Company NameValue Realisations Limited
Company StatusDissolved
Company Number02645841
CategoryPrivate Limited Company
Incorporation Date16 September 1991(32 years, 7 months ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)
Previous NamesValley View Building And Engineering Services Limited and VVB Engineering Ltd.

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Symon Wilson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Glyn John Alan Race
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Nicholas James Beedle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2015(24 years, 3 months after company formation)
Appointment Duration5 years (closed 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Dimitri Korvyakov
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2018(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 23 Holland Street
London
W8 4NA
Director NameMr Matt Michael Meehan
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2018(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Holland Street
London
W8 4NA
Director NameMr Thomas Wood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 2018(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 23 Holland Street
London
W8 4NA
Director NameMr Graham Rusling
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 23 Holland Street
London
W8 4NA
Secretary NameMiss Samantha Jayne Griggs
StatusClosed
Appointed10 May 2018(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 21 December 2020)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Stephen Kenneth Hinde
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDe Beauvoir Farm Church Road
Ramsden Heath
Billericay
Essex
CM11 1PW
Secretary NameMrs Diane Marina Theresa Hinde
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleLivery Stable Manager
Correspondence AddressDe Beauvoir Farm
Ramsden Heath
Billericay
Essex
CM11 1PW
Director NameMrs Diane Marina Theresa Hinde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2003)
RoleBusiness Manager
Correspondence AddressDe Beauvoir Farm
Ramsden Heath
Billericay
Essex
CM11 1PW
Secretary NameLorraine Carol Hiller
NationalityBritish
StatusResigned
Appointed01 June 2003(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 15 June 2010)
RoleCompany Director
Correspondence Address73 Forest Drive
Chelmsford
Essex
CM1 2TT
Secretary NameRosemary Hinde
NationalityBritish
StatusResigned
Appointed16 June 2010(18 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressDe Beauvoir Farm Church Road
Ramsden Heath
Billericay
Essex
CM11 1PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 September 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.vvb-eng.com/
Email address[email protected]
Telephone01268 711845
Telephone regionBasildon

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£98,711
Cash£3,044
Current Liabilities£1,976,172

