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

EATG (DEBTCO) LIMITED

HILL HOUSE 1, LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
06612356
Private Limited Company
Liquidation

Company Overview

About Eatg (debtco) Ltd
EATG (DEBTCO) LIMITED was founded on 2008-06-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Eatg (debtco) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EATG (DEBTCO) LIMITED
 
Legal Registered Office
HILL HOUSE 1
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E14
 
Filing Information
Company Number 06612356
Company ID Number 06612356
Date formed 2008-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts FULL
Last Datalog update: 2020-01-13 17:29:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATG (DEBTCO) LIMITED
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 (DEBTCO) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID GOODWIN
Director 2013-03-25
MAXIMILIAN HOFERT
Director 2008-07-08
COLIN ANDREW TAYLOR
Director 2008-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
LINA CHAN
Director 2013-10-14 2016-12-31
JOHN DOUGLAS BENTLEY
Director 2008-07-08 2013-10-21
PAUL DANIEL GILBERT
Director 2008-06-05 2012-10-04
IAN SMITH
Director 2008-07-08 2012-06-01
PETER DAMIAN CAREY
Director 2010-05-01 2012-01-25
JAMES BARKER ROBERTSON STRONACH
Company Secretary 2009-02-14 2009-09-30
TERRY BRIAN WILLIAMSON
Director 2008-06-05 2008-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID GOODWIN EDUCATION TRAVEL LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2015-09-29
NICHOLAS DAVID GOODWIN EATG DEVELOPMENT CO. LIMITED Director 2013-03-25 CURRENT 2011-02-03 Dissolved 2018-04-24
NICHOLAS DAVID GOODWIN EQUITY INSPIRING LEARNING LIMITED Director 2013-03-25 CURRENT 1991-04-04 Active
NICHOLAS DAVID GOODWIN STS SCHOOL TRAVEL SERVICE LIMITED Director 2013-03-25 CURRENT 1997-02-24 Active
NICHOLAS DAVID GOODWIN STG TRAVEL GROUP LTD. Director 2013-03-25 CURRENT 1997-10-01 Active
NICHOLAS DAVID GOODWIN SKIPLAN TRAVEL LIMITED Director 2013-03-25 CURRENT 1997-10-20 Active
NICHOLAS DAVID GOODWIN THE SCHOOL TRAVEL GROUP LIMITED Director 2013-03-25 CURRENT 2004-11-23 Active
NICHOLAS DAVID GOODWIN EQUITY TOTAL TRAVEL (TRANSPORT) LTD Director 2013-03-25 CURRENT 1996-06-04 Active
NICHOLAS DAVID GOODWIN FLEET THERAPY AND TRAINING LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active - Proposal to Strike off
NICHOLAS DAVID GOODWIN ACTIVATE ONE LIMITED Director 2004-03-22 CURRENT 2004-03-22 Active - Proposal to Strike off
MAXIMILIAN HOFERT EATG (NEWCO) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2018-04-24
COLIN ANDREW TAYLOR EATG (NEWCO) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Dissolved 2018-04-24

