ARRIVA LONDON LIMITED
YORK NORTHERN SPIRIT TRAVEL LIMITED WELCH LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 00082190
Status Liquidation
Incorporation Date 3 October 1904
Company Type Private Limited Company
Address 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are 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 14 March 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ARRIVA LONDON LIMITED are www.arrivalondon.co.uk, and www.arriva-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and twelve months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arriva London Limited is a Private Limited Company. The company registration number is 00082190. Arriva London Limited has been working since 03 October 1904. The present status of the company is Liquidation. The registered address of Arriva London Limited is 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire Yo30 4xg. . EDWARDS, Lorna is a Secretary of the company. EDWARDS, Lorna is a Director of the company. Secretary CRADDOCK, Paul George has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary TURNER, David Paul has been resigned. Secretary VIRTUE, John has been resigned. Director BELL, Joseph has been resigned. Director CARLAW, Kenneth Mcintyre has been resigned. Director CLARKSON, Christopher has been resigned. Director COWIE, Thomas, Sir has been resigned. Director GENGE, John Richard has been resigned. Director HIBBERT, Martin James has been resigned. Director HODGSON, Gordon William has been resigned. Director JANE, Iain Stewart has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MCCARTHY, James Stephen has been resigned. Director MCGORAN, Kevin Columba has been resigned. Director MCKENNA, Richard Anthony has been resigned. Director PYKETT, Terrance Neil has been resigned. Director RAY, John Alfred has been resigned. Director SEAR MAYES, David has been resigned. Director TURNER, David Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
EDWARDS, Lorna
Appointed Date: 31 March 2016
41 years old

Resigned Directors

Secretary
CRADDOCK, Paul George
Resigned: 28 May 1993

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 12 January 2007

Secretary
THORPE, Elizabeth Anne
Resigned: 12 May 2006
Appointed Date: 18 January 2005

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 28 May 1993

Secretary
VIRTUE, John
Resigned: 12 January 2007
Appointed Date: 12 May 2006

Director
BELL, Joseph
Resigned: 30 April 1992
91 years old

Director
CARLAW, Kenneth Mcintyre
Resigned: 31 March 2016
Appointed Date: 30 June 2011
63 years old

Director
CLARKSON, Christopher
Resigned: 10 September 1993
73 years old

Director
COWIE, Thomas, Sir
Resigned: 31 December 1993
Appointed Date: 28 May 1993
103 years old

Director
GENGE, John Richard
Resigned: 28 May 1993
71 years old

Director
HIBBERT, Martin James
Resigned: 06 May 2016
Appointed Date: 16 December 2010
58 years old

Director
HODGSON, Gordon William
Resigned: 31 December 1998
Appointed Date: 28 May 1993
94 years old

Director
JANE, Iain Stewart
Resigned: 30 September 1994
Appointed Date: 28 May 1993
80 years old

Director
LONSDALE, Stephen Philip
Resigned: 16 December 2010
Appointed Date: 28 May 1993
68 years old

Director
MCCARTHY, James Stephen
Resigned: 28 May 1993
101 years old

Director
MCGORAN, Kevin Columba
Resigned: 28 May 1993
90 years old

Director
MCKENNA, Richard Anthony
Resigned: 28 May 1993
82 years old

Director
PYKETT, Terrance Neil
Resigned: 05 April 1997
Appointed Date: 28 May 1993
77 years old

Director
RAY, John Alfred
Resigned: 23 April 2002
Appointed Date: 01 May 1998
74 years old

Director
SEAR MAYES, David
Resigned: 08 July 1993
64 years old

Director
TURNER, David Paul
Resigned: 30 June 2011
Appointed Date: 23 April 2002
75 years old

ARRIVA LONDON LIMITED Events

14 Mar 2017
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 14 March 2017
09 Mar 2017
Declaration of solvency
09 Mar 2017
Appointment of a voluntary liquidator
09 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 149 more events
31 Jul 1980
Accounts made up to 31 December 1979
05 Jul 1979
Accounts made up to 31 December 1978
17 Aug 1978
Accounts made up to 31 December 1977
03 Oct 1977
Accounts made up to 31 December 1976
14 Jan 1977
Accounts made up to 31 December 1975

ARRIVA LONDON LIMITED Charges

25 March 1994
Deed of charge
Delivered: 11 April 1994
Status: Satisfied on 21 April 1998
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book and other debts. See the…
28 May 1993
Floating charge
Delivered: 15 June 1993
Status: Satisfied on 21 April 1998
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
28 May 1993
Charge
Delivered: 15 June 1993
Status: Satisfied on 2 May 1998
Persons entitled: Barclays Bank PLC
Description: All book and other debts now and from time to time due or…
1 October 1986
Single debenture
Delivered: 7 October 1986
Status: Satisfied on 7 June 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1983
Letter
Delivered: 8 March 1983
Status: Satisfied on 27 May 1988
Persons entitled: Eage Star Insurance Company
Description: Cash deposit of sterling pounds 420,000.