ONLINE WAREHOUSE LIMITED

ONLINE WAREHOUSE LIMITED

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

    Company NameONLINE WAREHOUSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05002244
    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 ONLINE WAREHOUSE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ONLINE WAREHOUSE LIMITED located?

    Registered Office Address
    Unit 8b Marina Court
    Castle Street
    HU1 1TJ Hull
    Undeliverable Registered Office AddressNo

    What were the previous names of ONLINE WAREHOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWL 2003 LIMITEDDec 23, 2003Dec 23, 2003

    What are the latest accounts for ONLINE WAREHOUSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ONLINE WAREHOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on Oct 17, 2022

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 04, 2022

    LRESEX

    Termination of appointment of Muhammad Omar Mohsin Hamid as a director on Jun 24, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Albert Hunter as a director on Jun 24, 2022

    2 pagesAP01

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Change of details for Elecosoft Ltd as a person with significant control on Nov 09, 2021

    2 pagesPSC05

    Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on Nov 09, 2021

    1 pagesAD01

    Change of details for Elecosoft Ltd as a person with significant control on Oct 27, 2021

    2 pagesPSC05

    Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on Oct 27, 2021

    1 pagesAD01

    Notification of Elecosoft Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Eleco Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Eleco Directors Limited as a director on Jun 15, 2021

    1 pagesTM01

    Change of details for Elecosoft Plc as a person with significant control on Jul 17, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 10, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mr Muhammad Omar Mohsin Hamid as a director on May 31, 2018

    2 pagesAP01

    Who are the officers of ONLINE WAREHOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Jonathan Albert
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    Director
    Castle Street
    HU1 1TJ Hull
    Unit 8b Marina Court
    EnglandBritish209112240002
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Secretary
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    British15818320006
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTON, Ivor Ashley
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    Director
    5 Bluebell Close
    HP1 2DH Hemel Hempstead
    Hertfordshire
    EnglandBritish15818320006
    DANNHAUSER, David Stephen
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    Director
    8 Marsworth Avenue
    HA5 4UB Pinner
    Middlesex
    EnglandBritish55176170003
    HAMID, Muhammad Omar Mohsin
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    Director
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    EnglandBritish246984960001
    KETTELEY, John Henry Beevor
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    Director
    Keeway
    Ferry Road, Creeksea
    CM0 8PL Burnham On Crouch
    Essex
    United KingdomBritish3514610001
    PEARSON, David Barry
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish141085510001
    SPRATLING, Graham Neil
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    Director
    The Mall
    Park Street
    AL2 2HT St. Albans
    3c
    Hertfordshire
    EnglandBritish153162830001
    ELECO DIRECTORS LIMITED
    Clifton Street
    EC2A 4HB London
    66
    England
    Director
    Clifton Street
    EC2A 4HB London
    66
    England
    Identification TypeUK Limited Company
    Registration Number352245
    189696160001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ONLINE WAREHOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Pegasus Way
    England
    Apr 06, 2016
    Haddenham Business Park, Pegasus Way
    Haddenham
    HP17 8LJ Aylesbury
    Parkway House Pegasus Way
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number00354915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    Apr 06, 2016
    Pegasus Way
    Haddenham Business Park
    HP17 8LJ Haddenham
    Parkway House
    Bucks
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02734227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ONLINE WAREHOUSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2024Due to be dissolved on
    Oct 04, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Graham Mackenzie
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    practitioner
    Unit 8b Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    Laura Baxter
    Unit 8b, Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside
    practitioner
    Unit 8b, Marina Court Castle Street
    HU1 1TJ Hull
    North Humberside

    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