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

WAREHOUSE HOLDINGS LIMITED

8TH FLOOR TEMPLE POINT ONE, TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
04036579
Private Limited Company
Liquidation

Company Overview

About Warehouse Holdings Ltd
WAREHOUSE HOLDINGS LIMITED was founded on 2000-07-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Warehouse Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WAREHOUSE HOLDINGS LIMITED
 
Legal Registered Office
8TH FLOOR TEMPLE POINT ONE
TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in LS10
 
Filing Information
Company Number 04036579
Company ID Number 04036579
Date formed 2000-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-01-08 07:11:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAREHOUSE HOLDINGS LIMITED
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 WAREHOUSE HOLDINGS LIMITED
The following companies were found which have the same name as WAREHOUSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAREHOUSE HOLDINGS LLC 1810 E SAHARA AVE STE 214 LAS VEGAS NV 89104 Revoked Company formed on the 2010-05-13
WAREHOUSE HOLDINGS PTY LTD Strike-off action in progress Company formed on the 2007-05-31
WAREHOUSE HOLDINGS, LLC 9330 SW 104ST MIAMI FL 33176 Inactive Company formed on the 2007-01-24
WAREHOUSE HOLDINGS G.P., INC. 4347 W NORTHWEST HWY STE 130 C/O BOX 299 DALLAS TX 75220 Active Company formed on the 1998-05-14
WAREHOUSE HOLDINGS LIMITED PARTNERSHIP 4347 W NORTHWEST HWY STE 130 DALLAS TX 75220 Forfeited Company formed on the 1998-09-18
WAREHOUSE HOLDINGS LLC Delaware Unknown
WAREHOUSE HOLDINGS LLC Georgia Unknown
WAREHOUSE HOLDINGS INC California Unknown
WAREHOUSE HOLDINGS LLC California Unknown
WAREHOUSE HOLDINGS LLC Arkansas Unknown
Warehouse Holdings Inc. Unknown
WAREHOUSE HOLDINGS, LLC 2061 HIGHLAND AVENUE BURLINGTON IA 52601 Active Company formed on the 2021-03-11
WAREHOUSE HOLDINGS, INC. 13812 CYRUS COURT JACKSONVILLE FL 32224 Active Company formed on the 2021-05-05
WAREHOUSE HOLDINGS PTY LTD Active Company formed on the 2021-09-19
WAREHOUSE HOLDINGS LLC 5087 NAVAJO DR FRISCO TX 75034 Active Company formed on the 2024-01-13

Company Officers of WAREHOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TREVOR IAN HARDAKER
Director 2015-10-15
HOWARD PETER WADSWORTH
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARY WAGSTAFF
Company Secretary 2007-07-01 2015-10-01
GARY WAGSTAFF
Director 2004-08-26 2015-10-01
TRACY WAGSTAFF
Director 2004-08-26 2009-11-16
HOWARD PETER WADSWORTH
Company Secretary 2006-10-05 2007-07-01
JOHN FRANCIS WELSH
Director 2006-10-05 2007-07-01
GARY WAGSTAFF
Company Secretary 2004-08-26 2006-10-05
TRACY WAGSTAFF
Company Secretary 2001-12-13 2004-08-26
RAYMOND ANTHONY RICKETTS
Director 2001-12-13 2004-08-26
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-07-19 2001-12-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-07-19 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR IAN HARDAKER SIMPLY THE COMPANY PEOPLE LTD Director 2009-04-01 CURRENT 2004-09-09 Liquidation
HOWARD PETER WADSWORTH SOTOGRANDE EXECUTIVE PROPERTIES LTD Director 2018-01-06 CURRENT 2013-03-15 Active - Proposal to Strike off
HOWARD PETER WADSWORTH QUARRY ROAD SERVICES LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active - Proposal to Strike off
HOWARD PETER WADSWORTH PEWSEY LTD Director 2012-07-09 CURRENT 2012-07-09 Active - Proposal to Strike off