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
2020-07-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-18AD03Registers moved to registered inspection location of Dropbox Cloud Storage C/O Nicholas Goodwin Uplands Farm Chandler Road Stoke Holy Cross Norfolk NR14 8RG
2019-11-18AD03Registers moved to registered inspection location of Dropbox Cloud Storage C/O Nicholas Goodwin Uplands Farm Chandler Road Stoke Holy Cross Norfolk NR14 8RG
2019-11-18AD02Register inspection address changed to Dropbox Cloud Storage C/O Nicholas Goodwin Uplands Farm Chandler Road Stoke Holy Cross Norfolk NR14 8RG
2019-11-18AD02Register inspection address changed to Dropbox Cloud Storage C/O Nicholas Goodwin Uplands Farm Chandler Road Stoke Holy Cross Norfolk NR14 8RG
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 16 Berkeley Street London W1J 8DZ England
2019-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/19 FROM 16 Berkeley Street London W1J 8DZ England
2019-10-25600Appointment of a voluntary liquidator
2019-10-25600Appointment of a voluntary liquidator
2019-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-10
2019-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-10
2019-10-25LIQ01Voluntary liquidation declaration of solvency
2019-10-25LIQ01Voluntary liquidation declaration of solvency
2019-08-28SH20Statement by Directors
2019-08-28SH20Statement by Directors
2019-08-28SH19Statement of capital on 2019-08-28 GBP 0.01
2019-08-28SH19Statement of capital on 2019-08-28 GBP 0.01
2019-08-28CAP-SSSolvency Statement dated 23/08/19
2019-08-28CAP-SSSolvency Statement dated 23/08/19
2019-08-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM 9-10 Savile Row London W1S 3PF England
2019-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/10/16
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-12-17RT01Administrative restoration application
2018-06-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-06DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANDREW TAYLOR
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN . C SCHNABEL
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 89987175
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2017-07-11RT01Administrative restoration application
2017-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Kingswood Centre - Grosvenor Hall Kennington Ashford Kent TN25 4AJ
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LINA CHAN
2016-10-13DISS16(SOAS)Compulsory strike-off action has been suspended
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 89987175
2016-06-06AR0105/06/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 89987175
2015-07-29AR0105/06/15 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM 1 Cabot Square London E14 4QJ
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-11-08DISS40Compulsory strike-off action has been discontinued
2014-10-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 89987175
2014-07-10AR0105/06/14 ANNUAL RETURN FULL LIST
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
2013-11-08AA01PREVEXT FROM 31/07/2013 TO 31/10/2013
2013-11-06AP01DIRECTOR APPOINTED LINA CHAN
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENTLEY
2013-06-26AR0105/06/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-16MEM/ARTSARTICLES OF ASSOCIATION
2013-04-16RES01ALTER ARTICLES 27/03/2013
2013-03-26AP01DIRECTOR APPOINTED MR NICHOLAS GOODWIN
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GILBERT
2012-06-18AR0105/06/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2012-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAREY
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-06-13AR0105/06/11 FULL LIST
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-26AR0105/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW TAYLOR / 31/05/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 31/05/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXIMILIAN HOFERT / 31/05/2010
2010-07-22AP01DIRECTOR APPOINTED MR PETER CAREY
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-03AR0105/06/09 FULL LIST
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY JAMES STRONACH
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-08-04225CURRSHO FROM 31/07/2009 TO 31/07/2008
2009-04-16288aSECRETARY APPOINTED JAMES STRONACH
2008-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR TERRY WILLIAMSON
2008-07-28SASHARE AGREEMENT OTC
2008-07-28123NC INC ALREADY ADJUSTED 08/07/08
2008-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-28RES04GBP NC 1000/900000 08/07/2008
2008-07-28RES12VARYING SHARE RIGHTS AND NAMES
2008-07-2888(2)AD 08/07/08 GBP SI 89987175@0.01=899871.75 GBP IC 1/899872.75
2008-07-22288aDIRECTOR APPOINTED COLIN ANDREW TAYLOR
2008-07-16288aDIRECTOR APPOINTED MAXIMILIAN HOFERT
2008-07-16288aDIRECTOR APPOINTED JOHN BENTLEY
2008-07-16288aDIRECTOR APPOINTED IAN SMITH
2008-07-16122S-DIV
2008-07-16225CURREXT FROM 30/06/2009 TO 31/07/2009
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 14/18 CITY ROAD CARDIFF CF24 3DL
2008-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EATG (DEBTCO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-21
Notices to2019-10-21
Appointmen2019-10-21
Fines / Sanctions
No fines or sanctions have been issued against EATG (DEBTCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-02-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-02-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-02-25 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EATG (DEBTCO) LIMITED

Intangible Assets
Patents
We have not found any records of EATG (DEBTCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATG (DEBTCO) LIMITED
Trademarks
We have not found any records of EATG (DEBTCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATG (DEBTCO) 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 (70100 - Activities of head offices) as EATG (DEBTCO) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EATG (DEBTCO) 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 TypeResolution
Defending partyEATG (DEBTCO) LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeNotices to
Defending partyEATG (DEBTCO) LIMITEDEvent Date2019-10-21
 
Initiating party Event TypeAppointmen
Defending partyEATG (DEBTCO) LIMITEDEvent Date2019-10-21
Name of Company: EATG (DEBTCO) LIMITED Company Number: 06612356 Nature of Business: Investment company Registered office: 16 Berkeley Street, London, W1J 8DZ Type of Liquidation: Members Date of Appoi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATG (DEBTCO) 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 (DEBTCO) 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.