Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARRIVA SOUTHERN COUNTIES LIMITED
Company Information for

ARRIVA SOUTHERN COUNTIES LIMITED

YORK, NORTH YORKSHIRE, YO30,
Company Registration Number
02031405
Private Limited Company
Dissolved

Dissolved 2017-08-17

Company Overview

About Arriva Southern Counties Ltd
ARRIVA SOUTHERN COUNTIES LIMITED was founded on 1986-06-25 and had its registered office in York. The company was dissolved on the 2017-08-17 and is no longer trading or active.

Key Data
Company Name
ARRIVA SOUTHERN COUNTIES LIMITED
 
Legal Registered Office
YORK
NORTH YORKSHIRE
 
Previous Names
INVICTAWAY LIMITED02/04/1998
Filing Information
Company Number 02031405
Date formed 1986-06-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-17
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARRIVA SOUTHERN COUNTIES LIMITED

Current Directors
Officer Role Date Appointed
LORNA EDWARDS
Company Secretary 2013-12-16
LORNA EDWARDS
Director 2016-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLEY ELIZABETH LAWSON
Director 1999-12-01 2016-03-30
HEATH WILLIAMS
Director 2005-07-01 2016-03-30
RICHARD ANTHONY BOWLER
Director 2000-07-27 2015-12-22
KEVIN PAUL HAWKINS
Director 1995-10-01 2015-09-30
BRIAN BARRACLOUGH
Director 2010-04-07 2014-08-06
PETER THOMAS TELFORD
Director 2009-03-24 2014-03-27
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
MARK ANTONY BOWD
Director 2002-04-22 2013-08-16
ANTHONY PETER WARD
Director 2003-01-10 2010-04-07
STEPHEN JOHN FERNS
Director 2003-01-10 2005-10-31
ROBERT SCOWEN
Director 2000-10-16 2005-07-01
DAVID PAUL TURNER
Company Secretary 1996-08-01 2005-01-18
DAVID ROBERT MARTIN
Director 1995-04-13 2002-05-07
STEPHEN PHILIP LONSDALE
Director 1996-08-01 2002-05-01
JOHN ALFRED RAY
Director 1998-09-15 2002-05-01
STEPHEN JOHN CLAYTON
Director 1998-04-28 2002-04-22
ROBERT JOHN DAVIES
Director 1998-12-30 2002-03-26
IAN RICHARD TARRAN
Director 1995-10-01 2001-08-09
BRIAN MALCOLM JACKSON
Director 1997-11-10 2000-05-18
EILEEN FRANCES LIM
Director 1997-07-01 1999-11-30
JOHN PETER PIPER
Director 1995-06-15 1997-11-10
ROBERT TIMOTHY WILLIAMS
Director 1995-10-01 1997-04-15
STEPHEN BAYFIELD
Director 1996-07-01 1997-02-28
MICHAEL ADRIAN JONES
Director 1996-07-01 1997-02-28
BRITISH BUS (COMPANY SECRETARIES) LIMITED
Company Secretary 1995-04-13 1996-08-01
GORDON GEORGE WATT
Director 1995-04-13 1996-08-01
DAWSON THOMAS WILLIAMS
Director 1995-04-13 1996-07-19
EILEEN FRANCES LIM
Company Secretary 1991-10-23 1995-04-13
PETER RONALD BAUMANN
Director 1991-10-23 1995-04-13
DAVID ANTHONY POWELL
Director 1991-10-23 1995-04-13
STEPHEN GRAHAM TRENNERY
Director 1991-10-23 1995-04-13
ROGER GRANVILLE DAVIES
Director 1991-10-23 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORNA EDWARDS CHASE COACHES LIMITED Director 2017-03-10 CURRENT 1983-03-18 Dissolved 2018-07-31
LORNA EDWARDS TRANSCARE SOLUTIONS LIMITED Director 2017-02-03 CURRENT 2000-09-12 Active
LORNA EDWARDS TGM SERVICES LIMITED Director 2016-11-10 CURRENT 1999-05-26 Liquidation
LORNA EDWARDS YORKSHIRE BUS GROUP LIMITED Director 2016-10-12 CURRENT 1994-08-17 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA FINANCE LEASE LIMITED Director 2016-09-08 CURRENT 1972-01-25 Active
LORNA EDWARDS ARRIVA EAST HERTS & ESSEX LIMITED Director 2016-06-28 CURRENT 1988-09-12 Active
LORNA EDWARDS ARRIVA TEESSIDE LIMITED Director 2016-06-27 CURRENT 1964-04-30 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE WEST LIMITED Director 2016-06-27 CURRENT 1988-08-05 Liquidation
LORNA EDWARDS ARRIVA DERBY LIMITED Director 2016-06-27 CURRENT 1989-03-16 Liquidation
LORNA EDWARDS ARRIVA TEES & DISTRICT LIMITED Director 2016-06-27 CURRENT 1989-07-14 Liquidation
LORNA EDWARDS ARRIVA GUILDFORD & WEST SURREY LIMITED Director 2016-06-27 CURRENT 1990-09-03 Liquidation
