ALLCUT MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

ALLCUT MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00942880

Incorporation date

22/11/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon23/03/2026
Declaration of solvency
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Registered office address changed from Office 102 120 New Cavendish Street London W1W 6XX United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2026-03-23
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon05/03/2026
Director's details changed for Mrs Dinah Crawford on 2026-03-02
dot icon04/03/2026
Secretary's details changed for Dinah Crawford on 2026-03-02
dot icon04/03/2026
Director's details changed for Mr David John Crawford on 2026-03-02
dot icon04/03/2026
Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Office 102 120 New Cavendish Street London W1W 6XX on 2026-03-04
dot icon04/03/2026
Change of details for Mrs Dinah Crawford as a person with significant control on 2026-03-02
dot icon04/03/2026
Change of details for Mr David John Crawford as a person with significant control on 2026-03-02
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/07/2025
Appointment of Mrs Dinah Crawford as a director on 2025-07-23
dot icon16/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon18/06/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/01/2025
Satisfaction of charge 1 in full
dot icon06/01/2025
Satisfaction of charge 2 in full
dot icon06/01/2025
Satisfaction of charge 3 in full
dot icon06/01/2025
Satisfaction of charge 4 in full
dot icon31/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon31/07/2024
Previous accounting period extended from 2023-10-31 to 2024-04-30
dot icon02/11/2023
Second filing of Confirmation Statement dated 2023-07-12
dot icon24/10/2023
Change of share class name or designation
dot icon24/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Resolutions
dot icon13/07/2023
12/07/23 Statement of Capital gbp 2000
dot icon20/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/07/2021
Change of details for Mrs Dinah Crawford as a person with significant control on 2021-07-12
dot icon14/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon14/07/2021
Change of details for Mr David John Crawford as a person with significant control on 2021-07-12
dot icon18/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon06/03/2020
Secretary's details changed for Dinah Crawford on 2020-03-06
dot icon06/03/2020
Director's details changed for Mr David John Crawford on 2020-03-06
dot icon06/03/2020
Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 2020-03-06
dot icon26/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/07/2018
Change of details for Mrs Dinah Crawford as a person with significant control on 2017-10-16
dot icon23/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon20/07/2018
Change of details for Mr David John Crawford as a person with significant control on 2017-10-16
dot icon19/07/2018
Change of details for Mrs Dinah Crawford as a person with significant control on 2017-12-13
dot icon19/07/2018
Secretary's details changed for Dinah Crawford on 2017-10-16
dot icon19/07/2018
Director's details changed for Mr David John Crawford on 2017-10-16
dot icon17/07/2018
Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 2018-07-17
dot icon03/07/2018
Change of details for Mr David John Crawford as a person with significant control on 2018-07-03
dot icon23/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Secretary's details changed for Dinah Crawford on 2017-10-16
dot icon16/10/2017
Change of details for Mrs Dinah Crawford as a person with significant control on 2017-10-16
dot icon16/10/2017
Change of details for Mr David John Crawford as a person with significant control on 2017-10-16
dot icon16/10/2017
Director's details changed for Mr David John Crawford on 2017-10-16
dot icon16/10/2017
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 2017-10-16
dot icon07/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/08/2017
Confirmation statement made on 2017-07-12 with updates
dot icon28/07/2017
Change of details for Mr David John Crawford as a person with significant control on 2016-07-14
dot icon28/07/2017
Change of details for Mrs Dinah Crawford as a person with significant control on 2016-07-14
dot icon28/07/2017
Change of details for Mr David John Crawford as a person with significant control on 2016-07-13
dot icon28/07/2017
Secretary's details changed for Dinah Crawford on 2016-07-28
dot icon28/07/2017
Director's details changed for Mr David John Crawford on 2016-07-28
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon18/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon16/07/2014
