Middlewich
CW10 9LF
Director Name | Amanda Metcalf |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valsave Engineered Solutions King Street Trading E Middlewich CW10 9LF |
Secretary Name | Amanda Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2006(21 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 May 2020) |
Role | Company Director |
Correspondence Address | Valsave Engineered Solutions King Street Trading E Middlewich CW10 9LF |
Director Name | Sheila Mary Murphy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 26 Jack Lane Davenham Northwich Cheshire CW9 8LA |
Director Name | Vincent John Murphy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2001) |
Role | Chairman/Director |
Correspondence Address | 26 Jack Lane Davenham Northwich Cheshire CW9 8LA |
Director Name | Mr John Walter Watson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1998) |
Role | Engineer |
Correspondence Address | 42 Littler Lane Winsford Cheshire CW7 2NF |
Secretary Name | Sheila Mary Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 26 Jack Lane Davenham Northwich Cheshire CW9 8LA |
Director Name | Neil Groom |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2006) |
Role | Accountant |
Correspondence Address | 14 Beechfield Moulton Northwich Cheshire CW9 8PF |
Director Name | Richard Groom |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2006) |
Role | Company Director |
Correspondence Address | 35 Whitlow Lane Moulton Northwich Cheshire CW9 8QJ |
Secretary Name | Neil Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 December 2006) |
Role | Accountant |
Correspondence Address | 14 Beechfield Moulton Northwich Cheshire CW9 8PF |
Director Name | Gary John Clare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Booth Lane Middlewich Cheshire CW10 0EF |
Director Name | Martyn Henry Cooley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 38 Hawkshead Way Winsford Cheshire CW7 2SZ |
Website | valsave.com |
---|---|
Email address | [email protected] |
Telephone | 01606 837777 |
Telephone region | Northwich |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Valsave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £242,662 |
Cash | £22 |
Current Liabilities | £623,062 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
29 January 2001 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
12 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 December 2019 | Liquidators' statement of receipts and payments to 25 October 2019 (13 pages) |
7 January 2019 | Liquidators' statement of receipts and payments to 25 October 2018 (13 pages) |
21 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 November 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Statement of affairs (10 pages) |
16 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2017 | Statement of affairs (10 pages) |
3 October 2017 | Director's details changed for Amanda Metcalf on 1 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Stephen Ronald Metcalfe as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Stephen Ronald Metcalf on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Stephen Ronald Metcalf on 1 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Stephen Ronald Metcalfe as a person with significant control on 1 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Amanda Metcalf on 1 October 2017 (2 pages) |
2 October 2017 | Secretary's details changed for Amanda Metcalf on 1 October 2017 (1 page) |
2 October 2017 | Secretary's details changed for Amanda Metcalf on 1 October 2017 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
27 September 2013 | Termination of appointment of Gary Clare as a director (1 page) |
27 September 2013 | Termination of appointment of Gary Clare as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
6 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Director's details changed for Stephen Ronald Metcalf on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Amanda Metcalf on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Stephen Ronald Metcalf on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Gary John Clare on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Gary John Clare on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Amanda Metcalf on 17 January 2011 (2 pages) |
17 January 2011 | Secretary's details changed for Amanda Metcalf on 17 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Secretary's details changed for Amanda Metcalf on 17 January 2011 (2 pages) |
28 October 2010 | Annual return made up to 15 September 2010 (15 pages) |
28 October 2010 | Annual return made up to 15 September 2010 (15 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2008 | Return made up to 15/09/08; no change of members
|
28 October 2008 | Return made up to 15/09/08; no change of members
|
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2008 | Company name changed valsave engineering services lim ited\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed valsave engineering services lim ited\certificate issued on 08/02/08 (2 pages) |
10 January 2008 | Return made up to 15/09/07; full list of members
|
10 January 2008 | Return made up to 15/09/07; full list of members
|
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 15/09/06; full list of members (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
20 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
20 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
8 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
23 September 2004 | Return made up to 15/09/04; full list of members (8 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
4 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members
|
4 October 2001 | Return made up to 15/09/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
2 February 2001 | Declaration of assistance for shares acquisition (4 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Resolutions
|
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2000 | Return made up to 15/09/00; full list of members (7 pages) |
6 November 2000 | Return made up to 15/09/00; full list of members (7 pages) |
3 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
3 October 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
6 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
1 October 1998 | Return made up to 15/09/98; full list of members
|
1 October 1998 | Return made up to 15/09/98; full list of members
|
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1996 | Return made up to 15/09/96; no change of members
|
24 October 1996 | Return made up to 15/09/96; no change of members
|
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
5 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 41 meadow lane moulton northwich cheshire CW9 8QH (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: 41 meadow lane moulton northwich cheshire CW9 8QH (1 page) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 May 1992 | Particulars of mortgage/charge (3 pages) |
9 December 1988 | Particulars of mortgage/charge (3 pages) |