ARRIVA DERBY LIMITED
Overview
| Company Name | ARRIVA DERBY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02362274 |
| 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 DERBY LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
- Taxi operation (49320) / Transportation and storage
Where is ARRIVA DERBY LIMITED located?
| Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARRIVA DERBY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DERBY CITY TRANSPORT LIMITED | Sep 15, 1989 | Sep 15, 1989 |
| DARTPINE LIMITED | Mar 16, 1989 | Mar 16, 1989 |
What are the latest accounts for ARRIVA DERBY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ARRIVA DERBY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Change of details for Arriva (2007) Limited as a person with significant control on Nov 10, 2017 | 2 pages | PSC05 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Simon William Mathieson as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert James Cheveaux as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Antony Bowd as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lorna Edwards as a director on Jun 27, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Antony Bowd as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Charles Barlow as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alexander Donald Perry as a director on Aug 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Termination of appointment of Mark David James Yexley as a director on Jul 03, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Simon William Mathieson on Apr 28, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Termination of appointment of Matthew Evans as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ARRIVA DERBY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Lorna | Secretary | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village North Yorkshire | 183720730001 | |||||||
| EDWARDS, Lorna | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village North Yorkshire | England | British | 205425080001 | |||||
| BOWLER, Richard Anthony | Secretary | 4 Waterfield Road Cropston LE7 7HN Leicester | British | 35116070001 | ||||||
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | British | 102907000002 | ||||||
| JARRATT, Andrew Howard | Secretary | Thatched Cottage Church Lane Attenborough NG9 6AS Nottingham Nottinghamshire | British | 1860730001 | ||||||
| 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 | |||||||
| BARLOW, John Charles | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 66466620003 | |||||
| BAXTER, Barry James | Director | 5 Denver Fold ST17 9XE Stafford Staffordshire | British | 83122700001 | ||||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BAYFIELD, Stephen | Director | Windy Ridge Riverside Close Stoford SP2 0PX Salisbury Wiltshire | British | 42058550001 | ||||||
| BICKLE, Kenneth | Director | Langton Cottage Roston DE6 2EH Ashbourne Derbyshire | British | 3036960002 | ||||||
| BOWD, Mark Antony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 204447910001 | |||||
| BOWD, Mark Antony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 204447910001 | |||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 35116070003 | |||||
| BOWLER, Richard Charles | Director | 23b Brazenose Driftway Cowley OX4 2QY Oxford | British | 51739150001 | ||||||
| CHALLANDS, John Frank | Director | 218 Caxton Street Sunnyhill DE23 7RB Derby Derbyshire | British | 12008050001 | ||||||
| CHEVEAUX, Robert James | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | Wales | British | 182114820001 | |||||
| CLARKE, Kenneth Barry | Director | 2 Sherwood Drive WF2 7QT Wakefield West Yorkshire | British | 76952760002 | ||||||
| CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | 46866840005 | |||||
| CUMMING, Graham Jackson | Director | Tudor House 19 Ashpole Furlong Loughton MK5 8EA Milton Keynes | British | 22410440002 | ||||||
| DYBALL, Richard Charles | Director | 110 Upper Harlestone NN7 4EL Northampton | British | 33781930001 | ||||||
| EDGE, Christopher | Director | 46 Howards Lane Putney SW15 6NJ London | British | 11465390001 | ||||||
| EVANS, Matthew John | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 197082950001 | |||||
| HARVEY, Peter | Director | Chapel End 36 Main Street Swithland LE12 8TH Loughborough Leicestershire | United Kingdom | British | 30318040003 | |||||
| HIND, Robert Andrew | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | 21961900003 | |||||
| HIND, Robert Andrew | Director | 173 Station Road Cropston LE7 7HH Leicester Leicestershire | British | 21961900001 | ||||||
| HOPKINS, Christian | Director | Whitehill Avenue LU1 3SP Luton 46 Bedfordshire United Kingdom | England | British | 248192360001 | |||||
| JARRATT, Andrew Howard | Director | Thatched Cottage Church Lane Attenborough NG9 6AS Nottingham Nottinghamshire | United Kingdom | British | 1860730001 | |||||
| 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 | |||||
| LLOYD, Alfred | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | 131555780001 | |||||
| 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 | |||||
| MARTIN, David Robert | Director | Bondwood Barn Repton Shrubs Bretby DE15 0RJ Burton On Trent Staffordshire | United Kingdom | British | 6874440001 |
Who are the persons with significant control of ARRIVA DERBY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arriva Uk Bus Holdings Limited | Apr 06, 2016 | Admiral Way Doxford International Business Park SR3 3XP Sunderland 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARRIVA DERBY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Oct 10, 2008 Delivered On Oct 17, 2008 | 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 The mortgagor assigns by way of security and charges with full title guarantee all of its right title and interest in the goods specified in the schedule please see form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 09, 1994 Delivered On Sep 23, 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 "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
| ||||
| Charge over shares | Created On Sep 09, 1994 Delivered On Sep 23, 1994 | Satisfied | Amount secured All moneys due or to become due from the company to the first national bank of boston (as agent and trustee for the beneficiaries -as defined) under or pursuant to terms of the charge, | |
Short particulars All right title and interest in and under the shares as deposited or ot be deposited with the agent to secure the due payment and discharge of the indebtedness, the shares being all the ordinary shares held by the derby city transport limited (ordinary shares of £1 each, company name jolmino limited) please see doc for further details,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 capital 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
| ||||
| Credit agreement | Created On Aug 27, 1993 Delivered On Sep 07, 1993 | Satisfied | Amount secured £81,585 due under the agreement | |
Short particulars All rights,title and interest in all sums payable.see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A credit agreement | Created On Sep 14, 1992 Delivered On Sep 24, 1992 | Satisfied | Amount secured £72203.04 under the agreement | |
Short particulars All its right title and interest under the insurance polices for details see form 395 ref:397. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 25, 1989 Delivered On Sep 14, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage over land & building situate at ascot drive derby and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ARRIVA DERBY 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