HORSESHOE ENTERTAINMENT LIMITED
LEEDS JI ENTERTAINMENT PROPERTY LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 05556574
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, LS1 2JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 7 September 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of HORSESHOE ENTERTAINMENT LIMITED are www.horseshoeentertainment.co.uk, and www.horseshoe-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Horseshoe Entertainment Limited is a Private Limited Company. The company registration number is 05556574. Horseshoe Entertainment Limited has been working since 07 September 2005. The present status of the company is Active. The registered address of Horseshoe Entertainment Limited is Leigh House 28 32 St Paul S Street Leeds Ls1 2jt. . HORTON, Kenneth James is a Secretary of the company. MCALPINE, John Calder is a Director of the company. WORDIE, Alan John Kynoch is a Director of the company. WORDIE, Charles Jeffrey is a Director of the company. WORDIE, William Ellis is a Director of the company. Secretary CHURCH, Peter James has been resigned. Secretary MCGRADY, Matthew Robert has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CHURCH, Peter James has been resigned. Director MCGRADY, Matthew Robert has been resigned. Director OLDHAM, Chris has been resigned. Director STUART, Colin Lee has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HORTON, Kenneth James
Appointed Date: 24 July 2006

Director
MCALPINE, John Calder
Appointed Date: 24 July 2006
77 years old

Director
WORDIE, Alan John Kynoch
Appointed Date: 24 July 2006
69 years old

Director
WORDIE, Charles Jeffrey
Appointed Date: 24 July 2006
55 years old

Director
WORDIE, William Ellis
Appointed Date: 24 July 2006
61 years old

Resigned Directors

Secretary
CHURCH, Peter James
Resigned: 21 November 2005
Appointed Date: 23 September 2005

Secretary
MCGRADY, Matthew Robert
Resigned: 24 July 2006
Appointed Date: 21 November 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 September 2005
Appointed Date: 07 September 2005

Director
CHURCH, Peter James
Resigned: 24 July 2006
Appointed Date: 23 September 2005
57 years old

Director
MCGRADY, Matthew Robert
Resigned: 24 July 2006
Appointed Date: 21 November 2005
55 years old

Director
OLDHAM, Chris
Resigned: 24 July 2006
Appointed Date: 23 September 2005
53 years old

Director
STUART, Colin Lee
Resigned: 24 July 2006
Appointed Date: 23 September 2005
56 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 23 September 2005
Appointed Date: 07 September 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 September 2005
Appointed Date: 07 September 2005

Persons With Significant Control

Wordie Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HORSESHOE ENTERTAINMENT LIMITED Events

20 Feb 2017
Total exemption full accounts made up to 30 June 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Mar 2016
Accounts for a small company made up to 30 June 2015
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

17 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 62 more events
06 Oct 2005
New director appointed
06 Oct 2005
New director appointed
06 Oct 2005
New secretary appointed;new director appointed
04 Oct 2005
Particulars of mortgage/charge
07 Sep 2005
Incorporation

HORSESHOE ENTERTAINMENT LIMITED Charges

29 December 2014
Charge code 0555 6574 0008
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property known as 13-15 dalkeith place, kettering, NN16 0BS…
29 December 2014
Charge code 0555 6574 0007
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All estates or interests in the freehold and leasehold…
26 September 2013
Charge code 0555 6574 0006
Delivered: 3 October 2013
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank PLC Trading as Clydesdale Bank and Yorkshire Bank
Description: Ground and first floor premises 14-18 new bridge street ayr…
28 August 2013
Charge code 0555 6574 0005
Delivered: 5 September 2013
Status: Satisfied on 7 March 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 13-15 dalkeith place kettering t/no NN183620. Notification…
20 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 7 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
All monies mortgage debenture
Delivered: 4 October 2005
Status: Satisfied on 11 August 2006
Persons entitled: Primary Capital Ii (Nominees) Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
Debenture
Delivered: 10 October 2005
Status: Satisfied on 11 August 2006
Persons entitled: Singer & Friedlander Limited
Description: The property k/a 278/284 high west street west sunderland…
23 September 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 11 August 2006
Persons entitled: Coors Brewers Limited
Description: All that f/h property k/a 278-284 high street west…