Company NameJoyland Amusement Centres Limited
Company StatusDissolved
Company Number01542763
CategoryPrivate Limited Company
Incorporation Date2 February 1981(43 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)
Previous NamesJoyland Amusements Limited and Joyland Distributing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Gerald Steinberg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 4 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOasis House Mallusk Drive
Newtownabbey
County Antrim
BT36 4GX
Northern Ireland
Director NameHelen Anne Wallace
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address22 Alum Court
Holmes Chapel
Crewe
Cheshire
CW4 7PJ
Secretary NameMr Paul Anthony Lee
NationalityBritish
StatusResigned
Appointed12 March 1991(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NamePeter Edward Baines
NationalityBritish
StatusResigned
Appointed16 August 1993(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address1 Courthouse Mews
Killinchy
Newtownards
County Down
BT23 6SS
Northern Ireland
Director NamePeter Edward Baines
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(15 years after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address27 Ballymartin Road
Killinchy
Newtownards
County Down
BT23 6QR
Northern Ireland
Director NameSteven May
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(15 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address41 Meadow Avenue
Goostrey
Crewe
Cheshire
CW4 8LS
Secretary NameCatherine Coyle
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address19 Ashgrove Park
Newry
County Down
BT34 1QL
Northern Ireland
Secretary NamePeter Edward Baines
NationalityBritish
StatusResigned
Appointed01 October 2007(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address27 Ballymartin Road
Killinchy
Newtownards
County Down
BT23 6QR
Northern Ireland

Contact

Websiteoasis.com

Location

Registered Address1st Floor Cloister House
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Oasis Leisure Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£537,410
Current Liabilities£337,590

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 July 1988Delivered on: 22 July 1988
Satisfied on: 17 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a oasis arcade 75-85 (odd numbers) promenade blackpool lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1983Delivered on: 16 November 1983
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 June 1982Delivered on: 24 June 1982
Persons entitled: Northern Bank Development Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
8 July 1988Delivered on: 22 July 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings situate on the east side of market avenue oldham greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 1988Delivered on: 22 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the first and ground floor forming part of the buildings k/a 14-24 station road wigan greater manchester fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1987Delivered on: 3 September 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h land & buildings k/a 5 and 7 wellgate, rotherham south yorkshire together with fixed plant machinery fixtures implements and utensils.
Outstanding
27 January 1987Delivered on: 5 February 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 61-69 (odd) lime street, liverpool merseyside tn: 201429 fixed charge the plant, machinery, fixtures fittings furniture, equipment, implements and utensils.
Outstanding
26 January 1987Delivered on: 27 January 1987
Persons entitled: Stakis PLC

Classification: Rent deposit deed.
Secured details: £5,575 and all other moneys due or to become due from the company to the chargee under the terms of a lease dated 2/5/69.
Particulars: 1. any payment of rent or other payment due under the lease to be paid by the tenant to the landlord. 2. any other liquidated sum due from the tenant to the landlord under the lease.
Outstanding
5 December 1986Delivered on: 15 December 1986
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
18 March 1992Delivered on: 25 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of bolton street liverpool merseyside (k/a 2/12 bolton street). Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
15 October 1991Delivered on: 22 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land & buildings k/a ground floor 46-50 carr lane kingston-upon-hull humberside t/no. Hs 194635 fixed charge over all the plant machinery implements utensils furniture and equipment.
Outstanding
22 August 1991Delivered on: 30 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and buildings comprising the ground floor only of property k/a 89/91 piccadilly manchester gtr. Manchester fixed charge, the benefit of all covenants and rights affecting or concerning the property and the plant machinery implements utensils furniture and equipment.
Outstanding
24 July 1991Delivered on: 7 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold land and buildings k/as 75 to 85 (odd) the promenade blackpool lancashire title no. La 1632. by way of fixed charge the benefit of all covenants and rights affecting the property and the plant, machinery, fixtures & fittings furniture equipment, implements and utensils.
Outstanding
12 April 1990Delivered on: 1 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land & buildings k/a 107 piccadilly manchester t/no. Gm 378747 fixed charge over the plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 November 2017Statement of capital on 21 November 2017
  • GBP 2
(3 pages)
21 November 2017Solvency Statement dated 16/11/17 (1 page)
21 November 2017Statement by Directors (1 page)
21 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 December 2015 (8 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000
(3 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 April 2015Director's details changed for Gerald Steinberg on 3 June 2013 (2 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(3 pages)
27 April 2015Director's details changed for Gerald Steinberg on 3 June 2013 (2 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 50,000
(3 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
4 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Gerald Steinberg on 1 January 2010 (2 pages)
8 July 2010Director's details changed for Gerald Steinberg on 1 January 2010 (2 pages)
28 June 2010Termination of appointment of Peter Baines as a secretary (1 page)
28 June 2010Termination of appointment of Peter Baines as a director (1 page)
24 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Director and secretary's change of particulars / peter baines / 12/03/2009 (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 April 2008Director's change of particulars / peter baines / 12/03/2008 (1 page)
18 April 2008Return made up to 12/03/08; full list of members (4 pages)
17 April 2008Director's change of particulars / gerald steinberg / 12/03/2008 (1 page)
17 April 2008Appointment terminated director steven may (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 October 2007Return made up to 12/03/07; full list of members (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2006Return made up to 12/03/06; full list of members (2 pages)
12 September 2006Secretary's particulars changed (1 page)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005Return made up to 12/03/05; full list of members (3 pages)
24 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
14 April 2004Registered office changed on 14/04/04 from: lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 August 2003Return made up to 12/03/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 12/03/02; full list of members (7 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Registered office changed on 02/08/01 from: unit f marlborough close parkgate ind. Estate parkgate lane, knutsford cheshire WA16 8XN (1 page)
14 May 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
27 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Full group accounts made up to 31 October 1999 (23 pages)
12 April 2000Return made up to 12/03/00; full list of members (7 pages)
29 July 1999Full group accounts made up to 31 October 1998 (23 pages)
17 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Return made up to 12/03/99; full list of members (6 pages)
26 August 1998Full group accounts made up to 31 October 1997 (19 pages)
17 April 1998Return made up to 12/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1997Full group accounts made up to 31 October 1996 (19 pages)
24 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1996Accounts for a medium company made up to 31 October 1995 (20 pages)
12 April 1996Return made up to 12/03/96; full list of members (6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
13 June 1995Accounts for a medium company made up to 31 October 1994 (19 pages)
16 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)