ARRIVA LONDON NORTH EAST LIMITED

ARRIVA LONDON NORTH EAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARRIVA LONDON NORTH EAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00287010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ARRIVA LONDON NORTH EAST LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is ARRIVA LONDON NORTH EAST LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of ARRIVA LONDON NORTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREY GREEN LIMITEDDec 21, 1995Dec 21, 1995
    GREY-GREEN COACHES LIMITEDApr 18, 1934Apr 18, 1934

    What are the latest accounts for ARRIVA LONDON NORTH EAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ARRIVA LONDON NORTH EAST LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARRIVA LONDON NORTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mrs Lorna Edwards as a director on Mar 31, 2016

    2 pagesAP01

    Termination of appointment of Kenneth Mcintyre Carlaw as a director on Mar 31, 2016

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on Feb 23, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 06, 2015

    LRESSP

    Appointment of Mr Kenneth Mcintyre Carlaw as a director on Nov 18, 2014

    2 pagesAP01

    Termination of appointment of Ian Anthony Warr as a director on Oct 18, 2014

    1 pagesTM01

    Termination of appointment of Mark David James Yexley as a director on Nov 18, 2014

    1 pagesTM01

    Termination of appointment of Ian Richard Tarran as a director on Nov 18, 2014

    1 pagesTM01

    Termination of appointment of Jeffrey Edward Quantrell as a director on Oct 18, 2014

    1 pagesTM01

    Termination of appointment of Robert Scowen as a director on Nov 18, 2014

    1 pagesTM01

    Termination of appointment of Peter John Batty as a director on Nov 18, 2014

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Nov 18, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 5,748,779
    SH01

    Appointment of Lorna Edwards as a secretary

    2 pagesAP03

    Termination of appointment of Elizabeth Davies as a secretary

    1 pagesTM02

    Termination of appointment of Antony Ward as a director

    1 pagesTM01

    Appointment of Ian Anthony Warr as a director

    2 pagesAP01

    Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of ARRIVA LONDON NORTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Secretary
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    183722720001
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish205425080001
    DAVIES, Elizabeth Anne
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    British102907000002
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    BATTY, Peter John
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish81580940001
    BOWLER, Richard Anthony
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish35116070003
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    CLAYTON, Stephen John
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    Director
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    EnglandBritish46866840005
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritish142033700001
    DAVIES, Robert John
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    Director
    Foresters Hall
    The Green Middleton Tyas
    DL10 6QY Richmond
    North Yorkshire
    British62023220002
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    British1108360001
    JOHNSTONE, David Graham
    7 Pont Haugh
    Eland Mews Ponteland
    NE20 9XD Newcastle Upon Tyne
    Director
    7 Pont Haugh
    Eland Mews Ponteland
    NE20 9XD Newcastle Upon Tyne
    British95834280001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    MILBURN, Edward Arthur Tweedy
    34 Warwick Drive
    EN8 0BW Cheshunt
    Hertfordshire
    Director
    34 Warwick Drive
    EN8 0BW Cheshunt
    Hertfordshire
    British27918910001
    NEWSON, Robert William
    2 Cornwall Avenue
    N22 7DA London
    Director
    2 Cornwall Avenue
    N22 7DA London
    EnglandBritish112341990001
    PYCROFT, John Denis
    27 Amersham Avenue
    Langdon Hills
    SS16 6SJ Basildon
    Essex
    Director
    27 Amersham Avenue
    Langdon Hills
    SS16 6SJ Basildon
    Essex
    British9229200001
    QUANTRELL, Jeffrey Edward
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish81900460001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    SCOWEN, Robert
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish150422440001
    SEWELL, Alan James
    16 The Avenue
    Bengeo
    SG14 3DR Hertford
    Hertfordshire
    Director
    16 The Avenue
    Bengeo
    SG14 3DR Hertford
    Hertfordshire
    EnglandBritish54180500001
    TARRAN, Ian Richard
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish46684860001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Director
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    United KingdomBritish48937720001
    WARD, Antony Peter
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    United KingdomBritish87113310001
    WARR, Ian Anthony
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish183085020001
    YEXLEY, Mark David James
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish148897970001

    Does ARRIVA LONDON NORTH EAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Mar 25, 1994
    Delivered On Apr 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 1994Registration of a charge (395)
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 14, 1989
    Delivered On Jun 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
    Persons Entitled
    • The Bank of Nova Scotia
    Transactions
    • Jun 15, 1989Registration of a charge
    Deed of charge
    Created On Jun 13, 1989
    Delivered On Jun 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all bookdebts now and from time to time owing to the company. (See form 395 ref M88 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1989Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Jun 13, 1989
    Delivered On Jun 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets of the company.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1989Registration of a charge
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1984
    Delivered On Aug 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 57 and 59 st. Margaret's street ipswich.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 13, 1984Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1984
    Delivered On Aug 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land fronting st. Margaret's street and old foundry road ipswich.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 13, 1984Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 08, 1984
    Delivered On Aug 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 13, 1984Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA LONDON NORTH EAST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2015Commencement of winding up
    Jun 07, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Graham Mackenzie
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    practitioner
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0