ARRIVA SOUTHEND LIMITED

ARRIVA SOUTHEND LIMITED

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

    Company NameARRIVA SOUTHEND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01992873
    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 SOUTHEND LIMITED?

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

    Where is ARRIVA SOUTHEND LIMITED located?

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

    What were the previous names of ARRIVA SOUTHEND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHEND TRANSPORT LIMITEDFeb 24, 1986Feb 24, 1986

    What are the latest accounts for ARRIVA SOUTHEND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ARRIVA SOUTHEND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 North Yorkshire YO30 4XG on Jul 13, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to May 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1,854,000
    SH01

    Satisfaction of charge 18 in full

    2 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Termination of appointment of Heath Williams as a director on Mar 30, 2016

    1 pagesTM01

    Termination of appointment of Beverley Elizabeth Lawson as a director on Mar 30, 2016

    1 pagesTM01

    Appointment of Lorna Edwards as a director on Mar 30, 2016

    2 pagesAP01

    Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015

    1 pagesTM01

    Termination of appointment of Kevin Paul Hawkins as a director on Sep 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1,854,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Termination of appointment of Brian Barraclough as a director on Aug 06, 2014

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 1,854,000
    SH01

    Appointment of Lorna Edwards as a secretary

    2 pagesAP03

    Termination of appointment of Elizabeth Davies as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    20 pagesAA

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

    2 pagesCH01

    Termination of appointment of Mark Bowd as a director

    1 pagesTM01

    Satisfaction of charge 20 in full

    21 pagesMR04

    Who are the officers of ARRIVA SOUTHEND 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
    North Yorkshire
    Secretary
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    183745400001
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    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
    HODGETTS, Robert Ian
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    Secretary
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    English29310460002
    LAWSON, Beverley Elizabeth
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    Secretary
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    British67540260001
    SHLACKMAN, David Harold
    61 Leitrim Avenue
    Shoeburyness
    SS3 9HE Southend On Sea
    Essex
    Secretary
    61 Leitrim Avenue
    Shoeburyness
    SS3 9HE Southend On Sea
    Essex
    British20149660001
    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
    BRITISH BUS (COMPANY SECRETARIES) LIMITED
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    Secretary
    54 Endless Street
    SP1 3UH Salisbury
    Wiltshire
    42985760001
    BARKER, Neil James
    50 Woodfield Road
    B13 9UJ Kings Heath
    Birmingham
    Director
    50 Woodfield Road
    B13 9UJ Kings Heath
    Birmingham
    EnglandBritish165014000001
    BARRACLOUGH, Brian
    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 KingdomBritish63708760003
    BARTON, William John
    38 Central Avenue
