Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRIVA LONDON LIMITED
Company Information for

ARRIVA LONDON LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG,
Company Registration Number
00082190
Private Limited Company
Liquidation

Company Overview

About Arriva London Ltd
ARRIVA LONDON LIMITED was founded on 1904-10-03 and has its registered office in York. The organisation's status is listed as "Liquidation". Arriva London Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ARRIVA LONDON LIMITED
 
Legal Registered Office
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
NORTH YORKSHIRE
YO30 4XG
Other companies in SR3
 
Previous Names
NORTHERN SPIRIT TRAVEL LIMITED30/10/2012
WELCH LIMITED08/11/2002
Filing Information
Company Number 00082190
Company ID Number 00082190
Date formed 1904-10-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-05-04
Return next due 2017-05-18
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRIVA LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN M SIDEBOTTOM   BECKINGTONS LIMITED   BOOKKEEPING SERVICES LIMITED   BOTTING & CO LIMITED   DEBBIE HANSELL ACCOUNTANCY LIMITED   EXDPCO LTD   HANCOLE LTD   J RUSSELL TURNER   JEREMY OLIVER   PCLG LTD   Q&K AUDITORS LTD   RICHARD G FELTHAM   STEPHEN MAYLED & ASSOCIATES LIMITED   NORTHERN TONIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARRIVA LONDON LIMITED
The following companies were found which have the same name as ARRIVA LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARRIVA LONDON NORTH EAST LIMITED 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR CLIFTON MOOR YORK YO30 4XG Dissolved Company formed on the 1934-04-18
ARRIVA LONDON NORTH LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND TYNE & WEAR SR3 3XP Active Company formed on the 1988-12-14
ARRIVA LONDON SOUTH LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND TYNE & WEAR SR3 3XP Active Company formed on the 1988-12-14
ARRIVA LONDON PENSION SCHEME TRUSTEE LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XP Active Company formed on the 2019-10-29

