Company NameP & S Amusements Limited
Company StatusDissolved
Company Number01213258
CategoryPrivate Limited Company
Incorporation Date20 May 1975(48 years, 11 months ago)
Dissolution Date22 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Pearce Patrick Carrol
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(39 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Director NameAnnetta Luty
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 August 1999)
RoleHotel Manager
Correspondence Address484 Lytham Road
Blackpool
Lancs
FY4 1JE
Director NamePatricia Mary Stefani
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkway
Blackpool
Lancashire
FY3 8NF
Director NamePeter Stefani
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 September 2001)
RoleHotel Manager
Correspondence Address5 Parkway
Blackpool
Lancashire
FY3 8NF
Secretary NamePatricia Mary Stefani
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkway
Blackpool
Lancashire
FY3 8NF
Secretary NameMr Marcus Stefani
StatusResigned
Appointed01 October 2001(26 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Correspondence Address3 The Lane
Poulton Le Fylde
Lancashire
FY6 7LN
Director NameMr Marcus Stefani
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed01 January 2004(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address3 The Lane
Poulton Le Fylde
Lancashire
FY6 7LN
Secretary NamePatricia Mary Stefani
NationalityBritish
StatusResigned
Appointed01 February 2011(35 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressGround Floor, Seneca House Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF
Director NameMr Michael David Salt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(39 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Seneca House, Links Point
Amy Johnson Way
Blackpool
Lancashire
FY4 2FF

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£322,153
Current Liabilities£111,851

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 February 2015Delivered on: 7 February 2015
Persons entitled:
Katherine Mary Lee (As Executor of Teh Estate of Peter Stafani)
Thomas Rousell Lee (As Executor of the Estate of Peter Stefani)
Patricia Mary Stefani

Classification: A registered charge
Particulars: Freehold property known as 171-175 (odd) the promenade and 45-47 foxhall road blackpool title number LA853749.
Outstanding
17 September 2007Delivered on: 20 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 169-175 (odd) the promenade and 45 and 47 foxhall road blackpool lancs t/n LA853749 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
22 July 1993Delivered on: 27 July 1993
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
1 October 2007Delivered on: 5 October 2007
Satisfied on: 11 December 2009
Persons entitled: Turner Parkinson LLP

Classification: Legal charge
Secured details: £125,000.00 due or to become due from the company to.
Particulars: 171-175 (odd) the promenade & 45 and 47 fox hall road blackpool t/no LA853749 including all the plant machinery and fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
6 August 1999Delivered on: 24 August 1999
Satisfied on: 11 December 2009
Persons entitled: Midland 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: The former st alma hotel 169 the promenade blackpool t/n LA587112,169B the promenade blackpool being the property registered at hm land registry under title no LA495521,47 foxhall road blackpool t/n LA558019 and 4 other properties please refer to schedule to form 395 for full details. 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
22 September 1998Delivered on: 23 September 1998
Satisfied on: 11 December 2009
Persons entitled: Midland Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 July 1991Delivered on: 20 July 1991
Satisfied on: 3 October 2007
Persons entitled: Scottish Newcastle Breweries PLC