    SS2 5HS Southend On Sea
    Essex
    Director
    38 Central Avenue
    SS2 5HS Southend On Sea
    Essex
    British29559930001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BOWD, Mark Antony
    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
    EnglandBritish204447910001
    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
    CARR, Sally Jane
    42 Marcus Avenue
    Thorpe Bay
    SS1 3LA Southend On Sea
    Essex
    Director
    42 Marcus Avenue
    Thorpe Bay
    SS1 3LA Southend On Sea
    Essex
    EnglandBritish78475080001
    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
    DUNN, Jean, Councillor Mrs
    28 Bournemouth Park Road
    SS2 5LN Southend On Sea
    Essex
    Director
    28 Bournemouth Park Road
    SS2 5LN Southend On Sea
    Essex
    British29559880001
    FERNS, Stephen John
    17 Moxom Avenue
    Cheshunt
    EN8 9RN Waltham Cross
    Hertfordshire
    Director
    17 Moxom Avenue
    Cheshunt
    EN8 9RN Waltham Cross
    Hertfordshire
    British69767310001
    HAWKINS, Kevin Paul
    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
    EnglandBritish46684820002
    HILL, Peter William
    11 Yarnacott
    Shoeburyness
    SS3 8AL Southend On Sea
    Essex
    Director
    11 Yarnacott
    Shoeburyness
    SS3 8AL Southend On Sea
    Essex
    British29559940001
    HODGETTS, Robert Ian
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    Director
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    United KingdomEnglish29310460002
    HORRIGAN, Gwendoline Mary, Coucillor Mrs
    15 Hazelwood Grove
    SS9 4DE Leigh On Sea
    Essex
    Director
    15 Hazelwood Grove
    SS9 4DE Leigh On Sea
    Essex
    British29559860001
    HOWARTH, Mark Burnley
    23 Hertford Road
    SS8 0EN Canvey Island
    Essex
    Director
    23 Hertford Road
    SS8 0EN Canvey Island
    Essex
    British30309940001
    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
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    LAWSON, Beverley Elizabeth
    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
    EnglandBritish67540260001
    LAWSON, Beverley Elizabeth
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    Director
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    EnglandBritish67540260001
    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
    MALLAM, Christopher
    3 Cockethurst Close
    SS0 0DU Westcliff On Sea
    Essex
    Director
    3 Cockethurst Close
    SS0 0DU Westcliff On Sea
    Essex
    United KingdomBritish29559870001
    MARTIN, David Robert
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    Director
    Bondwood Barn Repton Shrubs
    Bretby
    DE15 0RJ Burton On Trent
    Staffordshire
    United KingdomBritish6874440001
    NORTH, Anthony Stephen, Councillor Mr
    127 Church Road
    Shoeburyness
    SS3 9EZ Southend On Sea
    Essex
    Director
    127 Church Road
    Shoeburyness
    SS3 9EZ Southend On Sea
    Essex
    British29559890001
    PIPER, John Peter
    6 Sandown Close
    TN2 4RL Tunbridge Wells
    Kent
    Director
    6 Sandown Close
    TN2 4RL Tunbridge Wells
    Kent
    British34903290001
    PIPER, John Peter
    6 Sandown Close
    TN2 4RL Tunbridge Wells
    Kent
    Director
    6 Sandown Close
    TN2 4RL Tunbridge Wells
    Kent
    British34903290001
    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
    SALMON, Steven John
    7 Harvey Road
    GU1 3SG Guildford
    Surrey
    Director
    7 Harvey Road
    GU1 3SG Guildford
    Surrey
    EnglandBritish33835770001

