About

Registered Number: 03935074
Date of Incorporation: 28/02/2000 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire, WR9 0NX

 

Founded in 2000, Online Express Parcels Ltd has its registered office in Worcestershire, it's status is listed as "Liquidation". The companies directors are listed as Burton, Victoria Sheila Lilian, Slater, Mark Barry, Staveley, Peter Herbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLATER, Mark Barry 15 November 2000 01 March 2002 1
STAVELEY, Peter Herbert 25 June 2001 04 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Victoria Sheila Lilian 28 February 2000 15 November 2000 1

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 03 July 2007
405(2) - Notice of ceasing to act of Receiver 03 July 2007
3.6 - Abstract of receipt and payments in receivership 02 August 2006
3.6 - Abstract of receipt and payments in receivership 03 August 2005
3.6 - Abstract of receipt and payments in receivership 05 August 2004
3.6 - Abstract of receipt and payments in receivership 24 July 2003
3.10 - N/A 14 October 2002
COCOMP - Order to wind up 08 October 2002
405(1) - Notice of appointment of Receiver 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2002
395 - Particulars of a mortgage or charge 23 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
RESOLUTIONS - N/A 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
AA - Annual Accounts 25 February 2002
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 23 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
395 - Particulars of a mortgage or charge 25 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363s - Annual Return 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
RESOLUTIONS - N/A 27 February 2001
123 - Notice of increase in nominal capital 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
395 - Particulars of a mortgage or charge 30 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
287 - Change in situation or address of Registered Office 24 November 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2002 Outstanding

N/A

Fixed and floating charge 20 December 2001 Outstanding

N/A

Debenture 09 November 2001 Fully Satisfied

N/A

Charge and release over deposit 24 October 2001 Outstanding

N/A

Debenture 20 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.