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

ARRIVA SOUTHEND LIMITED

YORK, NORTH YORKSHIRE, YO30,
Company Registration Number
01992873
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Arriva Southend Ltd
ARRIVA SOUTHEND LIMITED was founded on 1986-02-24 and had its registered office in York. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
ARRIVA SOUTHEND LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Previous Names
SOUTHEND TRANSPORT LIMITED02/04/1998
Filing Information
Company Number 01992873
Date formed 1986-02-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-17
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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.

Company Officers of ARRIVA SOUTHEND LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
LORNA EDWARDS
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ELIZABETH LAWSON
Director 2002-05-02 2016-03-30
RICHARD ANTHONY BOWLER
Director 2000-07-27 2015-12-22
KEVIN PAUL HAWKINS
Director 2003-01-10 2015-09-30
BRIAN BARRACLOUGH
Director 2010-04-07 2014-08-06
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
MARK ANTONY BOWD
Director 2002-05-02 2013-08-16
STEPHEN JOHN FERNS
Director 2003-01-10 2005-10-31
DAVID GRAHAM JOHNSTONE
Director 2004-10-06 2005-04-29
DAVID PAUL TURNER
Company Secretary 1996-08-01 2005-01-18
DAVID ROBERT MARTIN
Director 1994-07-25 2002-05-07
STEPHEN JOHN CLAYTON
Director 1998-04-28 2002-05-02
STEPHEN PHILIP LONSDALE
Director 1996-08-01 2002-05-02
JOHN ALFRED RAY
Director 1998-09-22 2002-05-02
JOHN PETER PIPER
Director 1996-09-01 1997-11-10
NEIL JAMES BARKER
Director 1996-03-01 1997-05-31
BEVERLEY ELIZABETH LAWSON
Director 1994-07-25 1997-05-31
STEVEN JOHN SALMON
Director 1995-01-01 1997-05-31
STEPHEN BAYFIELD
Director 1996-06-28 1997-02-28
MICHAEL ADRIAN JONES
Director 1996-06-28 1997-02-28
ROBERT IAN HODGETTS
Director 1993-06-24 1996-09-01
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Company Secretary 1995-06-30 1996-08-01
BEVERLEY ELIZABETH LAWSON
Company Secretary 1994-07-25 1996-08-01
JOHN PETER PIPER
Director 1993-06-24 1994-12-31
ROBERT IAN HODGETTS
Company Secretary 1993-06-24 1994-07-25
DAVID HAROLD SHLACKMAN
Company Secretary 1992-07-31 1993-06-24
WILLIAM JOHN BARTON
Director 1992-07-31 1993-06-24
PETER WILLIAM HILL
Director 1992-07-31 1993-06-24
SALLY JANE CARR
Director 1992-07-31 1993-06-22
JEAN DUNN
Director 1992-07-31 1993-06-22
GWENDOLINE MARY HORRIGAN
Director 1992-07-31 1993-06-22
CHRISTOPHER MALLAM
Director 1992-07-31 1993-05-27
ANTHONY STEPHEN NORTH
Director 1992-07-31 1993-05-27
MARK BURNLEY HOWARTH
Director 1992-07-31 1992-08-14

