ARRIVA YORKSHIRE NORTH LIMITED
YORK SELBY AND DISTRICT BUS COMPANY LIMITED

Hellopages » North Yorkshire » York » YO30 4XG

Company number 02225132
Status Liquidation
Incorporation Date 29 February 1988
Company Type Private Limited Company
Address 11 JAMES NICOLSON LINK, CLIFTON MANOR, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and seventy 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 James Nicolson Link Clifton Manor York North Yorkshire YO30 4XG on 13 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-06-17 . The most likely internet sites of ARRIVA YORKSHIRE NORTH LIMITED are www.arrivayorkshirenorth.co.uk, and www.arriva-yorkshire-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven 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 Yorkshire North Limited is a Private Limited Company. The company registration number is 02225132. Arriva Yorkshire North Limited has been working since 29 February 1988. The present status of the company is Liquidation. The registered address of Arriva Yorkshire North Limited is 11 James Nicolson Link Clifton Manor York North Yorkshire Yo30 4xg. . EDWARDS, Lorna is a Secretary of the company. EDWARDS, Lorna is a Director of the company. Secretary BRITISH BUS (COMPANY SECRETARIES) LIMITED has been resigned. Secretary COCKER, David has been resigned. Secretary DAVIES, Elizabeth Anne has been resigned. Secretary LAUCHT, Robert Ian has been resigned. Secretary TURNER, David Paul has been resigned. Director ADCOCK, Paul has been resigned. Director BARFOOT, Vernon has been resigned. Director BARKER, Neil James has been resigned. Director BAYFIELD, Stephen has been resigned. Director BOOKER, Philip Geoffrey has been resigned. Director BOWLER, Richard Anthony has been resigned. Director BOWLER, Richard Charles has been resigned. Director CLARKE, Kenneth Barry has been resigned. Director CLAYTON, Stephen John has been resigned. Director COCKER, David has been resigned. Director CUMMINS, Philip has been resigned. Director DAVIES, Justin Wyn has been resigned. Director FEATHAM, Nigel Paul has been resigned. Director FLYNN, James Sidney has been resigned. Director HARVEY, Peter has been resigned. Director HODGSON, Kenneth has been resigned. Director HOSKINS, Neil Terence has been resigned. Director HUNTER, Michael John has been resigned. Director JACKSON, Brian Malcolm has been resigned. Director JONES, Michael Adrian has been resigned. Director LAUCHT, Robert Ian has been resigned. Director LONSDALE, Stephen Philip has been resigned. Director MARTIN, David Robert has been resigned. Director NOBLE, Stephen Leslie has been resigned. Director RAVEN, Garry Stuart has been resigned. Director RAY, John Alfred has been resigned. Director ROBERTS, Ralph Robert has been resigned. Director STONE, Philip Martin has been resigned. Director WALLACE, Neale Howard has been resigned. Director WATT, Gordon George has been resigned. Director WILLIAMS, Dawson Thomas has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
EDWARDS, Lorna
Appointed Date: 16 December 2013

Director
EDWARDS, Lorna
Appointed Date: 30 March 2016
41 years old

Resigned Directors

Secretary
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Resigned: 01 August 1996
Appointed Date: 23 March 1995

Secretary
COCKER, David
Resigned: 23 March 1995
Appointed Date: 01 January 1994

Secretary
DAVIES, Elizabeth Anne
Resigned: 16 December 2013
Appointed Date: 18 January 2005

Secretary
LAUCHT, Robert Ian
Resigned: 01 January 1994

Secretary
TURNER, David Paul
Resigned: 18 January 2005
Appointed Date: 01 August 1996

Director
ADCOCK, Paul
Resigned: 01 February 2010
Appointed Date: 02 May 2006
53 years old

Director
BARFOOT, Vernon
Resigned: 09 April 1999
Appointed Date: 16 June 1995
77 years old

Director
BARKER, Neil James
Resigned: 01 March 1996
Appointed Date: 15 June 1995
61 years old

Director
BAYFIELD, Stephen
Resigned: 28 February 1997
Appointed Date: 09 July 1996
71 years old

Director
BOOKER, Philip Geoffrey
Resigned: 31 January 2006
Appointed Date: 01 March 2003
73 years old

Director
BOWLER, Richard Anthony
Resigned: 22 December 2015
Appointed Date: 27 July 2000
72 years old

