Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EATG (NEWCO) LIMITED
Company Information for

EATG (NEWCO) LIMITED

LONDON, ENGLAND, W1J,
Company Registration Number
08677749
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Eatg (newco) Ltd
EATG (NEWCO) LIMITED was founded on 2013-09-05 and had its registered office in London. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
EATG (NEWCO) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
INSPIRING LEARNING GROUP LIMITED03/10/2016
INSPIRING LEARNING (NEWCO) LIMITED19/02/2015
EATG (NEWCO) LIMITED10/01/2014
Filing Information
Company Number 08677749
Date formed 2013-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-04-24
Type of accounts GROUP
Last Datalog update: 2018-05-23 09:23:04
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EATG (NEWCO) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DOUGLAS BENTLEY
Director 2013-09-05
NICHOLAS DAVID GOODWIN
Director 2013-09-05
MAXIMILIAN HOFERT
Director 2013-09-05
ANTHONY MARTIN ROBINSON
Director 2013-09-05
COLIN ANDREW TAYLOR
Director 2013-09-05
ERIC VIMONT
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
LINA CHAN
Director 2013-10-16 2013-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOUGLAS BENTLEY GRADUATION TOPCO LIMITED Director 2016-10-24 CURRENT 2016-08-24 Active
JOHN DOUGLAS BENTLEY GRADUATION HOLDCO LIMITED Director 2016-10-24 CURRENT 2016-08-24 Active
JOHN DOUGLAS BENTLEY GRADUATION MIDCO LIMITED Director 2016-10-24 CURRENT 2016-08-24 Active
JOHN DOUGLAS BENTLEY GRADUATION INTERCO LIMITED Director 2016-10-24 CURRENT 2016-08-31 Active
JOHN DOUGLAS BENTLEY KINGSWOOD (NORFOLK) LIMITED Director 2012-02-14 CURRENT 1995-04-07 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY KINGSWOOD (HEAD OFFICE) LIMITED Director 2012-02-14 CURRENT 2001-05-23 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY FREETIME LEISURE LIMITED Director 2012-02-14 CURRENT 1985-11-28 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY STS HOLIDAYS LIMITED Director 2012-02-14 CURRENT 1997-09-19 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY INTERLENT LIMITED Director 2012-02-14 CURRENT 1995-06-30 Dissolved 2014-12-23
JOHN DOUGLAS BENTLEY INSPIRING LEARNING LIMITED Director 2012-02-14 CURRENT 2007-07-25 Active
JOHN DOUGLAS BENTLEY EATG DEVELOPMENT CO. LIMITED Director 2011-02-03 CURRENT 2011-02-03 Dissolved 2018-04-24
JOHN DOUGLAS BENTLEY SKIPLAN (AIR & COACH) LIMITED Director 2009-10-27 CURRENT 1999-03-09 Dissolved 2014-12-23
MAXIMILIAN HOFERT EATG (DEBTCO) LIMITED Director 2008-07-08 CURRENT 2008-06-05 Liquidation
ANTHONY MARTIN ROBINSON CASUAL DINING BIDCO LIMITED Director 2014-10-22 CURRENT 2006-12-07 In Administration/Administrative Receiver
ANTHONY MARTIN ROBINSON INSPIRING LEARNING SERVICES LIMITED Director 2013-05-14 CURRENT 2008-06-05 Active
COLIN ANDREW TAYLOR EATG (DEBTCO) LIMITED Director 2008-07-08 CURRENT 2008-06-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 9-10 SAVILE ROW LONDON W1S 3PF ENGLAND
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM KINGSWOOD CENTRE - GROSVENOR HALL KENNINGTON ASHFORD KENT TN25 4AJ ENGLAND
2016-11-104.70DECLARATION OF SOLVENCY
2016-11-104.70DECLARATION OF SOLVENCY
2016-11-104.70DECLARATION OF SOLVENCY
2016-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-104.70DECLARATION OF SOLVENCY
2016-10-03RES15CHANGE OF NAME 28/09/2016
2016-10-03CERTNMCOMPANY NAME CHANGED INSPIRING LEARNING GROUP LIMITED CERTIFICATE ISSUED ON 03/10/16
2016-03-09AR0105/09/15 FULL LIST
2016-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 472515.49
2015-12-23SH0130/10/15 STATEMENT OF CAPITAL GBP 472515.49
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 452515.49
2015-08-25SH0101/07/15 STATEMENT OF CAPITAL GBP 452515.49
2015-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VIMONT / 11/12/2014
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN HOFERT / 11/12/2014
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BENTLEY / 11/12/2014
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN ROBINSON / 11/12/2014
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOODWIN / 11/12/2014
2015-03-16RES12VARYING SHARE RIGHTS AND NAMES
2015-03-16RES01ADOPT ARTICLES 12/02/2015
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-19RES15CHANGE OF NAME 29/01/2015
2015-02-19CERTNMCOMPANY NAME CHANGED INSPIRING LEARNING (NEWCO) LIMITED CERTIFICATE ISSUED ON 19/02/15
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1 CABOT SQUARE LONDON E14 4QJ
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1 CABOT SQUARE LONDON E14 4QJ
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 364816.2
2014-10-03AR0105/09/14 FULL LIST
2014-01-10RES15CHANGE OF NAME 09/01/2014
2014-01-10CERTNMCOMPANY NAME CHANGED EATG (NEWCO) LIMITED CERTIFICATE ISSUED ON 10/01/14
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW TAYLOR / 22/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN HOFERT / 22/11/2013
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINA CHAN
2013-11-05SH02SUB-DIVISION 16/10/13
2013-11-05RES12VARYING SHARE RIGHTS AND NAMES
2013-11-05RES01ADOPT ARTICLES 17/10/2013
2013-11-05SH0117/10/13 STATEMENT OF CAPITAL GBP 198466.20
2013-11-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-31AP01DIRECTOR APPOINTED LINA CHAN
2013-10-31AP01DIRECTOR APPOINTED MR ERIC VIMONT
2013-09-18AA01CURREXT FROM 30/09/2014 TO 31/10/2014
2013-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EATG (NEWCO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EATG (NEWCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EATG (NEWCO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of EATG (NEWCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATG (NEWCO) LIMITED
Trademarks
We have not found any records of EATG (NEWCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATG (NEWCO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as EATG (NEWCO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EATG (NEWCO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event TypeNotices to Creditors
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
On 31 October 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Kingswood House, Alkmaar Way, Norwich, NR6 6BF, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before proving date 5 December 2016, to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 October 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 31 October 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 October 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
On 31 October 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Kingswood House, Alkmaar Way, Norwich, NR6 6BF, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before proving date 5 December 2016, to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 October 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 31 October 2016
 
Initiating party Event Type
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
On 31 October 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Kingswood House, Alkmaar Way, Norwich, NR6 6BF, were placed into members voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before proving date 5 December 2016, to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 October 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895. Emma Cray and Karen Lesley Dukes , Joint Liquidators 31 October 2016
 
Initiating party Event Type
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 October 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Initiating party Event Type
Defending partyEATG (NEWCO) LIMITED Event Date2016-10-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 October 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 31 October 2016 . Further information about this case is available from Jo Ridley at the offices of PricewaterhouseCoopers LLP on 0121 265 5895.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATG (NEWCO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EATG (NEWCO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J