ARRIVA COLCHESTER LIMITED
Overview
| Company Name | ARRIVA COLCHESTER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01996370 |
| 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 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 Address | No |
What were the previous names of ARRIVA COLCHESTER LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLCHESTER BOROUGH TRANSPORT LIMITED | Mar 05, 1986 | Mar 05, 1986 |
What are the latest accounts for ARRIVA COLCHESTER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ARRIVA COLCHESTER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ARRIVA COLCHESTER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Appointment of Mrs Lorna Edwards as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth Mcintyre Carlaw as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Beverley Elizabeth Lawson as a director on Nov 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Mcintyre Carlaw as a director on Nov 18, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heath Williams as a director on Nov 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Paul Hawkins as a director on Nov 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Oct 18, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Termination of appointment of Brian Barraclough as a director on Aug 06, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 07, 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 | 12 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 | ||||||||||
Annual return made up to May 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of ARRIVA COLCHESTER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Lorna | Secretary | Clifton Moor Business Village James Nicolson Link YO30 4XG Clifton Moor 11 York | 183715800001 | |||||||
| EDWARDS, Lorna | Director | Clifton Moor Business Village James Nicolson Link YO30 4XG Clifton Moor 11 York | England | British | 205425080001 | |||||
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business SR3 3XP Park, Sunderland Tyne& Wear | British | 102907000002 | ||||||
| LAWSON, Beverley Elizabeth | Secretary | 41 Rook Lane CR3 5AP Chaldon Surrey | British | 67540260001 | ||||||
| SPILSBURY, John Berners | Secretary | The Laurels Church Street Withersfield CB9 7SG Haverhill Suffolk | British | 37753400001 | ||||||
| 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 SR3 3XP Park, Sunderland Tyne& Wear | United Kingdom | British | 63708760003 | |||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BOWD, Mark Antony | Director | 1 Admiral Way Doxford International Business SR3 3XP Park, Sunderland Tyne& Wear | England | British | 204447910001 | |||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business SR3 3XP Park, Sunderland Tyne& Wear | England | British | 35116070003 | |||||
| CARLAW, Kenneth Mcintyre | Director | Clifton Moor Business Village James Nicolson Link YO30 4XG Clifton Moor 11 York | England | British | 161250030001 | |||||
| CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | 46866840005 | |||||
| COLLINS, Roland Nicolas | Director | 12 Hunters Corner Straight Road Lexden CO3 5DA Colchester Essex | British | 38895110001 | ||||||
| EDKINS, Vincent | Director | 22 Sanders Drive CO3 3SG Colchester Essex | British | 51234520001 | ||||||
| FERNS, Stephen John | Director | 17 Moxom Avenue Cheshunt EN8 9RN Waltham Cross Hertfordshire | British | 69767310001 | ||||||
| FRASER, James Marshall Ralston | Director | 24 Holman Crescent CO3 4PE Colchester Essex | British | 9965230001 | ||||||
| HAWKINS, Kevin Paul | Director | 1 Admiral Way Doxford International Business SR3 3XP Park, Sunderland Tyne& Wear | England | British | 46684820002 | |||||
| HODGETTS, Robert Ian | Director | 10 Harewood Close RH2 0HE Reigate Surrey | United Kingdom | English | 29310460002 | |||||
| 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 SR3 3XP Park, 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 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 | |||||
| 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 | ||||||
| ROOTS, Michael Dennis Clive | Director | 246 Maldon Road CO3 3BE Colchester Essex | British | 9965220001 | ||||||
| SALMON, Steven John | Director | 7 Harvey Road GU1 3SG Guildford Surrey | England | British | 33835770001 | |||||
| SAMPSON, Clive Wyndham | Director | 59 Sweet Briar Road Stanway CO3 5HH Colchester Essex | British | 9965270001 | ||||||
| SCOWEN, Robert | Director | 9 North View Crescent KT18 5UW Epsom Downs Surrey | England | British | 150422440001 | |||||
| SPILSBURY, John Berners | Director | The Laurels Church Street Withersfield CB9 7SG Haverhill Suffolk | British | 37753400001 | ||||||
| TURNER, David Paul | Director | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | United Kingdom | British | 48937720001 |
Does ARRIVA COLCHESTER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ARRIVA COLCHESTER 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