Company NameD.S. Holdings Limited
Company StatusDissolved
Company Number00389246
CategoryPrivate Limited Company
Incorporation Date15 August 1944(79 years, 8 months ago)
Dissolution Date6 June 2014 (9 years, 9 months ago)
Previous NamesMaxwell M. Hart (London) Limited and Maxwell Hart Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Neil Robert Stewart
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration22 years, 5 months (closed 06 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Lower Richmond Road
London
SW15 1ET
Secretary NameJane Kim Stewart
NationalityBritish
StatusClosed
Appointed02 March 2007(62 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 06 June 2014)
RoleCompany Director
Correspondence Address59 Lower Richmond Road
London
SW15 1ET
Director NameCarl Richard Crome
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address43 South View Avenue
Caversham
Reading
Berkshire
RG4 0AD
Director NameTerence Patrick Lyons
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressEastlea Court
20 Westerdale Drive
Camberley
Surrey
GU16 5RB
Director NameElizabeth Mary MacDougall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address2 Buckland Dene
Lymington
Hampshire
SO41 9DT
Director NameGary Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address4 The Rickyard
Fulbrook
Burford
Oxfordshire
OX18 4DF
Director NameAlison Elizabeth Stewart
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameDuncan Robert Stewart
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleManaging Director
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameElizabeth Doreen Stewart
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address6 Osborne Drive
Lightwater
Surrey
GU18 5QU
Director NameRichard Stanley Albert Tigwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 1994)
RoleCompany Director
Correspondence Address26 Conifer Close
Whitehill
Bordon
Hampshire
GU35 9DH
Secretary NameMr Neil Robert Stewart
NationalityBritish
StatusResigned
Appointed26 December 1991(47 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lower Richmond Road
London
SW15 1ET
Director NameDonald Malachy McAleenan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1996(51 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address17, Charles Harrod Court
2 Somerville Ave, Barnes
London
SW13 8HH

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Investcom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,116
Cash£28,312
Current Liabilities£453,743

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 September 2013Liquidators statement of receipts and payments to 25 August 2013 (11 pages)
11 September 2013Liquidators' statement of receipts and payments to 25 August 2013 (11 pages)
19 June 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2013Appointment of a voluntary liquidator (1 page)
18 September 2012Liquidators' statement of receipts and payments to 25 August 2012 (14 pages)
18 September 2012Liquidators statement of receipts and payments to 25 August 2012 (14 pages)
22 September 2011Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 22 September 2011 (2 pages)
7 September 2011Appointment of a voluntary liquidator (5 pages)
7 September 2011Statement of affairs with form 4.19 (8 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2011Registered office address changed from 765 Henley Road Slough Berks SL1 4JW United Kingdom on 10 March 2011 (1 page)
9 December 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 5,000
(4 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 5,000
(4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Neil Robert Stewart on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Neil Robert Stewart on 1 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2008Location of register of members (1 page)
19 November 2008Return made up to 09/11/08; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 765 henley road slough SL1 4JW united kingdom (1 page)
19 November 2008Location of debenture register (1 page)
5 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 July 2008Registered office changed on 01/07/2008 from regus house 268, bath road slough berks SL1 4DX (1 page)
10 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 November 2007Return made up to 09/11/07; full list of members (2 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 10/11/06; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2006Return made up to 10/11/05; full list of members (2 pages)
27 January 2006Location of debenture register (1 page)
27 January 2006Registered office changed on 27/01/06 from: room 220, regus house 268 bath road slough berks SL1 4DY (1 page)
27 January 2006Location of register of members (1 page)
1 February 2005Full accounts made up to 31 December 2003 (18 pages)
20 January 2005Return made up to 10/11/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2002 (17 pages)
14 November 2003Return made up to 10/11/03; full list of members (7 pages)
25 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 January 2003Registered office changed on 20/01/03 from: 554 ipswich road slough berkshire SL1 4EP (1 page)
30 December 2002Full accounts made up to 31 December 2001 (13 pages)
29 November 2002Return made up to 25/11/02; full list of members (7 pages)
12 December 2001Return made up to 10/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 January 2001Return made up to 26/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
29 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 July 2000Full accounts made up to 30 September 1999 (19 pages)
3 February 2000Return made up to 26/12/99; full list of members (8 pages)
1 June 1999Full accounts made up to 30 September 1998 (19 pages)
24 May 1999Registered office changed on 24/05/99 from: 612 reading rd winnersh wokingham berkshire RG11 5HF (1 page)
1 March 1999Return made up to 26/12/98; no change of members (4 pages)
31 December 1998Auditor's resignation (1 page)
18 June 1998Full accounts made up to 30 September 1997 (16 pages)
24 April 1998Return made up to 26/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1997Full accounts made up to 30 September 1996 (17 pages)
17 December 1996Return made up to 26/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
16 June 1996New director appointed (2 pages)
14 June 1996Declaration of assistance for shares acquisition (3 pages)
14 June 1996Director resigned (1 page)
14 June 1996Declaration of assistance for shares acquisition (3 pages)
14 June 1996Director resigned (1 page)
14 June 1996Declaration of assistance for shares acquisition (3 pages)
14 June 1996Auditors report-financial assist (1 page)
4 June 1996Director resigned (1 page)
13 February 1996Return made up to 26/12/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
25 June 1993Memorandum and Articles of Association (14 pages)
14 April 1993Company name changed\certificate issued on 14/04/93 (2 pages)
7 June 1984Company name changed\certificate issued on 07/06/84 (2 pages)
15 August 1944Certificate of incorporation (2 pages)