Company Information for ARRIVA GUILDFORD & WEST SURREY LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG,
|
Company Registration Number
02536462
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ARRIVA GUILDFORD & WEST SURREY LIMITED | ||
Legal Registered Office | ||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XG Other companies in SR3 | ||
Previous Names | ||
|
Company Number | 02536462 | |
---|---|---|
Company ID Number | 02536462 | |
Date formed | 1990-09-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-09-03 | |
Return next due | 2017-09-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LORNA EDWARDS |
||
LORNA EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEVERLEY ELIZABETH LAWSON |
Director | ||
HEATH WILLIAMS |
Director | ||
RICHARD ANTHONY BOWLER |
Director | ||
KEVIN PAUL HAWKINS |
Director | ||
BRIAN BARRACLOUGH |
Director | ||
ELIZABETH ANNE DAVIES |
Company Secretary | ||
ANTHONY PETER WARD |
Director | ||
STEPHEN JOHN FERNS |
Director | ||
ROBERT SCOWEN |
Director | ||
DAVID GRAHAM JOHNSTONE |
Director | ||
DAVID PAUL TURNER |
Director | ||
DAVID PAUL TURNER |
Company Secretary | ||
STEPHEN PHILIP LONSDALE |
Director | ||
JOHN ALFRED RAY |
Director | ||
DAVID ROBERT MARTIN |
Director | ||
BRIAN MALCOLM JACKSON |
Director | ||
NEIL JAMES BARKER |
Director | ||
BEVERLEY ELIZABETH LAWSON |
Director | ||
JOHN PETER PIPER |
Director | ||
STEPHEN BAYFIELD |
Director | ||
MICHAEL ADRIAN JONES |
Director | ||
ROBERT IAN HODGETTS |
Director | ||
BRITISH BUS (COMPANY SECRETARIES) LIMITED |
Company Secretary | ||
GORDON GEORGE WATT |
Director | ||
DAWSON THOMAS WILLIAMS |
Director | ||
BEVERLEY ELIZABETH LAWSON |
Company Secretary | ||
JOHN PETER PIPER |
Director | ||
ROBERT IAN HODGETTS |
Company Secretary | ||
GORDON GEORGE WATT |
Company Secretary | ||
PETER RAYMOND MCENHILL |
Director | ||
ADAM FRANCIS MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASE COACHES LIMITED | Director | 2017-03-10 | CURRENT | 1983-03-18 | Dissolved 2018-07-31 | |
TRANSCARE SOLUTIONS LIMITED | Director | 2017-02-03 | CURRENT | 2000-09-12 | Active | |
TGM SERVICES LIMITED | Director | 2016-11-10 | CURRENT | 1999-05-26 | Liquidation | |
YORKSHIRE BUS GROUP LIMITED | Director | 2016-10-12 | CURRENT | 1994-08-17 | Dissolved 2017-12-25 | |
ARRIVA FINANCE LEASE LIMITED | Director | 2016-09-08 | CURRENT | 1972-01-25 | Active | |
ARRIVA EAST HERTS & ESSEX LIMITED | Director | 2016-06-28 | CURRENT | 1988-09-12 | Active | |
ARRIVA TEESSIDE LIMITED | Director | 2016-06-27 | CURRENT | 1964-04-30 | Liquidation | |
ARRIVA YORKSHIRE WEST LIMITED | Director | 2016-06-27 | CURRENT | 1988-08-05 | Liquidation | |
ARRIVA DERBY LIMITED | Director | 2016-06-27 | CURRENT | 1989-03-16 | Liquidation | |
ARRIVA TEES & DISTRICT LIMITED | Director | 2016-06-27 | CURRENT | 1989-07-14 | Liquidation | |
PICKERING'S TRANSPORT SERVICES LIMITED | Director | 2016-06-27 | CURRENT | 1986-12-05 | Dissolved 2017-12-25 | |
ARRIVA NORTH EAST LIMITED | Director | 2016-06-27 | CURRENT | 1912-04-14 | Active | |
GREAT NORTH EASTERN RAILWAY COMPANY LIMITED | Director | 2016-06-27 | CURRENT | 1990-04-18 | Active | |
ARRIVA MANCHESTER LIMITED | Director | 2016-05-25 | CURRENT | 1989-07-18 | Active | |
NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED | Director | 2016-05-11 | CURRENT | 1974-02-26 | Dissolved 2017-12-25 | |
AMBULINE TRAINING LIMITED | Director | 2016-05-06 | CURRENT | 1999-03-01 | Liquidation | |
ARRIVA COLCHESTER LIMITED | Director | 2016-03-31 | CURRENT | 1986-03-05 | Dissolved 2016-06-07 | |
ARRIVA CROYDON & NORTH SURREY LIMITED | Director | 2016-03-31 | CURRENT | 1986-04-01 | Dissolved 2016-06-07 | |
ARRIVA LONDON NORTH EAST LIMITED | Director | 2016-03-31 | CURRENT | 1934-04-18 | Dissolved 2016-06-07 | |
ARRIVA INTERNATIONAL (2) LIMITED | Director | 2016-03-31 | CURRENT | 2001-12-11 | Dissolved 2016-08-09 | |
ARRIVA TRAINS (POLAND) LIMITED | Director | 2016-03-31 | CURRENT | 2001-02-22 | Dissolved 2016-08-09 | |
A & T MOTOR RETAILING LIMITED | Director | 2016-03-31 | CURRENT | 1969-10-20 | Dissolved 2016-06-07 | |
MOOR-DALE COACHES LIMITED(THE) | Director | 2016-03-31 | CURRENT | 1946-05-06 | Dissolved 2016-07-04 | |
ARRIVA INTERNATIONAL (7) LIMITED | Director | 2016-03-31 | CURRENT | 2001-12-11 | Dissolved 2016-11-08 | |
ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED | Director | 2016-03-31 | CURRENT | 2001-02-23 | Dissolved 2016-11-08 | |
ARRIVA INTERNATIONAL FINANCE LIMITED | Director | 2016-03-31 | CURRENT | 2005-02-01 | Dissolved 2017-03-21 | |
ARRIVA LONDON LIMITED | Director | 2016-03-31 | CURRENT | 1904-10-03 | Liquidation | |
GCRC HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 2006-12-22 | Dissolved 2017-08-17 | |
LONDONLINKS BUSES LIMITED | Director | 2016-03-31 | CURRENT | 1994-01-14 | Dissolved 2017-08-17 | |
MERSEYRAIL ELECTRICS LIMITED | Director | 2016-03-31 | CURRENT | 1919-06-20 | Dissolved 2017-12-25 | |
MERSEYSIDE TRANSPORT LIMITED | Director | 2016-03-31 | CURRENT | 1923-05-29 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT LIMITED | Director | 2016-03-31 | CURRENT | 1934-11-22 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT TRAINS LIMITED | Director | 2016-03-31 | CURRENT | 1927-11-09 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT TRANSPORT LIMITED | Director | 2016-03-31 | CURRENT | 1967-07-25 | Dissolved 2017-12-25 | |
UNITED AUTOMOBILE SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 1994-07-27 | Dissolved 2017-12-25 | |
ARRIVA TRAINS MERSEYSIDE LIMITED | Director | 2016-03-31 | CURRENT | 1995-01-10 | Dissolved 2017-08-17 | |
ARRIVA TRAINS NORTHERN LIMITED | Director | 2016-03-31 | CURRENT | 1995-01-10 | Liquidation | |
ARRIVA YORKSHIRE SOUTH LIMITED | Director | 2016-03-31 | CURRENT | 1973-01-15 | Dissolved 2017-08-17 | |
ARRIVA TRUSTEE COMPANY LIMITED | Director | 2016-03-31 | CURRENT | 1997-12-03 | Active | |
ALLIANCE RAIL HOLDINGS LTD | Director | 2016-03-31 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TGM OPERATIONS LIMITED | Director | 2016-03-31 | CURRENT | 1993-09-01 | Liquidation | |
CLASSIC COACHES (CONTINENTAL) LIMITED | Director | 2016-03-31 | CURRENT | 1983-06-03 | Active - Proposal to Strike off | |
ARRIVA MOTOR HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 1989-04-04 | Active | |
PREMIER BUSES LIMITED | Director | 2016-03-31 | CURRENT | 1997-03-25 | Active | |
NETWORK COLCHESTER LIMITED | Director | 2016-03-31 | CURRENT | 1998-02-09 | Liquidation | |
APS (LEASING) LIMITED | Director | 2016-03-31 | CURRENT | 2000-03-09 | Active | |
EUROCARE TRAVEL LIMITED | Director | 2016-03-30 | CURRENT | 1982-09-17 | Dissolved 2017-12-25 | |
LONDON PRIDE SIGHTSEEING LIMITED | Director | 2016-03-30 | CURRENT | 1983-07-26 | Dissolved 2017-12-25 | |
MEADOWHALL LIMITED | Director | 2016-03-30 | CURRENT | 1992-12-23 | Dissolved 2017-08-17 | |
ARRIVA BUS & COACH FINANCE LIMITED | Director | 2016-03-30 | CURRENT | 1989-04-03 | Dissolved 2017-08-17 | |
ARRIVA BUS & COACH RENTAL (4) LIMITED | Director | 2016-03-30 | CURRENT | 1989-04-03 | Dissolved 2017-08-17 | |
ARRIVA MEDWAY TOWNS LIMITED | Director | 2016-03-30 | CURRENT | 2000-03-09 | Dissolved 2017-08-17 | |
ARRIVA SOUTHEND LIMITED | Director | 2016-03-30 | CURRENT | 1986-02-24 | Dissolved 2017-08-17 | |
ARRIVA SOUTHERN COUNTIES LIMITED | Director | 2016-03-30 | CURRENT | 1986-06-25 | Dissolved 2017-08-17 | |
ARRIVA YORKSHIRE NORTH LIMITED | Director | 2016-03-30 | CURRENT | 1988-02-29 | Dissolved 2017-08-17 | |
ARRIVA LIVERPOOL LIMITED | Director | 2016-03-30 | CURRENT | 1987-12-24 | Liquidation | |
ARRIVA WEST SUSSEX LIMITED | Director | 2016-03-30 | CURRENT | 1990-09-17 | Liquidation | |
ARRIVA SCOTRAIL LIMITED | Director | 2016-02-23 | CURRENT | 2003-03-28 | Dissolved 2016-05-31 | |
ARRIVA NIGHT TRAINS LIMITED | Director | 2016-02-23 | CURRENT | 2014-05-09 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
PSC05 | PSC'S CHANGE OF PARTICULARS / ARRIVA (2007) LIMITED / 10/11/2017 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LORNA EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATH WILLIAMS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKINS | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BARRACLOUGH | |
AP03 | SECRETARY APPOINTED LORNA EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 03/09/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AP01 | DIRECTOR APPOINTED BRIAN BARRACLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY WARD | |
AR01 | 03/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH WILLIAMS / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PETER WARD / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELIZABETH LAWSON / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL HAWKINS / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 03/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PETER WARD / 01/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON,AS AGENT AND TRUSTEE FOR EACH OF THE BENEFICIARIES(AS DEFINED) | |
LETTER OF CHARGE AND SET-OFF | Satisfied | THE GOVERNOR AND COMPANT OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON("THE AGENT") | |
FIXED AND FLOATING CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | THE FIRST NATIONAL BANK OF BOSTON | |
DEBENTURE | Satisfied | ALDER VALLEY LIMITED |
|
|
|
|
|
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 GUILDFORD & WEST SURREY LIMITED
The top companies supplying to UK government with the same SIC code (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as ARRIVA GUILDFORD & WEST SURREY LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Bus Station The Friary Guildford Surrey GU1 4YW | 88,500 | ||
Guildford Borough Council | Gfd & W Surrey Buses Ltd The Friary Guildford Surrey GU1 4YP | 3,250 |
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ARRIVA GUILDFORD & WEST SURREY LIMITED | Event Date | 2017-03-01 |
The Companies were placed into members voluntary liquidation on 27 February 2017 and on the same date, David Adam Broadbent and Ian James Royle 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 that the Creditors of the Companies are required on or before 24 March 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Companies are able to pay all of their known creditors in full. Office Holder details: David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) 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 Liquidator 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. Ag GF120274 | |||
Initiating party | Event Type | ||
Defending party | ARRIVA GUILDFORD & WEST SURREY LIMITED | Event Date | 2017-02-27 |
At a General Meeting of the members of the above Companies held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both 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 Liquidator 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. Ag GF120274 | |||
Initiating party | Event Type | ||
Defending party | ARRIVA GUILDFORD & WEST SURREY LIMITED | Event Date | 2017-02-27 |
David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) 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 Liquidator 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. Ag GF120274 | |||
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. |