ARRIVA WATFORD LIMITED

ARRIVA WATFORD LIMITED

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

    Company NameARRIVA WATFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00398039
    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 WATFORD LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARRIVA WATFORD 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 WATFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCKETTS GARAGES (WATFORD) LIMITEDAug 23, 1945Aug 23, 1945

    What are the latest accounts for ARRIVA WATFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ARRIVA WATFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    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 and Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Heath Williams as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Mark Antony Bowd as a director on Aug 28, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to Dec 05, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2011

    Statement of capital on Dec 12, 2011

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 05, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Alan Severn as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Alan William Severn on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Dec 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alan William Severn on Dec 07, 2009

    2 pagesCH01

    Director's details changed for Mr Mark Anthony Bowd on Dec 07, 2009

    2 pagesCH01

    Director's details changed for Richard Anthony Bowler on Dec 07, 2009

    2 pagesCH01

    Director's details changed for Mr Heath Williams on Dec 07, 2009

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Dec 07, 2009

    1 pagesCH03

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    Who are the officers of ARRIVA WATFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    British102907000002
    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
    EnglandBritishCompany Director161250030001
    HUTCHINGS, Irene Ivy
    Denewood Chorleywood Road
    WD3 4EP Rickmansworth
    Hertfordshire
    Secretary
    Denewood Chorleywood Road
    WD3 4EP Rickmansworth
    Hertfordshire
    British20271330001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    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
    BritishCompany Secretary48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    BERGQUIST, Roger Clive
    20 Richmond Drive
    Cassiobury Estate
    WD1 3BG Watford
    Hertfordshire
    Director
    20 Richmond Drive
    Cassiobury Estate
    WD1 3BG Watford
    Hertfordshire
    BritishGeneral Manager39794190001
    BOWD, Mark Antony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    EnglandBritishCompany Director204447910001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    United KingdomBritishCompany Director35116070001
    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
    EnglandBritishCompany Director46866840005
    HARVEY, Peter
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    Director
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    United KingdomBritishCompany Director30318040003
    HUTCHINGS, George Henry
    Denewood Chorleywood Road
    WD3 4EP Rickmansworth
    Hertfordshire
    Director
    Denewood Chorleywood Road
    WD3 4EP Rickmansworth
    Hertfordshire
    BritishCompany Director14982120001
    HUTCHINGS, Irene Ivy
    Denewood Chorleywood Road
    WD3 4EP Rickmansworth
    Hertfordshire
    Director
    Denewood Chorleywood Road
    WD3 4EP Rickmansworth
    Hertfordshire
    BritishCompany Director20271330001
    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 KingdomBritishChartered Accountant4971910001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SEVERN, Alan William
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    United KingdomBritishDirector26710920006
    WILLIAMS, Heath
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    United KingdomBritishOperations Director78230870002

    Does ARRIVA WATFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 02, 1996
    Delivered On Jul 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x 1994 dennis dart 34 seater coach registration: L300BUS chassis no: 2074.
    Persons Entitled
    • Aib Finance Limited
    Transactions
    • Jul 11, 1996Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 16, 1995
    Delivered On Jan 19, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 19, 1995Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 27, 1984
    Delivered On Jul 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All bookdebts and other debts present and future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 03, 1984Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 03, 1977
    Delivered On Nov 18, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 18, 1977Registration of a charge
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA WATFORD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson 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