Company NameG.T. & A.Tuby Limited
Company StatusDissolved
Company Number00666728
CategoryPrivate Limited Company
Incorporation Date3 August 1960(63 years, 9 months ago)
Dissolution Date14 November 2021 (2 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr George Thomas Tuby (Jnr)
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(31 years, 5 months after company formation)
Appointment Duration29 years, 10 months (closed 14 November 2021)
RoleArcade Manager
Country of ResidenceEngland
Correspondence AddressThe Byres Newlands Road
Cloughton
Scarborough
North Yorkshire
YO13 0AR
Director NameMrs Anne Tuby
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(31 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 28 February 2012)
RoleArcade Manager
Country of ResidenceEngland
Correspondence AddressHigh Point
Carr Hill Lane Sleights
Whitby
N Yorkshire
YO21 1RS
Director NameMr George Thomas Tuby
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(31 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 08 June 2009)
RoleShowman
Correspondence AddressHigh Point Carr Hill Lane
Sleights
Whitby
N Yorkshire
YO21 1RS
Director NameMr Harry William Tuby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(31 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 06 September 2016)
RoleArcade Manager
Country of ResidenceEngland
Correspondence Address54 Carr Hill Lane
Briggswath
Whitby
North Yorkshire
YO21 1RS
Secretary NameMrs Anne Tuby
NationalityBritish
StatusResigned
Appointed11 January 1992(31 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Point
Carr Hill Lane Sleights
Whitby
N Yorkshire
YO21 1RS
Secretary NameMr Harry William Tuby
StatusResigned
Appointed28 February 2012(51 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2016)
RoleCompany Director
Correspondence AddressLuna Park Sandside
Scarborough
North Yorkshire
YO11 1PG

Contact

Telephone01947 602498
Telephone regionWhitby

Location

Registered Address7 Jetstream Drive
Auckley
Doncaster
South Yorkshire
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

500 at £1George Tuby Jnr
50.00%
Ordinary
500 at £1Harry Tuby
50.00%
Ordinary

Financials

Year2014
Net Worth£1,049,972
Cash£74,805
Current Liabilities£577,725

Accounts

Latest Accounts18 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 April

Charges

11 April 2007Delivered 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 1994Delivered 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 1985Delivered 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 1982Delivered 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

Filing History

14 November 2021Final Gazette dissolved following liquidation (1 page)
13 August 2021Return of final meeting in a members' voluntary winding up (12 pages)
5 November 2020Liquidators' statement of receipts and payments to 29 August 2020 (10 pages)
23 September 2019Appointment of a voluntary liquidator (3 pages)
10 September 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-30
(1 page)
9 September 2019Declaration of solvency (7 pages)
12 July 2019Total exemption full accounts made up to 18 April 2019 (9 pages)
25 June 2019Previous accounting period extended from 31 March 2019 to 18 April 2019 (1 page)
9 April 2019Satisfaction of charge 1 in full (1 page)
9 April 2019Satisfaction of charge 2 in full (1 page)
9 April 2019Satisfaction of charge 3 in full (1 page)
9 April 2019Satisfaction of charge 4 in full (2 pages)
12 February 2019Confirmation statement made on 7 January 2019 with updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 June 2018Cessation of George Thomas Tuby Jnr as a person with significant control on 6 September 2016 (1 page)
6 June 2018Notification of Tuby ( Scarborough ) Limited as a person with significant control on 6 September 2016 (2 pages)
6 June 2018Cessation of Harry William Tuby as a person with significant control on 6 September 2016 (1 page)
5 February 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
6 February 2017Confirmation statement made on 7 January 2017 with updates (8 pages)
10 October 2016Termination of appointment of Harry William Tuby as a secretary on 6 September 2016 (1 page)
10 October 2016Termination of appointment of Harry William Tuby as a secretary on 6 September 2016 (1 page)
10 October 2016Termination of appointment of Harry William Tuby as a director on 6 September 2016 (1 page)
10 October 2016Registered 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 2016Termination of appointment of Harry William Tuby as a director on 6 September 2016 (1 page)
10 October 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 May 2012Termination of appointment of Anne Tuby as a director (1 page)
15 May 2012Appointment of Mr Harry William Tuby as a secretary (1 page)
15 May 2012Termination of appointment of Anne Tuby as a director (1 page)
15 May 2012Termination of appointment of Anne Tuby as a secretary (1 page)
15 May 2012Appointment of Mr Harry William Tuby as a secretary (1 page)
15 May 2012Termination of appointment of Anne Tuby as a secretary (1 page)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
21 February 2012Director's details changed for Mr Harry William Tuby on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mrs Anne Tuby on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
21 February 2012Director's details changed for Mrs Anne Tuby on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Harry William Tuby on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (15 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
15 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (15 pages)
19 June 2009Appointment terminated director george tuby (1 page)
19 June 2009Appointment terminated director george tuby (1 page)
10 February 2009Return made up to 07/01/09; no change of members (5 pages)
10 February 2009Return made up to 07/01/09; no change of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 07/01/08; no change of members (8 pages)
11 February 2008Return made up to 07/01/08; no change of members (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
6 February 2007Return made up to 07/01/07; full list of members (8 pages)
6 February 2007Return made up to 07/01/07; full list of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 07/01/06; full list of members (8 pages)
14 March 2006Return made up to 07/01/06; full list of members (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 January 2005Return made up to 07/01/05; full list of members (8 pages)
12 January 2005Return made up to 07/01/05; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Return made up to 11/01/04; full list of members (8 pages)
29 January 2004Return made up to 11/01/04; full list of members (8 pages)
29 January 2003Return made up to 11/01/03; full list of members (8 pages)
29 January 2003Return made up to 11/01/03; full list of members (8 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
7 February 2002Return made up to 11/01/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2001Return made up to 11/01/01; full list of members (7 pages)
16 January 2001Return made up to 11/01/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Return made up to 11/01/00; full list of members (8 pages)
3 February 2000Return made up to 11/01/00; full list of members (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Return made up to 11/01/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Return made up to 11/01/99; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 11/01/98; full list of members (6 pages)
16 January 1998Return made up to 11/01/98; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Return made up to 11/01/97; full list of members (6 pages)
14 January 1997Return made up to 11/01/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Return made up to 11/01/96; full list of members (6 pages)
12 January 1996Return made up to 11/01/96; full list of members (6 pages)
22 July 1969Company name changed\certificate issued on 22/07/69 (2 pages)
3 August 1960Incorporation (21 pages)
3 August 1960Certificate of incorporation (1 page)