Company NameWorcester Valve Company Limited(The)
DirectorRachel Louise Spencer
Company StatusLiquidation
Company Number01397680
CategoryPrivate Limited Company
Incorporation Date3 November 1978(45 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(22 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 1993(14 years, 3 months after company formation)
Appointment Duration31 years, 2 months
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(14 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(14 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(27 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due11 March 2017 (overdue)

Filing History

1 October 2018Termination of appointment of Victoria Mary Hull as a director on 31 March 2014 (1 page)
14 July 2015Restoration by order of the court (3 pages)
14 July 2015Restoration by order of the court (3 pages)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved following liquidation (1 page)
29 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
18 June 2012Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
29 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2012Declaration of solvency (3 pages)
7 February 2012Declaration of solvency (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 June 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
8 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
8 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
8 June 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(5 pages)
20 April 2011Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 20 April 2011 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
22 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
22 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 25/02/09; full list of members (3 pages)
21 April 2009Return made up to 25/02/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
4 March 2008Return made up to 25/02/08; full list of members (3 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
27 February 2007Return made up to 25/02/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2003Return made up to 25/02/03; full list of members (5 pages)
17 March 2003Return made up to 25/02/03; full list of members (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 March 2002Return made up to 25/02/02; full list of members (5 pages)
29 March 2002Return made up to 25/02/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
26 March 2001Return made up to 25/02/01; full list of members (5 pages)
26 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
7 April 1999Return made up to 25/02/99; full list of members (10 pages)
7 April 1999Return made up to 25/02/99; full list of members (10 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
1 June 1998Return made up to 25/02/98; full list of members (5 pages)
1 June 1998Return made up to 25/02/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown hse vincent sq london SW1P 2PQ (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown hse vincent sq london SW1P 2PQ (1 page)
16 April 1997Return made up to 25/02/97; full list of members (9 pages)
16 April 1997Return made up to 25/02/97; full list of members (9 pages)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 March 1996Return made up to 25/02/96; full list of members (9 pages)
13 March 1996Return made up to 25/02/96; full list of members (9 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 April 1995Return made up to 25/02/95; full list of members (8 pages)
5 April 1995Return made up to 25/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
7 October 1987Return made up to 25/05/87; full list of members (5 pages)
7 October 1987Return made up to 25/05/87; full list of members (5 pages)
21 August 1986Accounts for a dormant company made up to 28 December 1985 (1 page)
21 August 1986Accounts for a dormant company made up to 28 December 1985 (1 page)
3 October 1985Accounts made up to 29 December 1984 (1 page)
3 October 1985Accounts made up to 29 December 1984 (1 page)
25 May 1984Accounts made up to 1 January 1983 (4 pages)
25 May 1984Accounts made up to 1 January 1983 (4 pages)
25 May 1984Accounts made up to 1 January 1983 (4 pages)
13 May 1983Accounts made up to 2 January 1982 (7 pages)
13 May 1983Accounts made up to 2 January 1982 (7 pages)
13 May 1983Accounts made up to 2 January 1982 (7 pages)
28 January 1981Accounts made up to 28 December 1980 (3 pages)
28 January 1981Accounts made up to 28 December 1980 (3 pages)
23 May 1980Annual return made up to 21/05/80 (8 pages)
23 May 1980Annual return made up to 21/05/80 (8 pages)
28 February 1979Memorandum and Articles of Association (11 pages)
28 February 1979Memorandum and Articles of Association (11 pages)
7 December 1978Company name changed\certificate issued on 07/12/78 (9 pages)
7 December 1978Company name changed\certificate issued on 07/12/78 (9 pages)
3 November 1978Incorporation (14 pages)
3 November 1978Certificate of incorporation (1 page)
3 November 1978Incorporation (14 pages)
3 November 1978Certificate of incorporation (1 page)