Company NameInspired Leisure & Entertainment Limited
DirectorJohn Miles Carnell
Company StatusActive - Proposal to Strike off
Company Number06879618
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Previous NameTrick Switch Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Miles Carnell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address4 Brewery Place
Leeds
LS10 1NE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NamePatricia McSherry
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 King Street
Leeds
West Yorkshire
LS1 2HH
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Director NameMr James Matthew Patton
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Director NameMr Daniel John Morris-Jowett
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Director NameMr Thomas James Lawson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(9 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brewery Place
Leeds
LS10 1NE
Director NameMr Geoffrey Tootell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Commercial Street
Shipley
BD18 3SR

Location

Registered Address10-12 Commercial Street
Shipley
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alexander Hazzard
100.00%
Ordinary

Financials

Year2014
Net Worth£114,876
Cash£1,083
Current Liabilities£206,802

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 January 2023 (1 year, 3 months ago)
Next Return Due1 February 2024 (overdue)

Charges

20 June 2018Delivered on: 28 June 2018
Persons entitled: Ablrate Assets Limited as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as the wellington tavern - 33 westgate, dewsbury WF13 1JQ as registered at hm land registry under title number WYK571325.
Outstanding
25 May 2018Delivered on: 30 May 2018
Persons entitled: Ablrate Assets Limited (As Security Trustee)

Classification: A registered charge
Particulars: All that freehold property known as the builders arms, hopetown lane, darlington DL3 6RQ registered at land registry with title number DU124035.
Outstanding
25 May 2018Delivered on: 30 May 2018
Persons entitled: Ablrate Assets Limited (As Security Trustee)

Classification: A registered charge
Particulars: All that freehold property known as the top house, 63 front street west, wingate TS28 5AA registered at land registry with title number DU164735.
Outstanding
2 March 2018Delivered on: 15 March 2018
Persons entitled: Ablrate Assets Limited

Classification: A registered charge
Particulars: That freehold property known as albert hotel, 63 london street, southport PR9 0TH registered at the land registry with title number MS435151 and the leasehold property known as flat 4, 63 london street, southport PR9 0TH registered at the land registry with title number MS515294.
Outstanding
30 January 2018Delivered on: 9 February 2018
Persons entitled: Aif 1 Limited

Classification: A registered charge
Particulars: All that freehold property known as:. Albert hotel, 63 london street, southport, PR9 0TH (registered at land registry with title no: MS435151); and. The leasehold property known as:. Flat 4, 63 london street, southport, PR9 0TH (registered at land registry with title no: MS515294).
Outstanding
10 November 2017Delivered on: 22 November 2017
Persons entitled: Access Property Finance Limited

Classification: A registered charge
Particulars: The freehold property known as. The builders arms, hopetown lane, darlington, DL3 6RQ (registered at land registry with title number DU124035).
Outstanding
10 November 2017Delivered on: 22 November 2017
Persons entitled: Access Property Finance Limited

Classification: A registered charge
Particulars: The freehold property known as. The top house, 63 front street west, wingate. TS28 5AA (registered at the land registry with title number: DU164735).
Outstanding
6 November 2009Delivered on: 26 November 2009
Persons entitled: Trevor Howard (The Landlord) by and at the Direction of Geoffrey Martin and Stephen Hull (Together the Receivers)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge supplemental to the lease of even date.
Particulars: All the company's right title and interest in and to the interest earning deposit account in relation to the lease of 6TH november 2009 of the wellington public house 47 wellington street batley WF17 5HR between the company and the landlord.
Outstanding
15 October 2009Delivered on: 23 October 2009
Satisfied on: 17 March 2010
Persons entitled: Christopher Harper

