Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORSFORTH CLUB,LIMITED(THE)
Company Information for

HORSFORTH CLUB,LIMITED(THE)

6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ,
Company Registration Number
00129494
Private Limited Company
Liquidation

Company Overview

About Horsforth Club,limited(the)
HORSFORTH CLUB,LIMITED(THE) was founded on 1913-06-10 and has its registered office in Saltaire. The organisation's status is listed as "Liquidation". Horsforth Club,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HORSFORTH CLUB,LIMITED(THE)
 
Legal Registered Office
6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
Other companies in BD4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSFORTH CLUB,LIMITED(THE)
Is this data useful to you?
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.

Company Officers of HORSFORTH CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
ROGER HINDLE
Company Secretary 2016-11-10
PETER DORAN
Director 2016-10-21
ROGER HINDLE
Director 2016-10-21
GRAHAM ERIC WILSON
Director 2016-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN BANCROFT
Director 2006-05-26 2014-05-07
MARTIN BEAMISH
Director 2012-06-28 2014-05-07
MICHAEL KNOTT
Director 2004-12-08 2011-12-01
PHILIP ROY EVANS
Director 2008-04-28 2009-08-31
AMANDA CRAVEN
Director 2007-09-05 2008-09-09
GEOFFREY ALAN FAIRBURN
Director 2005-01-06 2008-07-23
GEORGE HANSON BEGGS
Director 2004-09-30 2007-04-26
MICHAEL KNOTT
Company Secretary 2004-12-08 2007-02-03
GEORGE HANSON BEGGS
Company Secretary 2004-09-30 2004-12-06
EDMUND ANTHONY HANLEY
Company Secretary 2004-01-01 2004-11-27
EDMUND ANTHONY HANLEY
Director 2004-01-01 2004-11-27
CHARLES ALFRED YOUNGER
Company Secretary 1999-01-25 2004-08-02
GRAHAM HOULDING
Director 2001-04-30 2004-07-25
MARTIN EDWARD BROWN
Director 2002-04-25 2004-04-22
DAVID ALLAN BANCROFT
Director 1999-05-25 2003-04-01
DAVID KEITH HAILS
Director 1999-05-25 2002-07-17
GEOFFREY BULL
Director 2001-04-30 2001-11-27
PHILIP ROY EVANS
Director 1999-05-25 2000-04-27
JOHN PATRICK LOGUE
Director 1997-04-21 2000-04-26
ROGER CARTER
Director 1997-04-21 1999-05-24
WILLIAM DAWES
Company Secretary 1997-04-21 1998-11-30
WILLIAM DAWES
Director 1997-04-21 1998-11-30
DAVID ALLAN BANCROFT
Director 1992-05-04 1998-04-27
DAVID KEITH HAILS
Director 1992-05-04 1998-04-27
MICHAEL KNOTT
Company Secretary 1995-04-28 1997-04-21
PAUL BEANLAND
Director 1995-04-28 1997-04-21
PHILIP EVANS
Director 1992-05-04 1997-04-21
MICHAEL KNOTT
Director 1995-04-28 1997-04-21
DAVID KEITH HAILS
Company Secretary 1993-04-29 1995-04-28
DUNCAN HICK
Director 1992-05-04 1995-04-28
DAVID VICTOR HALL
Company Secretary 1992-05-04 1993-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Final Gazette dissolved via compulsory strike-off
2023-11-29Voluntary liquidation. Notice of members return of final meeting
2023-11-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ
2023-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ
2022-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-01
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-01
2020-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-01
2020-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-01
2020-01-22600Appointment of a voluntary liquidator
2020-01-22LIQ10Removal of liquidator by court order
2019-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-01
2018-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Hill House, Brockamin Lane Leigh Worcester WR6 5JZ England
2017-10-19LIQ01Voluntary liquidation declaration of solvency
2017-10-19600Appointment of a voluntary liquidator
2017-10-19LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-02
2017-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2448
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-11-18AP03Appointment of Mr Roger Hindle as company secretary on 2016-11-10
2016-11-18AP01DIRECTOR APPOINTED MR PETER DORAN
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS DOUGLAS TAYLOR
2016-11-17AP01DIRECTOR APPOINTED MR GRAHAM ERIC WILSON
2016-11-17AP01DIRECTOR APPOINTED MR ROGER HINDLE
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/16 FROM 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 2448
2016-05-08AR0104/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2448
2015-05-18AR0104/05/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 2448
