Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.S. HOLDINGS LIMITED
Company Information for

D.S. HOLDINGS LIMITED

21 BUCKLE STREET, LONDON, E1,
Company Registration Number
00389246
Private Limited Company
Dissolved

Dissolved 2014-06-06

Company Overview

About D.s. Holdings Ltd
D.S. HOLDINGS LIMITED was founded on 1944-08-15 and had its registered office in 21 Buckle Street. The company was dissolved on the 2014-06-06 and is no longer trading or active.

Key Data
Company Name
D.S. HOLDINGS LIMITED
 
Legal Registered Office
21 BUCKLE STREET
LONDON
 
Filing Information
Company Number 00389246
Date formed 1944-08-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2014-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-08 23:56:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name D.S. HOLDINGS LIMITED
The following companies were found which have the same name as D.S. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.S. HOLDINGS (WEST YORKSHIRE) LTD Dunford House Farm Green Lane Methley Leeds LS26 9AQ Active - Proposal to Strike off Company formed on the 2013-04-12
D.S. HOLDINGS LIMITED 129, LOWER BAGGOT STREET, DUBLIN 2. Dissolved Company formed on the 1989-08-09
D.S. HOLDINGS LTD. Prince Edward Island Dissolved Company formed on the 1990-02-06
D.S. HOLDINGS OF NORTHWEST OHIO, LLC 1375 EAST NINTH ST, ONE CLEVELAND CENTER, 10TH FLOOR C/O MICHAEL J HAAS CLEVELAND OH 44114 Active Company formed on the 2001-06-15
D.S. HOLDINGS LIMITED Unknown Company formed on the 2013-03-15
D.S. HOLDINGS, INC. 618 N FEDERAL HWY N PALM BEACH FL Inactive Company formed on the 1979-04-20
D.S. HOLDINGS LIMITED Dissolved Company formed on the 1995-05-16

Company Officers of D.S. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JANE KIM STEWART
Company Secretary 2007-03-02
NEIL ROBERT STEWART
Director 1991-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT STEWART
Company Secretary 1991-12-26 2007-03-02
DONALD MALACHY MCALEENAN
Director 1996-05-29 2007-03-01
DUNCAN ROBERT STEWART
Director 1991-12-26 1996-06-07
ELIZABETH DOREEN STEWART
Director 1991-12-26 1996-06-07
TERENCE PATRICK LYONS
Director 1991-12-26 1996-05-23
RICHARD STANLEY ALBERT TIGWELL
Director 1991-12-26 1994-06-18
ALISON ELIZABETH STEWART
Director 1991-12-26 1993-12-31
ELIZABETH MARY MACDOUGALL
Director 1991-12-26 1993-03-17
CARL RICHARD CROME
Director 1991-12-26 1993-03-15
GARY SMITH
Director 1991-12-26 1993-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE KIM STEWART INVESTCOM LIMITED Company Secretary 2007-03-02 CURRENT 1995-09-15 Dissolved 2014-03-11
NEIL ROBERT STEWART LONSOLUTIONS LIMITED Director 2008-10-31 CURRENT 2001-10-09 Active
NEIL ROBERT STEWART CLEARVISION WASTE SERVICES LIMITED Director 2008-08-15 CURRENT 2008-08-15 Dissolved 2015-03-10
NEIL ROBERT STEWART ASSOCIATED INDUSTRIAL CONTROL SOLUTIONS LIMITED Director 2007-01-27 CURRENT 1993-03-25 Active
NEIL ROBERT STEWART INVESTCOM LIMITED Director 1995-09-18 CURRENT 1995-09-15 Dissolved 2014-03-11
NEIL ROBERT STEWART ENVIROGREEN LIMITED Director 1993-03-17 CURRENT 1993-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-03-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2013
2013-06-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ UNITED KINGDOM
2011-09-074.20STATEMENT OF AFFAIRS/4.19
2011-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 765 HENLEY ROAD SLOUGH BERKS SL1 4JW UNITED KINGDOM
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-09LATEST SOC09/11/10 STATEMENT OF CAPITAL;GBP 5000
2010-11-09AR0109/11/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0109/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT STEWART / 01/10/2009
2009-06-12AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-11-19190LOCATION OF DEBENTURE REGISTER
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 765 HENLEY ROAD SLOUGH SL1 4JW UNITED KINGDOM
2008-11-19353LOCATION OF REGISTER OF MEMBERS
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM REGUS HOUSE 268, BATH ROAD SLOUGH BERKS SL1 4DX
2008-04-10AA31/12/07 TOTAL EXEMPTION FULL
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-13288bSECRETARY RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2007-02-16363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-27353LOCATION OF REGISTER OF MEMBERS
2006-01-27363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2006-01-27190LOCATION OF DEBENTURE REGISTER
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: ROOM 220, REGUS HOUSE 268 BATH ROAD SLOUGH BERKS SL1 4DY
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-20363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-14363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-09-25244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 554 IPSWICH ROAD SLOUGH BERKSHIRE SL1 4EP
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-29363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2001-12-12363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-07-17AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-03363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 612 READING RD WINNERSH WOKINGHAM BERKSHIRE RG11 5HF
1999-03-01363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1998-12-31AUDAUDITOR'S RESIGNATION
1998-06-18AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-04-24363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
3710 - Recycling of metal waste and scrap
7415 - Holding Companies including Head Offices
7470 - Other cleaning activities

Licences & Regulatory approval
We could not find any licences issued to D.S. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-24
Fines / Sanctions
No fines or sanctions have been issued against D.S. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-12-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-09-05 Outstanding SLOUGH TRADING ESTATE LIMITED
DEPOSIT DEED 2008-09-04 Outstanding SLOUGH TRADING ESTATE LIMITED
LEGAL CHARGE 2000-12-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-08-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1989-07-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1989-07-05 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1985-06-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-02-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of D.S. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.S. HOLDINGS LIMITED
Trademarks
We have not found any records of D.S. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.S. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3710 - Recycling of metal waste and scrap) as D.S. HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.S. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyD.S. HOLDINGS LIMITEDEvent Date2013-12-19
Notice is hereby given that Final Meetings of the Members and Creditors of the above named Company will be held at 10.00 am and 10.30 am respectively on 28 February 2014 at the offices of Carter Backer Winter LLP, Enterprise House, 21 Buckle Street, London E1 8NN. The meetings are called pursuant to Section 106 of the Insolvency Act 1986, for the purpose of receiving an account of the Liquidators acts and dealings and of the conduct of the winding up. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place. A proxy need not be a Member or Creditor. Proxies to be used at the meeting must be returned to the offices of Carter Backer Winter LLP, Enterprise House, 21 Buckle Street, London E1 8NN no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 26 August 2011. Office Holder details: John Anthony Dickinson and Robin Hamilton Davis (IP Nos 9342 and 8800) both of Enterprise House, 21 Buckle Street, London E1 8NN For further details contact: Email: Toby.Cooper@cbw.co.uk Tel: 0207 309 3902 John Anthony Dickinson , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.S. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.S. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.