Company NameMCE Valve Services Ltd
Company StatusDissolved
Company Number03540578
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesWilchap 76 Limited and Techflow Humberside Limited

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Paul James Hunt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
Director NameNeil Hunton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressAyton House High Street
Great Limber
Grimsby
South Humberside
DN37 8JL
Secretary NameGillian Hunton
NationalityBritish
StatusResigned
Appointed14 April 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2000)
RoleCompany Director
Correspondence AddressAyton House High Street
Great Limber
Grimsby
South Humberside
DN37 8JL
Director NameMark Peter Cone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Olivers Gardens
Staindrop
Darlington
County Durham
DL2 3XF
Director NameMr Stephen Doughty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fewston Close
Hartlepool
TS26 0QN
Director NameMr Alan Moore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar House Farm
South Broughton
Middlesbrough
Cleveland
TS9 7HN
Director NameMr Patrick McDonough
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2005)
RoleEngineer
Correspondence Address25 Sandy Flatts Lane
Bluebell Park Acklam
Middlesbrough
Cleveland
TS5 7YY
Director NameColin William Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 2001)
RoleCompany Director
Correspondence Address6 Gleneagles Close
Billingham
Cleveland
TS22 5RB
Director NameMr Karl David Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameGeorge Knowles
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2001)
RoleEngineer
Correspondence Address42 Cayton Drive
Billingham
Cleveland
TS22 5DA
Director NameMr Robert Fenby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Butterfield Grove
Eaglescliffe
Stockton-On-Tees
TS15 0EF
Secretary NameNicola Jane Rhodes
NationalityBritish
StatusResigned
Appointed08 December 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address16 Clarkson Court
Hartlepool
Cleveland
TS25 5HP
Director NameNicola Jane Rhodes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 February 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Clarkson Court
Hartlepool
Cleveland
TS25 5HP
Secretary NameMr Stephen Doughty
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fewston Close
Hartlepool
TS26 0QN
Director NameKen Hayward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cleveland Avenue
Stokesley
N Yorks
TS9 5EZ
Secretary NameLouise Dunstan
NationalityBritish
StatusResigned
Appointed16 January 2007(8 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 November 2015)
RoleCompany Director
Correspondence Address54 Aldenham Road
Guisborough
Cleveland
TS14 8LD
Director NameMr David Andrew Bowden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(15 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Hurricane Court Concorde Way
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TL
Director NameMr Bernard William Thomas McCallum
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 February 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Contact

Websitemceplc.com
Telephone07 793622267
Telephone regionMobile

Location

Registered AddressHaydock House Wetherby Close
Portrack Interchange Business Park
Stockton-On-Tees
North Yorkshire
TS18 2SL
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

2 at £1Valv Technologies Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 May 1998Delivered on: 27 May 1998
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

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
15 August 2022Application to strike the company off the register (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Paul James Hunt as a director on 25 February 2019 (2 pages)
25 February 2019Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
25 May 2018Registered office address changed from Pennine House Concorde Way Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TL to Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL on 25 May 2018 (1 page)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
11 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(6 pages)
19 November 2015Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Bernard William Thomas Mccallum as a director on 8 June 2015 (2 pages)
17 February 2015Termination of appointment of David Andrew Bowden as a director on 31 October 2014 (1 page)
17 February 2015Termination of appointment of David Andrew Bowden as a director on 31 October 2014 (1 page)
20 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 February 2014Appointment of David Andrew Bowden as a director (3 pages)
28 February 2014Appointment of David Andrew Bowden as a director (3 pages)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
19 December 2013Termination of appointment of Ken Hayward as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
3 November 2009Full accounts made up to 31 December 2008 (10 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
16 June 2009Return made up to 21/05/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (8 pages)
1 November 2008Full accounts made up to 31 December 2007 (8 pages)
13 June 2008Return made up to 21/05/08; full list of members (3 pages)
13 June 2008Return made up to 21/05/08; full list of members (3 pages)
12 June 2008Director's change of particulars / ken hayward / 15/05/2008 (1 page)
12 June 2008Director's change of particulars / ken hayward / 15/05/2008 (1 page)
11 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 December 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 December 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 December 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
21 September 2007Return made up to 21/05/07; full list of members; amend (6 pages)
21 September 2007Return made up to 21/05/07; full list of members; amend (6 pages)
12 August 2007Return made up to 21/05/07; no change of members (6 pages)
12 August 2007Return made up to 21/05/07; no change of members (6 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned;director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007New director appointed (1 page)
23 January 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
23 January 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
16 January 2007Auditor's resignation (1 page)
16 January 2007Auditor's resignation (1 page)
16 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 July 2005 (6 pages)
20 October 2005Return made up to 21/05/05; full list of members (8 pages)
20 October 2005Return made up to 21/05/05; full list of members (8 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 May 2004Return made up to 21/05/04; full list of members (8 pages)
26 May 2004Return made up to 21/05/04; full list of members (8 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
28 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
28 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003New director appointed (2 pages)
1 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
1 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
8 April 2002Return made up to 03/04/02; full list of members (8 pages)
8 April 2002Return made up to 03/04/02; full list of members (8 pages)
1 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
1 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (2 pages)
5 June 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
5 June 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
27 December 2000Company name changed techflow humberside LIMITED\certificate issued on 28/12/00 (3 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 December 2000Company name changed techflow humberside LIMITED\certificate issued on 28/12/00 (3 pages)
27 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
21 September 2000Registered office changed on 21/09/00 from: units 5 & 6 manby road immingham north east lincolnshire DN40 2LH (1 page)
21 September 2000Registered office changed on 21/09/00 from: units 5 & 6 manby road immingham north east lincolnshire DN40 2LH (1 page)
14 April 2000Return made up to 03/04/00; full list of members (7 pages)
14 April 2000Return made up to 03/04/00; full list of members (7 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
28 April 1999Return made up to 03/04/99; full list of members (6 pages)
28 April 1999Return made up to 03/04/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
28 August 1998Accounting reference date shortened from 30/04/99 to 31/07/98 (1 page)
28 August 1998Accounting reference date shortened from 30/04/99 to 31/07/98 (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Registered office changed on 01/05/98 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
1 May 1998Registered office changed on 01/05/98 from: new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
17 April 1998Company name changed wilchap 76 LIMITED\certificate issued on 20/04/98 (2 pages)
17 April 1998Company name changed wilchap 76 LIMITED\certificate issued on 20/04/98 (2 pages)
3 April 1998Incorporation (14 pages)
3 April 1998Incorporation (14 pages)