Company Officers of ARRIVA LONDON LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
LORNA EDWARDS
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES HIBBERT
Director 2010-12-16 2016-05-06
KENNETH MCINTYRE CARLAW
Director 2011-06-30 2016-03-31
ELIZABETH ANNE DAVIES
Company Secretary 2007-01-12 2013-12-16
DAVID PAUL TURNER
Director 2002-04-23 2011-06-30
STEPHEN PHILIP LONSDALE
Director 1993-05-28 2010-12-16
JOHN VIRTUE
Company Secretary 2006-05-12 2007-01-12
ELIZABETH ANNE THORPE
Company Secretary 2005-01-18 2006-05-12
DAVID PAUL TURNER
Company Secretary 1993-05-28 2005-01-18
JOHN ALFRED RAY
Director 1998-05-01 2002-04-23
GORDON WILLIAM HODGSON
Director 1993-05-28 1998-12-31
TERRANCE NEIL PYKETT
Director 1993-05-28 1997-04-05
IAIN STEWART JANE
Director 1993-05-28 1994-09-30
THOMAS COWIE
Director 1993-05-28 1993-12-31
CHRISTOPHER CLARKSON
Director 1991-11-20 1993-09-10
DAVID SEAR MAYES
Director 1991-11-20 1993-07-08
PAUL GEORGE CRADDOCK
Company Secretary 1991-11-20 1993-05-28
JOHN RICHARD GENGE
Director 1991-11-20 1993-05-28
JAMES STEPHEN MCCARTHY
Director 1991-11-20 1993-05-28
KEVIN COLUMBA MCGORAN
Director 1991-11-20 1993-05-28
RICHARD ANTHONY MCKENNA
Director 1991-11-20 1993-05-28
JOSEPH BELL
Director 1991-11-20 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA EDWARDS CHASE COACHES LIMITED Director 2017-03-10 CURRENT 1983-03-18 Dissolved 2018-07-31
LORNA EDWARDS TRANSCARE SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2000-09-12 Active
LORNA EDWARDS TGM SERVICES LIMITED Director 2016-11-10 CURRENT 1999-05-26 Liquidation
LORNA EDWARDS YORKSHIRE BUS GROUP LIMITED Director 2016-10-12 CURRENT 1994-08-17 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA FINANCE LEASE LIMITED Director 2016-09-08 CURRENT 1972-01-25 Active
LORNA EDWARDS ARRIVA EAST HERTS & ESSEX LIMITED Director 2016-06-28 CURRENT 1988-09-12 Active
LORNA EDWARDS ARRIVA TEESSIDE LIMITED Director 2016-06-27 CURRENT 1964-04-30 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE WEST LIMITED Director 2016-06-27 CURRENT 1988-08-05 Liquidation
LORNA EDWARDS ARRIVA DERBY LIMITED Director 2016-06-27 CURRENT 1989-03-16 Liquidation
LORNA EDWARDS ARRIVA TEES & DISTRICT LIMITED Director 2016-06-27 CURRENT 1989-07-14 Liquidation
LORNA EDWARDS ARRIVA GUILDFORD & WEST SURREY LIMITED Director 2016-06-27 CURRENT 1990-09-03 Liquidation
LORNA EDWARDS PICKERING'S TRANSPORT SERVICES LIMITED Director 2016-06-27 CURRENT 1986-12-05 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA NORTH EAST LIMITED Director 2016-06-27 CURRENT 1912-04-14 Active
LORNA EDWARDS GREAT NORTH EASTERN RAILWAY COMPANY LIMITED Director 2016-06-27 CURRENT 1990-04-18 Active
LORNA EDWARDS ARRIVA MANCHESTER LIMITED Director 2016-05-25 CURRENT 1989-07-18 Active
LORNA EDWARDS NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED Director 2016-05-11 CURRENT 1974-02-26 Dissolved 2017-12-25
LORNA EDWARDS AMBULINE TRAINING LIMITED Director 2016-05-06 CURRENT 1999-03-01 Liquidation
LORNA EDWARDS ARRIVA COLCHESTER LIMITED Director 2016-03-31 CURRENT 1986-03-05 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA CROYDON & NORTH SURREY LIMITED Director 2016-03-31 CURRENT 1986-04-01 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA LONDON NORTH EAST LIMITED Director 2016-03-31 CURRENT 1934-04-18 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA INTERNATIONAL (2) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-08-09
LORNA EDWARDS ARRIVA TRAINS (POLAND) LIMITED Director 2016-03-31 CURRENT 2001-02-22 Dissolved 2016-08-09
LORNA EDWARDS A & T MOTOR RETAILING LIMITED Director 2016-03-31 CURRENT 1969-10-20 Dissolved 2016-06-07
LORNA EDWARDS MOOR-DALE COACHES LIMITED(THE) Director 2016-03-31 CURRENT 1946-05-06 Dissolved 2016-07-04
LORNA EDWARDS ARRIVA INTERNATIONAL (7) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED Director 2016-03-31 CURRENT 2001-02-23 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA INTERNATIONAL FINANCE LIMITED Director 2016-03-31 CURRENT 2005-02-01 Dissolved 2017-03-21
LORNA EDWARDS GCRC HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-12-22 Dissolved 2017-08-17
LORNA EDWARDS LONDONLINKS BUSES LIMITED Director 2016-03-31 CURRENT 1994-01-14 Dissolved 2017-08-17
LORNA EDWARDS MERSEYRAIL ELECTRICS LIMITED Director 2016-03-31 CURRENT 1919-06-20 Dissolved 2017-12-25
LORNA EDWARDS MERSEYSIDE TRANSPORT LIMITED Director 2016-03-31 CURRENT 1923-05-29 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT LIMITED Director 2016-03-31 CURRENT 1934-11-22 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRAINS LIMITED Director 2016-03-31 CURRENT 1927-11-09 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRANSPORT LIMITED Director 2016-03-31 CURRENT 1967-07-25 Dissolved 2017-12-25
LORNA EDWARDS UNITED AUTOMOBILE SERVICES LIMITED Director 2016-03-31 CURRENT 1994-07-27 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA TRAINS MERSEYSIDE LIMITED Director 2016-03-31 CURRENT 1995-01-10 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRAINS NORTHERN LIMITED Director 2016-03-31 CURRENT 1995-01-10 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE SOUTH LIMITED Director 2016-03-31 CURRENT 1973-01-15 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRUSTEE COMPANY LIMITED Director 2016-03-31 CURRENT 1997-12-03 Active
LORNA EDWARDS ALLIANCE RAIL HOLDINGS LTD Director 2016-03-31 CURRENT 2009-09-22 Active - Proposal to Strike off
LORNA EDWARDS TGM OPERATIONS LIMITED Director 2016-03-31 CURRENT 1993-09-01 Liquidation
LORNA EDWARDS CLASSIC COACHES (CONTINENTAL) LIMITED Director 2016-03-31 CURRENT 1983-06-03 Active - Proposal to Strike off
LORNA EDWARDS ARRIVA MOTOR HOLDINGS LIMITED Director 2016-03-31 CURRENT 1989-04-04 Active
LORNA EDWARDS PREMIER BUSES LIMITED Director 2016-03-31 CURRENT 1997-03-25 Active
LORNA EDWARDS NETWORK COLCHESTER LIMITED Director 2016-03-31 CURRENT 1998-02-09 Liquidation
LORNA EDWARDS APS (LEASING) LIMITED Director 2016-03-31 CURRENT 2000-03-09 Active
LORNA EDWARDS EUROCARE TRAVEL LIMITED Director 2016-03-30 CURRENT 1982-09-17 Dissolved 2017-12-25
LORNA EDWARDS LONDON PRIDE SIGHTSEEING LIMITED Director 2016-03-30 CURRENT 1983-07-26 Dissolved 2017-12-25
