Company NameTTV Facilities Limited
Company StatusDissolved
Company Number02613380
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date30 November 2013 (10 years, 5 months ago)
Previous NamesPitchserve Limited and TTV Hire North East Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Barrington Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(1 month after company formation)
Appointment Duration22 years, 5 months (closed 30 November 2013)
RoleFinancial Advisor
Correspondence Address32 Hob Hill Close
Saltburn
Saltburn By The Sea
Cleveland
TS12 1NB
Director NameMr Richard Alexander Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(1 month after company formation)
Appointment Duration22 years, 5 months (closed 30 November 2013)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressManor House Farm
Mordon
Stockton-On-Tees
TS21 2EY
Secretary NameMr John Barrington Smith
NationalityBritish
StatusClosed
Appointed21 June 1991(1 month after company formation)
Appointment Duration22 years, 5 months (closed 30 November 2013)
RoleFinancial Advisor
Correspondence Address32 Hob Hill Close
Saltburn
Saltburn By The Sea
Cleveland
TS12 1NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£33,829
Cash£650
Current Liabilities£262,088

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 22 August 2013 (5 pages)
30 August 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 10 April 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 10 April 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 10 April 2013 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 10 October 2012 (5 pages)
22 October 2012Liquidators statement of receipts and payments to 10 October 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 10 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 10 April 2012 (5 pages)
18 October 2011Liquidators statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 10 October 2011 (5 pages)
15 April 2011Liquidators statement of receipts and payments to 10 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
15 April 2011Liquidators' statement of receipts and payments to 10 April 2011 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 10 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 10 October 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (6 pages)
22 April 2010Liquidators' statement of receipts and payments to 10 April 2010 (6 pages)
22 April 2010Liquidators statement of receipts and payments to 10 April 2010 (6 pages)
20 October 2009Liquidators statement of receipts and payments to 10 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
20 October 2009Liquidators' statement of receipts and payments to 10 October 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 10 April 2009 (5 pages)
29 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
29 October 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
29 October 2008Liquidators' statement of receipts and payments to 10 October 2008 (5 pages)
22 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2007Statement of affairs (12 pages)
22 October 2007Appointment of a voluntary liquidator (1 page)
22 October 2007Statement of affairs (12 pages)
22 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2007Appointment of a voluntary liquidator (1 page)
1 October 2007Registered office changed on 01/10/07 from: units 12A and 12G airport industrial estate newcastle upon tyne tyne and wear NE3 2EF (1 page)
1 October 2007Registered office changed on 01/10/07 from: units 12A and 12G airport industrial estate newcastle upon tyne tyne and wear NE3 2EF (1 page)
30 July 2007Return made up to 22/05/07; full list of members (3 pages)
30 July 2007Return made up to 22/05/07; full list of members (3 pages)
24 July 2007Return made up to 22/05/06; full list of members (3 pages)
24 July 2007Return made up to 22/05/06; full list of members (3 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
3 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 22/05/05; full list of members (3 pages)
8 June 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(3 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 June 2004Return made up to 22/05/04; full list of members (7 pages)
4 June 2004Return made up to 22/05/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Return made up to 22/05/03; full list of members (7 pages)
2 September 2003Return made up to 22/05/03; full list of members (7 pages)
4 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Particulars of mortgage/charge (7 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 August 2002Return made up to 22/05/02; full list of members (7 pages)
20 August 2002Return made up to 22/05/02; full list of members (7 pages)
30 July 2002Registered office changed on 30/07/02 from: 52 the close quayside newcastle upon tyne tyne & wear NE1 3DE (1 page)
30 July 2002Registered office changed on 30/07/02 from: 52 the close quayside newcastle upon tyne tyne & wear NE1 3DE (1 page)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
2 August 2001Company name changed ttv hire north east LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Company name changed ttv hire north east LIMITED\certificate issued on 02/08/01 (2 pages)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
6 August 1999Return made up to 22/05/99; full list of members (6 pages)
6 August 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1999Registered office changed on 27/04/99 from: 40-46 the close quayside newcastle upon tyne NE1 3RF (1 page)
27 April 1999Registered office changed on 27/04/99 from: 40-46 the close quayside newcastle upon tyne NE1 3RF (1 page)
26 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (4 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 August 1996Return made up to 22/05/96; no change of members (4 pages)
29 August 1996Return made up to 22/05/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
20 June 1995Return made up to 22/05/95; full list of members (6 pages)
20 June 1995Return made up to 22/05/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
19 July 1991Company name changed pitchserve LIMITED\certificate issued on 22/07/91 (2 pages)
19 July 1991Company name changed pitchserve LIMITED\certificate issued on 22/07/91 (2 pages)
22 May 1991Incorporation (9 pages)
22 May 1991Incorporation (9 pages)