Company NameHorbury Liberal Club Company Limited(The)
Company StatusDissolved
Company Number00043936
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Keith Laycock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2008(106 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 20 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ken Churchill Drive
Horbury
Wakefield
West Yorkshire
WF4 6JU
Director NameMrs Karen Corner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(114 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Clifton Road Horbury
Wakefield
West Yorkshire
WF4 6JH
Director NameDesmond Wilkinson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(90 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 24 December 2001)
RolePacker
Correspondence Address50 Jenkin Road
Horbury
Wakefield
West Yorkshire
WF4 6DT
Director NameClifford Bolton Swallow
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(90 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 05 April 2008)
RoleRetired
Correspondence Address29 Karon Drive
Horbury
Wakefield
West Yorkshire
WF4 5BP
Director NameGatt Laurie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(90 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 24 February 2002)
RoleRetired
Correspondence Address21 Clifton Drive
Horbury
Wakefield
West Yorkshire
WF4 6JL
Director NameKenneth Coates
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(90 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 08 June 2007)
RoleChief Foreman (Retired)
Correspondence Address3 Clifton Crescent
Horbury
Wakefield
West Yorkshire
WF4 6JN
Director NameGerald Eva
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(90 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 18 August 2002)
RoleRetired Ncb Manager
Correspondence Address35 Cooperative Street
Horbury
Wakefield
West Yorkshire
WF4 6DR
Secretary NamePhilip David Balmforth
NationalityBritish
StatusResigned
Appointed17 January 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address144 Kingsway
Ossett
West Yorkshire
WF5 8DQ
Secretary NameLawrence John William Gatt
NationalityBritish
StatusResigned
Appointed01 June 1995(93 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 March 2001)
RoleRetired
Correspondence Address21 Clifton Drive
Horbury
Wakefield
West Yorkshire
WF4 6JL
Director NameJean Balmforth
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(99 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 March 2003)
RoleSecretary
Correspondence Address144 Kingsway
Ossett
Wakefield
West Yorkshire
WF5 8DQ
Secretary NameJean Balmforth
NationalityBritish
StatusResigned
Appointed04 March 2001(99 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 March 2003)
RoleSecretary
Correspondence Address144 Kingsway
Ossett
Wakefield
West Yorkshire
WF5 8DQ
Director NameAustin Gene Sowerby
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(100 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2007)
RoleRetired
Correspondence Address53 Medlock Road
Horbury
Wakefield
West Yorkshire
WF4 6JA
Director NameClifford Gomersall
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(101 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2009)
RoleRetired
Correspondence Address10 Sunroyd Avenue
Horbury
Wakefield
West Yorkshire
WF4 6NF
Director NameJack Chappell
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(101 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2006)
RoleRetired
Correspondence Address17 Peel Street
Horbury
Wakefield
West Yorkshire
WF4 5AU
Director NamePaul Wheeler
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2003(101 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 April 2013)
RoleTrain Driver
Correspondence Address1 Wensley Street
Horbury
Wakefield
West Yorkshire
WF4 6DY
Secretary NameAngela Wilkinson
NationalityBritish
StatusResigned
Appointed01 May 2005(103 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2006)
RoleCompany Director
Correspondence Address2 Twitch Hill
Horbury
Wakefield
West Yorkshire
WF4 6NA
Secretary NameKaren Moxon
NationalityBritish
StatusResigned
Appointed19 November 2006(105 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address37 Clifton Road
Horbury
Wakefield
West Yorkshire
WF4 6JH
Secretary NameKaren Moxon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(105 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address37 Clifton Road
Horbury
Wakefield
West Yorkshire
WF4 6JH
Director NameMr Steven Patterson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2008(106 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2012)
RoleWelder
Correspondence Address101 Bridle Lane
Ossett
Wakefield
West Yorkshire
WF5 9PH
Director NameMr Paul Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2008(106 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2016)
RoleStorefitter
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Road
Horbury
Wakefield
West Yorkshire
WF4 6HB
Director NameMr Tony Haywood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2008(106 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2016)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence Address103 Manorfields Drive
Horbury
Wakefield
West Yorkshire
WF4 6LA

Contact

Telephone01924 275288
Telephone regionWakefield

Location

Registered AddressCo-Operative Street
Horbury
Yorkshire
WF4 6DR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