    Does ARRIVA SOUTHEND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 10, 2008
    Delivered On Oct 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgagor assigns by way of security and charges with full title guarantee all of its right title and interest in the goods specified in the schedule please see form 395 for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 17, 2008Registration of a charge (395)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On May 19, 2008
    Delivered On May 22, 2008
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The goods T820NMJ 12995 dennis T821NMJ 12994 dennis T822NMJ 12990 dennis arriva southend limited, for further items charged please see form 395 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 2008Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 23, 2006
    Delivered On Dec 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the goods being chassis: 14020 vdl reg no: YE06 hpx. Chassis type: SB120. Bodywork: wrightbus. Body type: cadet. Chassis: 14021 vdl reg no: YE06 hpy. Chassis type: SB121. Bodywork: wrightbus. Body type: cadet. Chassis: 14022 vdl reg no: YE06 hpz. Chassis type: SB122. Bodywork: wrightbus. Body type: cadet.. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 15, 1997
    Delivered On Sep 24, 1997
    Satisfied
    Amount secured
    In favour of the chargee the obligations on the part of the company to sell the property mortgaged or charged pursuant to an agreement dated 15TH september 1997
    Short particulars
    F/H interest of the company in the property k/a bus depot 87 london road southend on sea essex.
    Persons Entitled
    • Grantchester Group PLC
    Transactions
    • Sep 24, 1997Registration of a charge (395)
    • Aug 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Letter of charge and set-off over credit balances
    Created On Aug 15, 1994
    Delivered On Aug 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the working capital facility letter dated 15TH august 1994
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 1994
    Delivered On Aug 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 4TH may 1994, any interest rate agreement, or any of the security documents (as defined in the charge).
    Short 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.
    Persons Entitled
    • The First National Bank of Boston"the Agent"
    Transactions
    • Aug 26, 1994Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north of london road southend on sea essex t/no EX363827. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 24, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All monies due from branksome (169) limited to the chargee under or in respect of the sale & purchase agreement dated 24/6/93 and all monies due from the company to the chargee under or in respect of the guarantee & debenture
    Short 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.
    Persons Entitled
    • Southend on Sea Borough Council
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & charge
    Created On Jun 24, 1993
    Delivered On Jul 15, 1993
    Satisfied
    Amount secured
    All monies due from branksome (169) limited to the chargee under or I8N respect of clause 5.3 of the sale & purchase agreement dated 26/6/93 and all monies due from the company to the chargee under or in respect of the guarantee & charge
    Short particulars
    The companys right title & interest in & to all rights & claims in relation to the property & any policy of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Southend on Sea Borough Council
    Transactions
    • Jul 15, 1993Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 24, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due from branksome (169) limited to the chargee under or in respect of the sale & purchase agreement dated 24/6/93 and all monies due or to become due from the company to the chargee under or in respect of the guarantee & debenture
    Short 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.
    Persons Entitled
    • Southend on Sea Borough Council
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & charge
    Created On Jun 24, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due from branksome (169) limited to southend on sea borough council under or in respect of clause 5.3 of the sale & purchase agreement dated 24/6/93 and all monies due or to become due from the company to the chargee under or in respect of the guarantee & charge
    Short particulars
    F/H property k/a the bus depot london road southend on sea. See the mortgage charge document for full details.
    Persons Entitled
    • Southend on Sea Borough Council
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 24, 1993
    Delivered On Jul 08, 1993
    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
    • Jul 08, 1993Registration of a charge (395)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Mar 22, 1993
    Delivered On Apr 03, 1993
    Satisfied
    Amount secured
    £168217.50 due from the company to the chargee under the terms of the agreement
    Short particulars
    All right title and interest in and to all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Apr 03, 1993Registration of a charge (395)
    • Aug 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Sixth debenture
    Created On Mar 16, 1992
    Delivered On Mar 20, 1992
    Satisfied
    Amount secured
    £100,000 due from the company to the chargee
    Short particulars
    The undertaking & all property & assets other than its f/h property k/a tickfield avenue depot.
    Persons Entitled
    • Southend-on-Sea Borough Council
    Transactions
    • Mar 20, 1992Registration of a charge (395)
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 1990
    Delivered On Jul 05, 1990
    Satisfied
    Amount secured
    £80,000 due or to become due from the company to the chargee.
    Short particulars
    All property excluding site of tickfield avenue depot southend.
    Persons Entitled
    • Southend-on-Sea Borough Council
    Transactions
    • Jul 05, 1990Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 1989
    Delivered On Jul 28, 1989
    Satisfied
    Amount secured
    £79,000
    Short 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.
    Persons Entitled
    • Southend-on-Sea Borough Council
    Transactions
    • Jul 28, 1989Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 1988
    Delivered On Apr 28, 1988
    Satisfied
    Amount secured
    £350,000
    Short particulars
    Undertaking and all property and assets present and future except its f/h property k/a tickfield avenue depot but including f/h property k/a london road depot southend-on-sea.
    Persons Entitled
    • Southend on-Sea Borough Council
    Transactions
    • Apr 28, 1988Registration of a charge
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1987
    Delivered On Dec 15, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Tickfield avenue depot, at the rear of properties in crowborough rd and tickfield ave. Southend on sea. Essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1987Registration of a charge
    • Dec 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 15, 1987
    Delivered On Sep 18, 1987
    Satisfied
    Amount secured
    £250,000 and all other monies due or to become due from the company to the chargee pursuant to the debenture dated 12.12.86.
    Short 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.
    Persons Entitled
    • Southend on-Sea Borough Council
    Transactions
    • Sep 18, 1987Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 1986
    Delivered On Dec 15, 1986
    Satisfied
    Amount secured
    £486,000 pursuant to a scheme of transfer made under section 68 of the transport act 1985
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Southend on-Sea Borough Council
    Transactions
    • Dec 15, 1986Registration of a charge
    • Jul 31, 1993Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA SOUTHEND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2016Commencement of winding up
    Aug 17, 2017Dissolved on
    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
    David Adam Broadbent
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    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