Active - Proposal to Strike off
Company Information for IN-TO-SAVE LIMITED
Novomatic House South Road, Bridgend Industrial Estate, Bridgend, CF31 3EB,
|
Company Registration Number
01739084
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IN-TO-SAVE LIMITED | |
Legal Registered Office | |
Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB Other companies in MK14 | |
Company Number | 01739084 | |
---|---|---|
Company ID Number | 01739084 | |
Date formed | 1983-07-13 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-12 04:24:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL PARAMORE |
||
ZANE CEDOMIR MERSICH |
||
NEIL PARAMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES HARVEY |
Director | ||
KAREN WILSON |
Company Secretary | ||
PETER JAMES HARVEY |
Company Secretary | ||
BRENDAN PATRICK REDMOND |
Director | ||
DYSON PETER KELLY BOGG |
Director | ||
GARY LAURENCE YANTIN |
Company Secretary | ||
ANDREW JAMES HALL |
Director | ||
NICHOLAS SIMON HARDING |
Director | ||
LESLIE BRYDON |
Director | ||
BYRON EVANS |
Director | ||
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
HARRY STUART HUGHES |
Company Secretary | ||
HARRY STUART HUGHES |
Director | ||
JOHN ASHLEY HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOV8 GAMING LIMITED | Director | 2017-04-08 | CURRENT | 2017-04-08 | Active | |
EMPIRE GAMES LIMITED | Director | 2017-01-01 | CURRENT | 1996-06-13 | Active - Proposal to Strike off | |
DISPLAYMATICS HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 1962-08-28 | Active - Proposal to Strike off | |
CZ TRADING LIMITED | Director | 2016-06-24 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
RAL INTERACTIVE LIMITED | Director | 2016-06-24 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
PALMA LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
RAL EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2016-06-24 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
BYTECRAFT SYSTEMS (UK) LIMITED | Director | 2016-06-24 | CURRENT | 2012-01-24 | Active | |
WINNERS AMUSEMENTS LIMITED | Director | 2016-06-24 | CURRENT | 2001-05-03 | Active - Proposal to Strike off | |
BLACKHEATH LEISURE (CAROUSEL) LIMITED | Director | 2016-06-24 | CURRENT | 1987-11-05 | Active - Proposal to Strike off | |
NATIONAL LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 1993-12-08 | Active | |
RAL LIMITED | Director | 2016-06-24 | CURRENT | 1985-08-16 | Active | |
LEISURE PROMOTIONS LIMITED | Director | 2016-06-24 | CURRENT | 1968-09-25 | Active - Proposal to Strike off | |
TALARIUS LIMITED | Director | 2016-06-24 | CURRENT | 2005-03-03 | Active | |
AINSWORTH (UK) LIMITED | Director | 2016-04-15 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
BRIAN NEWTON LEISURE LIMITED | Director | 2015-12-18 | CURRENT | 1997-02-28 | Active | |
FUN HOUSE LEISURE LIMITED | Director | 2015-09-18 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
LEISURE PROJECTS LIMITED | Director | 2015-09-18 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
ENSCO 961 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
PLAYNATION LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-18 | Liquidation | |
FUN HOUSE LEISURE SALES LIMITED | Director | 2015-09-18 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ENSCO 962 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
DISPLAYMATICS HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 1962-08-28 | Active - Proposal to Strike off | |
CZ TRADING LIMITED | Director | 2016-06-24 | CURRENT | 2000-05-24 | Active - Proposal to Strike off | |
RAL INTERACTIVE LIMITED | Director | 2016-06-24 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
PALMA LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 2003-05-16 | Active - Proposal to Strike off | |
RAL EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2016-06-24 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
BYTECRAFT SYSTEMS (UK) LIMITED | Director | 2016-06-24 | CURRENT | 2012-01-24 | Active | |
WINNERS AMUSEMENTS LIMITED | Director | 2016-06-24 | CURRENT | 2001-05-03 | Active - Proposal to Strike off | |
BLACKHEATH LEISURE (CAROUSEL) LIMITED | Director | 2016-06-24 | CURRENT | 1987-11-05 | Active - Proposal to Strike off | |
NATIONAL LEISURE LIMITED | Director | 2016-06-24 | CURRENT | 1993-12-08 | Active | |
RAL LIMITED | Director | 2016-06-24 | CURRENT | 1985-08-16 | Active | |
LEISURE PROMOTIONS LIMITED | Director | 2016-06-24 | CURRENT | 1968-09-25 | Active - Proposal to Strike off | |
TALARIUS LIMITED | Director | 2016-06-24 | CURRENT | 2005-03-03 | Active | |
AINSWORTH (UK) LIMITED | Director | 2016-04-15 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
