Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director Name | Mrs Anne Tuby |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(31 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 February 2012) |
Role | Arcade Manager |
Country of Residence | England |
Correspondence Address | High Point Carr Hill Lane Sleights Whitby N Yorkshire YO21 1RS |
Director Name | Mr George Thomas Tuby |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(31 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 June 2009) |
Role | Showman |
Correspondence Address | High Point Carr Hill Lane Sleights Whitby N Yorkshire YO21 1RS |
Director Name | Mr Harry William Tuby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(31 years, 5 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 06 September 2016) |
Role | Arcade Manager |
Country of Residence | England |
Correspondence Address | 54 Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS |
Secretary Name | Mrs Anne Tuby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(31 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Point Carr Hill Lane Sleights Whitby N Yorkshire YO21 1RS |
Secretary Name | Mr Harry William Tuby |
---|---|
Status | Resigned |
Appointed | 28 February 2012(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | Luna Park Sandside Scarborough North Yorkshire YO11 1PG |
Telephone | 01947 602498 |
---|---|
Telephone region | Whitby |
Registered Address | 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
500 at £1 | George Tuby Jnr 50.00% Ordinary |
---|---|
500 at £1 | Harry Tuby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,049,972 |
Cash | £74,805 |
Current Liabilities | £577,725 |
Latest Accounts | 18 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 18 April |
11 April 2007 | Delivered on: 1 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fisherman's tavern/endeavour and resolution/10-11 pier road, whitby, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 April 1994 | Delivered on: 6 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 March 1985 | Delivered on: 1 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a luna park, amusement centre, scarborough and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 October 1982 | Delivered on: 15 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a pleasureland pier road whitby north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 November 2020 | Liquidators' statement of receipts and payments to 29 August 2020 (10 pages) |
23 September 2019 | Appointment of a voluntary liquidator (3 pages) |
10 September 2019 | Registered office address changed from Luna Park Sandside Scarborough North Yorkshire YO11 1PG United Kingdom to 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 10 September 2019 (2 pages) |
9 September 2019 | Resolutions
|
9 September 2019 | Declaration of solvency (7 pages) |
12 July 2019 | Total exemption full accounts made up to 18 April 2019 (9 pages) |
25 June 2019 | Previous accounting period extended from 31 March 2019 to 18 April 2019 (1 page) |
9 April 2019 | Satisfaction of charge 1 in full (1 page) |
9 April 2019 | Satisfaction of charge 2 in full (1 page) |
9 April 2019 | Satisfaction of charge 3 in full (1 page) |
9 April 2019 | Satisfaction of charge 4 in full (2 pages) |
12 February 2019 | Confirmation statement made on 7 January 2019 with updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Cessation of George Thomas Tuby Jnr as a person with significant control on 6 September 2016 (1 page) |
6 June 2018 | Notification of Tuby ( Scarborough ) Limited as a person with significant control on 6 September 2016 (2 pages) |
6 June 2018 | Cessation of Harry William Tuby as a person with significant control on 6 September 2016 (1 page) |
5 February 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 February 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (8 pages) |
10 October 2016 | Termination of appointment of Harry William Tuby as a secretary on 6 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Harry William Tuby as a secretary on 6 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Harry William Tuby as a director on 6 September 2016 (1 page) |
10 October 2016 | Registered office address changed from Pleasureland Pier Road Whitby YO21 3PU to Luna Park Sandside Scarborough North Yorkshire YO11 1PG on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Harry William Tuby as a director on 6 September 2016 (1 page) |
10 October 2016 | Registered office address changed from Pleasureland Pier Road Whitby YO21 3PU to Luna Park Sandside Scarborough North Yorkshire YO11 1PG on 10 October 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 May 2012 | Termination of appointment of Anne Tuby as a director (1 page) |
15 May 2012 | Appointment of Mr Harry William Tuby as a secretary (1 page) |
15 May 2012 | Termination of appointment of Anne Tuby as a director (1 page) |
15 May 2012 | Termination of appointment of Anne Tuby as a secretary (1 page) |
15 May 2012 | Appointment of Mr Harry William Tuby as a secretary (1 page) |
15 May 2012 | Termination of appointment of Anne Tuby as a secretary (1 page) |
21 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Director's details changed for Mr Harry William Tuby on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mrs Anne Tuby on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Director's details changed for Mrs Anne Tuby on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Harry William Tuby on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
1 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (15 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (15 pages) |
19 June 2009 | Appointment terminated director george tuby (1 page) |
19 June 2009 | Appointment terminated director george tuby (1 page) |
10 February 2009 | Return made up to 07/01/09; no change of members (5 pages) |
10 February 2009 | Return made up to 07/01/09; no change of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 07/01/08; no change of members (8 pages) |
11 February 2008 | Return made up to 07/01/08; no change of members (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Return made up to 07/01/07; full list of members (8 pages) |
6 February 2007 | Return made up to 07/01/07; full list of members (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Return made up to 07/01/06; full list of members (8 pages) |
14 March 2006 | Return made up to 07/01/06; full list of members (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
12 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 11/01/04; full list of members (8 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 11/01/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 February 2000 | Return made up to 11/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 11/01/00; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Return made up to 11/01/99; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 11/01/98; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
14 January 1997 | Return made up to 11/01/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
12 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
22 July 1969 | Company name changed\certificate issued on 22/07/69 (2 pages) |
3 August 1960 | Incorporation (21 pages) |
3 August 1960 | Certificate of incorporation (1 page) |