EDINBURGH HOUSE TRADING LIMITED

EDINBURGH HOUSE TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameEDINBURGH HOUSE TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05860566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EDINBURGH HOUSE TRADING LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EDINBURGH HOUSE TRADING LIMITED located?

    Registered Office Address
    Causeway House
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDINBURGH HOUSE TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EDINBURGH HOUSE TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Clifford Anthony Quayle as a director on Dec 24, 2020

    1 pagesTM01

    Director's details changed for Mr Eoin Harry Conway on Aug 10, 2020

    2 pagesCH01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on Sep 30, 2020

    2 pagesAD01

    Confirmation statement made on Jan 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 17 Hanover Square London W1S 1BN England to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on Nov 25, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2019

    LRESSP

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Change of details for Edinburgh House Estates (Holdings) Limited as a person with significant control on Jan 03, 2019

    2 pagesPSC05

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on Jan 08, 2019

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Bobby Brendan Sheehan as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Mr Russell Steven Coetzee as a director on Jan 29, 2018

    2 pagesAP01

    Appointment of Mr Eoin Harry Conway as a director on Jan 29, 2018

    2 pagesAP01

    Termination of appointment of Michael James Smith as a director on Jan 29, 2018

    1 pagesTM01

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on Jan 08, 2018

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jan 08, 2017 with updates

    4 pagesCS01

    Appointment of Mr Michael Smith as a director on Oct 01, 2016

    2 pagesAP01

    Who are the officers of EDINBURGH HOUSE TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COETZEE, Russell Steven
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandBritish102287620001
    CONWAY, Eoin Harry, Mr.
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United KingdomIrish242941310003
    ROBERTS, David Ian
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    United KingdomBritish38276960003
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Secretary
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    British94307450001
    JONES, Gareth
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    Secretary
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    England
    British121225470001
    ANDREWS, John Anthony
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    Director
    Two Jays
    38 Highfield Road
    BR1 2JW Bickley
    Kent
    United KingdomBritish94307450001
    DACOSTA, Trevor Keith
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritish208913440001
    FOLEY, Nicola
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    Director
    Floor Adam House
    1 Fitzroy Square
    W1T 5HE London
    4th
    EnglandBritish195499480001
    QUAYLE, Clifford Anthony
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    Director
    1 Dane Street
    CM23 3BT Bishop's Stortford
    Causeway House
    Hertfordshire
    EnglandEnglish75251110005
    SHEEHAN, Bobby Brendan
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandIrish193595220001
    SMITH, Michael James
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    Director
    Eastbourne Terrace
    W2 6LG London
    4th Floor, 2
    England
    EnglandBritish202866410001

    Who are the persons with significant control of EDINBURGH HOUSE TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanover Square
    W1S 1BN London
    17
    England
    Apr 06, 2016
    Hanover Square
    W1S 1BN London
    17
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05350616
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EDINBURGH HOUSE TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2019Commencement of winding up
    Jan 20, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul James Pittman
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    Paul Anthony Higley
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    practitioner
    7th Floor Dashwood House
    69 Old Broad Street
    EC2M 1QS London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0