LORNA EDWARDS PICKERING'S TRANSPORT SERVICES LIMITED Director 2016-06-27 CURRENT 1986-12-05 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA NORTH EAST LIMITED Director 2016-06-27 CURRENT 1912-04-14 Active
LORNA EDWARDS GREAT NORTH EASTERN RAILWAY COMPANY LIMITED Director 2016-06-27 CURRENT 1990-04-18 Active
LORNA EDWARDS ARRIVA MANCHESTER LIMITED Director 2016-05-25 CURRENT 1989-07-18 Active
LORNA EDWARDS NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED Director 2016-05-11 CURRENT 1974-02-26 Dissolved 2017-12-25
LORNA EDWARDS AMBULINE TRAINING LIMITED Director 2016-05-06 CURRENT 1999-03-01 Liquidation
LORNA EDWARDS ARRIVA COLCHESTER LIMITED Director 2016-03-31 CURRENT 1986-03-05 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA CROYDON & NORTH SURREY LIMITED Director 2016-03-31 CURRENT 1986-04-01 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA LONDON NORTH EAST LIMITED Director 2016-03-31 CURRENT 1934-04-18 Dissolved 2016-06-07
LORNA EDWARDS ARRIVA INTERNATIONAL (2) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-08-09
LORNA EDWARDS ARRIVA TRAINS (POLAND) LIMITED Director 2016-03-31 CURRENT 2001-02-22 Dissolved 2016-08-09
LORNA EDWARDS A & T MOTOR RETAILING LIMITED Director 2016-03-31 CURRENT 1969-10-20 Dissolved 2016-06-07
LORNA EDWARDS MOOR-DALE COACHES LIMITED(THE) Director 2016-03-31 CURRENT 1946-05-06 Dissolved 2016-07-04
LORNA EDWARDS ARRIVA INTERNATIONAL (7) LIMITED Director 2016-03-31 CURRENT 2001-12-11 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED Director 2016-03-31 CURRENT 2001-02-23 Dissolved 2016-11-08
LORNA EDWARDS ARRIVA INTERNATIONAL FINANCE LIMITED Director 2016-03-31 CURRENT 2005-02-01 Dissolved 2017-03-21
LORNA EDWARDS ARRIVA LONDON LIMITED Director 2016-03-31 CURRENT 1904-10-03 Liquidation
LORNA EDWARDS GCRC HOLDINGS LIMITED Director 2016-03-31 CURRENT 2006-12-22 Dissolved 2017-08-17
LORNA EDWARDS LONDONLINKS BUSES LIMITED Director 2016-03-31 CURRENT 1994-01-14 Dissolved 2017-08-17
LORNA EDWARDS MERSEYRAIL ELECTRICS LIMITED Director 2016-03-31 CURRENT 1919-06-20 Dissolved 2017-12-25
LORNA EDWARDS MERSEYSIDE TRANSPORT LIMITED Director 2016-03-31 CURRENT 1923-05-29 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT LIMITED Director 2016-03-31 CURRENT 1934-11-22 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRAINS LIMITED Director 2016-03-31 CURRENT 1927-11-09 Dissolved 2017-12-25
LORNA EDWARDS NORTHERN SPIRIT TRANSPORT LIMITED Director 2016-03-31 CURRENT 1967-07-25 Dissolved 2017-12-25
LORNA EDWARDS UNITED AUTOMOBILE SERVICES LIMITED Director 2016-03-31 CURRENT 1994-07-27 Dissolved 2017-12-25
LORNA EDWARDS ARRIVA TRAINS MERSEYSIDE LIMITED Director 2016-03-31 CURRENT 1995-01-10 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRAINS NORTHERN LIMITED Director 2016-03-31 CURRENT 1995-01-10 Liquidation
LORNA EDWARDS ARRIVA YORKSHIRE SOUTH LIMITED Director 2016-03-31 CURRENT 1973-01-15 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA TRUSTEE COMPANY LIMITED Director 2016-03-31 CURRENT 1997-12-03 Active
LORNA EDWARDS ALLIANCE RAIL HOLDINGS LTD Director 2016-03-31 CURRENT 2009-09-22 Active - Proposal to Strike off
LORNA EDWARDS TGM OPERATIONS LIMITED Director 2016-03-31 CURRENT 1993-09-01 Liquidation
LORNA EDWARDS CLASSIC COACHES (CONTINENTAL) LIMITED Director 2016-03-31 CURRENT 1983-06-03 Active - Proposal to Strike off
LORNA EDWARDS ARRIVA MOTOR HOLDINGS LIMITED Director 2016-03-31 CURRENT 1989-04-04 Active
LORNA EDWARDS PREMIER BUSES LIMITED Director 2016-03-31 CURRENT 1997-03-25 Active
LORNA EDWARDS NETWORK COLCHESTER LIMITED Director 2016-03-31 CURRENT 1998-02-09 Liquidation
LORNA EDWARDS APS (LEASING) LIMITED Director 2016-03-31 CURRENT 2000-03-09 Active
LORNA EDWARDS EUROCARE TRAVEL LIMITED Director 2016-03-30 CURRENT 1982-09-17 Dissolved 2017-12-25
LORNA EDWARDS LONDON PRIDE SIGHTSEEING LIMITED Director 2016-03-30 CURRENT 1983-07-26 Dissolved 2017-12-25
