Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARNER ESTATE INVESTMENTS LIMITED
Company Information for

WARNER ESTATE INVESTMENTS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
06027592
Private Limited Company
Liquidation

Company Overview

About Warner Estate Investments Ltd
WARNER ESTATE INVESTMENTS LIMITED was founded on 2006-12-13 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Warner Estate Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WARNER ESTATE INVESTMENTS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in TN1
 
Filing Information
Company Number 06027592
Company ID Number 06027592
Date formed 2006-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 13/12/2012
Return next due 10/01/2014
Type of accounts FULL
Last Datalog update: 2018-09-04 05:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARNER ESTATE INVESTMENTS LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WARNER ESTATE INVESTMENTS LIMITED
The following companies were found which have the same name as WARNER ESTATE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARNER ESTATE INVESTMENTS LIMITED Unknown

Company Officers of WARNER ESTATE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM GAME
Director 2009-06-25
PHILIP COURTENAY THOMAS WARNER
Director 2006-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM KEOGH
Director 2008-12-01 2014-05-23
DAVID JAMES LANCHESTER
Company Secretary 2006-12-13 2013-01-29
VINOD BACHULAL VAGHELA
Director 2006-12-21 2011-12-21
MICHAEL JOHN STEVENS
Director 2006-12-13 2009-06-25
PETER WILLIAM COLLINS
Director 2006-12-13 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM GAME MERIDIEN CONSULTING LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
ROBERT WILLIAM GAME WARNER ESTATE (JERSEY) LIMITED Director 2011-07-25 CURRENT 2001-11-28 Dissolved 2014-07-15
ROBERT WILLIAM GAME WARNER ESTATE JOINT VENTURES LIMITED Director 2009-06-25 CURRENT 2007-03-16 Dissolved 2014-07-15
ROBERT WILLIAM GAME LANCASTER HOLDINGS LIMITED Director 2009-06-25 CURRENT 1959-09-10 Dissolved 2014-07-15
ROBERT WILLIAM GAME 02468112 LIMITED Director 2009-06-25 CURRENT 1990-02-07 Dissolved 2015-02-24
ROBERT WILLIAM GAME LANCASTER INVESTMENTS LIMITED Director 2009-06-25 CURRENT 1989-01-17 Dissolved 2015-01-21
ROBERT WILLIAM GAME GREATER LONDON OFFICES LIMITED Director 2009-06-25 CURRENT 2006-09-06 Dissolved 2015-04-28
ROBERT WILLIAM GAME PRINCIPAL LEASEHOLD PROPERTIES LIMITED Director 2009-06-25 CURRENT 2002-05-29 Dissolved 2016-08-11
ROBERT WILLIAM GAME WARNER ESTATE ASSET MANAGEMENT LIMITED Director 2009-06-25 CURRENT 2008-01-14 Dissolved 2016-11-12
PHILIP COURTENAY THOMAS WARNER AGORA MAX LIMITED Director 2009-06-30 CURRENT 2005-09-19 Dissolved 2014-04-29
PHILIP COURTENAY THOMAS WARNER GREATER LONDON OFFICES LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2015-04-28
PHILIP COURTENAY THOMAS WARNER PRINCIPAL LEASEHOLD PROPERTIES LIMITED Director 2005-11-25 CURRENT 2002-05-29 Dissolved 2016-08-11
PHILIP COURTENAY THOMAS WARNER 02468112 LIMITED Director 2005-08-12 CURRENT 1990-02-07 Dissolved 2015-02-24
PHILIP COURTENAY THOMAS WARNER LANCASTER INVESTMENTS LIMITED Director 1992-02-01 CURRENT 1989-01-17 Dissolved 2015-01-21
PHILIP COURTENAY THOMAS WARNER NELSONTREX LIMITED Director 1991-09-08 CURRENT 1978-04-20 Active - Proposal to Strike off
PHILIP COURTENAY THOMAS WARNER BRETTENHAM TRUST LIMITED Director 1991-02-27 CURRENT 1936-10-15 Dissolved 2015-03-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/08/2017:LIQ. CASE NO.21
2016-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/20161
2015-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/20151
2014-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/08/20141
2014-10-28LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING VINCENT GREEN AND REMOVING JAMES ALEXANDER SNOWDON AS LIQUIDATORS OF THE COMPANY1
2014-10-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEOGH
2013-09-134.20STATEMENT OF AFFAIRS/4.19
2013-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM MERIDIEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5EP UNITED KINGDOM
2013-06-19AUDAUDITOR'S RESIGNATION
2013-06-13AUDAUDITOR'S RESIGNATION
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 01/02/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GAME / 01/02/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM KEOGH / 01/02/2013
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER
2013-01-30LATEST SOC30/01/13 STATEMENT OF CAPITAL;GBP 1
2013-01-30AR0113/12/12 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1AE
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-08-28LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR PHILIP COURTENAY THOMAS WARNER / 11/06/2011
2012-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR VINOD VAGHELA
2011-12-14AR0113/12/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-14AR0113/12/10 FULL LIST
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-15AR0113/12/09 FULL LIST
2009-12-01MEM/ARTSARTICLES OF ASSOCIATION
2009-12-01RES01ALTER ARTICLES 18/09/2009
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-14288aDIRECTOR APPOINTED ROBERT WILLIAM GAME
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEVENS
2009-01-27288aDIRECTOR APPOINTED MARK WILLIAM KEOGH
2009-01-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PETER COLLINS
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-17363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WARNER ESTATE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-10-29
Resolutions for Winding-up2013-09-13
Appointment of Liquidators2013-09-13
Fines / Sanctions
No fines or sanctions have been issued against WARNER ESTATE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2012-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS THE "SECURITY TRUSTEE")
DEBENTURE 2010-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
CHARGE OF DEPOSIT WITH BANK 2009-10-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-01-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARNER ESTATE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WARNER ESTATE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARNER ESTATE INVESTMENTS LIMITED
Trademarks
We have not found any records of WARNER ESTATE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ECLIPSE FINANCIAL SYSTEMS LIMITED 2011-03-04 Outstanding
DEED OF RENTAL DEPOSIT X-ISLE (ESSEX) LIMITED 2009-01-10 Outstanding

We have found 2 mortgage charges which are owed to WARNER ESTATE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for WARNER ESTATE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WARNER ESTATE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WARNER ESTATE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWARNER ESTATE INVESTMENTS LIMITEDEvent Date2013-08-28
At a General Meeting of the above named Company, duly convened, and held at Meridien House, 42 Upper Berkeley Street, London, W1H 5EP on 28 August 2013 at 3.15 pm, the following resolutions were duly passed as a Special and as Ordinary Resolutions: That the Company be wound up voluntarily; and that Mark Newman and James Alexander Snowdon , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos. 008723 and 105654) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Mark William Keogh , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWARNER ESTATE INVESTMENTS LIMITEDEvent Date2013-08-28
Mark Newman and James Alexander Snowdon , both of CCW Recovery Solutions LLP , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : Further details contact: Michael Landy, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWARNER ESTATE INVESTMENTS LIMITEDEvent Date2013-08-28
Final Date for Proving: 30 November 2018. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARNER ESTATE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARNER ESTATE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.