WARNERS M&E LIMITED

Register to unlock more data on OkredoRegister

WARNERS M&E LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00260471

Incorporation date

19/11/1931

Size

Full

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon04/12/2018
Final Gazette dissolved following liquidation
dot icon04/09/2018
Notice of final account prior to dissolution
dot icon23/11/2017
Notice of removal of liquidator by court
dot icon09/11/2017
Insolvency filing
dot icon08/09/2017
Appointment of a liquidator
dot icon13/04/2015
Insolvency court order
dot icon13/04/2015
Order of court to wind up
dot icon13/04/2015
Appointment of a liquidator
dot icon30/01/2014
Order of court to wind up
dot icon30/01/2014
Insolvency court order
dot icon27/01/2014
Appointment of a liquidator
dot icon15/05/2013
Appointment of a liquidator
dot icon15/05/2013
Order of court to wind up
dot icon09/04/2013
Liquidators' statement of receipts and payments to 2013-03-14
dot icon04/10/2012
Liquidators' statement of receipts and payments to 2012-09-14
dot icon19/06/2012
Insolvency court order
dot icon19/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon12/04/2012
Liquidators' statement of receipts and payments to 2012-03-14
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-14
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2010-09-14
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2010-03-14
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-08-25
dot icon27/09/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon10/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon15/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/09/2008
Administrator's progress report to 2008-09-10
dot icon29/08/2008
Amended certificate of constitution of creditors' committee
dot icon05/06/2008
Statement of affairs with form 2.14B
dot icon21/05/2008
Result of meeting of creditors
dot icon20/05/2008
Amended certificate of constitution of creditors' committee
dot icon08/05/2008
Statement of administrator's proposal
dot icon26/03/2008
Registered office changed on 26/03/2008 from arclion house hadleigh road ipswich suffolk IP2 0EQ
dot icon21/03/2008
Appointment of an administrator
dot icon27/11/2007
Return made up to 26/10/07; no change of members
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 26/10/06; full list of members
dot icon28/11/2006
Ad 21/03/06--------- £ si 300000@1=300000 £ ic 615100/915100
dot icon28/11/2006
New director appointed
dot icon13/10/2006
Registered office changed on 13/10/06 from: wesley house 1-7 wesley avenue london NW10 7BZ
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon20/09/2006
New director appointed
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 26/10/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon29/12/2004
Ad 17/06/04--------- £ si 519000@1
dot icon29/12/2004
Nc inc already adjusted 17/06/04
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon29/12/2004
Resolutions
dot icon09/12/2004
Director resigned
dot icon03/12/2004
Return made up to 26/10/04; full list of members
dot icon25/10/2004
New director appointed
dot icon21/10/2004
Certificate of change of name
dot icon11/10/2004
Particulars of mortgage/charge
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Declaration of assistance for shares acquisition
dot icon29/06/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon05/02/2004
New secretary appointed
dot icon11/01/2004
Secretary resigned
dot icon09/12/2003
Return made up to 26/10/03; full list of members
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
New director appointed
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon29/10/2002
Return made up to 26/10/02; full list of members
dot icon23/08/2002
Full accounts made up to 2002-03-31
dot icon14/02/2002
Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD
dot icon15/12/2001
Declaration of satisfaction of mortgage/charge
dot icon15/12/2001
Declaration of satisfaction of mortgage/charge
dot icon22/11/2001
Return made up to 26/10/01; full list of members
dot icon12/10/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
Secretary resigned
dot icon27/04/2001
New secretary appointed
dot icon18/04/2001
Secretary resigned
dot icon21/03/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon29/12/2000
Director's particulars changed
dot icon29/12/2000
Director's particulars changed
dot icon28/12/2000
New director appointed
dot icon21/11/2000
Return made up to 26/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
New director appointed
dot icon11/04/2000
New secretary appointed
dot icon11/04/2000
Secretary resigned
dot icon25/11/1999
Return made up to 08/11/99; full list of members
dot icon20/10/1999
New secretary appointed;new director appointed
dot icon20/10/1999
New director appointed
dot icon20/10/1999
New director appointed
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned;director resigned
dot icon18/10/1999
Registered office changed on 18/10/99 from: arclion house hadleigh road ipswich suffolk IP2 0EQ
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/09/1999
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
Resolutions
dot icon27/11/1998
Return made up to 08/11/98; full list of members
dot icon28/08/1998
£ ic 202490/96100 18/08/98 £ sr 106390@1=106390
dot icon24/08/1998
Director resigned
dot icon07/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Full accounts made up to 1998-03-31
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Declaration of shares redemption:auditor's report
dot icon04/12/1997
Return made up to 08/11/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-03-31
dot icon13/11/1996
Return made up to 08/11/96; full list of members
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon27/11/1995
Return made up to 08/11/95; full list of members
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon28/03/1995
Ad 23/03/95--------- £ si 10@1=10 £ ic 202480/202490
dot icon13/03/1995
Ad 21/02/95--------- £ si 177320@1=177320 £ ic 25160/202480
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Nc inc already adjusted 28/10/94
dot icon16/11/1994
Return made up to 08/11/94; no change of members
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon11/11/1994
Resolutions
dot icon07/10/1994
Accounts for a small company made up to 1994-03-31
dot icon09/12/1993
Accounts for a small company made up to 1993-03-31
dot icon26/11/1993
Return made up to 08/11/93; no change of members
dot icon19/10/1993
Director's particulars changed
dot icon19/10/1993
Director resigned
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon30/11/1992
Return made up to 08/11/92; full list of members
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon20/11/1991
Return made up to 08/11/91; no change of members
dot icon25/04/1991
Particulars of mortgage/charge
dot icon24/04/1991
New director appointed
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon14/11/1990
Return made up to 08/11/90; no change of members
dot icon14/05/1990
Particulars of mortgage/charge
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon05/12/1989
Return made up to 22/11/89; full list of members
dot icon19/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/12/1988
Full accounts made up to 1988-03-31
dot icon06/12/1988
Return made up to 23/11/88; full list of members
dot icon26/11/1987
Full accounts made up to 1987-03-31
dot icon26/11/1987
Return made up to 18/11/87; full list of members
dot icon20/11/1987
Declaration of satisfaction of mortgage/charge
dot icon18/11/1986
Return made up to 20/10/86; full list of members
dot icon23/10/1986
Full accounts made up to 1986-03-31
dot icon30/04/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Carolyn Ann
Secretary
01/06/2001 - 31/12/2003
53
Blumberg, Ingrid
Secretary
01/01/2004 - Present
48
Blumberg, Ingrid
Secretary
12/10/1999 - 01/04/2000
48
Woodhouse, John
Director
06/10/2003 - 22/06/2004
10
Feery, Stephen Joseph
Director
21/12/2000 - 06/10/2003
37

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 WARNERS M&E LIMITED

WARNERS M&E LIMITED is an(a) Dissolved company incorporated on 19/11/1931 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 6 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 WARNERS M&E LIMITED?

toggle

WARNERS M&E LIMITED is currently Dissolved. It was registered on 19/11/1931 and dissolved on 04/12/2018.

Where is WARNERS M&E LIMITED located?

toggle

WARNERS M&E LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What does WARNERS M&E LIMITED do?

toggle

WARNERS M&E LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for WARNERS M&E LIMITED?

toggle

The latest filing was on 04/12/2018: Final Gazette dissolved following liquidation.