About

Registered Number: 00260471
Date of Incorporation: 19/11/1931 (93 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: 16 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ

 

Warners M & E Ltd was registered on 19 November 1931 and has its registered office in Ipswich, it has a status of "Dissolved". The current directors of the company are listed as Gosling, David Lawrence, Metcalfe, Clifford, Starling, Stephen Anthony, Warner, Henry Alfred, Warner, Michael Henry in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSLING, David Lawrence 18 August 2006 - 1
METCALFE, Clifford N/A 12 October 1999 1
STARLING, Stephen Anthony N/A 12 October 1999 1
WARNER, Henry Alfred N/A 07 October 1993 1
WARNER, Michael Henry N/A 18 August 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
WU15 - N/A 04 September 2018
WU14 - N/A 23 November 2017
LIQ MISC - N/A 09 November 2017
WU04 - N/A 08 September 2017
LIQ MISC OC - N/A 13 April 2015
COCOMP - Order to wind up 13 April 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 April 2015
COCOMP - Order to wind up 30 January 2014
LIQ MISC OC - N/A 30 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 May 2013
COCOMP - Order to wind up 15 May 2013
4.68 - Liquidator's statement of receipts and payments 09 April 2013
4.68 - Liquidator's statement of receipts and payments 04 October 2012
LIQ MISC OC - N/A 19 June 2012
4.40 - N/A 19 June 2012
4.68 - Liquidator's statement of receipts and payments 12 April 2012
4.68 - Liquidator's statement of receipts and payments 06 October 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
4.68 - Liquidator's statement of receipts and payments 27 September 2010
4.68 - Liquidator's statement of receipts and payments 27 September 2010
4.68 - Liquidator's statement of receipts and payments 10 March 2010
2.34B - N/A 15 March 2009
2.24B - N/A 29 September 2008
2.26B - N/A 29 August 2008
2.16B - N/A 05 June 2008
2.23B - N/A 21 May 2008
2.26B - N/A 20 May 2008
2.17B - N/A 08 May 2008
287 - Change in situation or address of Registered Office 26 March 2008
2.12B - N/A 21 March 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 03 November 2007
363s - Annual Return 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
287 - Change in situation or address of Registered Office 13 October 2006
AA - Annual Accounts 13 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 13 July 2006
RESOLUTIONS - N/A 13 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 04 February 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2004
123 - Notice of increase in nominal capital 29 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
CERTNM - Change of name certificate 21 October 2004
395 - Particulars of a mortgage or charge 11 October 2004
RESOLUTIONS - N/A 06 July 2004
RESOLUTIONS - N/A 06 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
363a - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
363a - Annual Return 29 October 2002
AA - Annual Accounts 23 August 2002
287 - Change in situation or address of Registered Office 14 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2001
363a - Annual Return 22 November 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
363a - Annual Return 21 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363a - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
AA - Annual Accounts 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1999
RESOLUTIONS - N/A 13 September 1999
363s - Annual Return 27 November 1998
169 - Return by a company purchasing its own shares 28 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
395 - Particulars of a mortgage or charge 07 August 1998
AA - Annual Accounts 31 July 1998
RESOLUTIONS - N/A 06 July 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 July 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 27 November 1995
AA - Annual Accounts 16 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1995
123 - Notice of increase in nominal capital 23 November 1994
363s - Annual Return 16 November 1994
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
AA - Annual Accounts 07 October 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 26 November 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 20 November 1991
395 - Particulars of a mortgage or charge 25 April 1991
288 - N/A 24 April 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
395 - Particulars of a mortgage or charge 14 May 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
288 - N/A 19 May 1989
AA - Annual Accounts 06 December 1988
363 - Annual Return 06 December 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 23 October 1986
288 - N/A 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2004 Outstanding

N/A

Debenture 03 August 1998 Fully Satisfied

N/A

Credit agreement 22 April 1991 Fully Satisfied

N/A

Credit agreement 26 April 1990 Fully Satisfied

N/A

Debenture 21 November 1983 Fully Satisfied

N/A

Legal charge 23 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.