Company number 06027592
Status Liquidation
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to; Liquidators' statement of receipts and payments to; Liquidators' statement of receipts and payments to 1 January 1970. The most likely internet sites of WARNER ESTATE INVESTMENTS LIMITED are www.warnerestateinvestments.co.uk, and www.warner-estate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Warner Estate Investments Limited is a Private Limited Company.
The company registration number is 06027592. Warner Estate Investments Limited has been working since 13 December 2006.
The present status of the company is Liquidation. The registered address of Warner Estate Investments Limited is 4 Mount Ephraim Road Tunbridge Wells Kent Tn1 1ee. . GAME, Robert William is a Director of the company. WARNER, Philip Courtenay Thomas, Sir is a Director of the company. Secretary LANCHESTER, David James has been resigned. Director COLLINS, Peter William has been resigned. Director KEOGH, Mark William has been resigned. Director STEVENS, Michael John has been resigned. Director VAGHELA, Vinod Bachulal has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
WARNER ESTATE INVESTMENTS LIMITED Events
03 Nov 2016
Liquidators' statement of receipts and payments to
03 Nov 2015
Liquidators' statement of receipts and payments to
03 Nov 2014
Liquidators' statement of receipts and payments to 1 January 1970
28 Oct 2014
Insolvency:order of court appointing vincent green and removing james alexander snowdon as liquidators of the COMPANY1
28 Oct 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 59 more events
07 Mar 2007
Particulars of mortgage/charge
27 Jan 2007
New director appointed
18 Jan 2007
Accounting reference date extended from 31/12/07 to 31/03/08
09 Jan 2007
Particulars of mortgage/charge
13 Dec 2006
Incorporation
27 June 2012
Share charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As the "Security Trustee")
Description: By way of fixed charge the investments including all rights…
26 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: 25 high street southend on sea t/n EX168686. 21 & 23 high…
19 October 2009
Charge of deposit with bank
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge interest in each deposit and…
19 December 2008
Legal charge
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land and property k/a 21, 23 and 25 high street…
15 December 2008
Legal charge
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 32-34 & 42-48 (even only) bishopric horsham t/no WSX313059…
4 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 133-137 whitechapel high street london t/no EGL320338…
5 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 126/127 whitechapel high street, london t/n 89105. by…
22 December 2006
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H crosby house 9-13 elmfield road bromley t/no sgl 12622…