LORNA EDWARDS MEADOWHALL LIMITED Director 2016-03-30 CURRENT 1992-12-23 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH FINANCE LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA BUS & COACH RENTAL (4) LIMITED Director 2016-03-30 CURRENT 1989-04-03 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA MEDWAY TOWNS LIMITED Director 2016-03-30 CURRENT 2000-03-09 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA SOUTHEND LIMITED Director 2016-03-30 CURRENT 1986-02-24 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA YORKSHIRE NORTH LIMITED Director 2016-03-30 CURRENT 1988-02-29 Dissolved 2017-08-17
LORNA EDWARDS ARRIVA LIVERPOOL LIMITED Director 2016-03-30 CURRENT 1987-12-24 Liquidation
LORNA EDWARDS ARRIVA WEST SUSSEX LIMITED Director 2016-03-30 CURRENT 1990-09-17 Liquidation
LORNA EDWARDS ARRIVA SCOTRAIL LIMITED Director 2016-02-23 CURRENT 2003-03-28 Dissolved 2016-05-31
LORNA EDWARDS ARRIVA NIGHT TRAINS LIMITED Director 2016-02-23 CURRENT 2014-05-09 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-17LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP
2016-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-014.70DECLARATION OF SOLVENCY
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LAWSON
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATH WILLIAMS
2016-03-30AP01DIRECTOR APPOINTED MRS LORNA EDWARDS
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 110196
2015-10-23AR0123/10/15 FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKINS
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 110196
2014-10-23AR0123/10/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARRACLOUGH
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER TELFORD
2013-12-18AP03SECRETARY APPOINTED LORNA EDWARDS
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 110196
2013-10-23AR0123/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOWD
2012-10-23AR0123/10/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2011-10-25AR0123/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0123/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS TELFORD / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 25/10/2010
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BOWD / 25/10/2010
2010-09-22AP01DIRECTOR APPOINTED BRIAN BARRACLOUGH
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY WARD
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PETER WARD / 01/03/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26AR0123/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH WILLIAMS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER WARD / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELIZABETH LAWSON / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL HAWKINS / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/10/2009
2009-03-25288aDIRECTOR APPOINTED MR PETER THOMAS TELFORD
2008-10-28363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-11-14363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-11-15363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/03
2003-11-10363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24AUDAUDITOR'S RESIGNATION
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288aNEW DIRECTOR APPOINTED
2002-11-22363sRETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARRIVA SOUTHERN COUNTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARRIVA SOUTHERN COUNTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-06-15 Satisfied THE FIRST NATIONAL BANK OF BOSTON("THE AGENT") AS AGENT AND TRUSTEE FOR EACH OF THE BENEFICIARIES (AS DEFINED THEREIN)
LEGAL MORTGAGE 1992-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-04-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-11-07 Satisfied NATIONAL BUS COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARRIVA SOUTHERN COUNTIES LIMITED

Intangible Assets
Patents
We have not found any records of ARRIVA SOUTHERN COUNTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA SOUTHERN COUNTIES LIMITED
Trademarks
We have not found any records of ARRIVA SOUTHERN COUNTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARRIVA SOUTHERN COUNTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-10 GBP £926 NDR Payers
Surrey County Council 2015-3 GBP £274,453 Contractor Payments
Surrey County Council 2015-2 GBP £362,310 Education Season Tickets
Surrey County Council 2015-1 GBP £269,709 Contractor Payments
Thurrock Council 2015-1 GBP £4,626 Private Contractors
East Sussex County Council 2014-12 GBP £5,030 Reimbursement to operators
Surrey County Council 2014-12 GBP £280,400 Contractor Payments
East Sussex County Council 2014-11 GBP £2,891 Reimbursement to operators
Surrey County Council 2014-11 GBP £347,076 Contractor Payments
East Sussex County Council 2014-10 GBP £2,891 Reimbursement to operators
Surrey County Council 2014-10 GBP £254,478 Contractor Payments
East Sussex County Council 2014-9 GBP £4,023 Reimbursement to operators
East Sussex County Council 2014-8 GBP £2,634 Reimbursement to operators
East Sussex County Council 2014-7 GBP £3,225 Reimbursement to operators
East Sussex County Council 2014-6 GBP £10,566
Surrey County Council 2014-6 GBP £826,092
East Sussex County Council 2014-3 GBP £13,857
Thurrock Council 2014-3 GBP £4,766
Thurrock Council 2014-2 GBP £2,118
Thurrock Council 2014-1 GBP £2,648
East Sussex County Council 2013-12 GBP £16,449
Thurrock Council 2013-12 GBP £2,118
Thurrock Council 2013-11 GBP £2,118
Thurrock Council 2013-10 GBP £2,648
East Sussex County Council 2013-9 GBP £15,882
Thurrock Council 2013-9 GBP £2,648
Thurrock Council 2013-7 GBP £4,766
East Sussex County Council 2013-6 GBP £15,225
Surrey County Council 2013-6 GBP £789,673
Kent County Council 2013-6 GBP £21,750 Private Contractors
Thurrock Council 2013-5 GBP £5,825
Kent County Council 2013-5 GBP £117,707 Public Transport (Officers and Members)
Kent County Council 2013-4 GBP £167,881 Home to School Transport - Hired
East Sussex County Council 2013-4 GBP £19,815
Thurrock Council 2013-4 GBP £3,177
Kent County Council 2013-3 GBP £122,175 Private Contractors
Kent County Council 2013-2 GBP £1,309,605 Private Contractors
Kent County Council 2013-1 GBP £1,572,386 Home to School Transport - Hired
Essex County Council 2013-1 GBP £205,252
East Sussex County Council 2012-12 GBP £20,944
Kent County Council 2012-12 GBP £1,485,433 Home to School Transport - Hired
Kent County Council 2012-11 GBP £1,543,218 Home to School Transport - Hired
Southend-on-Sea Borough Council 2012-11 GBP £720
Maidstone Borough Council 2012-11 GBP £40,997 Public Transport
Kent County Council 2012-10 GBP £1,533,604 Home to School Transport - Hired
Maidstone Borough Council 2012-10 GBP £45,028 Public Transport
East Sussex County Council 2012-9 GBP £23,249
Kent County Council 2012-9 GBP £1,723,057 Home to School Transport - Bus
Maidstone Borough Council 2012-9 GBP £45,261 Payment
Kent County Council 2012-8 GBP £1,138,764 Home to School Transport - Hired
Southend-on-Sea Borough Council 2012-8 GBP £188,000
Guildford Borough Council 2012-8 GBP £7,250
Maidstone Borough Council 2012-8 GBP £50,309 Public Transport
Kent County Council 2012-7 GBP £1,296,320 Home to School Transport - Hired
Southend-on-Sea Borough Council 2012-7 GBP £1,645
Maidstone Borough Council 2012-7 GBP £38,940 Public Transport
East Sussex County Council 2012-6 GBP £18,226
Maidstone Borough Council 2012-6 GBP £42,880 Agency Private Contractors
Kent County Council 2012-6 GBP £1,318,997 Home to School Transport - Hired
Kent County Council 2012-5 GBP £1,066,755 Home to School Transport - Hired
Maidstone Borough Council 2012-5 GBP £43,195 Agency Private Contractors
Maidstone Borough Council 2012-4 GBP £40,250 Public Transport
Kent County Council 2012-4 GBP £1,115,742 Home to School Transport - Hired
Southend-on-Sea Borough Council 2012-4 GBP £31,073
Southend-on-Sea Borough Council 2012-3 GBP £250
Kent County Council 2012-3 GBP £1,764,345 Home to School Transport - Hired
Maidstone Borough Council 2012-3 GBP £40,672 Agency Private Contractors
Southend-on-Sea Borough Council 2012-2 GBP £2,350
Kent County Council 2012-2 GBP £1,338,854 Home to School Transport - Hired
Maidstone Borough Council 2012-2 GBP £44,806 Agency Private Contractors
Kent County Council 2012-1 GBP £1,285,582 Home to School Transport - Hired
Maidstone Borough Council 2012-1 GBP £30,316 Agency Private Contractors
Kent County Council 2011-12 GBP £1,241,983 Home to School Transport - Hired
Kent County Council 2011-11 GBP £1,317,197 Home to School Transport - Hired
Maidstone Borough Council 2011-11 GBP £39,855 Agency Private Contractors
Kent County Council 2011-10 GBP £1,180,893 Home to School Transport - Hired
Maidstone Borough Council 2011-10 GBP £38,123 Agency Private Contractors
Kent County Council 2011-9 GBP £1,346,774 Miscellaneous - Cash
Maidstone Borough Council 2011-9 GBP £74,025 Agency Private Contractors
Kent County Council 2011-8 GBP £1,171,770 Home to School Transport - Hired
Maidstone Borough Council 2011-8 GBP £2,075 Agency Private Contractors
Kent County Council 2011-7 GBP £1,162,472
Maidstone Borough Council 2011-7 GBP £48,038 Agency Private Contractors
Maidstone Borough Council 2011-6 GBP £52,079 Fees & Charges
Kent County Council 2011-6 GBP £1,284,403
Kent County Council 2011-5 GBP £1,172,075 Home to School Transport - Hired
Maidstone Borough Council 2011-5 GBP £67,752 Agency Private Contractors
Kent County Council 2011-4 GBP £1,232,908 Sundry Debtors - General
Maidstone Borough Council 2011-3 GBP £24,885 Public Transport
Maidstone Borough Council 2011-2 GBP £33,678 Fees & Charges
Maidstone Borough Council 2011-1 GBP £373 Agency Private Contractors
Maidstone Borough Council 2010-12 GBP £26,804 Public Transport
Maidstone Borough Council 2010-11 GBP £49,371 Fees & Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ARRIVA SOUTHERN COUNTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council London Transport Executive Leas Road Guildford Surrey GU1 4QT 71,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event Type
Defending partyARRIVA SOUTHERN COUNTIES LIMITEDEvent Date2017-03-15
The Companies were placed into members voluntary liquidation on 17 June 2016 and on the same date, Rob Sadler and David Adam Broadbent both of Begbies Traynor (Central) LLP of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG were appointed as Joint Liquidators of the Companies. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Companies will be held at the offices of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG on 27 April 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: Rob Sadler, (IP No. 009172) and David Adam Broadbent, (IP No. 009458) both of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by e-mail at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801. Ag GF122330
 
