ARRIVA CHESHIRE LIMITED
Overview
| Company Name | ARRIVA CHESHIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02127702 |
| 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 CHESHIRE LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is ARRIVA CHESHIRE LIMITED located?
| Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARRIVA CHESHIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARROWLINE (TRAVEL) LIMITED | May 05, 1987 | May 05, 1987 |
What are the latest accounts for ARRIVA CHESHIRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ARRIVA CHESHIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | 4.71 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Kenneth Mcintyre Carlaw as a director on Aug 28, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Martin Stone as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Malcolm Gilkerson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Malcolm Gilkerson on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Anthony Bowler on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Martin Stone on Jan 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on Jan 05, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ARRIVA CHESHIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne And Wear | British | 102907000002 | ||||||
| CARLAW, Kenneth Mcintyre | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | 161250030001 | |||||
| FAWCETT, Pauline | Secretary | Oaklands Warrington Road Mere WA16 0TF Knutsford Cheshire | British | 4159290001 | ||||||
| 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 | |||||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne And Wear | United Kingdom | British | 35116070001 | |||||
| CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | 46866840005 | |||||
| FAWCETT, Simon Anthony | Director | Blair House Legh Road WA16 8LP Knutsford Cheshire | British | 7273070001 | ||||||
| GILKERSON, Malcolm | Director | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne And Wear | United Kingdom | British | 46793270001 | |||||
| HIND, Robert Andrew | Director | 18 Maplewell Road Woodhouse Eaves LE12 8QZ Loughborough Leicestershire | United Kingdom | British | 21961900002 | |||||
| JONES, Michael Adrian | Director | 3 Old Shaftesbury Drive Old Blandford Road Harnham SP2 8QH Salisbury Wiltshire | United Kingdom | British | 77984700001 | |||||
| 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 | |||||
| RAVEN, Garry Stuart | Director | 38 Daleside Thornhill Edge WF12 0PJ Dewsbury West Yorkshire | British | 64406500001 | ||||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| STONE, Philip Martin | Director | 1 Admiral Way Doxford International Business SR3 3XP Park Sunderland Tyne And Wear | England | British | 69200640003 | |||||
| STONE, Philip Martin | Director | 21 Beechfield Road Mayfield PR25 3BG Leyland Lancashire | England | British | 69200640003 | |||||
| WALLACE, Neale Howard | Director | 17 Lincoln Road Wrockwardine Wood TF2 6LF Telford Shropshire | British | 43081660001 | ||||||
| WATT, Gordon George | Director | Alderbury Holt Southampton Road,Clarendon SP5 3DG Salisbury Wiltshire | England | British | 67622780002 | |||||
| WILLIAMS, Dawson Thomas | Director | Chately Wood House Rockford BH24 3LZ Ringwood Hampshire | British | 2719600006 |
Does ARRIVA CHESHIRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jun 15, 1995 Delivered On Jun 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the loan agreement,any interest rate agreement or any other grant or security under any of the security documents (as defined therein) | |
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
| ||||
| Credit agreement | Created On May 25, 1993 Delivered On Jun 03, 1993 | Satisfied | Amount secured £71,365.02 due from the company to the chargee under the terms of the charge | |
Short particulars All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M139C for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Jan 18, 1993 Delivered On Jan 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant machinery and as described 1 new mercedes benz 709D chassis cab fitted with dormobile body chassis no:669003-2N-0048165,registration no:K880 udb or any part thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 10, 1987 Delivered On Jul 15, 1987 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ARRIVA CHESHIRE 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