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

27 September 2023Compulsory strike-off action has been suspended (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Satisfaction of charge 068796180006 in full (1 page)
9 March 2023Satisfaction of charge 068796180007 in full (1 page)
13 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 February 2022Termination of appointment of Geoffrey Tootell as a director on 28 January 2022 (1 page)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 June 2021Appointment of Mr Geoffrey Tootell as a director on 1 July 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Cessation of Bierkeller Assets Limited as a person with significant control on 2 February 2020 (1 page)
28 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 July 2020Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 10-12 Commercial Street Shipley BD18 3SR on 31 July 2020 (1 page)
2 July 2020Cessation of Thomas James Lawson as a person with significant control on 1 July 2020 (1 page)
2 July 2020Notification of John Miles Carnell as a person with significant control on 1 July 2020 (2 pages)
27 December 2019Amended total exemption full accounts made up to 30 September 2018 (6 pages)
2 September 2019Termination of appointment of Thomas James Lawson as a director on 30 August 2019 (1 page)
29 August 2019Appointment of Mr John Miles Carnell as a director on 23 August 2019 (2 pages)
28 August 2019Notification of Bierkeller Assets Limited as a person with significant control on 19 January 2019 (2 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
18 April 2019Registered office address changed from Calls Wharf No.2 the Calls Leeds LS2 7JU England to 4 Brewery Place Leeds LS10 1NE on 18 April 2019 (1 page)
5 February 2019Notification of Thomas James Lawson as a person with significant control on 1 August 2018 (2 pages)
5 February 2019Cessation of Daniel John Morris-Jowett as a person with significant control on 1 August 2018 (1 page)
23 January 2019Termination of appointment of Daniel John Morris-Jowett as a director on 23 January 2019 (1 page)
23 January 2019Appointment of Mr Thomas James Lawson as a director on 23 January 2019 (2 pages)
23 January 2019Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL to Calls Wharf No.2 the Calls Leeds LS2 7JU on 23 January 2019 (1 page)
16 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
(3 pages)
15 August 2018Director's details changed for Mr Daniel John Morris-Jowett on 20 October 2017 (2 pages)
20 July 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
28 June 2018Registration of charge 068796180009, created on 20 June 2018 (34 pages)
6 June 2018Satisfaction of charge 068796180005 in full (1 page)
6 June 2018Satisfaction of charge 068796180003 in full (1 page)
6 June 2018Satisfaction of charge 068796180004 in full (1 page)
30 May 2018Registration of charge 068796180008, created on 25 May 2018 (34 pages)
30 May 2018Registration of charge 068796180007, created on 25 May 2018 (34 pages)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
15 March 2018Registration of charge 068796180006, created on 2 March 2018 (34 pages)
9 February 2018Registration of charge 068796180005, created on 30 January 2018 (34 pages)
22 November 2017Registration of charge 068796180004, created on 10 November 2017 (34 pages)
22 November 2017Registration of charge 068796180003, created on 10 November 2017 (34 pages)
22 November 2017Registration of charge 068796180003, created on 10 November 2017 (34 pages)
22 November 2017Registration of charge 068796180004, created on 10 November 2017 (34 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
6 February 2016Termination of appointment of James Matthew Patton as a director on 6 February 2016 (1 page)
6 February 2016Termination of appointment of James Matthew Patton as a director on 6 February 2016 (1 page)
5 February 2016Appointment of Mr Daniel John Morris-Jowett as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Daniel John Morris-Jowett as a director on 5 February 2016 (2 pages)
14 January 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
14 January 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr James Matthew Patton as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr James Matthew Patton as a director on 1 January 2016 (2 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
25 February 2014Registered office address changed from Sovereign House 4Th Floor South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 20 East Parade Leeds West Yorkshire LS1 2BH United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Sovereign House 4Th Floor South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 20 East Parade Leeds West Yorkshire LS1 2BH United Kingdom on 25 February 2014 (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
27 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
(3 pages)
27 January 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 100
(3 pages)
19 August 2011Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages)
18 April 2011Director's details changed for Mr Alexander Hazzard on 1 January 2011 (2 pages)
18 April 2011Director's details changed for Mr Alexander Hazzard on 1 January 2011 (2 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Mr Alexander Hazzard on 1 January 2011 (2 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 27 January 2011 (1 page)
6 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
6 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
25 August 2010Termination of appointment of Patricia Mcsherry as a director (1 page)
25 August 2010Termination of appointment of Patricia Mcsherry as a director (1 page)
18 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
18 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (14 pages)
7 May 2010Appointment of Mr Alexander Hazzard as a director (2 pages)
7 May 2010Appointment of Mr Alexander Hazzard as a director (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2009Appointment of Patricia Mcsherry as a director (2 pages)
26 October 2009Appointment of Patricia Mcsherry as a director (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
22 October 2009Termination of appointment of Jonathon Round as a director (2 pages)
22 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages)
22 October 2009Termination of appointment of Jonathon Round as a director (2 pages)
22 October 2009Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages)
16 April 2009Incorporation (13 pages)
16 April 2009Incorporation (13 pages)