Dissolved 2017-09-30
Company Information for NEWTON CONSULTING SERVICES LIMITED
3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
04415916
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | |
---|---|
NEWTON CONSULTING SERVICES LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in M3 | |
Company Number | 04415916 | |
---|---|---|
Date formed | 2002-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2017-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 04:47:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWTON CONSULTING SERVICES PTY. LTD. | QLD 4158 | Active | Company formed on the 1999-02-24 | |
NEWTON CONSULTING SERVICES, INC. | Inactive | Company formed on the 2003-08-07 | ||
NEWTON CONSULTING SERVICES LIMITED | 2 Gallery Court 1 - 7 Pilgrimage Street London SE1 4LL | Active - Proposal to Strike off | Company formed on the 2019-02-11 | |
NEWTON CONSULTING SERVICES LLC | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASBINDER CHAHALL |
||
RAVINDER CHAHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN CUTHBERTSON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM RSM TENON RECOVERY ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 401 MARBLE ARCH APARTMENTS 11 HARROWBY STREET LONDON W1H 5PR | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/05/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER CHAHALL / 12/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JASBINDER CHAHALL / 12/04/2011 | |
AR01 | 01/09/10 NO CHANGES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/04/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 160 NEWTON ROAD GREAT BARR BIRMINGHAM B43 6BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-16 |
Resolutions for Winding-up | 2013-04-15 |
Appointment of Liquidators | 2013-04-15 |
Proposal to Strike Off | 2012-10-02 |
Proposal to Strike Off | 2009-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWTON CONSULTING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEWTON CONSULTING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NEWTON CONSULTING SERVICES LIMITED | Event Date | 2013-04-09 |
At a General Meeting of the above-named Company, duly convened, and held at 66 Chiltern Street, London, W1U 4JT on 09 April 2013 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Jeremy Nigel Ian Woodside and Christopher Ratten , both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF , (IP Nos 9515 and 9338) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Further details contact: Phil Higham, Email: phil.higham@rsmtenon.com, Tel: 0161 834 3313. Ravinder Chahall , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NEWTON CONSULTING SERVICES LIMITED | Event Date | 2013-04-09 |
Jeremy Nigel Ian Woodside and Christopher Ratten , both of RSM Tenon Restructuring , Arkwright House, Parsonage Gardens, Manchester M3 2LF . : Further details contact: Phil Higham, Email: phil.higham@rsmtenon.com, Tel: 0161 834 3313. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NEWTON CONSULTING SERVICES LIMITED | Event Date | 2013-04-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF on 20 June 2017 at 2.00 pm to be followed at 2.30 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hither to unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, no later than 12 noon on the preceding business day. Date of Appointment: 09 April 2013 Office Holder details: Jeremy Woodside , (IP No. 9515) and Christopher Ratten , (IP No. 9338) both of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF . Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel:0161 830 4094. Contact details of Joint Liquidators, Tel: 0161 830 4000 Jeremy Woodside , Joint Liquidator : Ag GF121570 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEWTON CONSULTING SERVICES LIMITED | Event Date | 2012-10-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEWTON CONSULTING SERVICES LIMITED | Event Date | 2009-09-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |