Company NameEdinburgh House Services Limited
Company StatusDissolved
Company Number04695585
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date25 September 2019 (4 years, 6 months ago)
Previous NameSimpart No. 255 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed21 May 2003(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 25 September 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed21 May 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU
Secretary NameSusan O'Mahony
NationalityIrish
StatusResigned
Appointed21 May 2003(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 22 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldburgh Mews
Marylebone Lane
London
W1U 1BT
Director NameMr John Anthony Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Jays
38 Highfield Road
Bickley
Kent
BR1 2JW
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(12 years after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(13 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websiteehel.co.uk

Location

Registered Address7th Floor, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2 at £1Edinburgh House Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Return of final meeting in a members' voluntary winding up (10 pages)
18 March 2019Registered office address changed from 17 Hanover Square London W1S 1BN England to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 18 March 2019 (2 pages)
16 March 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-04
(1 page)
16 March 2019Declaration of solvency (5 pages)
13 February 2019Change of details for Edinburgh House Trading Limited as a person with significant control on 3 January 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
9 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
9 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Nicola Foley as a director on 31 March 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
17 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
17 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
17 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
17 March 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
17 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
17 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
17 March 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
17 March 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
19 March 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 April 2007Return made up to 12/03/07; full list of members (2 pages)
24 April 2007Return made up to 12/03/07; full list of members (2 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 March 2006Return made up to 12/03/06; full list of members (2 pages)
22 March 2006Return made up to 12/03/06; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
21 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
18 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
5 December 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page)
13 August 2003Registered office changed on 13/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (4 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (3 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (4 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
27 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 May 2003Registered office changed on 27/05/03 from: 45-51 whitfield street london W1T 4HB (1 page)
27 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 May 2003Registered office changed on 27/05/03 from: 45-51 whitfield street london W1T 4HB (1 page)
22 April 2003Company name changed simpart no. 255 LIMITED\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed simpart no. 255 LIMITED\certificate issued on 22/04/03 (2 pages)
12 March 2003Incorporation (19 pages)
12 March 2003Incorporation (19 pages)