Eastgate Aca Ltd

DataGardener
in receivership
Unknown

Eastgate Aca Ltd

12111388Private Limited With Share Capital

424 Margate Road, Ramsgate, Kent, CT126SJ
Incorporated

18/07/2019

Company Age

6 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Eastgate Aca Ltd (12111388) is a private limited with share capital incorporated on 18/07/2019 (6 years old) and registered in kent, CT126SJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 18/07/2019
CT126SJ

Financial Overview

Total Assets

£3.03M

Liabilities

£3.04M

Net Assets

£-7.1K

Cash

£543

Key Metrics

1

Shareholders

2

CCJs

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

47
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:20-10-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Memorandum Articles
Category:Incorporation
Date:05-11-2020
Resolution
Category:Resolution
Date:05-11-2020
Capital Name Of Class Of Shares
Category:Capital
Date:05-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Resolution
Category:Resolution
Date:05-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Incorporation Company
Category:Incorporation
Date:18-07-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date27/04/2023
Latest Accounts31/07/2022

Trading Addresses

116 Baker Street, London, W1U6TS
424 Margate Road, Ramsgate, CT126SJRegistered

Contact

eastgateacademy.co.uk
424 Margate Road, Ramsgate, Kent, CT126SJ