ARRIVA SOUTHEND LIMITED
Overview
| Company Name | ARRIVA SOUTHEND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01992873 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARRIVA SOUTHEND LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTHEND TRANSPORT LIMITED | Feb 24, 1986 | Feb 24, 1986 |
What are the latest accounts for ARRIVA SOUTHEND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ARRIVA SOUTHEND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 18 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Heath Williams as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverley Elizabeth Lawson as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Lorna Edwards as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Paul Hawkins as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Termination of appointment of Brian Barraclough as a director on Aug 06, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lorna Edwards as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Davies as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Bowd as a director | 1 pages | TM01 | ||||||||||
Satisfaction of charge 20 in full | 21 pages | MR04 | ||||||||||
Who are the officers of ARRIVA SOUTHEND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Lorna | Secretary | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village North Yorkshire | 183745400001 | |||||||
| EDWARDS, Lorna | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village North Yorkshire | England | British | 205425080001 | |||||
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | British | 102907000002 | ||||||
| HODGETTS, Robert Ian | Secretary | 10 Harewood Close RH2 0HE Reigate Surrey | English | 29310460002 | ||||||
| LAWSON, Beverley Elizabeth | Secretary | 41 Rook Lane CR3 5AP Chaldon Surrey | British | 67540260001 | ||||||
| SHLACKMAN, David Harold | Secretary | 61 Leitrim Avenue Shoeburyness SS3 9HE Southend On Sea Essex | British | 20149660001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| BRITISH BUS (COMPANY SECRETARIES) LIMITED | Secretary | 54 Endless Street SP1 3UH Salisbury Wiltshire | 42985760001 | |||||||
| BARKER, Neil James | Director | 50 Woodfield Road B13 9UJ Kings Heath Birmingham | England | British | 165014000001 | |||||
| BARRACLOUGH, Brian | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 63708760003 | |||||
| BARTON, William John | Director | 38 Central Avenue SS2 5HS Southend On Sea Essex | British | 29559930001 | ||||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BOWD, Mark Antony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 204447910001 | |||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 35116070003 | |||||
| CARR, Sally Jane | Director | 42 Marcus Avenue Thorpe Bay SS1 3LA Southend On Sea Essex | England | British | 78475080001 | |||||
| CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | 46866840005 | |||||
| DUNN, Jean, Councillor Mrs | Director | 28 Bournemouth Park Road SS2 5LN Southend On Sea Essex | British | 29559880001 | ||||||
| FERNS, Stephen John | Director | 17 Moxom Avenue Cheshunt EN8 9RN Waltham Cross Hertfordshire | British | 69767310001 | ||||||
| HAWKINS, Kevin Paul | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 46684820002 | |||||
| HILL, Peter William | Director | 11 Yarnacott Shoeburyness SS3 8AL Southend On Sea Essex | British | 29559940001 | ||||||
| HODGETTS, Robert Ian | Director | 10 Harewood Close RH2 0HE Reigate Surrey | United Kingdom | English | 29310460002 | |||||
| HORRIGAN, Gwendoline Mary, Coucillor Mrs | Director | 15 Hazelwood Grove SS9 4DE Leigh On Sea Essex | British | 29559860001 | ||||||
| HOWARTH, Mark Burnley | Director | 23 Hertford Road SS8 0EN Canvey Island Essex | British | 30309940001 | ||||||
| JOHNSTONE, David Graham | Director | 7 Pont Haugh Eland Mews Ponteland NE20 9XD Newcastle Upon Tyne | British | 95834280001 | ||||||
| JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | 77984700001 | |||||
| LAWSON, Beverley Elizabeth | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 67540260001 | |||||
| LAWSON, Beverley Elizabeth | Director | 41 Rook Lane CR3 5AP Chaldon Surrey | England | British | 67540260001 | |||||
| LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | 4971910001 | |||||
| MALLAM, Christopher | Director | 3 Cockethurst Close SS0 0DU Westcliff On Sea Essex | United Kingdom | British | 29559870001 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 | |||||
| NORTH, Anthony Stephen, Councillor Mr | Director | 127 Church Road Shoeburyness SS3 9EZ Southend On Sea Essex | British | 29559890001 | ||||||
| PIPER, John Peter | Director | 6 Sandown Close TN2 4RL Tunbridge Wells Kent | British | 34903290001 | ||||||
| PIPER, John Peter | Director | 6 Sandown Close TN2 4RL Tunbridge Wells Kent | British | 34903290001 | ||||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| SALMON, Steven John | Director | 7 Harvey Road GU1 3SG Guildford Surrey | England | British | 33835770001 |
Does ARRIVA SOUTHEND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ARRIVA SOUTHEND LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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