About

Registered Number: 01992873
Date of Incorporation: 24/02/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG

 

Arriva Southend Ltd was registered on 24 February 1986 and has its registered office in North Yorkshire, it's status is listed as "Dissolved". The organisation has 5 directors listed. Currently we aren't aware of the number of employees at the Arriva Southend Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, William John N/A 24 June 1993 1
DUNN, Jean, Councillor Mrs N/A 22 June 1993 1
HILL, Peter William N/A 24 June 1993 1
TOBIN, Joseph, Councillor Mr N/A 27 May 1993 1
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
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 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
TM01 - Termination of appointment of director 22 December 2015
TM01 - Termination of appointment of director 30 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 07 May 2014
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
MR04 - N/A 26 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 12 July 2012
CH03 - Change of particulars for secretary 28 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 17 October 2008
395 - Particulars of a mortgage or charge 22 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2007
363a - Annual Return 04 May 2007
395 - Particulars of a mortgage or charge 02 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 May 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 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
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 24 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 24 February 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
363a - Annual Return 06 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 14 May 1999
AUD - Auditor's letter of resignation 24 December 1998
AA - Annual Accounts 30 October 1998
RESOLUTIONS - N/A 21 October 1998
MEM/ARTS - N/A 21 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1998
363s - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
CERTNM - Change of name certificate 01 April 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
AA - Annual Accounts 02 November 1997
395 - Particulars of a mortgage or charge 24 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
363s - Annual Return 29 May 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288b - Notice of resignation of directors or secretaries 15 October 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
RESOLUTIONS - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 30 August 1996
363a - Annual Return 30 August 1996
288 - N/A 23 August 1996
287 - Change in situation or address of Registered Office 23 August 1996
288 - N/A 23 August 1996
288 - N/A 23 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1996
AA - Annual Accounts 14 August 1996
288 - N/A 12 August 1996
288 - N/A 12 August 1996
288 - N/A 08 August 1996
288 - N/A 07 July 1996
MEM/ARTS - N/A 22 September 1995
363s - Annual Return 29 August 1995
288 - N/A 29 August 1995
288 - N/A 18 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 20 June 1995
288 - N/A 19 May 1995
288 - N/A 14 February 1995
288 - N/A 25 January 1995
AA - Annual Accounts 07 October 1994
288 - N/A 08 September 1994
288 - N/A 07 September 1994
363s - Annual Return 01 September 1994
395 - Particulars of a mortgage or charge 31 August 1994
395 - Particulars of a mortgage or charge 26 August 1994
288 - N/A 26 August 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1994
288 - N/A 13 July 1994
288 - N/A 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1993
AA - Annual Accounts 22 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
MEM/ARTS - N/A 02 November 1993
287 - Change in situation or address of Registered Office 19 October 1993
363s - Annual Return 05 September 1993
395 - Particulars of a mortgage or charge 19 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
287 - Change in situation or address of Registered Office 06 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
395 - Particulars of a mortgage or charge 14 July 1993
395 - Particulars of a mortgage or charge 08 July 1993
AUD - Auditor's letter of resignation 08 July 1993
RESOLUTIONS - N/A 06 July 1993
RESOLUTIONS - N/A 06 July 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 1993
395 - Particulars of a mortgage or charge 03 April 1993
288 - N/A 07 November 1992
363b - Annual Return 21 August 1992
AA - Annual Accounts 04 August 1992
288 - N/A 24 June 1992
395 - Particulars of a mortgage or charge 20 March 1992
288 - N/A 09 October 1991
AA - Annual Accounts 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
363b - Annual Return 19 August 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
AA - Annual Accounts 03 September 1990
363 - Annual Return 03 September 1990
288 - N/A 31 July 1990
395 - Particulars of a mortgage or charge 05 July 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
288 - N/A 19 June 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 18 August 1989
395 - Particulars of a mortgage or charge 28 July 1989
288 - N/A 07 June 1989
363 - Annual Return 02 November 1988
288 - N/A 02 November 1988
AA - Annual Accounts 02 November 1988
288 - N/A 30 September 1988
288 - N/A 30 September 1988
288 - N/A 30 September 1988
395 - Particulars of a mortgage or charge 28 April 1988
288 - N/A 29 February 1988
395 - Particulars of a mortgage or charge 15 December 1987
363 - Annual Return 15 October 1987
395 - Particulars of a mortgage or charge 18 September 1987
AA - Annual Accounts 14 September 1987
288 - N/A 11 September 1987
288 - N/A 11 September 1987
288 - N/A 11 September 1987
395 - Particulars of a mortgage or charge 15 December 1986
288 - N/A 01 September 1986
288 - N/A 04 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 October 2008 Fully Satisfied

N/A

Mortgage 19 May 2008 Fully Satisfied

N/A

Mortgage 23 November 2006 Fully Satisfied

N/A

Legal charge 15 September 1997 Fully Satisfied

N/A

Letter of charge and set-off over credit balances 15 August 1994 Fully Satisfied

N/A

Fixed and floating charge 11 August 1994 Fully Satisfied

N/A

Legal charge 05 August 1993 Fully Satisfied

N/A

Guarantee & debenture 24 June 1993 Fully Satisfied

N/A

Guarantee & charge 24 June 1993 Fully Satisfied

N/A

Guarantee & debenture 24 June 1993 Fully Satisfied

N/A

Guarantee & charge 24 June 1993 Fully Satisfied

N/A

Fixed and floating charge 24 June 1993 Fully Satisfied

N/A

A credit agreement 22 March 1993 Fully Satisfied

N/A

Sixth debenture 16 March 1992 Fully Satisfied

N/A

Debenture 29 June 1990 Fully Satisfied

N/A

Debenture 24 July 1989 Fully Satisfied

N/A

Debenture 14 April 1988 Fully Satisfied

N/A

Legal charge 04 December 1987 Fully Satisfied

N/A

Debenture 15 September 1987 Fully Satisfied

N/A

Debenture 12 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.