Company Information for NEW DAWN CONSULTING LIMITED
STERLING ADVISORY LTD, The Hemington Millhouse Bus Cent Station Road, Castle Donington, DE74 2NJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | |
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 | 31/03/2021 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-13 11:52:50 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
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 |
NEW DAWN CONSULTING LTD | C/O CAPITAX & CO (TAX CONSULTANTS) LTD CUCKOO WHARF 427 LICHFIELD ROAD BIRMINGHAM B6 7SS | Active | Company formed on the 2024-11-15 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-11 | ||
REGISTERED OFFICE CHANGED ON 17/03/23 FROM 108 Church Street Denby Village Ripley Derbyshire DE5 8PJ | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-11 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TURNER / 17/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE TURNER / 17/06/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/13 FROM 30-32 High Street Codnor Ripley Derbyshire DE5 9QB England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/12 FROM 108 Church Street Denby Village Ripley Derbyshire DE5 8PJ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/12 FROM Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BRUCE TURNER / 19/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TURNER / 19/03/2012 | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2021-02-25 |
Notices to Creditors | 2021-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-03-31 | £ 27,169 |
---|
Creditors and other liabilities
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
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
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 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | NEW DAWN CONSULTING LIMITED | Event 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 party | NEW DAWN CONSULTING LIMITED | Event 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. : | |||
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. |