About

Registered Number: 01885114
Date of Incorporation: 11/02/1985 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2018 (5 years and 8 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, TA1 3NW,

 

Based in Taunton, New Dawn Group Ltd was setup in 1985, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There is one director listed as Sheppard, James David for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEPPARD, James David 17 December 2009 19 June 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2018
LIQ13 - N/A 20 July 2018
RESOLUTIONS - N/A 21 July 2017
LIQ01 - N/A 21 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
MR04 - N/A 19 May 2017
CS01 - N/A 13 March 2017
MR04 - N/A 30 November 2016
AA - Annual Accounts 01 August 2016
MR01 - N/A 28 April 2016
MR01 - N/A 21 April 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 11 March 2016
MR05 - N/A 09 March 2016
MR05 - N/A 09 March 2016
MR05 - N/A 09 March 2016
MR05 - N/A 07 August 2015
AA - Annual Accounts 23 June 2015
MR01 - N/A 04 June 2015
MR01 - N/A 03 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 March 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 25 January 2010
TM02 - Termination of appointment of secretary 17 December 2009
AP03 - Appointment of secretary 17 December 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 March 2009
AUD - Auditor's letter of resignation 04 December 2008
AA - Annual Accounts 28 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
395 - Particulars of a mortgage or charge 29 July 2008
RESOLUTIONS - N/A 25 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 August 2006
AA - Annual Accounts 01 August 2006
RESOLUTIONS - N/A 11 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
363s - Annual Return 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 26 October 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 27 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
363s - Annual Return 01 April 2004
287 - Change in situation or address of Registered Office 31 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
363s - Annual Return 04 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2002
395 - Particulars of a mortgage or charge 01 November 2001
395 - Particulars of a mortgage or charge 01 November 2001
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 09 April 1999
288a - Notice of appointment of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 23 March 1998
288b - Notice of resignation of directors or secretaries 06 May 1997
AA - Annual Accounts 02 April 1997
363s - Annual Return 02 April 1997
288 - N/A 13 June 1996
288 - N/A 13 June 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 22 March 1995
363s - Annual Return 22 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 30 March 1994
395 - Particulars of a mortgage or charge 19 February 1994
395 - Particulars of a mortgage or charge 19 February 1994
395 - Particulars of a mortgage or charge 19 February 1994
395 - Particulars of a mortgage or charge 19 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1994
395 - Particulars of a mortgage or charge 09 February 1994
AA - Annual Accounts 07 April 1993
363s - Annual Return 07 April 1993
363s - Annual Return 26 March 1992
AA - Annual Accounts 26 March 1992
363b - Annual Return 01 July 1991
RESOLUTIONS - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 03 June 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
AA - Annual Accounts 13 May 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 20 September 1990
288 - N/A 09 July 1990
288 - N/A 10 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1990
288 - N/A 05 January 1990
288 - N/A 05 January 1990
287 - Change in situation or address of Registered Office 08 December 1989
288 - N/A 08 December 1989
288 - N/A 08 December 1989
RESOLUTIONS - N/A 29 November 1989
287 - Change in situation or address of Registered Office 29 November 1989
MEM/ARTS - N/A 29 November 1989
395 - Particulars of a mortgage or charge 25 October 1989
288 - N/A 23 October 1989
288 - N/A 23 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1989
288 - N/A 27 June 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 13 December 1988
288 - N/A 25 July 1988
363 - Annual Return 21 July 1988
395 - Particulars of a mortgage or charge 16 March 1988
395 - Particulars of a mortgage or charge 16 March 1988
288 - N/A 18 January 1988
RESOLUTIONS - N/A 14 December 1987
363 - Annual Return 08 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1987
AA - Annual Accounts 26 October 1987
288 - N/A 24 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1987
AA - Annual Accounts 09 February 1987
288 - N/A 09 January 1987
363 - Annual Return 28 November 1986
287 - Change in situation or address of Registered Office 13 November 1986
395 - Particulars of a mortgage or charge 31 October 1986
288 - N/A 18 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2016 Fully Satisfied

N/A

A registered charge 18 April 2016 Fully Satisfied

N/A

A registered charge 30 May 2015 Fully Satisfied

N/A

A registered charge 30 May 2015 Fully Satisfied

N/A

Mortgage 25 July 2008 Fully Satisfied

N/A

All assets debenture 25 July 2008 Fully Satisfied

N/A

Omnibus guarantee & set off agreement 25 July 2008 Fully Satisfied

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Legal mortgage 23 June 2006 Fully Satisfied

N/A

Legal mortgage 23 June 2006 Fully Satisfied

N/A

Legal mortgage 23 June 2006 Fully Satisfied

N/A

All assets debenture 23 June 2006 Fully Satisfied

N/A

Legal mortgage 11 February 2005 Fully Satisfied

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Legal mortgage 25 October 2004 Fully Satisfied

N/A

Legal mortgage 20 August 2004 Fully Satisfied

N/A

Legal charge 29 October 2001 Fully Satisfied

N/A

Legal charge 29 October 2001 Fully Satisfied

N/A

Legal charge 09 October 2001 Fully Satisfied

N/A

Guarantee & debenture 09 October 2001 Fully Satisfied

N/A

Legal charge 15 February 1994 Fully Satisfied

N/A

Legal charge 15 February 1994 Fully Satisfied

N/A

Legal charge 15 February 1994 Fully Satisfied

N/A

Legal charge 15 February 1994 Fully Satisfied

N/A

Fixed and floating charge 04 February 1994 Fully Satisfied

N/A

Debenture stock deed 13 October 1989 Fully Satisfied

N/A

Mortgage 09 March 1988 Fully Satisfied

N/A

Mortgage 09 March 1988 Fully Satisfied

N/A

Legal charge 23 October 1986 Fully Satisfied

N/A

Legal charge 03 September 1985 Fully Satisfied

N/A

Single debenture 07 June 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.