Company NameTVB (Realisations) Limited
Company StatusDissolved
Company Number00352735
CategoryPrivate Limited Company
Incorporation Date6 May 1939(85 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NameTeam Valley Brush Co. Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGarry Wilfred Russell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(56 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address3 Western Way
Axwell Park
Blaydon On Tyne
Tyne & Wear
Ne16 3b7
Director NameMr John Michael Turner
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(56 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 10 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewhouse
Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameMr Peter Scot Wheeldon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(56 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 10 June 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar View
Canons Close The Burgage
Southwell
Notts
NG25 0GA
Secretary NameMr John Michael Turner
NationalityBritish
StatusClosed
Appointed15 September 1995(56 years, 4 months after company formation)
Appointment Duration18 years, 9 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewhouse
Rufford
Newark
Nottinghamshire
NG22 9DE
Director NameMr Alfred Herman Ingram
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Richmond Mews
Elmfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BQ
Director NameMrs Caroline Ingram
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Richmond Mews
Elmfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BQ
Director NameMr John David Ingram
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address4 Osbaldeston Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JE
Director NameMr Walter Ingram
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address106 Salmon Street
London
NW9 8NJ
Secretary NameMrs Caroline Ingram
NationalityBritish
StatusResigned
Appointed09 May 1991(52 years after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Richmond Mews
Elmfield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BQ
Director NameDavid Ingram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(55 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address17 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JQ

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,521,206
Gross Profit£748,890
Net Worth£899,545
Current Liabilities£2,548,265

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2012Restoration by order of the court (3 pages)
26 October 2012Restoration by order of the court (3 pages)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver ceasing to act (1 page)
26 July 2004Receiver ceasing to act (1 page)
26 February 2004Receiver's abstract of receipts and payments (3 pages)
26 February 2004Receiver's abstract of receipts and payments (3 pages)
25 March 2003Form 3.2 saf attached to 3.10 (25 pages)
25 March 2003Administrative Receiver's report (12 pages)
25 March 2003Administrative Receiver's report (7 pages)
25 March 2003Administrative Receiver's report (12 pages)
25 March 2003Administrative Receiver's report (7 pages)
25 March 2003Form 3.2 saf attached to 3.10 (25 pages)
6 February 2003Registered office changed on 06/02/03 from: whickham industrial estate, swalwell, newcastle upon tyne NE16 3BY (1 page)
6 February 2003Registered office changed on 06/02/03 from: whickham industrial estate, swalwell, newcastle upon tyne NE16 3BY (1 page)
4 February 2003Appointment of receiver/manager (1 page)
4 February 2003Appointment of receiver/manager (1 page)
29 January 2003Company name changed team valley brush co. LIMITED\certificate issued on 29/01/03 (2 pages)
29 January 2003Company name changed team valley brush co. LIMITED\certificate issued on 29/01/03 (2 pages)
24 July 2002Full accounts made up to 30 September 2001 (15 pages)
24 July 2002Full accounts made up to 30 September 2001 (15 pages)
8 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 February 2001Full accounts made up to 30 September 2000 (15 pages)
14 February 2001Full accounts made up to 30 September 2000 (15 pages)
21 July 2000Full accounts made up to 30 September 1999 (14 pages)
21 July 2000Full accounts made up to 30 September 1999 (14 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Full accounts made up to 30 September 1998 (14 pages)
20 July 1999Full accounts made up to 30 September 1998 (14 pages)
4 May 1999Return made up to 09/05/99; no change of members (5 pages)
4 May 1999Return made up to 09/05/99; no change of members (5 pages)
22 June 1998Full accounts made up to 30 September 1997 (14 pages)
22 June 1998Full accounts made up to 30 September 1997 (14 pages)
22 July 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1997Return made up to 09/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1997Full accounts made up to 30 September 1996 (17 pages)
2 July 1997Full accounts made up to 30 September 1996 (17 pages)
17 May 1996Return made up to 09/05/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1996Return made up to 09/05/96; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1996Accounting reference date extended from 15/09 to 30/09 (1 page)
27 March 1996Accounting reference date extended from 15/09 to 30/09 (1 page)
28 February 1996Full accounts made up to 15 September 1995 (18 pages)
28 February 1996Full accounts made up to 15 September 1995 (18 pages)
15 November 1995Particulars of mortgage/charge (12 pages)
15 November 1995Particulars of mortgage/charge (12 pages)
15 November 1995Particulars of mortgage/charge (8 pages)
15 November 1995Particulars of mortgage/charge (8 pages)
14 November 1995Declaration of assistance for shares acquisition (10 pages)
14 November 1995Declaration of assistance for shares acquisition (10 pages)
14 November 1995Declaration of assistance for shares acquisition (10 pages)
14 November 1995Declaration of assistance for shares acquisition (10 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 November 1995Declaration of assistance for shares acquisition (6 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Declaration of assistance for shares acquisition (6 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1995Declaration of assistance for shares acquisition (6 pages)
7 November 1995Declaration of assistance for shares acquisition (6 pages)
7 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
3 October 1995Particulars of mortgage/charge (8 pages)
23 September 1995Particulars of mortgage/charge (12 pages)
23 September 1995Particulars of mortgage/charge (12 pages)
20 September 1995Accounting reference date shortened from 31/12 to 15/09 (1 page)
20 September 1995Accounting reference date shortened from 31/12 to 15/09 (1 page)
7 June 1995Memorandum and Articles of Association (8 pages)
7 June 1995Memorandum and Articles of Association (8 pages)
23 May 1995Return made up to 09/05/95; full list of members (14 pages)
23 May 1995Return made up to 09/05/95; full list of members (14 pages)