NEWTON HEATH CONSULTANCY LIMITED

NEWTON HEATH CONSULTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWTON HEATH CONSULTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08653506
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWTON HEATH CONSULTANCY LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is NEWTON HEATH CONSULTANCY LIMITED located?

    Registered Office Address
    1 Naismith House
    6a Nab Lane
    BD18 4EH Shipley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWTON HEATH CONSULTANCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    IHC LEISURE LIMITEDOct 20, 2015Oct 20, 2015
    IHC ADMINISTRATION LIMITEDJul 22, 2015Jul 22, 2015
    IHC PERSONNEL LIMITEDSep 19, 2013Sep 19, 2013
    HOWDEN MANAGEMENT SOLUTIONS LTDAug 16, 2013Aug 16, 2013

    What are the latest accounts for NEWTON HEATH CONSULTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2015

    What are the latest filings for NEWTON HEATH CONSULTANCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Registered office address changed from 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX England to 1 Naismith House 6a Nab Lane Shipley BD18 4EH on Nov 25, 2016

    1 pagesAD01

    Appointment of Mr John Thomas Hanbury as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Stephen Higginson as a director on Nov 23, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed ihc leisure LIMITED\certificate issued on 24/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2016

    RES15

    Termination of appointment of John Thomas Hanbury as a director on Feb 23, 2016

    1 pagesTM01

    Appointment of Mr Stephen Higginson as a director on Feb 23, 2016

    2 pagesAP01

    Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH to 26 Padley Wood Road Pilsley Chesterfield Derbyshire S45 8HX on Feb 24, 2016

    1 pagesAD01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed ihc administration LIMITED\certificate issued on 20/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2015

    RES15

    Certificate of change of name

    Company name changed ihc personnel LIMITED\certificate issued on 22/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 22, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 21, 2015

    RES15

    Registered office address changed from 4 Bracken Grange Court Shipley West Yorkshire BD18 4DQ England to 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH on Jun 16, 2015

    1 pagesAD01

    Appointment of Mr John Thomas Hanbury as a director on Jun 15, 2015

    2 pagesAP01

    Termination of appointment of Darren Paul Stanley as a director on Jun 15, 2015

    1 pagesTM01

    Appointment of Mr Darren Stanley as a director on May 22, 2015

    2 pagesAP01

    Termination of appointment of John Thomas Hanbury as a director on May 22, 2015

    1 pagesTM01

    Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH to 4 Bracken Grange Court Shipley West Yorkshire BD18 4DQ on May 22, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Appointment of Mr John Thomas Hanbury as a director on Dec 08, 2014

    2 pagesAP01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    2 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of NEWTON HEATH CONSULTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANBURY, John Thomas
    Naismith House
    6a Nab Lane
    BD18 4EH Shipley
    1
    England
    Director
    Naismith House
    6a Nab Lane
    BD18 4EH Shipley
    1
    England
    EnglandBritish172510810001
    BOSWORTH, Dawn
    Eugene Gardens
    NG2 3LF Nottingham
    24
    England
    Director
    Eugene Gardens
    NG2 3LF Nottingham
    24
    England
    EnglandBritish183224880002
    DOYLE, Kevin
    Whinfell Close
    NG11 8JE Nottingham
    20
    England
    Director
    Whinfell Close
    NG11 8JE Nottingham
    20
    England
    United KingdomBritish181421970001
    GALL, Charles
    Peacock Close
    WF2 0AR Wakefield
    23
    West Yorkshire
    England
    Director
    Peacock Close
    WF2 0AR Wakefield
    23
    West Yorkshire
    England
    EnglandBritish179978010001
    HANBURY, John Thomas
    Padley Wood Road
    Pilsley
    S45 8HX Chesterfield
    26
    Derbyshire
    England
    Director
    Padley Wood Road
    Pilsley
    S45 8HX Chesterfield
    26
    Derbyshire
    England
    EnglandBritish172510810001
    HANBURY, John Thomas
    Naismith House
    6a Nab Lane
    BD18 4EH Shipley
    1
    West Yorkshire
    England
    Director
    Naismith House
    6a Nab Lane
    BD18 4EH Shipley
    1
    West Yorkshire
    England
    EnglandBritish172510810001
    HANBURY, John Thomas
    6a Nab Lane
    BD18 4EH Shipley
    1 Naismith House
    West Yorkshire
    United Kingdom
    Director
    6a Nab Lane
    BD18 4EH Shipley
    1 Naismith House
    West Yorkshire
    United Kingdom
    EnglandBritish172510810001
    HIGGINSON, Stephen
    Padley Wood Road
    Pilsley
    S45 8HX Chesterfield
    26
    Derbyshire
    England
    Director
    Padley Wood Road
    Pilsley
    S45 8HX Chesterfield
    26
    Derbyshire
    England
    United KingdomBritish201922240002
    MCANENEY, William Turner
    Cleveden Drive
    G12 0NU Glasgow
    48
    Scotland
    Director
    Cleveden Drive
    G12 0NU Glasgow
    48
    Scotland
    ScotlandBritish37804960002
    STANLEY, Darren Paul
    Bracken Grange Court
    BD18 4DQ Shipley
    4
    West Yorkshire
    England
    Director
    Bracken Grange Court
    BD18 4DQ Shipley
    4
    West Yorkshire
    England
    EnglandBritish131085200001

    Does NEWTON HEATH CONSULTANCY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2023Due to be dissolved on
    Sep 18, 2018Conclusion of winding up
    Jan 31, 2017Petition date
    Mar 20, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0