LORNA EDWARDS MEADOWHALL LIMITED Director 2016-03-30 CURRENT 1992-12-23 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH FINANCE LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH RENTAL (4) LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA MEDWAY TOWNS LIMITED Director 2016-03-30 CURRENT 2000-03-09 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHEND LIMITED Director 2016-03-30 CURRENT 1986-02-24 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHERN COUNTIES LIMITED Director 2016-03-30 CURRENT 1986-06-25 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA YORKSHIRE NORTH LIMITED Director 2016-03-30 CURRENT 1988-02-29 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA LIVERPOOL LIMITED Director 2016-03-30 CURRENT 1987-12-24 Liquidation
LORNA EDWARDS ARRIVA WEST SUSSEX LIMITED Director 2016-03-30 CURRENT 1990-09-17 Liquidation
LORNA EDWARDS ARRIVA SCOTRAIL LIMITED Director 2016-02-23 CURRENT 2003-03-28 Dissolved 2016-05-31
LORNA EDWARDS ARRIVA NIGHT TRAINS LIMITED Director 2016-02-23 CURRENT 2014-05-09 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK, SUNDERLAND TYNE & WEAR SR3 3XP
2017-03-094.70DECLARATION OF SOLVENCY
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-04AR0104/05/16 FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARLAW
2016-03-31AP01DIRECTOR APPOINTED MRS LORNA EDWARDS
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-05AR0104/05/15 FULL LIST
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-07AR0104/05/14 FULL LIST
2013-12-17AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-12-12RES01ADOPT ARTICLES 02/12/2013
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AR0104/05/13 FULL LIST
2012-10-30RES15CHANGE OF NAME 26/10/2012
2012-10-30CERTNMCOMPANY NAME CHANGED NORTHERN SPIRIT TRAVEL LIMITED CERTIFICATE ISSUED ON 30/10/12
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-05-09AR0104/05/12 FULL LIST
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-04AP01DIRECTOR APPOINTED KENNETH MCINTYRE CARLAW
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2011-05-11AR0104/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TURNER / 04/05/2011
2011-01-12AP01DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-13AR0104/05/10 FULL LIST
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 04/05/2010
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2007-02-13288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-11363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-05AUDAUDITOR'S RESIGNATION
2003-03-05AUDAUDITOR'S RESIGNATION
2002-11-08CERTNMCOMPANY NAME CHANGED WELCH LIMITED CERTIFICATE ISSUED ON 08/11/02
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-29363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363aRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-17363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-01-11288bDIRECTOR RESIGNED
1998-12-24AUDAUDITOR'S RESIGNATION
1998-11-12AUDAUDITOR'S RESIGNATION
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1994-05-23Return made up to 04/05/94; full list of members
1994-05-10Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1994-05-10Resolutions passed:<ul><li>Elective resolution passed</ul>
1994-04-11Particulars of mortgage/charge
1994-01-21Director resigned
1993-12-07Return made up to 20/11/93; full list of members
1993-09-24Director resigned
1993-07-14Director resigned
1993-06-22New director appointed
1993-06-15Particulars of mortgage/charge
1993-06-14Director resigned;new director appointed
1993-06-11Resolutions passed:<ul><li>Written resolution alteration of memorandum passed</ul>
1993-06-09Director resigned;new director appointed
1993-06-06Registered office changed on 06/06/93 from:\avon street bristol BS2 0PZ
1993-06-06New secretary appointed;director resigned
1992-12-10Return made up to 20/11/92; no change of members
1992-08-10Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-08-10ARTICLES OF ASSOCIATION
1992-07-24Director resigned
1991-12-06Return made up to 20/11/91; no change of members
1991-11-04New director appointed
1991-10-09Secretary resigned;new secretary appointed
1991-01-13Secretary resigned
1990-11-22Return made up to 20/11/90; full list of members
1990-05-23Secretary resigned
1989-11-17New director appointed
1989-08-30Return made up to 09/08/89; full list of members
1989-06-07Declaration of satisfaction of mortgage/charge
1988-08-25Return made up to 05/08/88; full list of members
1987-10-01Return made up to 09/09/87; full list of members
1986-10-07Particulars of mortgage/charge
1986-06-12FULL ACCOUNTS MADE UP TO 31/12/85
1986-06-12Return made up to 18/06/86; full list of members
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARRIVA LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARRIVA LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 1994-03-25 Satisfied BARCLAYS BANK PLC
CHARGE 1993-05-28 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-05-28 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1986-10-01 Satisfied LLOYDS BANK PLC
LETTER 1983-03-08 Satisfied EAGE STAR INSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARRIVA LONDON LIMITED

Intangible Assets
Patents
We have not found any records of ARRIVA LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA LONDON LIMITED
Trademarks
We have not found any records of ARRIVA LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIVA LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ARRIVA LONDON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARRIVA LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyARRIVA LONDON LIMITEDEvent Date2017-03-01
The Companies were placed into members voluntary liquidation on 27 February 2017 and on the same date, David Adam Broadbent and Ian James Royle both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG were appointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the Companies are required on or before 24 March 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Companies are able to pay all of their known creditors in full. Office Holder details: David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Initiating party Event Type
Defending partyARRIVA LONDON LIMITEDEvent Date2017-02-27
At a General Meeting of the members of the above Companies held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Initiating party Event Type
Defending partyARRIVA LONDON LIMITEDEvent Date2017-02-27
David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRIVA LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRIVA LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.