Dissolved
Dissolved 2018-04-24
Company Information for EATG (NEWCO) LIMITED
LONDON, ENGLAND, W1J,
|
Company Registration Number
08677749
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||||||
---|---|---|---|---|---|---|
EATG (NEWCO) LIMITED | ||||||
Legal Registered Office | ||||||
LONDON ENGLAND | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN DOUGLAS BENTLEY |
||
NICHOLAS DAVID GOODWIN |
||
MAXIMILIAN HOFERT |
||
ANTHONY MARTIN ROBINSON |
||
COLIN ANDREW TAYLOR |
||
ERIC VIMONT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINA CHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRADUATION TOPCO LIMITED | Director | 2016-10-24 | CURRENT | 2016-08-24 | Active | |
GRADUATION HOLDCO LIMITED | Director | 2016-10-24 | CURRENT | 2016-08-24 | Active | |
GRADUATION MIDCO LIMITED | Director | 2016-10-24 | CURRENT | 2016-08-24 | Active | |
GRADUATION INTERCO LIMITED | Director | 2016-10-24 | CURRENT | 2016-08-31 | Active | |
KINGSWOOD (NORFOLK) LIMITED | Director | 2012-02-14 | CURRENT | 1995-04-07 | Dissolved 2014-12-23 | |
KINGSWOOD (HEAD OFFICE) LIMITED | Director | 2012-02-14 | CURRENT | 2001-05-23 | Dissolved 2014-12-23 | |
FREETIME LEISURE LIMITED | Director | 2012-02-14 | CURRENT | 1985-11-28 | Dissolved 2014-12-23 | |
STS HOLIDAYS LIMITED | Director | 2012-02-14 | CURRENT | 1997-09-19 | Dissolved 2014-12-23 | |
INTERLENT LIMITED | Director | 2012-02-14 | CURRENT | 1995-06-30 | Dissolved 2014-12-23 | |
INSPIRING LEARNING LIMITED | Director | 2012-02-14 | CURRENT | 2007-07-25 | Active | |
EATG DEVELOPMENT CO. LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2018-04-24 | |
SKIPLAN (AIR & COACH) LIMITED | Director | 2009-10-27 | CURRENT | 1999-03-09 | Dissolved 2014-12-23 | |
EATG (DEBTCO) LIMITED | Director | 2008-07-08 | CURRENT | 2008-06-05 | Liquidation | |
CASUAL DINING BIDCO LIMITED | Director | 2014-10-22 | CURRENT | 2006-12-07 | In Administration/Administrative Receiver | |
INSPIRING LEARNING SERVICES LIMITED | Director | 2013-05-14 | CURRENT | 2008-06-05 | Active | |
EATG (DEBTCO) LIMITED | Director | 2008-07-08 | CURRENT | 2008-06-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 9-10 SAVILE ROW LONDON W1S 3PF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM KINGSWOOD CENTRE - GROSVENOR HALL KENNINGTON ASHFORD KENT TN25 4AJ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 28/09/2016 | |
CERTNM | COMPANY NAME CHANGED INSPIRING LEARNING GROUP LIMITED CERTIFICATE ISSUED ON 03/10/16 | |
AR01 | 05/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 472515.49 | |
SH01 | 30/10/15 STATEMENT OF CAPITAL GBP 472515.49 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 452515.49 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 452515.49 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VIMONT / 11/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN HOFERT / 11/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BENTLEY / 11/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN ROBINSON / 11/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOODWIN / 11/12/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/02/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 29/01/2015 | |
CERTNM | COMPANY NAME CHANGED INSPIRING LEARNING (NEWCO) LIMITED CERTIFICATE ISSUED ON 19/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1 CABOT SQUARE LONDON E14 4QJ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 1 CABOT SQUARE LONDON E14 4QJ | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 364816.2 | |
AR01 | 05/09/14 FULL LIST | |
RES15 | CHANGE OF NAME 09/01/2014 | |
CERTNM | COMPANY NAME CHANGED EATG (NEWCO) LIMITED CERTIFICATE ISSUED ON 10/01/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW TAYLOR / 22/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN HOFERT / 22/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINA CHAN | |
SH02 | SUB-DIVISION 16/10/13 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/10/2013 | |
SH01 | 17/10/13 STATEMENT OF CAPITAL GBP 198466.20 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED LINA CHAN | |
AP01 | DIRECTOR APPOINTED MR ERIC VIMONT | |
AA01 | CURREXT FROM 30/09/2014 TO 31/10/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 | Notices to Creditors | |
Defending party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 | Resolutions for Winding-up | |
Defending party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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 party | EATG (NEWCO) LIMITED | Event Date | 2016-10-31 |
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. | |||
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. |