ARRIVA YORKSHIRE WEST LIMITED

ARRIVA YORKSHIRE WEST LIMITED

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

    Company NameARRIVA YORKSHIRE WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02284553
    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 YORKSHIRE WEST LIMITED?

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

    Where is ARRIVA YORKSHIRE WEST LIMITED located?

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

    What were the previous names of ARRIVA YORKSHIRE WEST LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKSHIRE WOOLLEN DISTRICT TRANSPORT COMPANY LIMITEDOct 25, 1988Oct 25, 1988
    SIMCO 246 LIMITEDAug 05, 1988Aug 05, 1988

    What are the latest accounts for ARRIVA YORKSHIRE WEST LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ARRIVA YORKSHIRE WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 Mar 14, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    12 pagesAA

    Termination of appointment of David Cocker as a director on Jun 27, 2016

    1 pagesTM01

    Appointment of Mrs Lorna Edwards as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Nigel Paul Featham as a director on Jun 27, 2016

    1 pagesTM01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mrs 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

    19 pagesAA

    Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013

    2 pagesCH01

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

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

    1 pagesCH03

    Who are the officers of ARRIVA YORKSHIRE WEST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Secretary
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    183720710001
    EDWARDS, Lorna
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    EnglandBritish205425080001
    COCKER, David
    49 The Mount
    Wrenthorpe
    WF2 0NZ Wakefield
    West Yorkshire
    Secretary
    49 The Mount
    Wrenthorpe
    WF2 0NZ Wakefield
    West Yorkshire
    British37574310001
    DAVIES, Elizabeth Anne
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Secretary
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    British102907000002
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Secretary
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    British13774020001
    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
    ADCOCK, Paul
    1 Field View
    Cawston
    CV22 7FE Rugby
    Warwickshire
    Director
    1 Field View
    Cawston
    CV22 7FE Rugby
    Warwickshire
    United KingdomBritish112858780001
    BARFOOT, Vernon
    1 Montague Court
    Santa Cruz Drive
    BN23 5 Eastbourne
    East Sussex
    Director
    1 Montague Court
    Santa Cruz Drive
    BN23 5 Eastbourne
    East Sussex
    British89516570001
    BARKER, Neil James
    50 Woodfield Road
    B13 9UJ Kings Heath
    Birmingham
    Director
    50 Woodfield Road
    B13 9UJ Kings Heath
    Birmingham
    EnglandBritish165014000001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BOOKER, Philip Geoffrey
    22 Naseby Road
    DE56 0ER Belper
    Derbyshire
    Director
    22 Naseby Road
    DE56 0ER Belper
    Derbyshire
    British84332090001
    BOWLER, Richard Anthony
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish35116070003
    BOWLER, Richard Charles
    25 Rock Farm Lane
    Sandford On Thames
    OX4 4YL Oxford
    Director
    25 Rock Farm Lane
    Sandford On Thames
    OX4 4YL Oxford
    British51739150002
    CLARKE, Kenneth Barry
    2 Sherwood Drive
    WF2 7QT Wakefield
    West Yorkshire
    Director
    2 Sherwood Drive
    WF2 7QT Wakefield
    West Yorkshire
    British76952760002
    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
    COCKER, David
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish37574310001
    CUMMINS, Philip
    7 Marina Avenue
    Sutton
    WA9 3TA St Helens
    Merseyside
    Director
    7 Marina Avenue
    Sutton
    WA9 3TA St Helens
    Merseyside
    United KingdomBritish153482060001
    DAVIES, Justin Wyn
    7 Hawkenbury Road
    TN2 5BN Tunbridge Wells
    Kent
    Director
    7 Hawkenbury Road
    TN2 5BN Tunbridge Wells
    Kent
    British66657430002
    FEATHAM, Nigel Paul
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    Director
    1 Admiral Way Doxford
    International Business Park
    SR3 3XP Sunderland
    Tyne & Wear
    EnglandBritish161124990001
    FLYNN, James Sidney
    4 Milnthorpe Drive
    Sandal
    WF2 7HU Wakefield
    West Yorkshire
    Director
    4 Milnthorpe Drive
    Sandal
    WF2 7HU Wakefield
    West Yorkshire
    Irish77440240001
    HARVEY, Peter
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    Director
    Chapel End 36 Main Street
    Swithland
    LE12 8TH Loughborough
    Leicestershire
    United KingdomBritish30318040003
    HODGSON, Kenneth
    The Grange Church Lane
    Elvington
    YO41 4HD York
    Director
    The Grange Church Lane
    Elvington
    YO41 4HD York
    United KingdomBritish9946200002
    HOSKINS, Neil Terence
    45 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    West Yorkshire
    Director
    45 Brand Hill Drive
    Crofton
    WF4 1PF Wakefield
    West Yorkshire
    British14322510001
    HUNTER, Michael John
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    Director
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    British1058260002
    JACKSON, Brian Malcolm
    Cedar House Manor Court
    Barton Under Needwood
    DE13 8AU Burton On Trent
    Staffordshire
    Director
    Cedar House Manor Court
    Barton Under Needwood
    DE13 8AU Burton On Trent
    Staffordshire
    British90088220001
    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
    LAUCHT, Robert Ian
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    Director
    1 High Meadows, Church Lane
    Kirk Ella
    HU10 7NJ Hull
    East Riding Yorkshire
    United KingdomBritish13774020001
    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
    NOBLE, Stephen Leslie
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    Director
    Brewery Close
    Stamfordham
    NE18 0PQ Northumberland
    Close House
    United Kingdom
    United KingdomBritish128655430001
    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
    ROBERTS, Ralph Robert
    46 Jackson Drive
    Crowwod Grange
    G33 6GF Stepps
    Lanarkshire
    Director
    46 Jackson Drive
    Crowwod Grange
    G33 6GF Stepps
    Lanarkshire
    British127760350001
    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 Greenside
    Denby Dale
    HD8 8QY Huddersfield
    West Yorkshire
    Director
    17 Greenside
    Denby Dale
    HD8 8QY Huddersfield
    West Yorkshire
    British43081660003

    Does ARRIVA YORKSHIRE WEST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 X687YUG 001281 volvo X688YUG 001275 volvo X689YUG 001260 volvo arriva yorkshire west limited for further items charged please see form 395 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 2008Registration of a charge (395)
    • May 10, 2016Satisfaction of a charge (MR04)
    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: 13336 vdl.reg no:YJ06 wwv.chassis type:DB250. Bodywork: e lancs. Body type: lowlander. Chassis: 13335 vdl. Reg no: YJ06 wwl. Chassis type: DB250. Bodywork: e lancs. Body type: lowlander. Chassis: 13337 vdl. Reg no: YJ06 wwx. Chassis type: DB250. Bodywork: e lancs. Body type: lowlander. (For details of further goods charged please see form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Dec 02, 2006Registration of a charge (395)
    • May 10, 2016Satisfaction of a charge (MR04)
    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)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 13, 1995
    Delivered On Apr 20, 1995
    Satisfied
    Amount secured
    £3,335,000.00 due or to become due from the company to the chargee
    Short particulars
    Fixed charge over the goods listed in the schedule to the form 395 including several leyland lynx, dennis lance and mercedes benz. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 20, 1995Registration of a charge (395)
    • Feb 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 23, 1990
    Delivered On Mar 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed chage over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above). Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1990Registration of a charge
    • Mar 30, 1995Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA YORKSHIRE WEST LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2017Commencement of winding up
    Dec 25, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Adam Broadbent
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link
    YO30 4XG Clifton Moor
    York
    Ian James Royle
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire
    practitioner
    11 Clifton Moor Business Village James Nicolson Link
    Clifton Moor
    YO30 4XG York
    North Yorkshire

    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