433 at £1Ronald Whitehead & Arthur Cudworth & Charles Walton & Fred Gilderdale
54.13%
Ordinary
33 at £1Arthur Cudworth & Cecil Lawley & Cecil Wood & Arthur Boyes
4.13%
Ordinary
26 at £1Fred Gilderdale & Ronald Whitehead
3.25%
Ordinary
25 at £1Ethel May Reid
3.13%
Ordinary
16 at £1Walter Walker
2.00%
Ordinary
15 at £1Joe Wilfred Baines
1.88%
Ordinary
12 at £1John Henry Shaw
1.50%
Ordinary
11 at £1John Robinson
1.38%
Ordinary
11 at £1Sarah Todd
1.38%
Ordinary
10 at £1Henry Fallas
1.25%
Ordinary
10 at £1James Varley
1.25%
Ordinary
10 at £1Newsone Gledhill
1.25%
Ordinary
10 at £1Thomas Barker
1.25%
Ordinary
10 at £1William Sykes
1.25%
Ordinary
9 at £1James Arthur Taylor
1.13%
Ordinary
7 at £1John Marshall
0.88%
Ordinary
6 at £1Charles H. Holdsworth
0.75%
Ordinary
6 at £1Emma Cawthorne & Fred Wilson & Edith Wilson
0.75%
Ordinary
5 at £1Arthur Cudworth
0.63%
Ordinary
5 at £1Edwin Shaw
0.63%
Ordinary
5 at £1Ernest Beetham
0.63%
Ordinary
5 at £1George Armitage
0.63%
Ordinary
5 at £1George Laycock
0.63%
Ordinary
5 at £1George Lumby
0.63%
Ordinary
5 at £1Harry Widdop
0.63%
Ordinary
5 at £1Herman Westwood
0.63%
Ordinary
5 at £1James Walker Varley
0.63%
Ordinary
5 at £1Joe Goldth
0.63%
Ordinary
5 at £1John Harrop
0.63%
Ordinary
5 at £1Levis Ward
0.63%
Ordinary
5 at £1Nathan Baxter
0.63%
Ordinary
5 at £1William Hobson Kenworthy
0.63%
Ordinary
4 at £1Eli Ely
0.50%
Ordinary
4 at £1Fred Sykes
0.50%
Ordinary
4 at £1Harry Fish
0.50%
Ordinary
3 at £1Edwin Oakes
0.38%
Ordinary
3 at £1William Amos Hepworth
0.38%
Ordinary
2 at £1Andrew Padgett
0.25%
Ordinary
2 at £1Benjamin Lamb
0.25%
Ordinary
2 at £1Colin Hepworth
0.25%
Ordinary
2 at £1Fred Downing
0.25%
Ordinary
2 at £1George Frederick Armitage
0.25%
Ordinary
2 at £1George William Crowther
0.25%
Ordinary
2 at £1John Davis
0.25%
Ordinary
2 at £1John Exley
0.25%
Ordinary
2 at £1John Morrison
0.25%
Ordinary
2 at £1Joshua Haigh
0.25%
Ordinary
2 at £1Lister Peace
0.25%
Ordinary
2 at £1Thomas B. Rhodes
0.25%
Ordinary
2 at £1Thomas Laister
0.25%
Ordinary
2 at £1Thomas Todd
0.25%
Ordinary
2 at £1William Illingworth
0.25%
Ordinary
1 at £1Alfred Thornes
0.13%
Ordinary
1 at £1Edward Armitage
0.13%
Ordinary
1 at £1Edward Lionel Quarnby
0.13%
Ordinary
1 at £1Edwin Slack
0.13%
Ordinary
1 at £1Eli Rhodes
0.13%
Ordinary
1 at £1Ellen Longbottom
0.13%
Ordinary
1 at £1George Carlton
0.13%
Ordinary
1 at £1George Hepworth
0.13%
Ordinary
1 at £1George Holden
0.13%
Ordinary
1 at £1Harold Varley
0.13%
Ordinary
1 at £1Harry Longbottom
0.13%
Ordinary
1 at £1Harry Smith
0.13%
Ordinary
1 at £1James Gledhill
0.13%
Ordinary
1 at £1John Griffiths
0.13%
Ordinary
1 at £1John Mitchell
0.13%
Ordinary
1 at £1Joseph Metcalfe
0.13%
Ordinary
1 at £1Mary Shaw
0.13%
Ordinary
1 at £1Thomas Colbridge
0.13%
Ordinary
1 at £1Tom Fisher
0.13%
Ordinary
1 at £1Walter Adamson
0.13%
Ordinary
1 at £1William Hempson
0.13%
Ordinary
1 at £1William Henry Armitage
0.13%
Ordinary

