ARRIVA COLCHESTER LIMITED

ARRIVA COLCHESTER LIMITED

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

    Company NameARRIVA COLCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01996370
    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 COLCHESTER LIMITED?

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

    Where is ARRIVA COLCHESTER LIMITED located?

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

    What were the previous names of ARRIVA COLCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLCHESTER BOROUGH TRANSPORT LIMITEDMar 05, 1986Mar 05, 1986

    What are the latest accounts for ARRIVA COLCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ARRIVA COLCHESTER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARRIVA COLCHESTER 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 20, 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

    Termination of appointment of Beverley Elizabeth Lawson as a director on Nov 18, 2014

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Heath Williams as a director on Nov 18, 2014

    1 pagesTM01

    Termination of appointment of Kevin Paul Hawkins as a director on Nov 18, 2014

    1 pagesTM01

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

    1 pagesTM01

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

    10 pagesAA

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

    1 pagesTM01

    Annual return made up to May 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 865,565
    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

    12 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

    Annual return made up to May 07, 2013 with full list of shareholders

    6 pagesAR01

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

    6 pagesAA

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

    1 pagesCH03

    Annual return made up to May 07, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of ARRIVA COLCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    11
    York
    Secretary
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    11
    York
    183715800001
    EDWARDS, Lorna
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    11
    York
    Director
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    11
    York
    EnglandBritish205425080001
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    British102907000002
    LAWSON, Beverley Elizabeth
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    Secretary
    41 Rook Lane
    CR3 5AP Chaldon
    Surrey
    British67540260001
    SPILSBURY, John Berners
    The Laurels Church Street
    Withersfield
    CB9 7SG Haverhill
    Suffolk
    Secretary
    The Laurels Church Street
    Withersfield
    CB9 7SG Haverhill
    Suffolk
    British37753400001
    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
    SR3 3XP Park, Sunderland
    Tyne& Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    United KingdomBritish63708760003
    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
    SR3 3XP Park, Sunderland
    Tyne& Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    EnglandBritish204447910001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    EnglandBritish35116070003
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    11
    York
    Director
    Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    11
    York
    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
    COLLINS, Roland Nicolas
    12 Hunters Corner
    Straight Road Lexden
    CO3 5DA Colchester
    Essex
    Director
    12 Hunters Corner
    Straight Road Lexden
    CO3 5DA Colchester
    Essex
    British38895110001
    EDKINS, Vincent
    22 Sanders Drive
    CO3 3SG Colchester
    Essex
    Director
    22 Sanders Drive
    CO3 3SG Colchester
    Essex
    British51234520001
    FERNS, Stephen John
    17 Moxom Avenue
    Cheshunt
    EN8 9RN Waltham Cross
    Hertfordshire
    Director
    17 Moxom Avenue
    Cheshunt
    EN8 9RN Waltham Cross
    Hertfordshire
    British69767310001
    FRASER, James Marshall Ralston
    24 Holman Crescent
    CO3 4PE Colchester
    Essex
    Director
    24 Holman Crescent
    CO3 4PE Colchester
    Essex
    British9965230001
    HAWKINS, Kevin Paul
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, Sunderland
    Tyne& Wear
    EnglandBritish46684820002
    HODGETTS, Robert Ian
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    Director
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    United KingdomEnglish29310460002
    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
    SR3 3XP Park, Sunderland
    Tyne& Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park, 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
    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
    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
    ROOTS, Michael Dennis Clive
    246 Maldon Road
    CO3 3BE Colchester
    Essex
    Director
    246 Maldon Road
    CO3 3BE Colchester
    Essex
    British9965220001
    SALMON, Steven John
    7 Harvey Road
    GU1 3SG Guildford
    Surrey
    Director
    7 Harvey Road
    GU1 3SG Guildford
    Surrey
    EnglandBritish33835770001
    SAMPSON, Clive Wyndham
    59 Sweet Briar Road
    Stanway
    CO3 5HH Colchester
    Essex
    Director
    59 Sweet Briar Road
    Stanway
    CO3 5HH Colchester
    Essex
    British9965270001
    SCOWEN, Robert
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    Director
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    EnglandBritish150422440001
    SPILSBURY, John Berners
    The Laurels Church Street
    Withersfield
    CB9 7SG Haverhill
    Suffolk
    Director
    The Laurels Church Street
    Withersfield
    CB9 7SG Haverhill
    Suffolk
    British37753400001
    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

    Does ARRIVA COLCHESTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 19, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the mortgage debentures and the deed of variation (as defined therein) and this mortgage
    Short particulars
    The bus wash located at no. 2 garage, magdalen street, colchester together with all spare parts and replacements etc. all rights and claims to which the company is entitled in relation to the property. Floating charge over all undertaking property and assets of the company including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Colchester Borough Council
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On Nov 19, 1993
    Delivered On Dec 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the mortgage debentures and the deed of variation (as defined therein) and this assignment
    Short particulars
    All rights title and interest of the company in and to all book and other debts and monetary claims due or owing to the company and all monies received in respect of the same and the benefit of all rights relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Colchester Borough Council
    Transactions
    • Dec 07, 1993Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 19, 1992
    Delivered On Aug 28, 1992
    Satisfied
    Amount secured
    £54,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Colchester Borough Council
    Transactions
    • Aug 28, 1992Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 15, 1991
    Delivered On Jul 27, 1991
    Satisfied
    Amount secured
    £116,000 and all monies due or to become due from the company to the chargee
    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
    • Colchester Borough Council
    Transactions
    • Jul 27, 1991Registration of a charge
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 01, 1991
    Delivered On May 17, 1991
    Satisfied
    Amount secured
    £180,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Colchester Borough Council
    Transactions
    • May 17, 1991Registration of a charge
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 14, 1990
    Delivered On Jun 28, 1990
    Satisfied
    Amount secured
    £268,677 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    1) f/h land & buildings being the omnibus depot magdalen street colchester essex 2) land and buildings k/a: 27 magdalen street colchester essex 3) l/h land and buildings k/a 26 st. Botolph's street colchester essex.
    Persons Entitled
    • Colchester Borough Council
    Transactions
    • Jun 28, 1990Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Apr 21, 1987
    Delivered On Apr 23, 1987
    Satisfied
    Amount secured
    £235,000 and all other monies due or to become due from the comany to colchester borough council under the terms of the charge
    Short particulars
    1, f/h land & buildings being the omnibus depot of magdalen street, colchester, essex. 2. land and buildings k/a 27 magdalen street apresaid.
    Persons Entitled
    • Colchester Borough Council
    Transactions
    • Apr 23, 1987Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA COLCHESTER 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