Company NameEFSS (Holdings) Limited
DirectorsPatrick Bartholomew Simon Flynn and Elizabeth Amstutz Munro
Company StatusDissolved
Company Number03943919
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Previous NameEFSS Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Bartholomew Simon Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleBanker
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameElizabeth Amstutz Munro
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2005(5 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed07 September 2004(4 years, 6 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMr Gareth John Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Oast Barn
Mount Ephraim Farm
Cranbrook
Kent
TN17 3PG
Director NameRonald Edward Lay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleChief Executive Officer
Correspondence Address10 Meredyth Road
London
SW13 0DY
Director NameMark Derrick Collier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleExecutive Officer
Correspondence AddressOld Marks
Holtye Cowden
Edenbridge
Kent
TN8 7ED
Director NameMr Mark Edward Tennant
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressInnes House
Elgin
Morayshire
IV30 3NG
Scotland
Director NameJonathan Charles Carter Meggs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2004)
RoleInv.Mgr
Correspondence Address26 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameIan Michael Oxley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 2004)
RoleCompany Director
Correspondence AddressFlat 13 Fleetwood
2 Northwood Road
London
N16
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameBryan Levine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address13 Poets Road
London
N5 2SL
Secretary NameBryan Levine
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address13 Poets Road
London
N5 2SL
Director NameColin Norman Day
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2004)
RoleCo Director
Correspondence AddressBentfield House
Stansted
Essex
CM24 8TJ
Secretary NameMr Mark Joseph Lund
NationalityBritish
StatusResigned
Appointed25 April 2003(3 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameRick Kerle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address100 Grosvenor Road
London
N10 2DT
Director NameMr Ronny Munster
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameSimon Rigden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2004)
RoleCompany Director
Correspondence Address5 Phoenix Court
Hartley Wintney
Hampshire
RG27 8JQ
Secretary NameMr Ronny Munster
NationalityEnglish
StatusResigned
Appointed17 October 2003(3 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameMark David Todd Gibbons
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 June 2005)
RoleBanker
Correspondence AddressMount House
Church Street Henham
Bishops Stortford
Hertfordshire
CM22 6AL
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address125 London Wall
London
EC2Y 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,721,000
Net Worth-£25,419,000
Cash£105,000
Current Liabilities£24,200,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 February 2008Dissolved (1 page)
15 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Appointment of a voluntary liquidator (1 page)
7 August 2006Declaration of solvency (3 pages)
7 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2006Director's particulars changed (1 page)
15 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (3 pages)
14 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
15 August 2005Director resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: aldermans house aldermans walk london EC2M 3XR (1 page)
29 July 2005Director resigned (1 page)
16 March 2005Return made up to 09/03/05; full list of members (9 pages)
16 November 2004New director appointed (3 pages)
10 November 2004Director resigned (1 page)
25 October 2004Location of register of members (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
5 October 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned (1 page)
27 May 2004Return made up to 09/03/04; full list of members (10 pages)
26 May 2004Amending 123 01/02/02 (2 pages)
15 May 2004£ ic 935949/907949 27/03/03 £ sr 28000@1=28000 (2 pages)
15 May 2004£ ic 985949/935949 31/12/03 £ sr 50000@1=50000 (2 pages)
4 May 2004Ad 02/04/02--------- £ si [email protected] (2 pages)
4 May 2004Ad 02/08/02--------- £ si 63834@1 (3 pages)
4 May 2004Ad 10/02/03--------- £ si 49834@1 (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
31 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned;director resigned (1 page)
19 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
10 May 2003New secretary appointed (1 page)
10 May 2003Secretary resigned;director resigned (2 pages)
24 April 2003Return made up to 09/03/03; full list of members (9 pages)
10 March 2003Auditor's resignation (1 page)
5 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
27 September 2002Full accounts made up to 31 March 2001 (20 pages)
1 July 2002New director appointed (2 pages)
21 June 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 May 2002Return made up to 09/03/02; full list of members (12 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2002Ad 01/02/02--------- £ si [email protected]=290 £ ic 9568/9858 (2 pages)
19 March 2002£ nc 10254/10314 01/02/02 (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Secretary resigned (1 page)
13 February 2002Particulars of mortgage/charge (15 pages)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
11 February 2002Director resigned (1 page)
19 July 2001Ad 07/06/01-14/06/01 £ si [email protected]= 1531 £ ic 8037/9568 (2 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2001£ nc 10000/10253 13/06/01 (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Return made up to 09/03/01; full list of members (9 pages)
11 April 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
15 January 2001Company name changed efss LIMITED\certificate issued on 15/01/01 (4 pages)
21 December 2000Nc inc already adjusted 03/04/00 (1 page)
21 December 2000S-div 06/04/00 (1 page)
21 December 2000Ad 22/11/00--------- £ si [email protected]=787 £ ic 6593/7380 (2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
21 December 2000Ad 22/11/00--------- £ si [email protected]=656 £ ic 7380/8036 (2 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 June 2000Company name changed hillgate (125) LIMITED\certificate issued on 23/06/00 (2 pages)
14 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
26 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
26 April 2000S-div 03/04/00 (1 page)
18 April 2000£ nc 1000/10000 03/04/00 (1 page)
18 April 2000Ad 03/04/00--------- £ si [email protected]= 6592 £ ic 1/6593 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
9 March 2000Incorporation (20 pages)