Financials

Year2014
Net Worth£188,675
Current Liabilities£9,330

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

23 January 2009Delivered on: 30 January 2009
Persons entitled: Wakefield Storefitters Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Horbury liberal club co-operative street horbury wakefield t/no WYK882911 and all fixtures and fittings.
Outstanding
23 January 2009Delivered on: 30 January 2009
Persons entitled: Wakefield Storefitters Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 September 1966Delivered on: 13 October 1966
Persons entitled: Consumer Credit Corporation LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Premises at co operative st horbury in wakefield york.
Outstanding

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Registered office address changed from Co-Operative Street Horbury Yorkshire WF4 6DR to Co-Operative Street Horbury Yorkshire WF4 6DR on 22 August 2016 (1 page)
22 April 2016Appointment of Mrs Karen Corner as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Paul Carter as a director on 18 January 2016 (1 page)
22 April 2016Termination of appointment of Tony Haywood as a director on 18 January 2016 (1 page)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 800
(11 pages)
14 April 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
9 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 800
(11 pages)
19 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
13 February 2014Director's details changed for Mr Paul Carter on 13 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Paul Carter on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Tony Haywood on 13 February 2014 (2 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 800
(11 pages)
13 February 2014Director's details changed for Mr Keith Laycock on 13 February 2014 (2 pages)
13 February 2014Director's details changed for Mr Paul Carter on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Keith Laycock on 13 February 2014 (2 pages)
3 September 2013Termination of appointment of Paul Wheeler as a director (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 May 2013Annual return made up to 17 January 2010 with a full list of shareholders (20 pages)
14 May 2013Annual return made up to 17 January 2012 (17 pages)
14 May 2013Annual return made up to 17 January 2011 with a full list of shareholders (20 pages)
14 May 2013Annual return made up to 17 January 2013 with a full list of shareholders (19 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 March 2012Termination of appointment of Steven Patterson as a director (1 page)
31 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 August 2009Appointment terminated director clifford gomersall (1 page)
19 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
7 May 2009Return made up to 17/01/09; no change of members (6 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 May 2008Return made up to 17/01/08; no change of members (8 pages)
15 May 2008Director appointed mr steven patterson (1 page)
15 May 2008Appointment terminated secretary karen moxon (1 page)
12 May 2008Return made up to 17/01/07; full list of members (12 pages)
6 May 2008Secretary's change of particulars / karen moxon / 01/12/2006 (1 page)
6 May 2008Secretary's change of particulars / karen moxon / 01/12/2006 (1 page)
6 May 2008Director appointed mr keith laycock (1 page)
2 May 2008Appointment terminated director kenneth coates (1 page)
2 May 2008Director appointed mr tony haywood (1 page)
2 May 2008Director appointed mr paul carter (1 page)
18 April 2008Appointment terminated director clifford swallow (1 page)
9 April 2008Appointment terminated director austin sowerby (1 page)
30 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 February 2006Return made up to 17/01/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
12 July 2005Return made up to 17/01/05; no change of members (9 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 March 2004Return made up to 17/01/04; full list of members (15 pages)
23 June 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Return made up to 17/01/03; no change of members (9 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003New secretary appointed (2 pages)
9 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 January 2002Return made up to 17/01/02; no change of members (8 pages)
29 January 2002New director appointed (2 pages)
19 March 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 March 2001Secretary resigned (1 page)
14 February 2001Return made up to 17/01/01; full list of members (10 pages)
6 April 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
6 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 17/01/00; no change of members (7 pages)
31 January 1999Return made up to 17/01/99; no change of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1997Return made up to 17/01/97; no change of members (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 February 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 February 1996New secretary appointed (2 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 April 1995Incorporation (20 pages)
13 April 1995Return made up to 17/01/95; full list of members (14 pages)