DSW HOLDINGS LIMITED
MERIDIAN BUSINESS PARK WOOD BROTHERS (DECORATING CONTRACTORS) LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 02855004
Status Liquidation
Incorporation Date 20 September 1993
Company Type Private Limited Company
Address FRP ADVISORY LLP ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, UK, LE19 1WL
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 20,000 . The most likely internet sites of DSW HOLDINGS LIMITED are www.dswholdings.co.uk, and www.dsw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dsw Holdings Limited is a Private Limited Company. The company registration number is 02855004. Dsw Holdings Limited has been working since 20 September 1993. The present status of the company is Liquidation. The registered address of Dsw Holdings Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Uk Le19 1wl. . WOOD, David Stuart is a Director of the company. Secretary BENNETT, Sylvia Ann has been resigned. Nominee Secretary HOWE, Iris has been resigned. Secretary PEDLEY, Roy William has been resigned. Director BENNETT, Sylvia Ann has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director WOOD, Paul Howard has been resigned. The company operates in "Painting".


Current Directors

Director
WOOD, David Stuart
Appointed Date: 20 September 1993
72 years old

Resigned Directors

Secretary
BENNETT, Sylvia Ann
Resigned: 14 August 2003
Appointed Date: 20 September 1993

Nominee Secretary
HOWE, Iris
Resigned: 20 September 1993
Appointed Date: 20 September 1993

Secretary
PEDLEY, Roy William
Resigned: 03 April 2011
Appointed Date: 14 August 2003

Director
BENNETT, Sylvia Ann
Resigned: 14 August 2003
Appointed Date: 20 September 1993
78 years old

Nominee Director
HOWE, Kenneth
Resigned: 20 September 1993
Appointed Date: 20 September 1993
97 years old

Director
WOOD, Paul Howard
Resigned: 31 October 1998
Appointed Date: 20 September 1993
76 years old

Persons With Significant Control

Mr David Stuart Wood
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DSW HOLDINGS LIMITED Events

22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
28 Dec 2015
Total exemption small company accounts made up to 31 July 2015
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20,000

15 Dec 2014
Total exemption small company accounts made up to 31 July 2014
24 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 20,000

...
... and 63 more events
01 Oct 1993
New director appointed

01 Oct 1993
Director resigned;new director appointed

01 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

01 Oct 1993
Registered office changed on 01/10/93 from: 7 eton court west hallam ilkeston derby. DE7 6NB.

20 Sep 1993
Incorporation

DSW HOLDINGS LIMITED Charges

11 October 2012
Mortgage deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 66 68 70 sanvey gate leicester t/no LT6605…
23 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 15 January 2010
Persons entitled: David Wood Contracts Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 2007
Legal charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that property k/a 66-70 sanvey gate leicester by way of…
11 October 1993
Debenture
Delivered: 12 October 1993
Status: Satisfied on 17 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…