ARRIVA TEES & DISTRICT LIMITED

ARRIVA TEES & DISTRICT LIMITED

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

    Company NameARRIVA TEES & DISTRICT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02404351
    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 TEES & DISTRICT LIMITED?

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

    Where is ARRIVA TEES & DISTRICT LIMITED located?

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

    What were the previous names of ARRIVA TEES & DISTRICT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEES & DISTRICT TRANSPORT COMPANY LIMITEDSep 05, 1989Sep 05, 1989
    PRIESTGATE SERVICES (NO. 80) LIMITEDJul 14, 1989Jul 14, 1989

    What are the latest accounts for ARRIVA TEES & DISTRICT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ARRIVA TEES & DISTRICT 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 and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link 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

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Termination of appointment of Gavin Peace as a director on Jun 27, 2016

    1 pagesTM01

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

    1 pagesTM01

    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

    Director's details changed for Mr Gavin Peace on Jan 21, 2016

    2 pagesCH01

    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

    8 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Gavin Peace as a director on Feb 19, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Termination of appointment of John Greaves as a director on Aug 27, 2014

    1 pagesTM01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of 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

    18 pagesAA

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

    2 pagesCH01

    Who are the officers of ARRIVA TEES & DISTRICT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Lorna
    James Nicolson Link
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Secretary
    James Nicolson Link
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    183745570001
    EDWARDS, Lorna
    James Nicolson Link
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    Director
    James Nicolson Link
    YO30 4XG York
    11 Clifton Moor Business Village
    North Yorkshire
    EnglandBritish205425080001
    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
    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
    RICHARDS, Lewis
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    Secretary
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    British2452070001
    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
    WATSON, Kenneth James
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    Secretary
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    British29509590001
    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
    EnglandBritish35116070003
    BURD, Stephen
    13 St Margarets Close
    Ingol
    PR2 3ZU Preston
    Lancashire
    Director
    13 St Margarets Close
    Ingol
    PR2 3ZU Preston
    Lancashire
    British110122050001
    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
    SR3 3XP Park,Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford International Business
    SR3 3XP Park,Sunderland
    Tyne And Wear
    EnglandBritish37574310001
    CONNOR, Edwin Barry
    The Sallings Waterside Farm
    West Thirston
    NE65 9EG Morpeth
    Northumberland
    Director
    The Sallings Waterside Farm
    West Thirston
    NE65 9EG Morpeth
    Northumberland
    British42277660001
    COUNSELL, Jeffrey
    Jasmin Cottage The Paddock
    Mickleton
    DL12 0LG Barnard Castle
    County Durham
    Director
    Jasmin Cottage The Paddock
    Mickleton
    DL12 0LG Barnard Castle
    County Durham
    British48176680003
    FEATHAM, Nigel Paul
    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
    EnglandBritish161124990001
    GRACE, David Martin
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    Director
    Woodhouse Back Lane
    Woolley
    WF4 2JT Wakefield
    West Yorkshire
    United KingdomBritish27031320002
    GREAVES, John
    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 KingdomBritish40433200001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    British1108360001
    HODGSON, Kenneth
    The Grange Church Lane
    Elvington
    YO41 4HD York
    Director
    The Grange Church Lane
    Elvington
    YO41 4HD York
    United KingdomBritish9946200002
    HUNTER, Michael John
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    Director
    100 Manygates Lane
    Sandal
    WF2 7DP Wakefield
    West Yorkshire
    British1058260002
    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
    KERSLAKE, Brian John
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    Director
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    British34169610003
    KNIGHT, Robin Francis
    52 Ski View
    Vicarage Farm
    SR3 1NP Sunderland
    Tyne & Wear
    Director
    52 Ski View
    Vicarage Farm
    SR3 1NP Sunderland
    Tyne & Wear
    British39458100002
    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
    LEEDER, David John
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    Director
    3 Juniper House
    140 Narrow Street
    E14 8BP London
    EnglandBritish110562870001
    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
    MAY, Jonathan Paul
    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 KingdomBritish125675730002
    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
    PEACE, Gavin
    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
    EnglandBritish187999920002
    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
    SPINKS, Stanley
    7 Fulthorpe Avenue
    DL3 9PU Darlington
    County Durham
    Director
    7 Fulthorpe Avenue
    DL3 9PU Darlington
    County Durham
    British9946180001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Director
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    United KingdomBritish48937720001
    WATSON, Kenneth James
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    Director
    1 Portsmouth Place
    DL1 2XH Darlington
    County Durham
    EnglandBritish29509590001
    WHITE, Philip Michael
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    Director
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    British5721830002
    WIDMER, Michael Scott
    Stone Mole House
    Low Street, Leeming Bar
    DL7 9LU Northallerton
    North Yorkshire
    Director
    Stone Mole House
    Low Street, Leeming Bar
    DL7 9LU Northallerton
    North Yorkshire
    British64205870001

    Who are the persons with significant control of ARRIVA TEES & DISTRICT 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 Share
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04166672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ARRIVA TEES & DISTRICT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 31, 1995
    Delivered On Feb 10, 1995
    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
    • Midland Bank PLC
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • Nov 22, 1996Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 11, 1993
    Delivered On Nov 17, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 17, 1993Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating
    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 & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 29, 1990Registration of a charge
    • Jul 23, 1992Statement of satisfaction of a charge in full or part (403a)

    Does ARRIVA TEES & DISTRICT 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
    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
    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

    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