Company NameEdinburgh House Estates Finance Company 1A Limited
Company StatusDissolved
Company Number05977661
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date9 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2018(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 09 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr John Anthony Andrews
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
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(11 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(8 years, 1 month 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
Appointed13 March 2015(8 years, 4 months 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(9 years, 7 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(9 years, 11 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 NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN

Contact

Websiteehel.co.uk

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Boxtread LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,369,413
Cash£309,707
Current Liabilities£55,770,787

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 October 2011Delivered on: 2 November 2011
Persons entitled: Capmark Management PLC

Classification: An account charge
Secured details: All monies due or to become due from each group obligor to the lender's group (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the finco rent account see image for full details.
Outstanding
21 October 2011Delivered on: 2 November 2011
Persons entitled: Capmark Management PLC

Classification: Security assignment
Secured details: All monies due or to become due from each group obligor to the lender's group (or any of them) the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amendment letter dated 17 october 2011 from capita asset services (UK) limited for and on behalf of capmark management PLC including the right to receive payment of the excess spread amount together with all related rights see image for full details.
Outstanding
15 July 2011Delivered on: 27 July 2011
Persons entitled: Capmark Management PLC

Classification: Assignment of security
Secured details: All monies due or to become due from each of the borrowers and the shareholders to the lender's group (or any of them) and all monies due or to become due from any group obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights, title and interest and benefit in, to or arisind under the intercompany loan agreement together with all related rights see image for full details.
Outstanding
13 November 2006Delivered on: 1 December 2006
Persons entitled: Capmark Bank Europe PLC

Classification: Account charge
Secured details: All monies due or to become due from each group obligor which is acquiring an escrow property but only in respect of monies arising in respect of that escrow property to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the finco deposit account including all rights of enforcement of the same, all monies standing to the credit of the finco deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

9 March 2022Final Gazette dissolved following liquidation (1 page)
9 December 2021Return of final meeting in a members' voluntary winding up (7 pages)
7 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page)
24 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
(1 page)
22 December 2020Appointment of a voluntary liquidator (4 pages)
22 December 2020Declaration of solvency (7 pages)
11 November 2020Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (17 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
4 March 2019Satisfaction of charge 3 in full (1 page)
4 March 2019Satisfaction of charge 2 in full (1 page)
4 March 2019Satisfaction of charge 1 in full (1 page)
4 March 2019Satisfaction of charge 4 in full (1 page)
13 February 2019Change of details for Boxtread 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)
6 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 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)
9 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
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)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 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)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
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 100
(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 100
(4 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (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 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)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 October 2014Full accounts made up to 31 December 2013 (13 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 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)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(14 pages)
29 September 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material were administratively removed from the Accounts on 03/10/2011
(14 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
26 July 2011Resolutions
  • RES13 ‐ Company business-amendment of facilities agreement 14/07/2011
(2 pages)
26 July 2011Resolutions
  • RES13 ‐ Company business-amendment of facilities agreement 14/07/2011
(2 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page)
8 November 2010Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Clifford Anthony Quayle on 1 October 2009 (2 pages)
8 November 2010Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages)
8 November 2010Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page)
8 November 2010Secretary's details changed for Mr Gareth Jones on 1 October 2009 (1 page)
8 November 2010Director's details changed for Mr David Ian Roberts on 1 October 2009 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Full accounts made up to 31 December 2009 (13 pages)
12 November 2009Director's details changed for David Ian Roberts on 12 November 2009 (2 pages)
12 November 2009Director's details changed for David Ian Roberts on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 February 2009Resolutions
  • RES13 ‐ Re credit agreement 15/01/2009
(4 pages)
3 February 2009Resolutions
  • RES13 ‐ Re credit agreement 15/01/2009
(4 pages)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
29 October 2008Return made up to 25/10/08; full list of members (4 pages)
2 September 2008Full accounts made up to 31 December 2007 (11 pages)
2 September 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
2 November 2007Return made up to 25/10/07; full list of members (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
11 April 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
11 April 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
1 December 2006Particulars of mortgage/charge (9 pages)
1 December 2006Particulars of mortgage/charge (9 pages)
29 November 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
29 November 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
25 October 2006Incorporation (17 pages)
25 October 2006Incorporation (17 pages)