WARNER ESTATE, LIMITED

Register to unlock more data on OkredoRegister

WARNER ESTATE, LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04006417

Incorporation date

01/06/2000

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2000)
dot icon04/12/2019
Final Gazette dissolved following liquidation
dot icon04/09/2019
Return of final meeting in a creditors' voluntary winding up
dot icon06/11/2018
Liquidators' statement of receipts and payments to 2018-08-27
dot icon08/11/2017
Liquidators' statement of receipts and payments to 2017-08-27
dot icon02/11/2016
Liquidators' statement of receipts and payments to 2016-08-27
dot icon02/11/2015
Liquidators' statement of receipts and payments to 2015-08-27
dot icon02/11/2014
Liquidators' statement of receipts and payments to 2014-08-27
dot icon27/10/2014
Insolvency filing
dot icon27/10/2014
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2014
Appointment of a voluntary liquidator
dot icon10/09/2013
Statement of affairs with form 4.19
dot icon10/09/2013
Appointment of a voluntary liquidator
dot icon10/09/2013
Resolutions
dot icon09/09/2013
Registered office address changed from Meridien 42 Upper Berkeley Street London W1H 5EP United Kingdom on 2013-09-10
dot icon07/07/2013
Termination of appointment of Robert Game as a director
dot icon07/07/2013
Termination of appointment of Philip Warner as a director
dot icon07/07/2013
Termination of appointment of Mark Keogh as a director
dot icon18/06/2013
Auditor's resignation
dot icon12/06/2013
Auditor's resignation
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon02/06/2013
Appointment of Jonathan Edward Taylor as a director
dot icon02/06/2013
Appointment of Kevin Martin Amor as a director
dot icon01/05/2013
Director's details changed for Mr Mark William Keogh on 2013-02-01
dot icon01/05/2013
Director's details changed for Mr Robert William Game on 2013-02-01
dot icon01/05/2013
Director's details changed for Sir Philip Courtenay Thomas Warner on 2013-02-01
dot icon01/05/2013
Appointment of Cargil Management Services Limited as a secretary
dot icon29/01/2013
Termination of appointment of David Lanchester as a secretary
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon23/12/2012
Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2012-12-24
dot icon08/07/2012
Director's details changed for Sir Philip Courtenay Thomas Warner on 2012-06-11
dot icon12/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Vinod Vaghela as a director
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon22/12/2010
Full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon19/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2009
Director appointed robert william game
dot icon09/07/2009
Appointment terminated director michael stevens
dot icon09/07/2009
Return made up to 02/06/09; full list of members
dot icon26/02/2009
Appointment terminated director mark ovens
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Director appointed mark william keogh
dot icon05/01/2009
Appointment terminated director peter collins
dot icon08/06/2008
Return made up to 02/06/08; full list of members
dot icon14/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 02/06/07; full list of members
dot icon14/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Director resigned
dot icon08/01/2007
Particulars of mortgage/charge
dot icon16/10/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon23/07/2006
Director's particulars changed
dot icon18/07/2006
Director's particulars changed
dot icon04/06/2006
Return made up to 02/06/06; full list of members
dot icon02/02/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon22/06/2005
Return made up to 02/06/05; full list of members
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon11/01/2005
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon09/06/2004
Return made up to 02/06/04; no change of members
dot icon24/11/2003
Full accounts made up to 2003-03-31
dot icon26/06/2003
Return made up to 02/06/03; full list of members
dot icon23/06/2003
Director's particulars changed
dot icon18/05/2003
New director appointed
dot icon24/03/2003
Auditor's resignation
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon02/12/2002
Director's particulars changed
dot icon13/06/2002
Return made up to 02/06/02; full list of members
dot icon25/03/2002
Registered office changed on 26/03/02 from: 39 wigmore street london W1U 1AE
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon18/07/2001
Resolutions
dot icon14/06/2001
Return made up to 02/06/01; full list of members
dot icon21/05/2001
Certificate of change of name
dot icon14/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon26/09/2000
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon30/07/2000
New director appointed
dot icon30/07/2000
New director appointed
dot icon27/07/2000
Certificate of change of name
dot icon24/07/2000
New secretary appointed
dot icon24/07/2000
Registered office changed on 25/07/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon19/07/2000
Secretary resigned
dot icon19/07/2000
Director resigned
dot icon01/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warner, Philip Courtenay Thomas, Sir
Director
23/05/2005 - 22/05/2013
61
Edwards, David Lindsey
Director
30/04/2003 - 30/12/2004
23
Amor, Kevin Martin
Director
22/05/2013 - Present
3
Warner, Philip Courtenay Thomas, Sir
Director
20/07/2000 - 22/06/2004
61
INSTANT COMPANIES LIMITED
Nominee Director
01/06/2000 - 13/07/2000
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARNER ESTATE, LIMITED

WARNER ESTATE, LIMITED is an(a) Dissolved company incorporated on 01/06/2000 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARNER ESTATE, LIMITED?

toggle

WARNER ESTATE, LIMITED is currently Dissolved. It was registered on 01/06/2000 and dissolved on 04/12/2019.

Where is WARNER ESTATE, LIMITED located?

toggle

WARNER ESTATE, LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does WARNER ESTATE, LIMITED do?

toggle

WARNER ESTATE, LIMITED operates in the Activities of property unit trusts (64.30/5 - SIC 2007) sector.

What is the latest filing for WARNER ESTATE, LIMITED?

toggle

The latest filing was on 04/12/2019: Final Gazette dissolved following liquidation.