Company NameArriva Motor Retailing Limited
Company StatusDissolved
Company Number00276098
CategoryPrivate Limited Company
Incorporation Date10 May 1933(91 years ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusClosed
Appointed18 January 2005(71 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 18 July 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
StatusClosed
Appointed30 June 2011(78 years, 2 months after company formation)
Appointment Duration2 years (closed 18 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(58 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(58 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1991(58 years after company formation)
Appointment Duration13 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(58 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameIain Stewart Jane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(60 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Folly 53 Barmpton Lane
Darlington
County Durham
DL1 3HH
Director NameMr David Smales
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(60 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommon House
Gilsland
Brampton
Cumbria
CA8 7AN
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(60 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address37 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameMichael John Clarke
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(62 years after company formation)
Appointment Duration5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Ash Grove
Kirklevington
Yarm
Cleveland
TS15 9NQ
Director NameAnthony Thomas Charles Hughes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(62 years after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleCompany Director
Correspondence Address29 Shaggs Meadow
Hampshire
SO43 7BN
Director NameJohn Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(62 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1998)
RoleRental Manager
Correspondence AddressCliffe Lodge
Corbridge
Northumberland
NE45 5RN
Director NameRichard Charles Barber
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(62 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1997)
RoleCompany Director
Correspondence AddressDancer's End Lodge
Dancers End
Tring
Hertfordshire
HP23 6JY
Director NameMichael Peter Gwilt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(64 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 1998)
RoleCompany Director
Correspondence Address17 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(65 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2002)
RoleAccountant
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameMr David Christopher John Applegarth
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(70 years after company formation)
Appointment Duration9 years, 5 months (resigned 23 October 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(77 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2012)
RoleChartered Accountant
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
Appointed16 December 2010(77 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way Doxford
International Business Park
Sunderland
Tyne & Wear
SR3 3XP

Location

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

Shareholders

50.4m at £1Arriva Motor Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2012Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 21 November 2012 (2 pages)
20 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Appointment of a voluntary liquidator (1 page)
20 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-13
(2 pages)
20 November 2012Declaration of solvency (3 pages)
20 November 2012Declaration of solvency (3 pages)
20 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 October 2012Termination of appointment of Martin Hibbert as a director (1 page)
23 October 2012Termination of appointment of David Christopher John Applegarth as a director on 23 October 2012 (1 page)
23 October 2012Termination of appointment of Martin James Hibbert as a director on 23 October 2012 (1 page)
23 October 2012Termination of appointment of David Applegarth as a director (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 50,389,658
(4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 50,389,658
(4 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 50,389,658
(4 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
4 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
5 May 2011Director's details changed for Mr David Christopher John Applegarth on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mr David Christopher John Applegarth on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr David Christopher John Applegarth on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Appointment of Mr David Paul Turner as a director (2 pages)
11 January 2011Appointment of Mr David Paul Turner as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
12 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010 (1 page)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
23 October 2008Full accounts made up to 31 December 2007 (9 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2006Return made up to 03/05/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Full accounts made up to 31 December 2002 (18 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
6 June 2003Return made up to 03/05/03; full list of members (7 pages)
6 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
18 December 2002Amended certificate PLC.pri (1 page)
18 December 2002Amended certificate PLC.pri (1 page)
16 December 2002Re-registration of Memorandum and Articles (12 pages)
16 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2002Re-registration of Memorandum and Articles (12 pages)
16 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 December 2002Application for reregistration from PLC to private (1 page)
16 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
16 December 2002Application for reregistration from PLC to private (1 page)
16 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
19 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
29 May 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(7 pages)
29 May 2002Return made up to 03/05/02; full list of members (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
22 May 2001Return made up to 03/05/01; full list of members (7 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
1 August 2000Full group accounts made up to 31 December 1999 (24 pages)
1 August 2000Full group accounts made up to 31 December 1999 (24 pages)
30 May 2000Return made up to 03/05/00; full list of members (7 pages)
30 May 2000Return made up to 03/05/00; full list of members (7 pages)
4 August 1999Full group accounts made up to 31 December 1998 (23 pages)
4 August 1999Full group accounts made up to 31 December 1998 (23 pages)
24 May 1999Return made up to 03/05/99; no change of members (5 pages)
24 May 1999Return made up to 03/05/99; no change of members (5 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
10 November 1998Auditor's resignation (2 pages)
10 November 1998Auditor's resignation (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1998Full group accounts made up to 31 December 1997 (24 pages)
31 July 1998Full group accounts made up to 31 December 1997 (24 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Return made up to 03/05/98; no change of members (6 pages)
19 May 1998Return made up to 03/05/98; no change of members (6 pages)
8 April 1998New director appointed (2 pages)
8 April 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)
1 January 1998Company name changed cowie motor holdings P.L.C.\certificate issued on 01/01/98 (2 pages)
1 January 1998Company name changed cowie motor holdings P.L.C.\certificate issued on 01/01/98 (4 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 September 1997Full group accounts made up to 31 December 1996 (22 pages)
24 September 1997Full group accounts made up to 31 December 1996 (22 pages)
21 May 1997Return made up to 03/05/97; full list of members (7 pages)
21 May 1997Return made up to 03/05/97; full list of members (7 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
21 July 1996Full accounts made up to 31 December 1995 (24 pages)
21 July 1996Full accounts made up to 31 December 1995 (24 pages)
15 May 1996Return made up to 03/05/96; full list of members (8 pages)
15 May 1996Return made up to 03/05/96; full list of members (8 pages)
26 April 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
3 October 1995Director resigned (4 pages)
12 June 1995New director appointed (2 pages)
17 May 1995Full group accounts made up to 31 December 1994 (24 pages)
17 May 1995Full group accounts made up to 31 December 1994 (24 pages)
16 May 1995Return made up to 03/05/95; no change of members (8 pages)
16 May 1995Return made up to 03/05/95; no change of members (6 pages)
5 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
24 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
24 May 1994£ nc 64950000/65000000 09/05/94 (1 page)
24 May 1994£ nc 64950000/65000000 09/05/94 (1 page)
19 May 1994Auditor's statement (6 pages)
19 May 1994Auditor's statement (6 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
28 January 1994Particulars of mortgage/charge (3 pages)
16 January 1994£ nc 225000/64950000 04/01/94 (1 page)
16 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1994£ nc 225000/64950000 04/01/94 (1 page)
16 January 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1993Full accounts made up to 31 December 1992 (5 pages)
20 May 1993Full accounts made up to 31 December 1992 (5 pages)
10 July 1992Full accounts made up to 31 December 1991 (5 pages)
10 July 1992Full accounts made up to 31 December 1991 (5 pages)
1 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1984Accounts made up to 30 September 1983 (5 pages)
10 October 1984Accounts made up to 30 September 1983 (5 pages)
3 December 1983Accounts made up to 30 September 1982 (5 pages)
3 December 1983Accounts made up to 30 September 1982 (5 pages)
25 March 1983Accounts made up to 30 September 1981 (8 pages)
25 March 1983Accounts made up to 30 September 1981 (8 pages)
19 March 1983Accounts made up to 30 September 1980 (10 pages)
19 March 1983Accounts made up to 30 September 1980 (10 pages)
16 May 1979Accounts made up to 3 January 1978 (11 pages)
16 May 1979Accounts made up to 3 January 1978 (11 pages)
16 May 1979Accounts made up to 3 January 2078 (11 pages)
16 June 1977Accounts made up to 30 December 1975 (10 pages)
16 June 1977Accounts made up to 30 December 2075 (10 pages)