P & S AMUSEMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 01213258
Status In Administration
Incorporation Date 20 May 1975
Company Type Private Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered 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. The most likely internet sites of P & S AMUSEMENTS LIMITED are www.psamusements.co.uk, and www.p-s-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P S Amusements Limited is a Private Limited Company. The company registration number is 01213258. P S Amusements Limited has been working since 20 May 1975. The present status of the company is In Administration. The registered address of P S Amusements Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . CARROL, Pearce Patrick is a Director of the company. Secretary STEFANI, Marcus has been resigned. Secretary STEFANI, Patricia Mary has been resigned. Secretary STEFANI, Patricia Mary has been resigned. Director LUTY, Annetta has been resigned. Director SALT, Michael David has been resigned. Director SALT, Michael David has been resigned. Director STEFANI, Marcus has been resigned. Director STEFANI, Patricia Mary has been resigned. Director STEFANI, Patricia Mary has been resigned. Director STEFANI, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CARROL, Pearce Patrick
Appointed Date: 21 April 2015
62 years old

Resigned Directors

Secretary
STEFANI, Marcus
Resigned: 07 March 2011
Appointed Date: 01 October 2001

Secretary
STEFANI, Patricia Mary
Resigned: 02 February 2015
Appointed Date: 01 February 2011

Secretary
STEFANI, Patricia Mary
Resigned: 01 October 2001

Director
LUTY, Annetta
Resigned: 09 August 1999
81 years old

Director
SALT, Michael David
Resigned: 21 April 2015
Appointed Date: 30 March 2015
78 years old

Director
SALT, Michael David
Resigned: 21 April 2015
Appointed Date: 30 March 2015
78 years old

Director
STEFANI, Marcus
Resigned: 08 August 2008
Appointed Date: 01 January 2004
58 years old

Director
STEFANI, Patricia Mary
Resigned: 02 February 2015
Appointed Date: 01 October 2001
80 years old

Director
STEFANI, Patricia Mary
Resigned: 01 October 2001
80 years old

Director
STEFANI, Peter
Resigned: 17 September 2001
85 years old

P & S AMUSEMENTS LIMITED Events

06 Mar 2017
Notice of deemed approval of proposals
10 Jan 2017
Statement of administrator's proposal
22 Nov 2016
Registered 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
21 Nov 2016
Appointment of an administrator
10 Sep 2016
Compulsory strike-off action has been discontinued
...
... and 108 more events
15 Jul 1988
First gazette

13 Oct 1987
Return made up to 31/12/86; full list of members

30 May 1987
Particulars of mortgage/charge

04 Nov 1986
Accounts for a small company made up to 31 March 1985

04 Nov 1986
Return made up to 31/12/85; full list of members

P & S AMUSEMENTS LIMITED Charges

2 February 2015
Charge code 0121 3258 0008
Delivered: 7 February 2015
Status: Outstanding
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
Description: Freehold property known as 171-175 (odd) the promenade and…
1 October 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied on 11 December 2009
Persons entitled: Turner Parkinson LLP
Description: 171-175 (odd) the promenade & 45 and 47 fox hall road…
17 September 2007
Legal charge over licensed premises
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 169-175 (odd) the promenade and 45 and 47 foxhall road…
6 August 1999
Legal mortgage
Delivered: 24 August 1999
Status: Satisfied on 11 December 2009
Persons entitled: Midland Bank PLC
Description: The former st alma hotel 169 the promenade blackpool t/n…
22 September 1998
Debenture
Delivered: 23 September 1998
Status: Satisfied on 11 December 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 July 1993
Mortgage debenture
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 July 1991
Legal charge
Delivered: 20 July 1991
Status: Satisfied on 3 October 2007
Persons entitled: Scottish Newcastle Breweries PLC
Description: 169 promenade blackpool lancashire with goodwill fixtures…
20 May 1987
Legal mortgage
Delivered: 30 May 1987
Status: Satisfied on 9 August 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/a st. Alma private hotel, 16 promenade…