Company Information for HORSFORTH CLUB,LIMITED(THE)
6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ,
|
Company Registration Number
00129494
Private Limited Company
Liquidation |
Company Name | |
---|---|
HORSFORTH CLUB,LIMITED(THE) | |
Legal Registered Office | |
6 Festival Building Ashley Lane Saltaire BD17 7DQ Other companies in BD4 | |
Company Number | 00129494 | |
---|---|---|
Company ID Number | 00129494 | |
Date formed | 1913-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-29 13:06:13 |
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 |
---|---|---|
ROGER HINDLE |
||
PETER DORAN |
||
ROGER HINDLE |
||
GRAHAM ERIC WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALLAN BANCROFT |
Director | ||
MARTIN BEAMISH |
Director | ||
MICHAEL KNOTT |
Director | ||
PHILIP ROY EVANS |
Director | ||
AMANDA CRAVEN |
Director | ||
GEOFFREY ALAN FAIRBURN |
Director | ||
GEORGE HANSON BEGGS |
Director | ||
MICHAEL KNOTT |
Company Secretary | ||
GEORGE HANSON BEGGS |
Company Secretary | ||
EDMUND ANTHONY HANLEY |
Company Secretary | ||
EDMUND ANTHONY HANLEY |
Director | ||
CHARLES ALFRED YOUNGER |
Company Secretary | ||
GRAHAM HOULDING |
Director | ||
MARTIN EDWARD BROWN |
Director | ||
DAVID ALLAN BANCROFT |
Director | ||
DAVID KEITH HAILS |
Director | ||
GEOFFREY BULL |
Director | ||
PHILIP ROY EVANS |
Director | ||
JOHN PATRICK LOGUE |
Director | ||
ROGER CARTER |
Director | ||
WILLIAM DAWES |
Company Secretary | ||
WILLIAM DAWES |
Director | ||
DAVID ALLAN BANCROFT |
Director | ||
DAVID KEITH HAILS |
Director | ||
MICHAEL KNOTT |
Company Secretary | ||
PAUL BEANLAND |
Director | ||
PHILIP EVANS |
Director | ||
MICHAEL KNOTT |
Director | ||
DAVID KEITH HAILS |
Company Secretary | ||
DUNCAN HICK |
Director | ||
DAVID VICTOR HALL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
REGISTERED OFFICE CHANGED ON 10/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/22 FROM Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-01 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM Hill House, Brockamin Lane Leigh Worcester WR6 5JZ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2448 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Roger Hindle as company secretary on 2016-11-10 | |
AP01 | DIRECTOR APPOINTED MR PETER DORAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS DOUGLAS TAYLOR | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ERIC WILSON | |
AP01 | DIRECTOR APPOINTED MR ROGER HINDLE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/16 FROM 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/16 STATEMENT OF CAPITAL;GBP 2448 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2448 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 2448 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 GLASTONBURY COURT BRADFORD WEST YORKSHIRE BD4 8NZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 207 NEW ROAD SIDE HORSFORTH LEEDS W YORKSHIRE LS18 4DR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN WHITAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BANCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAMISH | |
AP01 | DIRECTOR APPOINTED MR. ROSS DOUGLAS TAYLOR | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARTIN BEAMISH | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES WADE | |
AP01 | DIRECTOR APPOINTED ANN MICHELLE WHITAKER | |
AR01 | 04/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOTT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOTT / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BANCROFT / 04/05/2010 | |
363a | RETURN MADE UP TO 04/05/09; CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP EVANS | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AMANDA CRAVEN LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY FAIRBURN | |
288a | DIRECTOR APPOINTED PHILIP ROY EVANS | |
363s | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/05/05; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/05/04; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2017-10-11 |
Appointment of Liquidators | 2017-10-11 |
Notices to Creditors | 2017-10-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | SCOTTISH AND NEWCASTLE PLC | |
FIXED AND FLOATING CHARGE | Satisfied | COURAGE LIMITED | |
LEGAL CHARGE | Satisfied | SAMUEL WEBSTER AND WILSONS LTD |
Creditors Due Within One Year | 2012-01-01 | £ 27,851 |
---|
Creditors and other liabilities
|
|
|
|
|
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 HORSFORTH CLUB,LIMITED(THE)
Called Up Share Capital | 2012-01-01 | £ 2,447 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,107 |
Current Assets | 2012-01-01 | £ 2,607 |
Fixed Assets | 2012-01-01 | £ 93,632 |
Shareholder Funds | 2012-01-01 | £ 68,388 |
Stocks Inventory | 2012-01-01 | £ 500 |
Tangible Fixed Assets | 2012-01-01 | £ 93,632 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as HORSFORTH CLUB,LIMITED(THE) are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HORSFORTH CLUB LIMITED (THE) | Event Date | 2017-10-02 |
Passed this 2nd day of October 2017 At a General Meeting of the Members of the above-named Company duly convened and held at Bramhope Village Hall (also known as The Robert Craven Memorial Hall) Old Lane, Bramhope, Leeds, West Yorkshire, LS16 9AZ, on 2 October 2017 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. "That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, be and he is hereby appointed Liquidator for the purposes of such winding-up". ROGER HINDLE : DIRECTOR : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HORSFORTH CLUB LIMITED (THE) | Event Date | 2017-10-02 |
Liquidator name and address: Raymond Stuart Claughton, Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Telephone: 01274 598585, Email: rclaughton@rushtonsifs.co.uk : Alternative Contact: Simon Robinson, Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, Telephone: 01274 598585, Email: sarobinson@rushtonsifs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HORSFORTH CLUB LIMITED (THE) | Event Date | 2017-10-02 |
MEMBERS VOLUNTARY LIQUIDATION NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 31 December 2017 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned RAYMOND STUART CLAUGHTON, (IP Number 119 ) Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB, telephone 01274 598585 the Liquidator of the said Company who was appointed on the 2nd day of October 2017 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known Creditors have been or will be, paid in full. For further details contact: Simon Robinson Telephone: 01274 598585 Email: sarobinson@rushtonsifs.co.uk R. S. Claughton, F.I.P.A, F.A.B.R.P. : | |||
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. |