Company NameTVA Installations(Stockport)Limited
DirectorDavid Eccles
Company StatusLiquidation
Company Number00566198
CategoryPrivate Limited Company
Incorporation Date16 May 1956(67 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Eccles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(48 years after company formation)
Appointment Duration19 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Director NameMr Eric Barker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1992(36 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleEngineer (Electronic)
Correspondence Address2 Laurel Road
Stockport
Cheshire
SK4 4PP
Director NameMrs Annie Buchan Eccles
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 August 1997)
RoleHousewife
Correspondence AddressOverlea 6 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameMr Sidney Eccles
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 July 2010)
RoleElectronic Engineer (Retd)
Country of ResidenceUnited Kingdom
Correspondence AddressOverlea 6 Kings Close
Bramhall
Stockport
Cheshire
SK7 3BN
Director NameMr Alec Joseph Lynn
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 February 2004)
RoleElectronic Factor (Retd)
Correspondence AddressThe Rookery
22 Warren Lea
Poynton
Cheshire
SK12 1BP
Secretary NameMr Arthur Edward Stevens
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address3 Ascot Drive
Hazel Grove
Stockport
Cheshire
SK7 4RR
Secretary NameDavid Alfred Martin
NationalityBritish
StatusResigned
Appointed28 April 1995(38 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 April 2004)
RoleCompany Director
Correspondence Address107 Hazelwood Road
Hazel Grove
Stockport
Cheshire
SK7 4NB
Director NameKeith Alan Seddon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(38 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 March 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House
Hopes Carr
Stockport
Cheshire
SK1 3BL
Secretary NameSharon Elaine Barry
NationalityBritish
StatusResigned
Appointed01 May 2004(47 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 October 2016)
RoleCompany Director
Correspondence AddressWaterloo House
Hopes Carr
Stockport
Cheshire
SK1 3BL
Director NameMs Janet Deborah Phillips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(51 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo House
Hopes Carr
Stockport
Cheshire
SK1 3BL
Director NameMrs Sharon Elaine Barry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(58 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWaterloo House
Hopes Carr
Stockport
Cheshire
SK1 3BL
Secretary NameMiss Holly Jade Burrows
StatusResigned
Appointed13 December 2017(61 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2021)
RoleCompany Director
Correspondence AddressWaterloo House Hopes Carr
Stockport
SK1 3BL
Director NameMr Alan Murthwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2018(61 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressWaterloo House Hopes Carr
Stockport
SK1 3BL

Contact

Websitetva-stockport.co.uk

Location

Registered AddressC/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1.4k at £1Mr D. Eccles
48.01%
Ordinary
1.4k at £1Mr J. Eccles
48.01%
Ordinary
80 at £1Keith Alan Seddon
2.66%
Ordinary
25 at £1Sharon Elaine Barry
0.83%
Ordinary
10 at £1Timothy Phillips
0.33%
Ordinary
5 at £1Alan Murthwaite
0.17%
Ordinary

Financials

Year2014
Net Worth£858,504
Cash£174,352
Current Liabilities£161,889

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 June 2022 (1 year, 10 months ago)
Next Return Due11 July 2023 (overdue)

Charges

13 August 2019Delivered on: 16 August 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The leasehold property known as the land and buildings on the south west side of hopes carr registered at the land registry with title number CH43863 and the leasehold property registered at the land registry with title number CH31664 as demised by the leases in the schedule of the title register.
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
13 December 2018Delivered on: 18 December 2018
Persons entitled: Mdn Consultancy LTD

Classification: A registered charge
Particulars: Leasehold property known as waterloo house and all land and buildings to the north east side of hopes carr, stockport, cheshire registered at hm land registry under title number CH31664.
Outstanding

