WARNER ESTATE INVESTMENTS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.06027592
CategoryPrivate Limited Company
Incorporated13 Dec 2006
Age17 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution16 Jan 2020
Years4 years, 4 months, 6 days

SUMMARY

WARNER ESTATE INVESTMENTS LIMITED is an dissolved private limited company with number 06027592. It was incorporated 17 years, 5 months, 9 days ago, on 13 December 2006 and it was dissolved 4 years, 4 months, 6 days ago, on 16 January 2020. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Bona vacantia company

Date: 16 Mar 2021

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 12 Feb 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2018

Action Date: 27 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2017

Action Date: 27 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2014

Action Date: 01 Jan 1970

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 1970-01-01

Documents

View document PDF

Liquidation miscellaneous

Date: 28 Oct 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:order of court appointing vincent green and removing james alexander snowdon as liquidators of the COMPANY1

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 28 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Keogh

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Old address: Meridien House 42 Upper Berkeley Street London W1H 5EP United Kingdom

Change date: 2013-09-10

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Philip Courtenay Thomas Warner

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Robert William Game

Documents

View document PDF

Change person director company with change date

Date: 02 May 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Mark William Keogh

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Lanchester

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-24

Old address: Nations House 103 Wigmore Street London W1U 1AE

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2012

Action Date: 11 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Philip Courtenay Thomas Warner

Change date: 2011-06-11

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinod Vaghela

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Legacy

Date: 01 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed robert william game

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael stevens

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark william keogh

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter collins

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 13 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKS HOTEL LIMITED

114-116 GOODMAYES ROAD,ILFORD,IG3 9UZ

Number:05100521
Status:ACTIVE
Category:Private Limited Company

CHISHOLM PLASTICS LIMITED

C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS,LIVERPOOL,L2 9TL

Number:02459585
Status:ACTIVE
Category:Private Limited Company

CRESTA ASSOCIATES LIMITED

ROSEDALE,SWANLEY,BR8 8DP

Number:03186456
Status:ACTIVE
Category:Private Limited Company

DBC DESIGN BUILD CONTRACTORS LIMITED

SCC DESIGN BUILD LIMITED,STOCKPORT,SK5 6PH

Number:09498175
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GODFREY LONDON LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:10471494
Status:ACTIVE
Category:Private Limited Company

INPHOTA LTD

10 DUNTON COURT,LONDON,SE23 3PJ

Number:09929467
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source