Company NameW.E. Veale & Co. Limited
DirectorsAntony Rabar and High Plains Limited
Company StatusDissolved
Company Number00751203
CategoryPrivate Limited Company
Incorporation Date22 February 1963(61 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameAntony Rabar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed14 June 1999(36 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleDirector & Businessman
Correspondence AddressFlat 3 69 Church Road
Richmond
Surrey
TW10 6LX
Secretary NameDr Elizabeth Fiona Gray
NationalityBritish
StatusCurrent
Appointed02 August 2000(37 years, 5 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3 69 Church Road
Richmond
Surrey
TW10 6LX
Director NameHigh Plains Limited (Corporation)
StatusCurrent
Appointed17 January 2000(36 years, 11 months after company formation)
Appointment Duration24 years, 3 months
Correspondence AddressJ B Precision Engineers (Iom) Ltd
Balthane Industrial Estate, Balthane
Ballasalla
Isle Of Man
IM9 2AH
Director NameMr Peter George Veale
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(28 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 June 1999)
RoleEngineer
Correspondence Address34 Penn Drive
Frenchay
Bristol
Avon
BS16 1NN
Secretary NameMrs Gillian Denise Veale
NationalityBritish
StatusResigned
Appointed31 August 1991(28 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address34 Penn Drive
Frenchay
Bristol
Avon
BS16 1NN
Director NameIain Roderick Duncan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(36 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 January 2000)
RoleCompany Director
Correspondence AddressAilsa Cottage
Main Road
Ballasalla
Isle Of Man
IM9 2DA
Secretary NameAntony Rabar
NationalityAustralian
StatusResigned
Appointed14 June 1999(36 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2000)
RoleBusinessman
Correspondence AddressFlat 3 69 Church Road
Richmond
Surrey
TW10 6LX

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,275
Cash£2
Current Liabilities£39,007

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 May 2006Dissolved (1 page)
1 February 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
9 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
7 July 2003Liquidators statement of receipts and payments (5 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
7 June 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2001Appointment of a voluntary liquidator (1 page)
8 June 2001Statement of affairs (6 pages)
23 May 2001Registered office changed on 23/05/01 from: unit j kingswood ind centre aldermoor way longwell green bristol BS15 7DA (1 page)
4 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2000Particulars of mortgage/charge (11 pages)
15 August 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
(6 pages)
14 September 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
28 September 1998Return made up to 31/08/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
4 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
11 September 1995Return made up to 31/08/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)