About

Registered Number: 04006417
Date of Incorporation: 02/06/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2019 (4 years and 6 months ago)
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2000, Warner Estate Ltd has its registered office in Tunbridge Wells in Kent. We don't currently know the number of employees at the business. The organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2019
LIQ14 - N/A 05 September 2019
LIQ03 - N/A 07 November 2018
LIQ03 - N/A 09 November 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2016
4.68 - Liquidator's statement of receipts and payments 03 November 2015
4.68 - Liquidator's statement of receipts and payments 03 November 2014
LIQ MISC - N/A 28 October 2014
4.40 - N/A 28 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2014
RESOLUTIONS - N/A 11 September 2013
4.20 - N/A 11 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2013
AD01 - Change of registered office address 10 September 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AUD - Auditor's letter of resignation 19 June 2013
AUD - Auditor's letter of resignation 13 June 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AP04 - Appointment of corporate secretary 02 May 2013
TM02 - Termination of appointment of secretary 30 January 2013
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 24 December 2012
CH01 - Change of particulars for director 09 July 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 20 November 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 09 June 2008
395 - Particulars of a mortgage or charge 15 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 15 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 01 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
363s - Annual Return 23 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 13 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
363a - Annual Return 10 June 2004
AA - Annual Accounts 25 November 2003
363a - Annual Return 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AUD - Auditor's letter of resignation 25 March 2003
AA - Annual Accounts 06 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 December 2002
363a - Annual Return 14 June 2002
287 - Change in situation or address of Registered Office 26 March 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
RESOLUTIONS - N/A 14 February 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 19 July 2001
363s - Annual Return 15 June 2001
CERTNM - Change of name certificate 22 May 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
225 - Change of Accounting Reference Date 27 September 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
CERTNM - Change of name certificate 28 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
287 - Change in situation or address of Registered Office 25 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 02 June 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit with bank 19 October 2009 Outstanding

N/A

Security interest agreement 28 March 2008 Outstanding

N/A

Security interest agreement of units in the apia regional office fund unit trust 22 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.