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London TN13 3TQ England to 4 Devonshire Street Suite Lg6 London W1W 5DT on 2014-07-16
dot icon01/07/2014
Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 2014-07-01
dot icon01/07/2014
Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 2014-07-01
dot icon09/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon26/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/07/2009
Return made up to 12/07/09; full list of members
dot icon09/10/2008
Return made up to 12/07/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/08/2007
Return made up to 12/07/07; no change of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 12/07/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/08/2005
Return made up to 12/07/05; full list of members
dot icon16/09/2004
Return made up to 12/07/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon21/05/2004
Particulars of mortgage/charge
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/08/2003
Return made up to 12/07/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/08/2002
Return made up to 12/07/02; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2000-10-31
dot icon16/08/2001
Return made up to 12/07/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon14/08/2000
Return made up to 12/07/00; full list of members
dot icon08/09/1999
Return made up to 12/07/99; no change of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon28/07/1998
Return made up to 12/07/98; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon20/08/1997
Return made up to 12/07/97; full list of members
dot icon27/01/1997
Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR
dot icon02/12/1996
Accounts for a small company made up to 1995-10-31
dot icon25/07/1996
Return made up to 12/07/96; no change of members
dot icon30/08/1995
Return made up to 14/07/95; no change of members
dot icon23/08/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 14/07/94; full list of members
dot icon16/08/1994
Accounts for a small company made up to 1993-10-31
dot icon05/09/1993
Accounts for a small company made up to 1992-10-31
dot icon03/08/1993
Return made up to 14/07/93; no change of members
dot icon03/09/1992
Accounts for a small company made up to 1991-10-31
dot icon28/08/1992
Return made up to 14/07/92; no change of members
dot icon04/01/1992
Accounts for a small company made up to 1990-10-31
dot icon16/10/1991
Registered office changed on 16/10/91 from: princess house suite 410 50-60 eastcastle street london W1N 7AP
dot icon15/08/1991
Return made up to 14/07/91; full list of members
dot icon30/05/1991
Director resigned
dot icon30/05/1991
Secretary resigned;new secretary appointed
dot icon08/01/1991
Return made up to 27/11/90; no change of members
dot icon13/12/1990
Accounts for a small company made up to 1989-10-31
dot icon19/07/1990
Return made up to 14/07/89; full list of members
dot icon20/01/1990
Accounts for a small company made up to 1988-10-31
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon05/12/1989
Return made up to 20/03/88; no change of members
dot icon31/10/1989
Registered office changed on 31/10/89 from: 9 wimpole street london W1M 7AB
dot icon09/01/1989
Accounts for a small company made up to 1987-10-31
dot icon17/12/1987
Return made up to 20/11/87; full list of members
dot icon18/11/1987
Accounts made up to 1986-11-30
dot icon03/11/1987
Accounting reference date shortened from 30/11 to 31/10
dot icon01/05/1987
Registered office changed on 01/05/87 from: 36, queen anne st london W1M 9LB
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1986
Secretary's particulars changed;director's particulars changed
dot icon02/05/1986
Return made up to 16/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.24M
-
0.00
737.87K
-
2022
3
1.34M
-
0.00
801.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Dinah
Director
23/07/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLCUT MACHINE TOOLS LIMITED

ALLCUT MACHINE TOOLS LIMITED is an(a) Liquidation company incorporated on 22/11/1968 with the registered office located at PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLCUT MACHINE TOOLS LIMITED?

toggle

ALLCUT MACHINE TOOLS LIMITED is currently Liquidation. It was registered on 22/11/1968 .

Where is ALLCUT MACHINE TOOLS LIMITED located?

toggle

ALLCUT MACHINE TOOLS LIMITED is registered at PARKER ANDREWS LTD, 5th Floor The Union Building 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does ALLCUT MACHINE TOOLS LIMITED do?

toggle

ALLCUT MACHINE TOOLS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ALLCUT MACHINE TOOLS LIMITED?

toggle

The latest filing was on 23/03/2026: Declaration of solvency.