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
2022-07-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-11-19
2022-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-19
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Cvr Global Llp Three Brindley Place 2nd Floor Birmingham B1 2JB
2020-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-19
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-19
2019-07-05600Appointment of a voluntary liquidator
2019-07-05LIQ10Removal of liquidator by court order
2019-02-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-19
2018-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-19
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM C/O W P Mayfields Limited Imex Business Park Kings Road Birmingham West Midlands B11 2AL
2017-01-134.68 Liquidators' statement of receipts and payments to 2016-11-19
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/16 FROM Cable Plaza Waterfront West Brierley Hill West Midlands DY5 1LW
2016-05-18F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-05-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Ricketts House Stourton Business Park Queen Street Hunslet Leeds LS10 1SL
2015-11-304.20Volunatary liquidation statement of affairs with form 4.19
2015-11-30600Appointment of a voluntary liquidator
2015-11-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-11-20
2015-11-03TM02Termination of appointment of Gary Wagstaff on 2015-10-01
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY WAGSTAFF
2015-10-29AP01DIRECTOR APPOINTED MR TREVOR IAN HARDAKER
2015-10-11LATEST SOC11/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-11AR0119/07/15 ANNUAL RETURN FULL LIST
2015-08-03AP01DIRECTOR APPOINTED MR HOWARD PETER WADSWORTH
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AA01Previous accounting period extended from 31/07/14 TO 30/09/14
2014-09-19DISS40Compulsory strike-off action has been discontinued
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18AR0119/07/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-20AA31/07/12 TOTAL EXEMPTION SMALL
2013-08-03DISS40DISS40 (DISS40(SOAD))
2013-07-31AR0119/07/13 FULL LIST
2013-07-30GAZ1FIRST GAZETTE
2012-09-05AR0119/07/12 FULL LIST
2012-06-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-04AR0119/07/11 FULL LIST
2011-07-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM RICKETTS HOUSE GRANDSTAND ROAD WAKEFIELD 41 INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 0XE
2010-11-08AR0119/07/10 FULL LIST
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-30AA31/07/08 TOTAL EXEMPTION SMALL
2010-02-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-02-02GAZ1FIRST GAZETTE
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACY WAGSTAFF
2009-09-10363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-10-24AA31/07/07 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: MIDLAND HOUSE MIDLAND ROAD LEEDS WEST YORKSHIRE LS10 2RJ
2007-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-08363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-21288bSECRETARY RESIGNED
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-10-05288aNEW SECRETARY APPOINTED
2006-08-30363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-19363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-02-18395PARTICULARS OF MORTGAGE/CHARGE
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-10-12363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-09-28288aNEW DIRECTOR APPOINTED
2004-09-06288bDIRECTOR RESIGNED
2004-09-06288bSECRETARY RESIGNED
2004-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-06287REGISTERED OFFICE CHANGED ON 06/09/04 FROM: BENYON HOUSE, RING ROAD MIDDLETON WEST YORKSHIRE LS10 4AA
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-09-24363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-08363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-02-21288aNEW SECRETARY APPOINTED
2002-02-21288bDIRECTOR RESIGNED
2002-02-21288bSECRETARY RESIGNED
2002-02-06RES04£ NC 1000/10000 13/12/
2002-02-06123NC INC ALREADY ADJUSTED 13/12/01
2002-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-03CERTNMCOMPANY NAME CHANGED SHUNTSHINE LIMITED CERTIFICATE ISSUED ON 03/12/01
2001-11-29363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WAREHOUSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-25
Resolutions for Winding-up2015-11-25
Meetings of Creditors2015-11-13
Proposal to Strike Off2014-08-05
Proposal to Strike Off2013-07-30
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against WAREHOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-08 Outstanding CATTLES INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2005-02-18 Outstanding HSBC BANK PLC
DEBENTURE 2004-12-17 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 83,940
Creditors Due Within One Year 2011-08-01 £ 858,872
Provisions For Liabilities Charges 2011-08-01 £ 21,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 WAREHOUSE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 9,093
Current Assets 2011-08-01 £ 656,815
Debtors 2011-08-01 £ 647,722
Fixed Assets 2011-08-01 £ 484,559
Secured Debts 2011-08-01 £ 43,940
Shareholder Funds 2011-08-01 £ 177,317
Tangible Fixed Assets 2011-08-01 £ 286,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WAREHOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAREHOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of WAREHOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAREHOUSE 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 (70229 - Management consultancy activities other than financial management) as WAREHOUSE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for WAREHOUSE HOLDINGS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 1 301 DEWSBURY ROAD LEEDS LS11 5LH 81,00018/06/2011
Warehouse and Premises UNITS 6 8 10 AND 14 STOURTON BUSINESS PARK QUEEN STREET, STOURTON LEEDS LS10 1SL 307,50031/12/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWAREHOUSE HOLDINGS LIMITEDEvent Date2015-11-20
Kay Possart , of W P Mayfields Limited , Cable Plaza, Waterfront West, Brierley Hill DY5 1LW . : For further details contact: Kay Possart, Email: kay@mayfieldsinsolvency.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWAREHOUSE HOLDINGS LIMITEDEvent Date2015-11-20
At a General Meeting of the above named company duly convened and held at Alison House Hotel, Intake Lane, Cromford, Derbyshire DE4 3RH on 20 November 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Kay Possart , of W P Mayfields Limited , Cable Plaza, Waterfront West, Brierley Hill DY5 1LW , (IP No. 8837), be appointed liquidator of the company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Kay Possart as liquidator. For further details contact: Kay Possart, Email: kay@mayfieldsinsolvency.co.uk Trevor Hardaker , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWAREHOUSE HOLDINGS LIMITEDEvent Date2015-11-09
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 Alison House Hotel, Intake Lane, Cromford, Derbyshire, DE4 3RH on 20 November 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of W P Mayfields Limited, 16 Beechmore Road, Birmingham, B26 3AR between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of W P Mayfields Limited , 16 Beechmore Road, Birmingham, B26 3AR , no later than 12 noon on the last working day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is 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. Name and address of Insolvency Practitioner calling the meeting: Kay Possart (IP No 1447) of W P Mayfields Limited, 16 Beechmore Road, Birmingham, B26 3AR. Email: kaypossart@hotmail.co.uk, Tel: 07916 174188.
 
Initiating party Event TypeProposal to Strike Off
Defending partyWAREHOUSE HOLDINGS LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyWAREHOUSE HOLDINGS LIMITEDEvent Date2013-07-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyWAREHOUSE HOLDINGS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAREHOUSE 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 WAREHOUSE 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.