boulton
Resigned: 21 November 1995
Appointed Date: 14 June 1994
78 years old

INTERCUT LIMITED Events

15 Oct 2016
Satisfaction of charge 5 in full
15 Oct 2016
Satisfaction of charge 7 in full
25 Mar 2014
Administrator's abstract of receipts and payments to 31 January 2014
25 Mar 2014
Administrator's abstract of receipts and payments to 31 July 2013
01 Mar 2013
Administrator's abstract of receipts and payments to 31 January 2013
...
... and 92 more events
11 Dec 1987
Return made up to 14/11/87; full list of members

03 Jun 1987
Accounts made up to 30 June 1986

03 Jun 1987
Return made up to 14/11/86; full list of members

13 Nov 1986
Company name changed printwaste LIMITED\certificate issued on 13/11/86

05 Nov 1986
Registered office changed on 05/11/86 from: salisbury mill nuttall street ewood blackburn

INTERCUT LIMITED Charges

17 April 2001
Debenture
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Dynamic Commercial Finance PLC
Description: All assets of the company as defined within the charge.
8 March 2001
Fixed and floating charge over all assets
Delivered: 15 March 2001
Status: Satisfied on 15 October 2016
Persons entitled: Nmb-Heller Limited
Description: First the ultimate balance due or owing to the company by…
7 April 1998
Debenture
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: A a Paper Company Limited (In Liquidation)
Description: Fixed and floating charges over the undertaking and all…
8 October 1997
Fixed charge over book debts
Delivered: 11 October 1997
Status: Satisfied on 15 October 2016
Persons entitled: Nmb-Heller Limited
Description: First the ultimate balance due or owing to the company by…
30 April 1997
Mortgage deed
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment described…
27 March 1995
Single debenture
Delivered: 31 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1981
Deed supplemental to a debenture dated 14TH oct. 1977
Delivered: 17 December 1981
Status: Satisfied on 11 April 1995
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed charge on all book debts and other debts of the…
14 October 1977
Debenture
Delivered: 21 October 1977
Status: Satisfied on 11 April 1995
Persons entitled: Williams & Glyn's Bank Limited.
Description: All the freehold and leasehold property with all fixtures…