Company NameTVIS Realisations 2022 Ltd
Company StatusDissolved
Company Number11249133
CategoryPrivate Limited Company
Incorporation Date11 March 2018(6 years, 1 month ago)
Dissolution Date10 April 2024 (2 weeks, 2 days ago)
Previous NameTEES Valley Inspection Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Patrick James Prior
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Woolsington Drive Middleton St. George
Darlington
DL2 1UL
Director NameMr David James Dakers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2018(3 months after company formation)
Appointment Duration5 years, 10 months (closed 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcklam Hall Hall Drive
Middlesbrough
TS5 7DY

Location

Registered AddressC/O Kbl Advisory, Stamford House
Northenden Road
Sale
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 April 2019Delivered on: 29 April 2019
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
20 July 2018Delivered on: 31 July 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

31 August 2023Administrator's progress report (23 pages)
2 March 2023Administrator's progress report (24 pages)
9 January 2023Notice of extension of period of Administration (3 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 October 2022Registered office address changed from Acklam Hall Hall Drive Middlesbrough TS5 7DY England to C/O Kbl Advisory, Stamford House Northenden Road Sale M33 2DH on 17 October 2022 (2 pages)
26 August 2022Administrator's progress report (30 pages)
11 April 2022Notice of deemed approval of proposals (3 pages)
5 April 2022Statement of administrator's proposal (71 pages)
18 March 2022Statement of administrator's proposal (68 pages)
17 February 2022Company name changed tees valley inspection services LTD\certificate issued on 17/02/22
  • RES15 ‐ Change company name resolution on 2022-01-25
(3 pages)
17 February 2022Change of name notice (2 pages)
15 February 2022Appointment of an administrator (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
6 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
15 December 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 1,000
(3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (5 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 November 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
8 May 2019Satisfaction of charge 112491330001 in full (1 page)
29 April 2019Registration of charge 112491330002, created on 26 April 2019 (13 pages)
31 July 2018Registration of charge 112491330001, created on 20 July 2018 (27 pages)
28 June 2018Director's details changed for Mr David James Daker on 28 June 2018 (2 pages)
27 June 2018Director's details changed for Mr David Daker on 27 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2018Appointment of Mr David Daker as a director on 13 June 2018 (2 pages)
4 June 2018Current accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
11 March 2018Incorporation
Statement of capital on 2018-03-11
  • GBP 10
(27 pages)