BRIAN NEWTON LEISURE LIMITED | Director | 2015-12-18 | CURRENT | 1997-02-28 | Active | |
FUN HOUSE LEISURE LIMITED | Director | 2015-09-18 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
LEISURE PROJECTS LIMITED | Director | 2015-09-18 | CURRENT | 2006-08-15 | Active - Proposal to Strike off | |
ENSCO 961 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
PLAYNATION LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-18 | Liquidation | |
FUN HOUSE LEISURE SALES LIMITED | Director | 2015-09-18 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ENSCO 962 LIMITED | Director | 2015-09-18 | CURRENT | 2012-10-25 | Active - Proposal to Strike off | |
GRYPHON REAL ESTATE INVESTMENTS LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Active - Proposal to Strike off | |
ADMIRAL CLUB LTD | Director | 2014-12-19 | CURRENT | 2001-08-10 | Active | |
HARLEQUIN GAMING LIMITED | Director | 2014-11-03 | CURRENT | 2014-11-03 | Active - Proposal to Strike off | |
ASTRA GAMES LTD | Director | 2014-10-24 | CURRENT | 2014-10-24 | Liquidation | |
LUXURY LEISURE | Director | 2014-06-06 | CURRENT | 1989-11-30 | Active | |
S.A.L. LEISURE LIMITED | Director | 2014-06-06 | CURRENT | 1982-11-05 | Active | |
KWIK TAN LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Active | |
ASTRA CASINO GAMING (ONE) LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
S.A.L. LEISURE HOLDINGS LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active - Proposal to Strike off | |
MAZOOMA INTERACTIVE GAMES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
BELL-FRUIT SERVICES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
ASTRA BETTING (ONE) LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
BELL AMUSEMENTS LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
GAMES NETWORK LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
GAMESTEC LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
RLMS SALES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
BELL-FRUIT GAMES LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active - Proposal to Strike off | |
GAMESTEC LEISURE LIMITED | Director | 2011-11-02 | CURRENT | 2005-02-01 | Liquidation | |
BELL-FRUIT GROUP LIMITED | Director | 2011-11-02 | CURRENT | 2004-01-14 | Liquidation | |
EMPIRE GAMES LIMITED | Director | 2011-03-02 | CURRENT | 1996-06-13 | Active - Proposal to Strike off | |
NOVOMATIC UK LTD | Director | 2008-04-09 | CURRENT | 1993-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11 | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Zane Cedomir Mersich on 2020-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/20 FROM Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/20 FROM Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE | |
TM02 | Termination of appointment of Neil Paramore on 2020-01-28 | |
AP03 | Appointment of Mr Andrew Mark Glennon as company secretary on 2020-01-28 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK GLENNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 11/06/16 | |
AD02 | Register inspection address changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP to Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM Astra House 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW | |
AP01 | DIRECTOR APPOINTED MR NEIL PARAMORE | |
AA01 | Current accounting period shortened from 14/06/17 TO 31/12/16 | |
AP03 | Appointment of Mr Neil Paramore as company secretary on 2016-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HARVEY | |
AP01 | DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH | |
CH01 | Director's details changed for Mr Peter James Harvey on 2016-04-22 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 13/06/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/06/14 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAREN WILSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/06/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/06/12 | |
AR01 | 31/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/11 | |
AR01 | 31/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/10 | |
AP03 | SECRETARY APPOINTED KAREN CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HARVEY | |
AP01 | DIRECTOR APPOINTED PETER HARVEY | |
AR01 | 31/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/08 | |
MISC | SECTION 519 | |
225 | CURREXT FROM 31/12/2007 TO 14/06/2008 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FACILITIES AGREEMENT 03/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
ELRES | S386 DISP APP AUDS 12/10/06 | |
ELRES | S366A DISP HOLDING AGM 12/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IN-TO-SAVE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IN-TO-SAVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |