Booth Street
Manchester
M2 4AB
Director Name | Mr Glyn John Alan Race |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2013(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Nicholas James Beedle |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2015(24 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Dimitri Korvyakov |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2018(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 2 23 Holland Street London W8 4NA |
Director Name | Mr Matt Michael Meehan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2018(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 23 Holland Street London W8 4NA |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2018(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 2 23 Holland Street London W8 4NA |
Director Name | Mr Graham Rusling |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 23 Holland Street London W8 4NA |
Secretary Name | Miss Samantha Jayne Griggs |
---|---|
Status | Closed |
Appointed | 10 May 2018(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 21 December 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Stephen Kenneth Hinde |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | De Beauvoir Farm Church Road Ramsden Heath Billericay Essex CM11 1PW |
Secretary Name | Mrs Diane Marina Theresa Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Role | Livery Stable Manager |
Correspondence Address | De Beauvoir Farm Ramsden Heath Billericay Essex CM11 1PW |
Director Name | Mrs Diane Marina Theresa Hinde |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2003) |
Role | Business Manager |
Correspondence Address | De Beauvoir Farm Ramsden Heath Billericay Essex CM11 1PW |
Secretary Name | Lorraine Carol Hiller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 73 Forest Drive Chelmsford Essex CM1 2TT |
Secretary Name | Rosemary Hinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | De Beauvoir Farm Church Road Ramsden Heath Billericay Essex CM11 1PW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.vvb-eng.com/ |
---|---|
Email address | [email protected] |
Telephone | 01268 711845 |
Telephone region | Basildon |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £98,711 |
Cash | £3,044 |
Current Liabilities | £1,976,172 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 April 2018 | Delivered on: 17 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 April 2018 | Delivered on: 12 April 2018 Persons entitled: Sandton Credit Iii (Luxembourg) S.A.R.L. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2020 | Notice of move from Administration to Dissolution (31 pages) |
27 May 2020 | Administrator's progress report (15 pages) |
23 November 2019 | Administrator's progress report (31 pages) |
7 October 2019 | Notice of extension of period of Administration (3 pages) |
7 June 2019 | Administrator's progress report (34 pages) |
1 February 2019 | Statement of affairs with form AM02SOA (12 pages) |
29 November 2018 | Notice of deemed approval of proposals (3 pages) |
16 November 2018 | Statement of administrator's proposal (64 pages) |
15 November 2018 | Registered office address changed from 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 14 November 2018 (2 pages) |
9 November 2018 | Appointment of an administrator (3 pages) |
22 October 2018 | Resolutions
|
9 October 2018 | Director's details changed for Mr Graham Rusling on 19 September 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Matt Michael Meehan on 19 September 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Dimitri Korvyakov on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Thomas Wood on 2 October 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Symon Wilson on 19 September 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
11 July 2018 | Registered office address changed from PO Box CM26JY Burgundy Court 64-66 Springfield Rd Chelmsford Essex CM2 6JY England to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 11 July 2018 (1 page) |
29 June 2018 | Registered office address changed from Debeauvoir Farm Church Road, Ramsden Heath Billericay Essex CM11 1PW to PO Box CM26JY Burgundy Court 64-66 Springfield Rd Chelmsford Essex CM2 6JY on 29 June 2018 (1 page) |
14 May 2018 | Appointment of Miss Samantha Jayne Griggs as a secretary on 10 May 2018 (2 pages) |
19 April 2018 | Appointment of Mr Graham Rusling as a director on 9 April 2018 (2 pages) |
18 April 2018 | Appointment of Mr Thomas Wood as a director on 9 April 2018 (2 pages) |
18 April 2018 | Satisfaction of charge 026458410001 in full (4 pages) |
18 April 2018 | Appointment of Mr Dimitri Korvyakov as a director on 9 April 2018 (2 pages) |
18 April 2018 | Change of details for Vvb Technologies Group Limited as a person with significant control on 9 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Matt Meehan as a director on 9 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Rosemary Hinde as a secretary on 9 April 2018 (1 page) |
17 April 2018 | Notification of Vvb Technologies Group Limited as a person with significant control on 9 April 2018 (2 pages) |
17 April 2018 | Registration of charge 026458410004, created on 9 April 2018 (34 pages) |
17 April 2018 | Cessation of Hinde Holdings as a person with significant control on 9 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Stephen Kenneth Hinde as a director on 9 April 2018 (1 page) |
12 April 2018 | Registration of charge 026458410003, created on 9 April 2018 (63 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
5 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
2 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
14 January 2016 | Appointment of Nicholas James Beedle as a director on 21 December 2015 (3 pages) |
14 January 2016 | Appointment of Nicholas James Beedle as a director on 21 December 2015 (3 pages) |
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 June 2014 | Registration of charge 026458410001 (35 pages) |
24 June 2014 | Registration of charge 026458410001 (35 pages) |
24 June 2014 | Registration of charge 026458410002 (35 pages) |
24 June 2014 | Registration of charge 026458410002 (35 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
31 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
7 August 2013 | Appointment of Mr Glyn John Alan Race as a director (2 pages) |
7 August 2013 | Appointment of Mr Glyn John Alan Race as a director (2 pages) |
5 June 2013 | Appointment of Mr Symon Wilson as a director (2 pages) |
5 June 2013 | Appointment of Mr Symon Wilson as a director (2 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Company name changed valley view building and engineering services LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed valley view building and engineering services LIMITED\certificate issued on 19/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Change of name notice (2 pages) |
20 October 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
20 October 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
7 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Termination of appointment of Lorraine Hiller as a secretary (2 pages) |
22 July 2010 | Appointment of Rosemary Hinde as a secretary (3 pages) |
22 July 2010 | Appointment of Rosemary Hinde as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Lorraine Hiller as a secretary (2 pages) |
30 June 2010 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
30 June 2010 | Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 November 2007 | Return made up to 16/09/07; no change of members (6 pages) |
20 November 2007 | Return made up to 16/09/07; no change of members (6 pages) |
14 August 2007 | Amended accounts made up to 30 September 2006 (5 pages) |
14 August 2007 | Amended accounts made up to 30 September 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
25 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
4 October 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 October 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
25 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 16/09/02; full list of members (7 pages) |
27 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 16/09/01; full list of members (6 pages) |
6 September 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 September 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 October 2000 | Return made up to 16/09/00; full list of members
|
4 October 2000 | Return made up to 16/09/00; full list of members
|
14 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: priory close st marys gate lancaster lancashire LA1 1XB (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: priory close st marys gate lancaster lancashire LA1 1XB (1 page) |
17 September 1999 | Return made up to 16/09/99; no change of members
|
17 September 1999 | Return made up to 16/09/99; no change of members
|
8 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 September 1998 | Return made up to 16/09/98; full list of members
|
21 September 1998 | Return made up to 16/09/98; full list of members
|
14 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: andalucia hazelrige lane scotforth lancashire LA2 0RE (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: andalucia hazelrige lane scotforth lancashire LA2 0RE (1 page) |
13 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
27 October 1996 | Return made up to 16/09/96; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 April 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 16/09/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
26 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
16 September 1991 | Incorporation (14 pages) |
16 September 1991 | Incorporation (14 pages) |