Company Name... In For A £ Limited
Company StatusIn Administration
Company Number03237285
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous NameTalonclasp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameColette Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(2 months after company formation)
Appointment Duration10 months (resigned 14 August 1997)
RoleManaging Director
Correspondence Address85 Wedgwood Drive
Poole
Dorset
BH14 8EU
Director NameRoger Gordon Henton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 05 February 2009)
RoleAccountant
Correspondence AddressThe Old Manor House
Long Causeway Adel
Leeds
West Yorkshire
LS16 8EX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,341
Cash£59,559
Current Liabilities£373,311

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due27 August 2016 (overdue)

Charges

18 August 1999Delivered on: 23 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 May 1998Delivered on: 3 June 1998
Persons entitled: Thomas Derrick Esposti and Sylvia Esposti

Classification: Rent deposit deed
Secured details: £15,000 plus accrued interest being the balance from time to time of an interest earning deposit account to be opened by the chargees in accordance with the deed of even date.
Particulars: £15,000 plus accrued interest from time to time.
Outstanding

Filing History

26 November 2014Termination of appointment of York Place Company Secretaries Limited as a secretary on 18 November 2014 (2 pages)
26 November 2014Termination of appointment of York Place Company Secretaries Limited as a secretary on 18 November 2014 (2 pages)
11 February 2009Appointment terminated director roger henton (1 page)
11 February 2009Appointment terminated director roger henton (1 page)
19 November 2003Registered office changed on 19/11/03 from: 12 york place leeds LS1 2DS (1 page)
19 November 2003Registered office changed on 19/11/03 from: 12 york place leeds LS1 2DS (1 page)
15 August 2002Administrator's abstract of receipts and payments (3 pages)
15 August 2002Administrator's abstract of receipts and payments (3 pages)
4 March 2002Administrator's abstract of receipts and payments (3 pages)
4 March 2002Administrator's abstract of receipts and payments (3 pages)
22 November 2001Statement of administrator's proposal (9 pages)
22 November 2001Statement of administrator's proposal (9 pages)
21 August 2001Administration Order (5 pages)
21 August 2001Notice of Administration Order (1 page)
21 August 2001Administration Order (5 pages)
21 August 2001Notice of Administration Order (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 13/08/00; no change of members (4 pages)
11 October 2000Return made up to 13/08/00; no change of members (4 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 August 1999Return made up to 13/08/99; full list of members (6 pages)
31 August 1999Return made up to 13/08/99; full list of members (6 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
25 August 1998Return made up to 13/08/98; full list of members (7 pages)
25 August 1998Return made up to 13/08/98; full list of members (7 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 November 1997Return made up to 13/08/97; full list of members (6 pages)
6 November 1997Return made up to 13/08/97; full list of members (6 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
19 May 1997Memorandum and Articles of Association (8 pages)
19 May 1997£ nc 2000/5000 25/04/97 (1 page)
19 May 1997Ad 25/04/97--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
19 May 1997£ nc 2000/5000 25/04/97 (1 page)
19 May 1997Ad 25/04/97--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
19 May 1997Memorandum and Articles of Association (8 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Memorandum and Articles of Association (8 pages)
12 February 1997Memorandum and Articles of Association (8 pages)
11 February 1997Ad 30/01/97--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997£ nc 1000/2000 30/01/97 (1 page)
11 February 1997£ nc 1000/2000 30/01/97 (1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Ad 30/01/97--------- £ si 1100@1=1100 £ ic 900/2000 (2 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
28 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
28 October 1996Ad 15/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 15/10/96--------- £ si 899@1=899 £ ic 1/900 (2 pages)
23 October 1996New director appointed (3 pages)
23 October 1996New director appointed (3 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
16 October 1996Company name changed talonclasp LIMITED\certificate issued on 17/10/96 (2 pages)
16 October 1996Company name changed talonclasp LIMITED\certificate issued on 17/10/96 (2 pages)
13 August 1996Incorporation (10 pages)
13 August 1996Incorporation (10 pages)