Company Information for NEWTON HEATH CONSULTANCY LIMITED
1 Naismith House, 6a Nab Lane, Shipley, BD18 4EH,
|
Company Registration Number
08653506
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
NEWTON HEATH CONSULTANCY LIMITED | ||||||||
Legal Registered Office | ||||||||
1 Naismith House 6a Nab Lane Shipley BD18 4EH Other companies in BD18 | ||||||||
Previous Names | ||||||||
|
Company Number | 08653506 | |
---|---|---|
Company ID Number | 08653506 | |
Date formed | 2013-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-08-31 | |
Account next due | 31/05/2017 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-23 12:57:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN THOMAS HANBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HIGGINSON |
Director | ||
JOHN THOMAS HANBURY |
Director | ||
DARREN PAUL STANLEY |
Director | ||
JOHN THOMAS HANBURY |
Director | ||
WILLIAM TURNER MCANENEY |
Director | ||
JOHN THOMAS HANBURY |
Director | ||
DAWN BOSWORTH |
Director | ||
KEVIN DOYLE |
Director | ||
CHARLES GALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEVLEY PARK MANAGEMENT LIMITED | Director | 2017-12-04 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
HARNSER INNS (EA) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
KINGFISHER INNS LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
PRUNE PARK CARVERY LIMITED | Director | 2017-06-27 | CURRENT | 2017-03-06 | Dissolved 2018-08-14 | |
ACCOUNT CONTRACTORS YORKSHIRE LIMITED | Director | 2017-01-03 | CURRENT | 2016-06-06 | Active - Proposal to Strike off | |
ACCOUNT CONTRACTORS LTD | Director | 2017-01-01 | CURRENT | 2013-09-13 | Liquidation | |
EMTRADE CIVIL ENGINEERING LIMITED | Director | 2016-11-30 | CURRENT | 2004-04-30 | Liquidation | |
EMTRADE TRAINING & RESOURCES LIMITED | Director | 2016-11-30 | CURRENT | 2015-11-18 | Liquidation | |
WATERLOO ADVISORS LIMITED | Director | 2016-08-17 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
AUTOMATE WHEELTRIMS LIMITED | Director | 2016-07-14 | CURRENT | 2016-04-07 | Dissolved 2017-09-12 | |
OAKHURST CONSULTANCY LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-19 | Dissolved 2017-09-26 | |
GPF MANAGEMENT LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-21 | Dissolved 2017-09-26 | |
AUTOMATE WHEEL COVERS LIMITED | Director | 2016-05-10 | CURRENT | 2003-03-20 | Dissolved 2017-10-23 | |
IHC LEISURE LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Dissolved 2017-08-08 | |
CROWNSBURY LIMITED | Director | 2016-01-04 | CURRENT | 2001-03-30 | Dissolved 2017-10-23 | |
SMARTA SECURITY LTD | Director | 2016-01-04 | CURRENT | 1999-11-04 | Liquidation | |
ACETECH DEVELOPMENTS LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-04 | Dissolved 2016-03-22 | |
ACETECH MANAGEMENT LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-07 | Dissolved 2016-03-22 | |
ACETECH ADMINISTRATION LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-07 | Dissolved 2016-03-22 | |
ACETECH CONSULTANCY LIMITED | Director | 2015-07-01 | CURRENT | 2013-10-07 | Dissolved 2016-03-22 | |
IHC TRADING LIMITED | Director | 2015-06-12 | CURRENT | 2012-07-04 | Active - Proposal to Strike off | |
DFA MANAGEMENT LIMITED | Director | 2015-04-21 | CURRENT | 2014-01-07 | Dissolved 2016-06-21 | |
ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD | Director | 2014-12-05 | CURRENT | 2013-08-20 | Dissolved 2016-11-01 | |
KDO MANAGEMENT LIMITED | Director | 2014-06-16 | CURRENT | 2012-04-24 | Dissolved 2015-02-24 | |
DOR V DOR LTD | Director | 2014-06-05 | CURRENT | 2007-06-21 | Dissolved 2015-02-24 | |
ADMINISTRATIVE CHOICE LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2015-10-06 | |
ADMINISTRATIVE PLUS LTD | Director | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/16 FROM 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX England | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HANBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIGGINSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 24/02/2016 | |
CERTNM | Company name changed ihc leisure LIMITED\certificate issued on 24/02/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HANBURY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HIGGINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/16 FROM 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/10/2015 | |
CERTNM | Company name changed ihc administration LIMITED\certificate issued on 20/10/15 | |
RES15 | CHANGE OF NAME 21/07/2015 | |
CERTNM | Company name changed ihc personnel LIMITED\certificate issued on 22/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM 4 Bracken Grange Court Shipley West Yorkshire BD18 4DQ England | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HANBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL STANLEY | |
AP01 | DIRECTOR APPOINTED MR DARREN STANLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HANBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HANBURY | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCANENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCANENEY | |
AR01 | 04/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HANBURY | |
AP01 | DIRECTOR APPOINTED MR WILLIAM TURNER MCANENEY | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/06/14 FULL LIST | |
AR01 | 19/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 24 EUGENE GARDENS NOTTINGHAM NG2 3LF ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JOHN HANBURY | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HANBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN BOSWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 20 WHINFELL CLOSE NOTTINGHAM NG11 8JE ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAWN BOSWORTH / 11/02/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 24 EUGENE GARDENS NOTTINGHAM NG2 3LF ENGLAND | |
AP01 | DIRECTOR APPOINTED MISS DAWN BOSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DOYLE | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 3 CROSS LANE FLAT 2 LEEDS LS12 4JQ ENGLAND | |
AR01 | 18/09/13 FULL LIST | |
RES15 | CHANGE OF NAME 18/09/2013 | |
CERTNM | COMPANY NAME CHANGED HOWDEN MANAGEMENT SOLUTIONS LTD CERTIFICATE ISSUED ON 19/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 23 PEACOCK CLOSE WAKEFIELD WEST YORKSHIRE WF2 0AR ENGLAND | |
AP01 | DIRECTOR APPOINTED MR KEVIN DOYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GALL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Winding-Up Orders | 2017-03-31 |
Petitions | 2017-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
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 HEATH CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as NEWTON HEATH CONSULTANCY LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NEWTON HEATH CONSULTANCY LIMITED | Event Date | 2017-03-20 |
In the High Court Of Justice case number 00836 Liquidator appointed: T Keller 3rd Floor , 1 City Walk , Leeds , LS11 9DA , telephone: 0113 200 6000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWTON HEATH CONSULTANCY LIMITED | Event Date | 2017-01-31 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0836 A Petition to wind up the above-named Company, Registration Number 08653506, of ,1 Naismith House, 6A Nab Lane, Shipley, England, BD18 4EH, presented on 31 January 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 March 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 March 2017 . | |||
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. |