Initiating party Event Type
Defending partyARRIVA SOUTHERN COUNTIES LIMITEDEvent Date2016-06-17
Rob Sadler , (IP No. 9172) and David Adam Broadbent , (IP No. 9458) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801.
 
Initiating party Event Type
Defending partyARRIVA SOUTHERN COUNTIES LIMITEDEvent Date2016-06-17
Notice is hereby given that the Creditors of the above-named Companies are required on or before 21 July 2016 to send in their names and address with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Rob Sadler of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the said Companies and, if so required by notice in writing by the said Joint Liquidator, are by their solicitors or personally to come in and prove their said Debts of Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 17 June 2016 . Office Holder details: Rob Sadler , (IP No. 9172) and David Adam Broadbent , (IP No. 9458) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by email at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Initiating party Event Type
Defending partyARRIVA SOUTHERN COUNTIES LIMITEDEvent Date2016-06-17
At a General Meeting of the members of the above named Companies held on 17 June 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Rob Sadler , (IP No. 9172) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG and David Adam Broadbent , (IP No. 9458) of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 01904 479801. Alternatively enquiries can be made to Mike Jenkins by email at mike.jenkins@begbies-traynor.com or by telephone on 01904 479801.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRIVA SOUTHERN COUNTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARRIVA SOUTHERN COUNTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.