Company NameValsave Engineered Solutions Limited
Company StatusDissolved
Company Number01936318
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)
Previous NameValsave Engineering Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Ronald Metcalf
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(13 years, 5 months after company formation)
Appointment Duration21 years, 4 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValsave Engineered Solutions King Street Trading E
Middlewich
CW10 9LF
Director NameAmanda Metcalf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(21 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValsave Engineered Solutions King Street Trading E
Middlewich
CW10 9LF
Secretary NameAmanda Metcalf
NationalityBritish
StatusClosed
Appointed19 December 2006(21 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 12 May 2020)
RoleCompany Director
Correspondence AddressValsave Engineered Solutions King Street Trading E
Middlewich
CW10 9LF
Director NameSheila Mary Murphy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address26 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Director NameVincent John Murphy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2001)
RoleChairman/Director
Correspondence Address26 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Director NameMr John Walter Watson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleEngineer
Correspondence Address42 Littler Lane
Winsford
Cheshire
CW7 2NF
Secretary NameSheila Mary Murphy
NationalityBritish
StatusResigned
Appointed15 September 1991(6 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address26 Jack Lane
Davenham
Northwich
Cheshire
CW9 8LA
Director NameNeil Groom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2006)
RoleAccountant
Correspondence Address14 Beechfield
Moulton
Northwich
Cheshire
CW9 8PF
Director NameRichard Groom
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2006)
RoleCompany Director
Correspondence Address35 Whitlow Lane
Moulton
Northwich
Cheshire
CW9 8QJ
Secretary NameNeil Groom
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 December 2006)
RoleAccountant
Correspondence Address14 Beechfield
Moulton
Northwich
Cheshire
CW9 8PF
Director NameGary John Clare
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Booth Lane
Middlewich
Cheshire
CW10 0EF
Director NameMartyn Henry Cooley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address38 Hawkshead Way
Winsford
Cheshire
CW7 2SZ

Contact

Websitevalsave.com
Email address[email protected]
Telephone01606 837777
Telephone regionNorthwich

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Valsave LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£242,662
Cash£22
Current Liabilities£623,062

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Charges

29 January 2001Delivered on: 1 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of guarantee
Secured details: All monies due or to become due from valsave limited to the chargee on any account whatsoever.
Particulars: All securities or other property of the company held by national westminster bank PLC.
Outstanding
8 May 1992Delivered on: 12 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at king street trading estate middlewich cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1988Delivered on: 9 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 August 1987Delivered on: 11 August 1987
Satisfied on: 14 November 1990
Persons entitled: Tsb England & Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
12 February 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
13 December 2019Liquidators' statement of receipts and payments to 25 October 2019 (13 pages)
7 January 2019Liquidators' statement of receipts and payments to 25 October 2018 (13 pages)
21 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 November 2017Registered office address changed from King Street Trading Estate Middlewich Cheshire CW10 9LF to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from King Street Trading Estate Middlewich Cheshire CW10 9LF to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 20 November 2017 (2 pages)
16 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
16 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-26
(1 page)
16 November 2017Statement of affairs (10 pages)
16 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Appointment of a voluntary liquidator (1 page)
16 November 2017Statement of affairs (10 pages)
3 October 2017Director's details changed for Amanda Metcalf on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr Stephen Ronald Metcalfe as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Stephen Ronald Metcalf on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Stephen Ronald Metcalf on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr Stephen Ronald Metcalfe as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Amanda Metcalf on 1 October 2017 (2 pages)
2 October 2017Secretary's details changed for Amanda Metcalf on 1 October 2017 (1 page)
2 October 2017Secretary's details changed for Amanda Metcalf on 1 October 2017 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
27 September 2013Termination of appointment of Gary Clare as a director (1 page)
27 September 2013Termination of appointment of Gary Clare as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
6 January 2012Amended accounts made up to 31 December 2010 (8 pages)
6 January 2012Amended accounts made up to 31 December 2010 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Stephen Ronald Metcalf on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Amanda Metcalf on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Stephen Ronald Metcalf on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Gary John Clare on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Gary John Clare on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Amanda Metcalf on 17 January 2011 (2 pages)
17 January 2011Secretary's details changed for Amanda Metcalf on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
17 January 2011Secretary's details changed for Amanda Metcalf on 17 January 2011 (2 pages)
28 October 2010Annual return made up to 15 September 2010 (15 pages)
28 October 2010Annual return made up to 15 September 2010 (15 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 September 2009Return made up to 15/09/09; full list of members (4 pages)
18 September 2009Return made up to 15/09/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2008Return made up to 15/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2008Return made up to 15/09/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Company name changed valsave engineering services lim ited\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed valsave engineering services lim ited\certificate issued on 08/02/08 (2 pages)
10 January 2008Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 January 2008Return made up to 15/09/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008New secretary appointed;new director appointed (2 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Return made up to 15/09/06; full list of members (3 pages)
20 October 2006Return made up to 15/09/06; full list of members (3 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
20 October 2005Return made up to 15/09/05; full list of members (8 pages)
20 October 2005Return made up to 15/09/05; full list of members (8 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 September 2004Return made up to 15/09/04; full list of members (8 pages)
23 September 2004Return made up to 15/09/04; full list of members (8 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 September 2003Return made up to 15/09/03; full list of members (8 pages)
23 September 2003Return made up to 15/09/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
4 October 2002Return made up to 15/09/02; full list of members (7 pages)
4 October 2002Return made up to 15/09/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
4 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Declaration of assistance for shares acquisition (4 pages)
2 February 2001Declaration of assistance for shares acquisition (4 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 15/09/00; full list of members (7 pages)
6 November 2000Return made up to 15/09/00; full list of members (7 pages)
3 October 2000Declaration of mortgage charge released/ceased (1 page)
3 October 2000Declaration of mortgage charge released/ceased (1 page)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Return made up to 15/09/99; no change of members (4 pages)
6 September 1999Return made up to 15/09/99; no change of members (4 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
1 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 October 1997Return made up to 15/09/97; no change of members (4 pages)
2 October 1997Return made up to 15/09/97; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 October 1995Return made up to 15/09/95; full list of members (6 pages)
5 October 1995Return made up to 15/09/95; full list of members (6 pages)
28 July 1995Registered office changed on 28/07/95 from: 41 meadow lane moulton northwich cheshire CW9 8QH (1 page)
28 July 1995Registered office changed on 28/07/95 from: 41 meadow lane moulton northwich cheshire CW9 8QH (1 page)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 May 1992Particulars of mortgage/charge (3 pages)
9 December 1988Particulars of mortgage/charge (3 pages)