Director
BOWLER, Richard Charles
Resigned: 11 September 1995
Appointed Date: 23 March 1995
78 years old

Director
CLARKE, Kenneth Barry
Resigned: 15 March 2004
Appointed Date: 14 October 2002
67 years old

Director
CLAYTON, Stephen John
Resigned: 01 May 2002
Appointed Date: 28 April 1998
71 years old

Director
COCKER, David
Resigned: 30 March 2016
Appointed Date: 01 January 1994
68 years old

Director
CUMMINS, Philip
Resigned: 01 October 2010
Appointed Date: 15 May 2004
57 years old

Director
DAVIES, Justin Wyn
Resigned: 30 September 1999
Appointed Date: 18 March 1996
63 years old

Director
FEATHAM, Nigel Paul
Resigned: 30 March 2016
Appointed Date: 19 May 2008
61 years old

Director
FLYNN, James Sidney
Resigned: 09 December 2002
Appointed Date: 01 August 2001
63 years old

Director
HARVEY, Peter
Resigned: 28 February 2002
Appointed Date: 17 November 1997
72 years old

Director
HODGSON, Kenneth
Resigned: 16 July 1992
74 years old

Director
HOSKINS, Neil Terence
Resigned: 23 March 1995
Appointed Date: 16 July 1992
76 years old

Director
HUNTER, Michael John
Resigned: 23 March 1995
79 years old

Director
JACKSON, Brian Malcolm
Resigned: 29 January 1998
Appointed Date: 15 June 1995
75 years old

Director
JONES, Michael Adrian
Resigned: 28 February 1997
Appointed Date: 09 July 1996
63 years old

Director
LAUCHT, Robert Ian
Resigned: 01 January 1994
77 years old

Director
LONSDALE, Stephen Philip
Resigned: 01 May 2002
Appointed Date: 01 August 1996
68 years old

Director
MARTIN, David Robert
Resigned: 07 May 2002
Appointed Date: 23 March 1995
73 years old

Director
NOBLE, Stephen Leslie
Resigned: 02 August 2005
Appointed Date: 22 April 2002
74 years old

Director
RAVEN, Garry Stuart
Resigned: 24 March 1995
Appointed Date: 01 January 1994
76 years old

Director
RAY, John Alfred
Resigned: 01 May 2002
Appointed Date: 22 September 1998
74 years old

Director
ROBERTS, Ralph Robert
Resigned: 05 March 2004
Appointed Date: 01 April 2003
62 years old

Director
STONE, Philip Martin
Resigned: 20 August 2007
Appointed Date: 01 March 2004
64 years old

Director
WALLACE, Neale Howard
Resigned: 09 October 2002
Appointed Date: 05 July 1999
68 years old

Director
WATT, Gordon George
Resigned: 01 August 1996
Appointed Date: 23 March 1995
72 years old

Director
WILLIAMS, Dawson Thomas
Resigned: 19 July 1996
Appointed Date: 23 March 1995
87 years old

ARRIVA YORKSHIRE NORTH LIMITED Events

13 Jul 2016
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 James Nicolson Link Clifton Manor York North Yorkshire YO30 4XG on 13 July 2016
01 Jul 2016
Appointment of a voluntary liquidator
01 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-17

01 Jul 2016
Declaration of solvency
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

...
... and 160 more events
21 Nov 1988
Company name changed simco 223 LIMITED\certificate issued on 22/11/88

14 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1988
Registered office changed on 14/10/88 from: 41 park square leeds west yorkshire LS1 2NS

14 Oct 1988
Accounting reference date shortened from 31/03 to 31/12

29 Feb 1988
Incorporation

ARRIVA YORKSHIRE NORTH LIMITED Charges

19 May 2008
Mortgage
Delivered: 22 May 2008
Status: Satisfied on 13 April 2016
Persons entitled: Barclays Bank PLC
Description: The goods W103EWU 006637 volvo W104EWU 006701 volvo W106EWU…
15 June 1995
Fixed and floating charge
Delivered: 20 June 1995
Status: Satisfied on 1 May 1998
Persons entitled: The First National Bank of Boston("the Agent") as Agent and Trustee for Each of the Beneficiaries (As Defined Therein)
Description: Fixed and floating charges over the undertaking and all…
23 March 1990
Fixed and floating charge
Delivered: 29 March 1990
Status: Satisfied on 30 March 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…