Company NameNewvell Precision Engineering Limited
Company StatusDissolved
Company Number00948850
CategoryPrivate Limited Company
Incorporation Date27 February 1969(55 years, 2 months ago)
Dissolution Date29 September 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameDrew Morel
NationalityBritish
StatusClosed
Appointed06 September 1999(30 years, 6 months after company formation)
Appointment Duration19 years (closed 29 September 2018)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameDrew Morel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(42 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 29 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Brian John Morel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 12 July 2011)
RoleEngineer
Correspondence AddressGlenmore Park House
Glenmore Park
Tunbridge Wells
Kent
TN2 5NZ
Director NameMrs Christine Morel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 1999)
RoleSecretary
Correspondence AddressPrintstile Place
Bidborough
Tonbridge
Kent
TN3 0LW
Secretary NameMrs Christine Morel
NationalityBritish
StatusResigned
Appointed09 October 1991(22 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressPrintstile Place
Bidborough
Tonbridge
Kent
TN3 0LW

Contact

Websitewww.newvelluk.com
Telephone01622 871861
Telephone regionMaidstone

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£870,304
Cash£422,526
Current Liabilities£189,095

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

5 July 1976Delivered on: 8 July 1976
Satisfied on: 22 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of first fixed or charge & first flaoting charge with all firxtures fixed plant & machinery for details see doc M28.
Fully Satisfied
22 May 1970Delivered on: 2 June 1970
Satisfied on: 22 June 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
5 March 1970Delivered on: 16 March 1970
Satisfied on: 22 June 1993
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The nortons" collier street yalding. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1970Delivered on: 15 January 1970
Satisfied on: 22 June 1993
Persons entitled: D. & R. Vernook (Finance) LTD

Classification: Bill of sale
Secured details: Sterling pounds 600.
Particulars: Churchill profile lathe.
Fully Satisfied

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
26 January 2018Liquidators' statement of receipts and payments to 14 November 2017 (9 pages)
8 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
(1 page)
8 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-15
(1 page)
29 November 2016Declaration of solvency (5 pages)
29 November 2016Appointment of a voluntary liquidator (1 page)
29 November 2016Declaration of solvency (5 pages)
29 November 2016Appointment of a voluntary liquidator (1 page)
28 November 2016Registered office address changed from 104 Branbridges Road East Peckham Kent TN12 5HH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from 104 Branbridges Road East Peckham Kent TN12 5HH to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 28 November 2016 (2 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 67
(3 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 67
(3 pages)
24 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 67
(3 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 67
(3 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 67
(3 pages)
15 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 67
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 67
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 67
(4 pages)
23 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 67
(4 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Secretary's details changed for Drew Morel on 13 July 2011 (1 page)
13 October 2011Director's details changed for Drew Morel on 13 July 2011 (2 pages)
13 October 2011Director's details changed for Drew Morel on 13 July 2011 (2 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Secretary's details changed for Drew Morel on 13 July 2011 (1 page)
5 August 2011Appointment of Drew Morel as a director (3 pages)
5 August 2011Appointment of Drew Morel as a director (3 pages)
26 July 2011Termination of appointment of Brian Morel as a director (2 pages)
26 July 2011Termination of appointment of Brian Morel as a director (2 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 October 2010Annual return made up to 9 October 2010 (14 pages)
21 October 2010Annual return made up to 9 October 2010 (14 pages)
21 October 2010Annual return made up to 9 October 2010 (14 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (15 pages)
14 December 2009Secretary's details changed for Drew Morel on 1 October 2009 (3 pages)
14 December 2009Secretary's details changed for Drew Morel on 1 October 2009 (3 pages)
14 December 2009Secretary's details changed for Drew Morel on 1 October 2009 (3 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
25 November 2008Secretary's change of particulars / drew morel / 10/12/2007 (1 page)
25 November 2008Secretary's change of particulars / drew morel / 10/12/2007 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 09/10/08; no change of members (4 pages)
10 November 2008Return made up to 09/10/08; no change of members (4 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
6 November 2007Return made up to 09/10/07; no change of members (6 pages)
6 November 2007Return made up to 09/10/07; no change of members (6 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 October 2006Return made up to 09/10/06; full list of members (7 pages)
31 October 2006Return made up to 09/10/06; full list of members (7 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
19 October 2004Return made up to 09/10/04; full list of members (6 pages)
19 October 2004Return made up to 09/10/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 October 2003Return made up to 09/10/03; full list of members (6 pages)
14 October 2003Return made up to 09/10/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 October 2002Return made up to 09/10/02; full list of members (6 pages)
14 October 2002Return made up to 09/10/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
11 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Full accounts made up to 30 September 2000 (10 pages)
10 April 2001Full accounts made up to 30 September 2000 (10 pages)
11 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 October 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 March 2000Full accounts made up to 30 September 1999 (10 pages)
6 March 2000Full accounts made up to 30 September 1999 (10 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 October 1999£ ic 100/67 07/09/99 £ sr 33@1=33 (1 page)
1 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 October 1999Secretary resigned;director resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned;director resigned (1 page)
1 October 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 October 1999£ ic 100/67 07/09/99 £ sr 33@1=33 (1 page)
30 June 1999Full accounts made up to 30 September 1998 (9 pages)
30 June 1999Full accounts made up to 30 September 1998 (9 pages)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
12 October 1998Return made up to 09/10/98; no change of members (4 pages)
29 May 1998Full accounts made up to 30 September 1997 (9 pages)
29 May 1998Full accounts made up to 30 September 1997 (9 pages)
8 October 1997Return made up to 09/10/97; full list of members (6 pages)
8 October 1997Return made up to 09/10/97; full list of members (6 pages)
16 July 1997Full accounts made up to 30 September 1996 (9 pages)
16 July 1997Full accounts made up to 30 September 1996 (9 pages)
7 October 1996Return made up to 09/10/96; full list of members (6 pages)
7 October 1996Return made up to 09/10/96; full list of members (6 pages)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
1 August 1996Full accounts made up to 30 September 1995 (9 pages)
18 October 1995Return made up to 09/10/95; no change of members (4 pages)
18 October 1995Return made up to 09/10/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 April 1995Accounts for a small company made up to 30 September 1994 (10 pages)
27 February 1969Incorporation (13 pages)
27 February 1969Incorporation (13 pages)