ARRIVA CHESHIRE LIMITED

ARRIVA CHESHIRE LIMITED

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

    Company NameARRIVA CHESHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02127702
    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 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 AddressNo

    What were the previous names of ARRIVA CHESHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARROWLINE (TRAVEL) LIMITEDMay 05, 1987May 05, 1987

    What are the latest accounts for ARRIVA CHESHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ARRIVA CHESHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Philip Martin Stone as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

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

    7 pagesAA

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

    1 pagesCH03

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2012

    Statement of capital on Jan 03, 2012

    • Capital: GBP 27,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Malcolm Gilkerson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Malcolm Gilkerson on Jan 05, 2010

    2 pagesCH01

    Director's details changed for Richard Anthony Bowler on Jan 05, 2010

    2 pagesCH01

    Director's details changed for Mr Philip Martin Stone on Jan 05, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Jan 05, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of ARRIVA CHESHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    FAWCETT, Pauline
    Oaklands Warrington Road
    Mere
    WA16 0TF Knutsford
    Cheshire
    Secretary
    Oaklands Warrington Road
    Mere
    WA16 0TF Knutsford
    Cheshire
    British4159290001
    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
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    United KingdomBritish35116070001
    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
    FAWCETT, Simon Anthony
    Blair House Legh Road
    WA16 8LP Knutsford
    Cheshire
    Director
    Blair House Legh Road
    WA16 8LP Knutsford
    Cheshire
    British7273070001
    GILKERSON, Malcolm
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    United KingdomBritish46793270001
    HIND, Robert Andrew
    18 Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Loughborough
    Leicestershire
    Director
    18 Maplewell Road
    Woodhouse Eaves
    LE12 8QZ Loughborough
    Leicestershire
    United KingdomBritish21961900002
    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
    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
    RAVEN, Garry Stuart
    38 Daleside
    Thornhill Edge
    WF12 0PJ Dewsbury
    West Yorkshire
    Director
    38 Daleside
    Thornhill Edge
    WF12 0PJ Dewsbury
    West Yorkshire
    British64406500001
    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
    STONE, Philip Martin
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park Sunderland
    Tyne And Wear
    EnglandBritish69200640003
    STONE, Philip Martin
    21 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Director
    21 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    EnglandBritish69200640003
    WALLACE, Neale Howard
    17 Lincoln Road
    Wrockwardine Wood
    TF2 6LF Telford
    Shropshire
    Director
    17 Lincoln Road
    Wrockwardine Wood
    TF2 6LF Telford
    Shropshire
    British43081660001
    WATT, Gordon George
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    Director
    Alderbury Holt
    Southampton Road,Clarendon
    SP5 3DG Salisbury
    Wiltshire
    EnglandBritish67622780002
    WILLIAMS, Dawson Thomas
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    Director
    Chately Wood House
    Rockford
    BH24 3LZ Ringwood
    Hampshire
    British2719600006

    Does ARRIVA CHESHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The First National Bank of Boston("the Agent") as Agent and Trustee for Each of the Beneficiaries (As Defined Therein)
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Apr 25, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • Mar 21, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Jan 19, 1993Registration of a charge (395)
    • Sep 17, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 1987Registration of a charge
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA CHESHIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    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
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson 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