Classification: Legal charge
Secured details: £185,000 all monies due or to become due from the company to the chargee an account current or stated for goods supplied or otherwise under the terms of the charge.
Particulars: 169 promenade blackpool lancashire with goodwill fixtures, fittings and benefit of licenses.
Fully Satisfied
20 May 1987Delivered on: 30 May 1987
Satisfied on: 9 August 1991
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/Hold property k/a st. Alma private hotel, 16 promenade, blackpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2018Final Gazette dissolved following liquidation (1 page)
7 December 2017Administrator's progress report (33 pages)
7 December 2017Administrator's progress report (33 pages)
22 November 2017Notice of move from Administration to Dissolution (30 pages)
22 November 2017Notice of move from Administration to Dissolution (30 pages)
16 June 2017Administrator's progress report (23 pages)
16 June 2017Administrator's progress report (23 pages)
6 March 2017Notice of deemed approval of proposals (1 page)
6 March 2017Notice of deemed approval of proposals (1 page)
10 January 2017Statement of administrator's proposal (32 pages)
10 January 2017Statement of administrator's proposal (32 pages)
22 November 2016Registered office address changed from Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 November 2016 (2 pages)
21 November 2016Appointment of an administrator (1 page)
21 November 2016Appointment of an administrator (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
8 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 102
(6 pages)
8 September 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-09-08
  • GBP 102
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Termination of appointment of Patricia Mary Stefani as a director on 2 February 2015 (2 pages)
24 June 2015Termination of appointment of Patricia Mary Stefani as a secretary on 2 February 2015 (2 pages)
24 June 2015Termination of appointment of Patricia Mary Stefani as a secretary on 2 February 2015 (2 pages)
24 June 2015Termination of appointment of Patricia Mary Stefani as a secretary on 2 February 2015 (2 pages)
24 June 2015Termination of appointment of Patricia Mary Stefani as a director on 2 February 2015 (2 pages)
24 June 2015Termination of appointment of Patricia Mary Stefani as a director on 2 February 2015 (2 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 102
(6 pages)
21 April 2015Appointment of Mr Pearce Patrick Carrol as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page)
21 April 2015Appointment of Mr Pearce Patrick Carrol as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Michael David Salt as a director on 21 April 2015 (1 page)
17 April 2015Appointment of Michael David Salt as a director on 30 March 2015 (3 pages)
17 April 2015Appointment of Michael David Salt as a director on 30 March 2015 (3 pages)
15 April 2015Appointment of Mr Michael David Salt as a director on 30 March 2015 (2 pages)
15 April 2015Appointment of Mr Michael David Salt as a director on 30 March 2015 (2 pages)
7 February 2015Registration of charge 012132580008, created on 2 February 2015 (42 pages)
7 February 2015Registration of charge 012132580008, created on 2 February 2015 (42 pages)
7 February 2015Registration of charge 012132580008, created on 2 February 2015 (42 pages)
15 January 2015Secretary's details changed for Patricia Mary Stefani on 10 October 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(4 pages)
15 January 2015Secretary's details changed for Patricia Mary Stefani on 10 October 2014 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from 348-350 Lytham Road Blackpool Lancashire FY4 1DW to Ground Floor Seneca House Links Pont Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2014 (2 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 102
(4 pages)
19 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 102
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Termination of appointment of Marcus Stefani as a secretary (1 page)
7 March 2011Termination of appointment of Marcus Stefani as a secretary (1 page)
24 February 2011Appointment of Patricia Mary Stefani as a secretary (3 pages)
24 February 2011Appointment of Patricia Mary Stefani as a secretary (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Patricia Mary Stefani on 30 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Patricia Mary Stefani on 30 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2009Notice of ceasing to act as receiver or manager (1 page)
18 November 2009Notice of ceasing to act as receiver or manager (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 December 2008Notice of appointment of receiver or manager (1 page)
3 December 2008Notice of appointment of receiver or manager (1 page)
3 September 2008Appointment terminated director marcus stefani (1 page)
3 September 2008Appointment terminated director marcus stefani (1 page)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 35 ballards lane london N3 1XW (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 September 2002Registered office changed on 24/09/02 from: 35 ballards lane london N3 1XW (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2000 (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (5 pages)
9 February 2001Return made up to 31/12/00; full list of members (5 pages)
1 August 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 2000Return made up to 31/12/99; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
31 August 1999Statement of affairs (5 pages)
31 August 1999Ad 09/08/99--------- £ si 2@2=4 £ ic 100/104 (2 pages)
31 August 1999Statement of affairs (5 pages)
31 August 1999Ad 09/08/99--------- £ si 2@2=4 £ ic 100/104 (2 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1997 (6 pages)
2 March 1999Return made up to 31/12/98; full list of members (7 pages)
2 March 1999Return made up to 31/12/98; full list of members (7 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 January 1998Return made up to 31/12/97; full list of members (7 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 July 1997Accounts for a small company made up to 31 March 1996 (10 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
25 February 1997Return made up to 31/12/96; full list of members (7 pages)
18 January 1996Full accounts made up to 31 March 1995 (13 pages)
18 January 1996Full accounts made up to 31 March 1995 (13 pages)
2 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (8 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
2 May 1995Full accounts made up to 31 March 1994 (13 pages)
9 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)