Company NameMerseyside Transport Limited
Company StatusDissolved
Company Number00190274
CategoryPrivate Limited Company
Incorporation Date29 May 1923(100 years, 11 months ago)
Dissolution Date25 December 2017 (6 years, 4 months ago)
Previous NamesBatchelor,Bowles & Company Limited and Arriva Liverpool Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lorna Edwards
StatusClosed
Appointed16 December 2013(90 years, 7 months after company formation)
Appointment Duration4 years (closed 25 December 2017)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(92 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 25 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
North Yorkshire
YO30 4XG
Director NameMr David Sear Mayes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(69 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 1993)
RoleExecutive
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Director NameChristopher Clarkson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(69 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 September 1993)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Henbury Road
Westbury-On-Trym
Bristol
Avon
BS9 3NP
Director NameMr Richard Anthony McKenna
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed24 September 1992(69 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleChartered Accoutnant
Correspondence Address2 St James Terrace
Clonskeagh Road
Dublin 6
Eire
Director NameKeith Richard Fowler
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(69 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleManaging Director
Correspondence Address13 The Paddock
Markfield
Leicester
Leicestershire
LE67 9RR
Director NameMr Kevin Columba McGoran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed24 September 1992(69 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongwood
7 Herbert Park
Ballsbridge
Dublin 4
Irish
Director NameJames Stephen McCarthy
Date of BirthJune 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed24 September 1992(69 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleBusinessman
Correspondence AddressAbbotsford Dublin Road
Sutton
Dublin 13
Ireland
Secretary NameDenzil George Jarvis
NationalityBritish
StatusResigned
Appointed24 September 1992(69 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address30 Stanhope Road
Wigston Magna
Leicester
Leicestershire
LE18 3SJ
Director NameIain Stewart Jane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(70 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Folly 53 Barmpton Lane
Darlington
County Durham
DL1 3HH
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(70 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(70 years after company formation)
Appointment Duration10 years, 9 months (resigned 24 February 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(70 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(70 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed28 May 1993(70 years after company formation)
Appointment Duration11 years, 7 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(74 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(77 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(78 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(81 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(83 years after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(83 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(88 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park, Sunderland
Tyne & Wear
SR3 3XP

Contact

Websitearriva.co.uk
Telephone0116 2557567
Telephone regionLeicester

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

900k at £1Arriva Motor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 March 1994Delivered on: 7 April 1994
Satisfied on: 13 March 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
21 June 1993Delivered on: 29 June 1993
Satisfied on: 13 March 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
21 June 1993Delivered on: 29 June 1993
Satisfied on: 13 March 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets present and future.
Fully Satisfied

Filing History

25 December 2017Final Gazette dissolved following liquidation (1 page)
25 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
14 March 2017Registered 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 North Yorkshire YO30 4XG on 14 March 2017 (2 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
9 March 2017Declaration of solvency (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 900,000
(3 pages)
31 March 2016Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 900,000
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 900,000
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 900,000
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 900,000
(4 pages)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
11 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Richard Anthony Bowler on 4 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Richard Anthony Bowler on 4 May 2011 (2 pages)
11 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
10 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
13 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
11 May 2006Return made up to 04/05/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 04/05/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 04/05/04; change of members (7 pages)
5 March 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
5 March 2003Auditor's resignation (6 pages)
31 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 May 2002Return made up to 04/05/02; full list of members (7 pages)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
2 October 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Return made up to 04/05/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 August 2000New director appointed (2 pages)
28 June 2000Company name changed arriva liverpool LIMITED\certificate issued on 29/06/00 (2 pages)
6 June 2000Return made up to 04/05/00; full list of members (7 pages)
17 May 2000Company name changed batchelor,bowles & company limit ed\certificate issued on 18/05/00 (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 04/05/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
10 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998Return made up to 04/05/98; full list of members (7 pages)
14 May 1998New director appointed (2 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
15 May 1997Return made up to 04/05/97; full list of members (6 pages)
14 April 1997Director resigned (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 04/05/96; full list of members (5 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
7 July 1994Accounts for a small company made up to 31 December 1993 (13 pages)
8 November 1993Full accounts made up to 31 December 1992 (13 pages)
16 September 1992Full accounts made up to 31 December 1991 (14 pages)
18 September 1991Full accounts made up to 31 December 1990 (15 pages)
30 November 1990Full accounts made up to 31 December 1989 (15 pages)
6 December 1989Full accounts made up to 31 December 1988 (15 pages)
28 November 1988Full accounts made up to 31 December 1987 (11 pages)
27 November 1987Full accounts made up to 31 December 1986 (11 pages)
3 October 1986Full accounts made up to 31 March 1986 (18 pages)
11 October 1985Accounts made up to 31 March 1985 (17 pages)
16 November 1984Accounts made up to 31 March 1984 (16 pages)
9 December 1983Accounts made up to 31 March 1983 (18 pages)
3 February 1983Accounts made up to 31 March 1982 (16 pages)
22 October 1981Accounts made up to 31 March 1981 (16 pages)
20 September 1980Accounts made up to 31 March 1980 (14 pages)
4 December 1979Accounts made up to 31 March 1979 (10 pages)
20 September 1978Accounts made up to 31 March 1978 (13 pages)
23 December 1977Accounts made up to 31 March 1977 (13 pages)
27 October 1976Accounts made up to 31 March 1976 (12 pages)
31 March 1975Accounts made up to 31 March 1975 (10 pages)