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

9 April 2018Delivered on: 17 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 April 2018Delivered 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 2014Delivered on: 24 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 24 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Notice of move from Administration to Dissolution (31 pages)
27 May 2020Administrator's progress report (15 pages)
23 November 2019Administrator's progress report (31 pages)
7 October 2019Notice of extension of period of Administration (3 pages)
7 June 2019Administrator's progress report (34 pages)
1 February 2019Statement of affairs with form AM02SOA (12 pages)
29 November 2018Notice of deemed approval of proposals (3 pages)
16 November 2018Statement of administrator's proposal (64 pages)
15 November 2018Registered 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 2018Registered 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 2018Appointment of an administrator (3 pages)
22 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-22
(3 pages)
9 October 2018Director's details changed for Mr Graham Rusling on 19 September 2018 (2 pages)
2 October 2018Director's details changed for Mr Matt Michael Meehan on 19 September 2018 (2 pages)
2 October 2018Director's details changed for Mr Dimitri Korvyakov on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mr Thomas Wood on 2 October 2018 (2 pages)
21 September 2018Director's details changed for Mr Symon Wilson on 19 September 2018 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 July 2018Registered 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 2018Registered 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 2018Appointment of Miss Samantha Jayne Griggs as a secretary on 10 May 2018 (2 pages)
19 April 2018Appointment of Mr Graham Rusling as a director on 9 April 2018 (2 pages)
18 April 2018Appointment of Mr Thomas Wood as a director on 9 April 2018 (2 pages)
18 April 2018Satisfaction of charge 026458410001 in full (4 pages)
18 April 2018Appointment of Mr Dimitri Korvyakov as a director on 9 April 2018 (2 pages)
18 April 2018Change of details for Vvb Technologies Group Limited as a person with significant control on 9 April 2018 (2 pages)
17 April 2018Appointment of Mr Matt Meehan as a director on 9 April 2018 (2 pages)
17 April 2018Termination of appointment of Rosemary Hinde as a secretary on 9 April 2018 (1 page)
17 April 2018Notification of Vvb Technologies Group Limited as a person with significant control on 9 April 2018 (2 pages)
17 April 2018Registration of charge 026458410004, created on 9 April 2018 (34 pages)
17 April 2018Cessation of Hinde Holdings as a person with significant control on 9 April 2018 (1 page)
17 April 2018Termination of appointment of Stephen Kenneth Hinde as a director on 9 April 2018 (1 page)
12 April 2018Registration of charge 026458410003, created on 9 April 2018 (63 pages)
31 January 2018Full accounts made up to 30 April 2017 (25 pages)
5 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 April 2016 (23 pages)
2 February 2017Full accounts made up to 30 April 2016 (23 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
10 February 2016Full accounts made up to 30 April 2015 (18 pages)
10 February 2016Full accounts made up to 30 April 2015 (18 pages)
14 January 2016Appointment of Nicholas James Beedle as a director on 21 December 2015 (3 pages)
14 January 2016Appointment of Nicholas James Beedle as a director on 21 December 2015 (3 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
2 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(6 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
24 June 2014Registration of charge 026458410001 (35 pages)
24 June 2014Registration of charge 026458410001 (35 pages)
24 June 2014Registration of charge 026458410002 (35 pages)
24 June 2014Registration of charge 026458410002 (35 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
31 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
31 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
7 August 2013Appointment of Mr Glyn John Alan Race as a director (2 pages)
7 August 2013Appointment of Mr Glyn John Alan Race as a director (2 pages)
5 June 2013Appointment of Mr Symon Wilson as a director (2 pages)
5 June 2013Appointment of Mr Symon Wilson as a director (2 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
30 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 July 2011Company name changed valley view building and engineering services LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
19 July 2011Company name changed valley view building and engineering services LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
(2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
(1 page)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-04
(1 page)
12 July 2011Change of name notice (2 pages)
20 October 2010Accounts for a small company made up to 30 April 2010 (9 pages)
20 October 2010Accounts for a small company made up to 30 April 2010 (9 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
22 July 2010Termination of appointment of Lorraine Hiller as a secretary (2 pages)
22 July 2010Appointment of Rosemary Hinde as a secretary (3 pages)
22 July 2010Appointment of Rosemary Hinde as a secretary (3 pages)
22 July 2010Termination of appointment of Lorraine Hiller as a secretary (2 pages)
30 June 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
30 June 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 October 2008Return made up to 16/09/08; full list of members (3 pages)
14 October 2008Return made up to 16/09/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Return made up to 16/09/07; no change of members (6 pages)
20 November 2007Return made up to 16/09/07; no change of members (6 pages)
14 August 2007Amended accounts made up to 30 September 2006 (5 pages)
14 August 2007Amended accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 16/09/06; full list of members (6 pages)
25 October 2006Return made up to 16/09/06; full list of members (6 pages)
4 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 16/09/05; full list of members (6 pages)
25 October 2005Return made up to 16/09/05; full list of members (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 September 2004Return made up to 16/09/04; full list of members (6 pages)
27 September 2004Return made up to 16/09/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 September 2002 (6 pages)
3 March 2004Accounts for a small company made up to 30 September 2002 (6 pages)
22 October 2003Return made up to 16/09/03; full list of members (6 pages)
22 October 2003Return made up to 16/09/03; full list of members (6 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Secretary resigned;director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 October 2002Return made up to 16/09/02; full list of members (7 pages)
24 October 2002Return made up to 16/09/02; full list of members (7 pages)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
27 September 2001Return made up to 16/09/01; full list of members (6 pages)
6 September 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 September 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 January 2000Registered office changed on 14/01/00 from: priory close st marys gate lancaster lancashire LA1 1XB (1 page)
14 January 2000Registered office changed on 14/01/00 from: priory close st marys gate lancaster lancashire LA1 1XB (1 page)
17 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 October 1997Registered office changed on 13/10/97 from: andalucia hazelrige lane scotforth lancashire LA2 0RE (1 page)
13 October 1997Registered office changed on 13/10/97 from: andalucia hazelrige lane scotforth lancashire LA2 0RE (1 page)
13 October 1997Return made up to 16/09/97; no change of members (4 pages)
13 October 1997Return made up to 16/09/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 October 1996Return made up to 16/09/96; no change of members (4 pages)
27 October 1996Return made up to 16/09/96; no change of members (4 pages)
28 April 1996Full accounts made up to 30 September 1995 (14 pages)
28 April 1996Full accounts made up to 30 September 1995 (14 pages)
3 October 1995Return made up to 16/09/95; full list of members (6 pages)
3 October 1995Return made up to 16/09/95; full list of members (6 pages)
26 June 1995Full accounts made up to 30 September 1994 (13 pages)
26 June 1995Full accounts made up to 30 September 1994 (13 pages)
16 September 1991Incorporation (14 pages)
16 September 1991Incorporation (14 pages)