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 ARRIVA LONDON LIMITED Director 2016-03-31 CURRENT 1904-10-03 Liquidation
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 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
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-014.70DECLARATION OF SOLVENCY
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1854000
2016-05-03AR0103/05/16 FULL LIST
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATH WILLIAMS
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LAWSON
2016-03-30AP01DIRECTOR APPOINTED LORNA EDWARDS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKINS
2015-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1854000
2015-05-05AR0103/05/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARRACLOUGH
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1854000
2014-05-07AR0103/05/14 FULL LIST
2013-12-18AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWD
2013-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-05-08AR0103/05/13 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2012-05-04AR0103/05/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0103/05/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH WILLIAMS / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELIZABETH LAWSON / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL HAWKINS / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 04/05/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BOWD / 04/05/2011
2010-09-22AP01DIRECTOR APPOINTED BRIAN BARRACLOUGH
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WARD
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PETER WARD / 01/03/2009
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12AR0103/05/10 FULL LIST
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 03/05/2010
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-05-08363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-04363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-28288bDIRECTOR RESIGNED
2005-06-02363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-12288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-24363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2003-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-06363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-02-24AUDAUDITOR'S RESIGNATION
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
We could not find any licences issued to ARRIVA SOUTHEND 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 SOUTHEND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-10-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-05-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 2006-12-02 Satisfied ING LEASE (UK) LIMITED
LEGAL CHARGE 1997-09-15 Satisfied GRANTCHESTER GROUP PLC
LETTER OF CHARGE AND SET-OFF OVER CREDIT BALANCES 1994-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1994-08-11 Satisfied THE FIRST NATIONAL BANK OF BOSTON"THE AGENT"
LEGAL CHARGE 1993-08-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-06-24 Satisfied MIDLAND BANK PLC
GUARANTEE & CHARGE 1993-06-24 Satisfied SOUTHEND ON SEA BOROUGH COUNCIL
GUARANTEE & DEBENTURE 1993-06-24 Satisfied SOUTHEND ON SEA BOROUGH COUNCIL
GUARANTEE & CHARGE 1993-06-24 Satisfied SOUTHEND ON SEA BOROUGH COUNCIL
GUARANTEE & DEBENTURE 1993-06-24 Satisfied SOUTHEND ON SEA BOROUGH COUNCIL
A CREDIT AGREEMENT 1993-03-22 Satisfied CLOSE BROTHERS LIMITED
SIXTH DEBENTURE 1992-03-16 Satisfied SOUTHEND-ON-SEA BOROUGH COUNCIL
DEBENTURE 1990-06-29 Satisfied SOUTHEND-ON-SEA BOROUGH COUNCIL
DEBENTURE 1989-07-24 Satisfied SOUTHEND-ON-SEA BOROUGH COUNCIL
DEBENTURE 1988-04-14 Satisfied SOUTHEND ON-SEA BOROUGH COUNCIL
LEGAL CHARGE 1987-12-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-09-15 Satisfied SOUTHEND ON-SEA BOROUGH COUNCIL
DEBENTURE 1986-12-12 Satisfied SOUTHEND ON-SEA BOROUGH COUNCIL
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

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 SOUTHEND LIMITED

Intangible Assets
Patents
We have not found any records of ARRIVA SOUTHEND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA SOUTHEND LIMITED
Trademarks
We have not found any records of ARRIVA SOUTHEND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIVA SOUTHEND 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 (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as ARRIVA SOUTHEND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARRIVA SOUTHEND 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 SOUTHEND LIMITEDEvent Date2017-03-15
The Companies were placed into members voluntary liquidation on 17 June 2016 and on the same date, Rob Sadler and David Adam Broadbent 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 pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Companies will be held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 27 April 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Rob Sadler, (IP No. 009172) and David Adam Broadbent, (IP No. 009458) 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 Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801. Ag GF122330
 
Initiating party Event Type
Defending partyARRIVA SOUTHEND LIMITEDEvent Date2016-06-17
Rob Sadler , (IP No. 9172) and David Adam Broadbent , (IP No. 9458) 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 Liquidators 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.
 
Initiating party Event Type
Defending partyARRIVA SOUTHEND LIMITEDEvent Date2016-06-17
Notice is hereby given that the Creditors of the above-named Companies are required on or before 21 July 2016 to send in their names and address with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the said Companies and, if so required by notice in writing by the said Joint Liquidator, are by their solicitors or personally to come in and prove their said Debts of Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 17 June 2016 . Office Holder details: Rob Sadler , (IP No. 9172) and David Adam Broadbent , (IP No. 9458) 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 Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by email at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Initiating party Event Type
Defending partyARRIVA SOUTHEND LIMITEDEvent Date2016-06-17
At a General Meeting of the members of the above named Companies held on 17 June 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Rob Sadler , (IP No. 9172) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and David Adam Broadbent , (IP No. 9458) 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 Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by email at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRIVA SOUTHEND 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 SOUTHEND 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.