2014-05-13AR0104/05/14 ANNUAL RETURN FULL LIST
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 6 GLASTONBURY COURT BRADFORD WEST YORKSHIRE BD4 8NZ ENGLAND
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 207 NEW ROAD SIDE HORSFORTH LEEDS W YORKSHIRE LS18 4DR
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN WHITAKER
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BANCROFT
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BEAMISH
2014-05-06AP01DIRECTOR APPOINTED MR. ROSS DOUGLAS TAYLOR
2013-10-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-09AR0104/05/13 FULL LIST
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WADE
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-17AP01DIRECTOR APPOINTED MARTIN BEAMISH
2012-07-06AP01DIRECTOR APPOINTED MICHAEL JAMES WADE
2012-07-06AP01DIRECTOR APPOINTED ANN MICHELLE WHITAKER
2012-05-11AR0104/05/12 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOTT
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AR0104/05/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-31AR0104/05/10 FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOTT / 04/05/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN BANCROFT / 04/05/2010
2009-09-04363aRETURN MADE UP TO 04/05/09; CHANGE OF MEMBERS
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP EVANS
2009-07-22AA31/12/08 TOTAL EXEMPTION FULL
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-09-11288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY AMANDA CRAVEN LOGGED FORM
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY FAIRBURN
2008-06-03288aDIRECTOR APPOINTED PHILIP ROY EVANS
2008-06-03363sRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11288aNEW DIRECTOR APPOINTED
2007-07-10363sRETURN MADE UP TO 04/05/07; CHANGE OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2007-06-11288bDIRECTOR RESIGNED
2007-02-28288bSECRETARY RESIGNED
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-06-07288aNEW DIRECTOR APPOINTED
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363sRETURN MADE UP TO 04/05/05; CHANGE OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-08288bSECRETARY RESIGNED
2005-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-19363(288)SECRETARY RESIGNED
2005-01-19363sRETURN MADE UP TO 04/05/04; CHANGE OF MEMBERS
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-30288bDIRECTOR RESIGNED
2004-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288bDIRECTOR RESIGNED
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-13288aNEW DIRECTOR APPOINTED
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-12363(288)DIRECTOR RESIGNED
2003-07-12363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HORSFORTH CLUB,LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-10-11
Appointment of Liquidators2017-10-11
Notices to Creditors2017-10-11
Fines / Sanctions
No fines or sanctions have been issued against HORSFORTH CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-04-05 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1996-05-21 Satisfied SCOTTISH AND NEWCASTLE PLC
FIXED AND FLOATING CHARGE 1992-03-19 Satisfied COURAGE LIMITED
LEGAL CHARGE 1990-01-19 Satisfied SAMUEL WEBSTER AND WILSONS LTD
Creditors
Creditors Due Within One Year 2012-01-01 £ 27,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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)

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HORSFORTH CLUB,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for HORSFORTH CLUB,LIMITED(THE)
Trademarks
We have not found any records of HORSFORTH CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSFORTH CLUB,LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where HORSFORTH CLUB,LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyHORSFORTH CLUB LIMITED (THE)Event Date2017-10-02
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 TypeAppointment of Liquidators
Defending partyHORSFORTH CLUB LIMITED (THE)Event Date2017-10-02
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 TypeNotices to Creditors
Defending partyHORSFORTH CLUB LIMITED (THE)Event Date2017-10-02
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORSFORTH CLUB,LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORSFORTH CLUB,LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3