ARRIVA DERBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameARRIVA DERBY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02362274
    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 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 AddressNo

    What were the previous names of ARRIVA DERBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DERBY CITY TRANSPORT LIMITEDSep 15, 1989Sep 15, 1989
    DARTPINE LIMITEDMar 16, 1989Mar 16, 1989

    What are the latest accounts for ARRIVA DERBY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ARRIVA DERBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Change of details for Arriva (2007) Limited as a person with significant control on Nov 10, 2017

    2 pagesPSC05

    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

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    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 Simon William Mathieson as a director on Jun 27, 2016

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Jun 27, 2016

    1 pagesTM01

    Termination of appointment of Robert James Cheveaux as a director on Jun 27, 2016

    1 pagesTM01

    Termination of appointment of Mark Antony Bowd as a director on Jun 27, 2016

    1 pagesTM01

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

    2 pagesAP01

    Annual return made up to Mar 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 3,108,173
    SH01

    Appointment of Mark Antony Bowd as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of John Charles Barlow as a director on Nov 27, 2015

    1 pagesTM01

    Termination of appointment of Alexander Donald Perry as a director on Aug 31, 2015

    1 pagesTM01

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

    9 pagesAA

    Termination of appointment of Mark David James Yexley as a director on Jul 03, 2015

    1 pagesTM01

    Director's details changed for Simon William Mathieson on Apr 28, 2015

    2 pagesCH01

    Annual return made up to Mar 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 3,108,173
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Termination of appointment of Matthew Evans as a director

    1 pagesTM01

    Annual return made up to Mar 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 3,108,173
    SH01

    Who are the officers of ARRIVA DERBY 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
    183720730001
    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
    BOWLER, Richard Anthony
    4 Waterfield Road
    Cropston
    LE7 7HN Leicester
    Secretary
    4 Waterfield Road
    Cropston
    LE7 7HN Leicester
    British35116070001
    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
    JARRATT, Andrew Howard
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    Secretary
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    British1860730001
    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
    BARLOW, John Charles
    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
    EnglandBritish66466620003
    BAXTER, Barry James
    5 Denver Fold
    ST17 9XE Stafford
    Staffordshire
    Director
    5 Denver Fold
    ST17 9XE Stafford
    Staffordshire
    British83122700001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BAYFIELD, Stephen
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    Director
    Windy Ridge Riverside Close
    Stoford
    SP2 0PX Salisbury
    Wiltshire
    British42058550001
    BICKLE, Kenneth
    Langton Cottage
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    Director
    Langton Cottage
    Roston
    DE6 2EH Ashbourne
    Derbyshire
    British3036960002
    BOWD, Mark Antony
    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
    EnglandBritish204447910001
    BOWD, Mark Antony
    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
    EnglandBritish204447910001
    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
    23b Brazenose Driftway
    Cowley
    OX4 2QY Oxford
    Director
    23b Brazenose Driftway
    Cowley
    OX4 2QY Oxford
    British51739150001
    CHALLANDS, John Frank
    218 Caxton Street
    Sunnyhill
    DE23 7RB Derby
    Derbyshire
    Director
    218 Caxton Street
    Sunnyhill
    DE23 7RB Derby
    Derbyshire
    British12008050001
    CHEVEAUX, Robert James
    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
    WalesBritish182114820001
    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
    CUMMING, Graham Jackson
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    Director
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    British22410440002
    DYBALL, Richard Charles
    110
    Upper Harlestone
    NN7 4EL Northampton
    Director
    110
    Upper Harlestone
    NN7 4EL Northampton
    British33781930001
    EDGE, Christopher
    46 Howards Lane
    Putney
    SW15 6NJ London
    Director
    46 Howards Lane
    Putney
    SW15 6NJ London
    British11465390001
    EVANS, Matthew John
    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
    EnglandBritish197082950001
    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
    HIND, Robert Andrew
    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
    United KingdomBritish21961900003
    HIND, Robert Andrew
    173 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    Director
    173 Station Road
    Cropston
    LE7 7HH Leicester
    Leicestershire
    British21961900001
    HOPKINS, Christian
    Whitehill Avenue
    LU1 3SP Luton
    46
    Bedfordshire
    United Kingdom
    Director
    Whitehill Avenue
    LU1 3SP Luton
    46
    Bedfordshire
    United Kingdom
    EnglandBritish248192360001
    JARRATT, Andrew Howard
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    Director
    Thatched Cottage Church Lane
    Attenborough
    NG9 6AS Nottingham
    Nottinghamshire
    United KingdomBritish1860730001
    JOHNSTONE, David Graham
    7 Pont Haugh
    Eland Mews Ponteland
    NE20 9XD Newcastle Upon Tyne
    Director
    7 Pont Haugh
    Eland Mews Ponteland
    NE20 9XD Newcastle Upon Tyne
    British95834280001
    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
    LLOYD, Alfred
    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
    EnglandBritish131555780001
    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
    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

    Who are the persons with significant control of ARRIVA DERBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    Apr 06, 2016
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4166672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ARRIVA DERBY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 17, 2008Registration of a charge (395)
    • Jul 26, 2013Satisfaction of a charge (MR04)
    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
    • The First National Bank of Boston"the Agent"
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The First National Bank of Boston,
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • May 01, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 1994Registration of a charge (395)
    • Jul 06, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Sep 07, 1993Registration of a charge (395)
    • Sep 02, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limted
    Transactions
    • Sep 24, 1992Registration of a charge (395)
    • Sep 02, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 1989Registration of a charge
    • Aug 16, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA DERBY 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