ARRIVA COLCHESTER LIMITED

Register to unlock more data on OkredoRegister

ARRIVA COLCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01996370

Incorporation date

04/03/1986

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon06/06/2016
Final Gazette dissolved following liquidation
dot icon30/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon30/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon06/03/2016
Return of final meeting in a members' voluntary winding up
dot icon19/02/2015
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 YO30 4XG on 2015-02-20
dot icon18/02/2015
Declaration of solvency
dot icon18/02/2015
Appointment of a voluntary liquidator
dot icon18/02/2015
Resolutions
dot icon17/11/2014
Termination of appointment of Beverley Elizabeth Lawson as a director on 2014-11-18
dot icon17/11/2014
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2014-11-18
dot icon17/11/2014
Termination of appointment of Heath Williams as a director on 2014-11-18
dot icon17/11/2014
Termination of appointment of Kevin Paul Hawkins as a director on 2014-11-18
dot icon17/11/2014
Termination of appointment of Richard Anthony Bowler as a director on 2014-10-18
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Termination of appointment of Brian Barraclough as a director on 2014-08-06
dot icon06/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon16/12/2013
Appointment of Lorna Edwards as a secretary
dot icon16/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon15/08/2013
Director's details changed for Mr Richard Anthony Bowler on 2013-08-16
dot icon15/08/2013
Termination of appointment of Mark Bowd as a director
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon06/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon10/05/2011
Director's details changed for Mr Mark Anthony Bowd on 2011-05-11
dot icon10/05/2011
Director's details changed for Beverley Elizabeth Lawson on 2011-05-11
dot icon10/05/2011
Director's details changed for Mr Heath Williams on 2011-05-11
dot icon10/05/2011
Director's details changed for Kevin Paul Hawkins on 2011-05-11
dot icon10/05/2011
Director's details changed for Mr Richard Anthony Bowler on 2011-05-11
dot icon21/09/2010
Appointment of Brian Barraclough as a director
dot icon21/09/2010
Termination of appointment of Antony Ward as a director
dot icon17/08/2010
Director's details changed for Mr Antony Peter Ward on 2009-03-01
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-07
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 07/05/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 07/05/07; full list of members
dot icon08/05/2007
Registered office changed on 09/05/07 from: 1 admiral way doxford international business park sunderland tyne& wear SR3 3XP
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 07/05/06; full list of members
dot icon20/12/2005
Director resigned
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/08/2005
Secretary's particulars changed
dot icon07/08/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon01/06/2005
Return made up to 07/05/05; full list of members
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Director resigned
dot icon07/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon23/05/2004
Return made up to 07/05/04; full list of members
dot icon24/11/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
Return made up to 07/05/03; full list of members
dot icon23/02/2003
Auditor's resignation
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 07/05/02; full list of members
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon22/10/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon21/05/2001
Return made up to 07/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon14/08/2000
New director appointed
dot icon29/05/2000
Return made up to 07/05/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon06/06/1999
Return made up to 07/05/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon23/12/1998
Auditor's resignation
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Resolutions
dot icon29/09/1998
New director appointed
dot icon27/08/1998
Registered office changed on 28/08/98 from: millfield house hylton house sunderland SR4 7BA
dot icon18/05/1998
Return made up to 07/05/98; no change of members
dot icon07/05/1998
New director appointed
dot icon30/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Certificate of change of name
dot icon12/11/1997
Director resigned
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon15/06/1997
Director resigned
dot icon15/06/1997
Director resigned
dot icon15/06/1997
Director resigned
dot icon14/05/1997
Return made up to 07/05/97; full list of members
dot icon18/03/1997
Director resigned
dot icon18/03/1997
Director resigned
dot icon17/10/1996
New director appointed
dot icon14/10/1996
Director resigned
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Director's particulars changed
dot icon28/08/1996
New director appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Registered office changed on 23/08/96 from: linden court lesbourne road reigate surrey RH2 7LE
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Director resigned
dot icon13/08/1996
Full accounts made up to 1995-12-30
dot icon11/08/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon07/08/1996
New secretary appointed
dot icon09/07/1996
Return made up to 07/05/96; full list of members
dot icon09/07/1996
New director appointed
dot icon03/06/1996
Location of register of members
dot icon21/09/1995
Memorandum and Articles of Association
dot icon21/09/1995
Resolutions
dot icon20/07/1995
New director appointed
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon28/06/1995
New director appointed
dot icon28/06/1995
Return made up to 07/05/95; full list of members
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Accounting reference date extended from 31/08 to 31/12
dot icon23/02/1995
Director resigned
dot icon19/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Resolutions
dot icon28/09/1994
Resolutions
dot icon07/09/1994
Director resigned
dot icon01/09/1994
Declaration of assistance for shares acquisition
dot icon31/08/1994
Declaration of assistance for shares acquisition
dot icon30/08/1994
Particulars of mortgage/charge
dot icon25/08/1994
Particulars of mortgage/charge
dot icon12/07/1994
New director appointed
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon23/05/1994
Return made up to 07/05/94; full list of members
dot icon18/03/1994
Registered office changed on 18/03/94 from:\52-54 endless street salisbury whiltshire SP1 3UH
dot icon14/12/1993
Director resigned
dot icon14/12/1993
Director resigned
dot icon14/12/1993
Director resigned
dot icon14/12/1993
Secretary resigned;director resigned
dot icon12/12/1993
Resolutions
dot icon12/12/1993
New director appointed
dot icon12/12/1993
Registered office changed on 12/12/93 from:\26 st. Botolphs street, colchester essex CO2 7EA
dot icon11/12/1993
New secretary appointed;new director appointed
dot icon11/12/1993
New director appointed
dot icon06/12/1993
Particulars of mortgage/charge
dot icon06/12/1993
Particulars of mortgage/charge
dot icon23/11/1993
Director resigned
dot icon22/11/1993
Director resigned
dot icon23/06/1993
Full accounts made up to 1992-08-31
dot icon19/05/1993
Return made up to 07/05/93; no change of members
dot icon27/08/1992
Particulars of mortgage/charge
dot icon22/06/1992
Full accounts made up to 1991-08-31
dot icon21/05/1992
Return made up to 07/05/92; full list of members
dot icon02/09/1991
Resolutions
dot icon26/07/1991
Particulars of mortgage/charge
dot icon12/06/1991
Full accounts made up to 1990-08-31
dot icon11/06/1991
Return made up to 07/05/91; no change of members
dot icon16/05/1991
Particulars of mortgage/charge
dot icon15/05/1991
Resolutions
dot icon27/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Full accounts made up to 1989-08-31
dot icon06/06/1990
Return made up to 07/05/90; full list of members
dot icon03/11/1989
Full accounts made up to 1988-08-31
dot icon03/11/1989
Return made up to 02/11/89; full list of members
dot icon15/05/1989
Registered office changed on 15/05/89 from:\osbourne street colchester essex CO2 7DS
dot icon05/05/1988
Director resigned;new director appointed
dot icon29/04/1988
Return made up to 30/03/88; full list of members
dot icon28/04/1988
Full accounts made up to 1987-08-31
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon25/01/1988
New director appointed
dot icon22/11/1987
Registered office changed on 23/11/87 from: town hall colchester essex CO1 1PJ
dot icon22/04/1987
Particulars of mortgage/charge
dot icon05/01/1987
New director appointed
dot icon03/12/1986
Accounting reference date extended from 31/03 to 31/08

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Kevin Paul
Director
10/01/2003 - 18/11/2014
15
Davies, Elizabeth Anne
Secretary
18/01/2005 - 16/12/2013
224
Turner, David Paul
Secretary
01/08/1996 - 18/01/2005
136
Lawson, Beverley Elizabeth
Secretary
22/11/1993 - 30/06/1995
5
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Corporate Secretary
30/06/1995 - 01/08/1996
69

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA COLCHESTER LIMITED

ARRIVA COLCHESTER LIMITED is an(a) Dissolved company incorporated on 04/03/1986 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA COLCHESTER LIMITED?

toggle

ARRIVA COLCHESTER LIMITED is currently Dissolved. It was registered on 04/03/1986 and dissolved on 06/06/2016.

Where is ARRIVA COLCHESTER LIMITED located?

toggle

ARRIVA COLCHESTER LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does ARRIVA COLCHESTER LIMITED do?

toggle

ARRIVA COLCHESTER LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for ARRIVA COLCHESTER LIMITED?

toggle

The latest filing was on 06/06/2016: Final Gazette dissolved following liquidation.