Company NameShaw's Amusements Limited
Company StatusDissolved
Company Number01041665
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Ethel Thompson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(19 years, 3 months after company formation)
Appointment Duration30 years (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railings Holiday Park
45a Jewison Lane, Sewerby
Bridlington
YO15 1DX
Director NameMr Christopher Darren Thompson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(20 years, 7 months after company formation)
Appointment Duration28 years, 9 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 3 North Marine Drive
Bridlington
East Yorkshire
YO25 2JF
Secretary NameMrs Margaret Ethel Thompson
NationalityBritish
StatusClosed
Appointed08 September 1992(20 years, 7 months after company formation)
Appointment Duration28 years, 9 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Railings Holiday Park
45a Jewison Lane, Sewerby
Bridlington
YO15 1DX
Director NameMr Dean Frederick Emmanuel Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(32 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bransdale Road
Bridlington
East Yorkshire
YO16 6GU
Director NameMr James Thomas Cooper
Date of BirthOctober 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1992)
RoleAmusement Center
Correspondence Address36 Seacroft Road
Withernsea
North Humberside
HU19 2NY
Secretary NameMr James Thomas Cooper
NationalityEnglish
StatusResigned
Appointed23 May 1991(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 1992)
RoleCompany Director
Correspondence Address36 Seacroft Road
Withernsea
North Humberside
HU19 2NY
Director NameDean Frederick Emmanuel Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(20 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address22b Lamplugh Road
Bridlington
East Yorkshire
YO15 2JU

Location

Registered AddressUnit 7a Bessingby Industrial Estate
Bridlington
East Yorkshire
YO16 4SJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1C.d. Thompson
33.33%
Ordinary
1000 at £1D.f.e. Thompson
33.33%
Ordinary
1000 at £1M.e. Thompson
33.33%
Ordinary

Financials

Year2014
Net Worth-£114,638
Cash£5,668
Current Liabilities£313,418

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 January 2013Delivered on: 1 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, fixed plant & machinery see image for full details.
Outstanding
31 January 2013Delivered on: 1 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 branch road armley leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
11 April 2005Delivered on: 14 April 2005
Satisfied on: 7 June 2013
Persons entitled: Hsbc 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: Armley amusement centre 4 branch road armley leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 March 1993Delivered on: 8 March 1993
Satisfied on: 7 June 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
21 November 1979Delivered on: 28 November 1979
Satisfied on: 7 June 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H arcadia, 2, seaside rd, withernsea n humberside together with all fixtures.
Fully Satisfied

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Application to strike the company off the register (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
21 October 2019Satisfaction of charge 4 in full (2 pages)
18 October 2019Satisfaction of charge 5 in full (1 page)
30 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
13 July 2018Registered office address changed from Unit 4B Bessingby Industrial Estate Bridlington North Humberside YO16 4SJ to Unit 7a Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 13 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,000
(6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,000
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000
(6 pages)
8 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,000
(6 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,000
(6 pages)
6 June 2014Director's details changed for Mr Dean Frederick Emmanuel Thompson on 1 April 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 1 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH on 10 September 2012 (1 page)
3 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
17 June 2009Return made up to 16/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
4 June 2007Return made up to 16/05/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
21 August 2006Registered office changed on 21/08/06 from: 21 belle vue street filey north yorkshire YO14 9HU (1 page)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
15 June 2006Return made up to 16/05/06; full list of members (7 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Return made up to 16/05/05; full list of members (7 pages)
29 June 2005Return made up to 16/05/05; full list of members (7 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 16/05/04; full list of members (7 pages)
17 June 2004Return made up to 16/05/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
15 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
18 April 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 August 2001Registered office changed on 21/08/01 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
21 August 2001Registered office changed on 21/08/01 from: medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
5 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
22 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
(7 pages)
8 June 1999Return made up to 23/05/99; full list of members (6 pages)
8 June 1999Return made up to 23/05/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (9 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (9 pages)
16 June 1998Return made up to 23/05/98; full list of members (6 pages)
16 June 1998Return made up to 23/05/98; full list of members (6 pages)
30 May 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (11 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (11 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 June 1996Return made up to 23/05/96; full list of members (6 pages)
24 June 1996Return made up to 23/05/96; full list of members (6 pages)
30 May 1996Registered office changed on 30/05/96 from: pleasureland, memorial avenue, withernsea, east yorkshire HU19 2DN (1 page)
30 May 1996Registered office changed on 30/05/96 from: pleasureland, memorial avenue, withernsea, east yorkshire HU19 2DN (1 page)
4 September 1995Return made up to 23/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Return made up to 23/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1995Full accounts made up to 31 December 1994 (17 pages)
20 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 February 1972Certificate of incorporation (1 page)
8 February 1972Certificate of incorporation (1 page)
8 February 1972Incorporation (22 pages)