Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW DAWN CONSULTING LIMITED
Company Information for

NEW DAWN CONSULTING LIMITED

STERLING ADVISORY LTD, The Hemington Millhouse Bus Cent Station Road, Castle Donington, DE74 2NJ,
Company Registration Number
07978725
Private Limited Company
Liquidation

Company Overview

About New Dawn Consulting Ltd
NEW DAWN CONSULTING LIMITED was founded on 2012-03-06 and has its registered office in Castle Donington. The organisation's status is listed as "Liquidation". New Dawn Consulting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEW DAWN CONSULTING LIMITED
 
Legal Registered Office
STERLING ADVISORY LTD
The Hemington Millhouse Bus Cent Station Road
Castle Donington
DE74 2NJ
Other companies in DE5
 
Filing Information
Company Number 07978725
Company ID Number 07978725
Date formed 2012-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 2021-03-31
Latest return 2020-03-06
Return next due 2021-04-17
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB133401363  
Last Datalog update: 2024-03-13 15:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW DAWN CONSULTING LIMITED
Is this data useful to you?
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.
Companies with same name NEW DAWN CONSULTING LIMITED
The following companies were found which have the same name as NEW DAWN CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
New Dawn Consulting, LLC 42667 New Dawn Terrace Ashburn VA 20148 Active Company formed on the 2016-03-17
NEW DAWN CONSULTING Singapore Dissolved Company formed on the 2008-09-12
NEW DAWN CONSULTING SERVICES, INC. 4534 NO. UNIVERSITY DRIVE LAUDERHILL FL 33351 Inactive Company formed on the 1995-03-20
NEW DAWN CONSULTING, LLC 20544 NE WISTFUL VISTA DR FAIRVIEW OR 97024 Active Company formed on the 2017-07-03
NEW DAWN CONSULTING INC. 245 LENOX RD. APT # 5D BROOKLYN NY 11226 Active Company formed on the 2017-10-10
NEW DAWN CONSULTING LLC Delaware Unknown
NEW DAWN CONSULTING AND SOLUTIONS INC Georgia Unknown
NEW DAWN CONSULTING LLC Georgia Unknown
NEW DAWN CONSULTING GROUP LLC Georgia Unknown
New Dawn Consulting Inc Maryland Unknown
NEW DAWN CONSULTING L.L.C Georgia Unknown
NEW DAWN CONSULTING AND SOLUTIONS INC Georgia Unknown
NEW DAWN CONSULTING GROUP LLC Georgia Unknown
NEW DAWN CONSULTING, LLC 23815 CEDAR CT UNIT 2 MOUNTLAKE TER WA 980434943 Active Company formed on the 2021-12-06

Company Officers of NEW DAWN CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JULIE TURNER
Director 2012-03-06
STUART BRUCE TURNER
Director 2012-03-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13Voluntary liquidation. Notice of members return of final meeting
2023-04-20Voluntary liquidation Statement of receipts and payments to 2023-02-11
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM 108 Church Street Denby Village Ripley Derbyshire DE5 8PJ
2022-04-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-11
2021-03-01LIQ01Voluntary liquidation declaration of solvency
2021-03-01600Appointment of a voluntary liquidator
2021-03-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-12
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0106/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0106/03/14 ANNUAL RETURN FULL LIST
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TURNER / 17/06/2013
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE TURNER / 17/06/2013
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM 30-32 High Street Codnor Ripley Derbyshire DE5 9QB England
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/12 FROM 108 Church Street Denby Village Ripley Derbyshire DE5 8PJ United Kingdom
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/12 FROM Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE TURNER / 19/03/2012
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TURNER / 19/03/2012
2012-03-06NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to NEW DAWN CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-02-25
Notices to Creditors2021-02-25
Fines / Sanctions
No fines or sanctions have been issued against NEW DAWN CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW DAWN CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 27,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 NEW DAWN CONSULTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 32,368
Current Assets 2013-03-31 £ 37,714
Debtors 2013-03-31 £ 3,096
Shareholder Funds 2013-03-31 £ 11,314
Stocks Inventory 2013-03-31 £ 2,250

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW DAWN CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW DAWN CONSULTING LIMITED
Trademarks
We have not found any records of NEW DAWN CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW DAWN CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NEW DAWN CONSULTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where NEW DAWN CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyNEW DAWN CONSULTING LIMITEDEvent Date
Final Date For Submission: 19 March 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved their debt by that date, or who increases the claim in their proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Liquidator's Name and Address: Emily Brooke Ball (IP No. 19970) of Sterling Advisory Limited, Office 3b New Winnings Court, OrmondeDrive, Denby Hall Business Park, Denby, DE5 8LE. Telephone: 01156950566. : Final Date For Submission: 31 March 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved their debt by that date, or who increases the claim in their proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Liquidator's Name and Address: Emily Brooke Ball (IP No. 19970) of Sterling Advisory Limited, Office 3b New Winnings Court, OrmondeDrive, Denby Hall Business Park, Denby, DE5 8LE. Telephone: 01156950566. : Final Date For Submission: 25 March 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the liquidator of the Company named above (in members voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved their debt by that date, or who increases the claim in their proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all their known liabilities in full. Liquidator's Name and Address: Emily Brooke Ball (IP No. 19970) of Sterling Advisory Limited, Office 3b New Winnings Court, OrmondeDrive, Denby Hall Business Park, Denby, DE5 8LE. Telephone: 01156950566. :
 
Initiating party Event Type
Defending partyNEW DAWN CONSULTING LIMITEDEvent Date
Place of meeting: 108 Church Street, Denby Village, Ripley, Derbyshire, DE5 8PJ. Date of meeting: 12 February 2021. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following special resolution was passed: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Emily Brooke Ball (IP No. 19970) of Sterling Advisory Limited, Office 3b New Winnings Court, OrmondeDrive, Denby Hall Business Park, Denby, DE5 8LE. Telephone: 01156950566. : Place of meeting: 2 Lucknow Court, Lucknow Drive, Nottingham, NG3 5EG. Date of meeting: 26 February 2021. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following special resolution was passed: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Emily Brooke Ball (IP No. 19970) of Sterling Advisory Limited, Office 3b New Winnings Court, OrmondeDrive, Denby Hall Business Park, Denby, DE5 8LE. Telephone: 01156950566. : Place of meeting: 19 Sapphire Drive, Denby, Ripley, Derbyshire, DE5 8NL. Date of meeting: 2 March 2021. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following special resolution was passed: that the Company be wound up voluntarily, and the Liquidator specified below be appointed Liquidator of the Company for the purposes of the voluntary winding up. Liquidator's Name and Address: Emily Brooke Ball (IP No. 19970) of Sterling Advisory Limited, Office 3b New Winnings Court, OrmondeDrive, Denby Hall Business Park, Denby, DE5 8LE. Telephone: 01156950566. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW DAWN CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW DAWN CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1