About

Registered Number: 02367714
Date of Incorporation: 03/04/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 9 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Having been setup in 1989, Arriva Bus & Coach Finance Ltd has its registered office in North Yorkshire, it has a status of "Dissolved". Arriva Bus & Coach Finance Ltd has one director listed. We don't know the number of employees at Arriva Bus & Coach Finance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
LIQ13 - N/A 17 May 2017
AD01 - Change of registered office address 13 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.70 - N/A 01 July 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 30 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 06 May 2014
AP03 - Appointment of secretary 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 25 September 2012
CH03 - Change of particulars for secretary 28 May 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 06 June 2000
RESOLUTIONS - N/A 13 January 2000
RESOLUTIONS - N/A 13 January 2000
CERTNM - Change of name certificate 11 January 2000
123 - Notice of increase in nominal capital 10 January 2000
225 - Change of Accounting Reference Date 10 January 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
AUD - Auditor's letter of resignation 10 November 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 09 March 1998
CERTNM - Change of name certificate 18 November 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 13 December 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 08 November 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 12 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
288 - N/A 21 January 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 15 March 1993
AA - Annual Accounts 10 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
363x - Annual Return 12 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
288 - N/A 11 September 1991
AA - Annual Accounts 28 June 1991
363x - Annual Return 23 May 1991
288 - N/A 07 December 1990
AA - Annual Accounts 07 September 1990
288 - N/A 06 September 1990
288 - N/A 16 August 1990
RESOLUTIONS - N/A 04 July 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
288 - N/A 31 May 1990
363 - Annual Return 29 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1990
288 - N/A 28 September 1989
RESOLUTIONS - N/A 14 September 1989
395 - Particulars of a mortgage or charge 13 September 1989
288 - N/A 31 August 1989
287 - Change in situation or address of Registered Office 06 June 1989
NEWINC - New incorporation documents 03 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 1992 Fully Satisfied

N/A

Supplemental guarantee & debenture 08 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.