Liquidation
Company Information for DSW HOLDINGS LIMITED
FRP ADVISORY LLP ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
02855004
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DSW HOLDINGS LIMITED | ||
Legal Registered Office | ||
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in LE1 | ||
Previous Names | ||
|
Company Number | 02855004 | |
---|---|---|
Company ID Number | 02855004 | |
Date formed | 1993-09-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-06 21:30:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DSW HOLDINGS, LLC | 115 MCNARY ESTATES DR N KEIZER OR 97303 | Active | Company formed on the 2015-01-20 | |
DSW HOLDINGS LLC | 1924 BLAKELY CT BELLINGHAM WA 982292196 | Dissolved | Company formed on the 2014-10-05 | |
DSW HOLDINGS, INC. | 901 NE LOOP 410 STE 100 SAN ANTONIO TX 78209 | ACTIVE | Company formed on the 2013-05-06 | |
DSW HOLDINGS LIMITED | 4500 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7 | Active | Company formed on the 2007-04-11 | |
DSW HOLDINGS,LC | 590 W MESQUITE BLVD STE 201 MESQUITE NV 89027 | Permanently Revoked | Company formed on the 2005-01-24 | |
DSW HOLDINGS PTE. LTD. | ROBINSON ROAD Singapore 068914 | Dissolved | Company formed on the 2013-07-09 | |
Dsw Holdings, LLC | Delaware | Unknown | ||
DSW HOLDINGS INC | Delaware | Unknown | ||
DSW HOLDINGS, LLC | 34 FOURTH ST. APALACHICOLA FL 32320 | Inactive | Company formed on the 2004-05-12 | |
DSW HOLDINGS LLC | Delaware | Unknown | ||
DSW HOLDINGS OF GEORGIA LLC | Georgia | Unknown | ||
DSW HOLDINGS LLC | Georgia | Unknown | ||
DSW HOLDINGS LP | California | Unknown | ||
DSW HOLDINGS INCORPORATED | Michigan | UNKNOWN | ||
DSW HOLDINGS LLC | New Jersey | Unknown | ||
DSW HOLDINGS LLC | New Jersey | Unknown | ||
DSW HOLDINGS LLC | North Carolina | Unknown | ||
Dsw Holdings LLC | Maryland | Unknown | ||
DSW HOLDINGS OF GEORGIA LLC | Georgia | Unknown | ||
DSW HOLDINGS L P | Missouri | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID STUART WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY WILLIAM PEDLEY |
Company Secretary | ||
SYLVIA ANN BENNETT |
Company Secretary | ||
SYLVIA ANN BENNETT |
Director | ||
PAUL HOWARD WOOD |
Director | ||
IRIS HOWE |
Nominated Secretary | ||
KENNETH HOWE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUART DECORATING CONTRACTORS LIMITED | Director | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2014-02-28 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-06 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM 66 - 70 Sanvey Gate Leicester LE1 4BQ | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Stuart Wood on 2014-09-23 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Stuart Wood on 2013-06-01 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROY PEDLEY | |
AR01 | 20/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AR01 | 20/09/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | 31/07/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WOOD BROTHERS (DECORATING CONTRA CTORS) LIMITED CERTIFICATE ISSUED ON 03/09/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 2 RUBY STREET LEICESTER LE3 9GR | |
SRES04 | £ NC 1000/20000 29/07/ | |
123 | NC INC ALREADY ADJUSTED 29/07/94 |
Appointment of Liquidators | 2017-04-19 |
Resolutions for Winding-up | 2017-04-19 |
Meetings of Creditors | 2017-03-31 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | DAVID WOOD CONTRACTS LIMITED | |
LEGAL CHARGE | Outstanding | INTERBAY FUNDING LIMITED | |
DEBENTURE | Outstanding | INTERBAY FUNDING LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-08-01 | £ 219,714 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 227,351 |
Creditors Due Within One Year | 2012-08-01 | £ 198,993 |
Creditors Due Within One Year | 2011-08-01 | £ 3,391 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSW HOLDINGS LIMITED
Called Up Share Capital | 2012-08-01 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 20,000 |
Cash Bank In Hand | 2012-08-01 | £ 2,023 |
Cash Bank In Hand | 2011-08-01 | £ 3,821 |
Current Assets | 2012-08-01 | £ 224,809 |
Current Assets | 2011-08-01 | £ 262,065 |
Debtors | 2012-08-01 | £ 210,536 |
Debtors | 2011-08-01 | £ 258,244 |
Fixed Assets | 2012-08-01 | £ 355,381 |
Fixed Assets | 2011-08-01 | £ 357,174 |
Secured Debts | 2011-08-01 | £ 227,351 |
Shareholder Funds | 2012-08-01 | £ 161,483 |
Shareholder Funds | 2011-08-01 | £ 388,497 |
Stocks Inventory | 2012-08-01 | £ 12,250 |
Tangible Fixed Assets | 2012-08-01 | £ 355,379 |
Tangible Fixed Assets | 2011-08-01 | £ 357,172 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as DSW HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DSW HOLDINGS LIMITED | Event Date | 2017-04-07 |
Liquidator's name and address: John Anthony Lowe and Nathan Jones , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL . : For further details contact the Joint Liquidators, Email: cp.leicester@frpadvisory.com Ag HF11237 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DSW HOLDINGS LIMITED | Event Date | 2017-04-07 |
At a General Meeting of the above named Company, duly convened, and held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 07 April 2017 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Lowe and Nathan Jones , both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , (IP Nos 9513 and 9326) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators, Email: cp.leicester@frpadvisory.com David Wood , Chairman : Ag HF11237 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DSW HOLDINGS LIMITED | Event Date | 2017-03-29 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL on 07 April 2017 at 2.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP, Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL, on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Kavita Khandhia, Tel: 0116 303 3257. Ag GF123633 | |||
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. |