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
16 August 2019Registration of charge 005661980003, created on 13 August 2019 (45 pages)
16 August 2019Registration of charge 005661980002, created on 13 August 2019 (55 pages)
15 August 2019Satisfaction of charge 005661980001 in full (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
2 April 2019Termination of appointment of Alan Murthwaite as a director on 2 April 2019 (1 page)
18 December 2018Registration of charge 005661980001, created on 13 December 2018 (17 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
17 January 2018Appointment of Mr Alan Murthwaite as a director on 17 January 2018 (2 pages)
17 January 2018Appointment of Mr Alan Murthwaite as a director on 17 January 2018 (2 pages)
9 January 2018Termination of appointment of Keith Alan Seddon as a director on 27 March 2016 (1 page)
9 January 2018Termination of appointment of Keith Alan Seddon as a director on 27 March 2016 (1 page)
13 December 2017Appointment of Miss Holly Jade Burrows as a secretary on 13 December 2017 (2 pages)
13 December 2017Appointment of Miss Holly Jade Burrows as a secretary on 13 December 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 November 2016Termination of appointment of Sharon Elaine Barry as a secretary on 26 October 2016 (1 page)
16 November 2016Termination of appointment of Sharon Elaine Barry as a secretary on 26 October 2016 (1 page)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,010
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 3,010
(5 pages)
31 March 2015Director's details changed for Mr David Eccles on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Sharon Elaine Barry as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Sharon Elaine Barry as a director on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr David Eccles on 31 March 2015 (2 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,010
(5 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,010
(5 pages)
1 August 2014Appointment of Mrs Sharon Elaine Barry as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mrs Sharon Elaine Barry as a director on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Keith Alan Seddon on 1 August 2014 (2 pages)
1 August 2014Appointment of Mrs Sharon Elaine Barry as a director on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Keith Alan Seddon on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Keith Alan Seddon on 1 August 2014 (2 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,010
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,010
(5 pages)
9 September 2013Purchase of own shares. (3 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 3,010
(4 pages)
9 September 2013Purchase of own shares. (3 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 3,010
(4 pages)
9 September 2013Cancellation of shares. Statement of capital on 9 September 2013
  • GBP 3,010
(4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 November 2012Termination of appointment of Janet Phillips as a director (1 page)
9 November 2012Termination of appointment of Janet Phillips as a director (1 page)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr David Eccles on 19 October 2010 (2 pages)
21 October 2010Director's details changed for Janet Deborah Phillips on 19 October 2010 (2 pages)
21 October 2010Director's details changed for Keith Alan Seddon on 19 October 2010 (2 pages)
21 October 2010Secretary's details changed for Sharon Elaine Barry on 19 October 2010 (1 page)
21 October 2010Director's details changed for Mr David Eccles on 19 October 2010 (2 pages)
21 October 2010Secretary's details changed for Sharon Elaine Barry on 19 October 2010 (1 page)
21 October 2010Director's details changed for Keith Alan Seddon on 19 October 2010 (2 pages)
21 October 2010Director's details changed for Janet Deborah Phillips on 19 October 2010 (2 pages)
29 July 2010Termination of appointment of Sidney Eccles as a director (1 page)
29 July 2010Termination of appointment of Sidney Eccles as a director (1 page)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 October 2009Director's details changed for Keith Alan Seddon on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Janet Deborah Phillips on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Sidney Eccles on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Alan Seddon on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr David Eccles on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for Mr David Eccles on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Sidney Eccles on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (9 pages)
20 October 2009Director's details changed for Janet Deborah Phillips on 20 October 2009 (2 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 October 2008Return made up to 21/10/08; full list of members (6 pages)
21 October 2008Return made up to 21/10/08; full list of members (6 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 October 2007Return made up to 21/10/07; full list of members (4 pages)
25 October 2007Return made up to 21/10/07; full list of members (4 pages)
12 December 2006Return made up to 21/10/06; full list of members (4 pages)
12 December 2006Return made up to 21/10/06; full list of members (4 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 October 2005Return made up to 21/10/05; full list of members (4 pages)
24 October 2005Return made up to 21/10/05; full list of members (4 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 October 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(9 pages)
28 October 2004Return made up to 21/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(9 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
19 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
19 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
28 October 2003Return made up to 21/10/03; full list of members (9 pages)
28 October 2003Return made up to 21/10/03; full list of members (9 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (4 pages)
4 December 2002Accounts for a small company made up to 30 April 2002 (4 pages)
28 October 2002Return made up to 21/10/02; full list of members (9 pages)
28 October 2002Return made up to 21/10/02; full list of members (9 pages)
7 November 2001Accounts for a small company made up to 30 April 2001 (4 pages)
7 November 2001Accounts for a small company made up to 30 April 2001 (4 pages)
6 November 2001Return made up to 31/10/01; full list of members (9 pages)
6 November 2001Return made up to 31/10/01; full list of members (9 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
9 November 2000Return made up to 31/10/00; full list of members (9 pages)
9 November 2000Return made up to 31/10/00; full list of members (9 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (4 pages)
3 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 November 1998Return made up to 31/10/98; full list of members (6 pages)
13 November 1998Return made up to 31/10/98; full list of members (6 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
5 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
7 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1996Return made up to 31/10/96; no change of members (6 pages)
11 November 1996Return made up to 31/10/96; no change of members (6 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
22 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 May 1956Certificate of incorporation (1 page)
16 May 1956Certificate of incorporation (1 page)