About

Registered Number: 03052444
Date of Incorporation: 02/05/1995 (28 years and 11 months ago)
Company Status: Liquidation
Registered Address: ROBERT SCOTT ASSOCIATES, 49 Duke Street, Darlington, County Durham, DL3 7SD

 

New City Consulting Ltd was registered on 02 May 1995, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the company. Scott, Frances Mary is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Frances Mary 01 October 1996 - 1

Filing History

Document Type Date
LIQ03 - N/A 29 June 2017
4.68 - Liquidator's statement of receipts and payments 14 July 2016
1.4 - Notice of completion of voluntary arrangement 14 July 2015
AD01 - Change of registered office address 12 June 2015
RESOLUTIONS - N/A 11 June 2015
4.20 - N/A 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 28 November 2014
1.1 - Report of meeting approving voluntary arrangement 11 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 23 May 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 26 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 05 March 2012
AD01 - Change of registered office address 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 28 March 2006
395 - Particulars of a mortgage or charge 24 September 2005
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 25 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 02 July 1999
287 - Change in situation or address of Registered Office 17 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 18 February 1997
287 - Change in situation or address of Registered Office 09 December 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
395 - Particulars of a mortgage or charge 14 November 1996
363s - Annual Return 04 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
NEWINC - New incorporation documents 02 May 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 2012 Outstanding

N/A

Legal mortgage 23 September 2005 Fully Satisfied

N/A

Fixed and floating charge 13 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.