WARNER ESTATE HOLDINGS PLC

WARNER ESTATE HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWARNER ESTATE HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00870816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WARNER ESTATE HOLDINGS PLC?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is WARNER ESTATE HOLDINGS PLC located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WARNER ESTATE HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for WARNER ESTATE HOLDINGS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for WARNER ESTATE HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 24, 2015

    17 pages2.24B

    Notice of move from Administration to Dissolution on Aug 24, 2015

    1 pages2.35B

    Administrator's progress report to Jul 27, 2015

    14 pages2.24B

    Administrator's progress report to Jan 28, 2015

    15 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    7 pages2.39B

    Administrator's progress report to Jul 28, 2014

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 27, 2014

    15 pages2.24B

    Termination of appointment of Philip Warner as a director

    2 pagesTM01

    Termination of appointment of Gregory Cooke as a director

    2 pagesTM01

    Termination of appointment of Sandra Harries as a secretary

    2 pagesTM02

    Termination of appointment of Robert Warner as a director

    2 pagesTM01

    Termination of appointment of Robert Game as a director

    2 pagesTM01

    Termination of appointment of Mark Keogh as a director

    2 pagesTM01

    Notice of extension of time period of the administration

    1 pages2.18B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    21 pages2.17B

    Registered office address changed from * Meridien House 42 Upper Berkeley Street London W1H 5EP United Kingdom* on Sep 10, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Robert Henry Warner on Feb 01, 2013

    2 pagesCH01

    Who are the officers of WARNER ESTATE HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIES, Sandra Jane
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    178656980001
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Secretary
    99 Cathles Road
    Balham
    SW12 9LF London
    BritishAccountant5689250001
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Secretary
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    British4540220001
    AVERY, Julian Ralph
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    Director
    Little Boarzell
    Hurst Green
    TN19 7QU Etchingham
    East Sussex
    United KingdomUkChief Executive Of Wellington37578750001
    BATTY, Andrew Nicholson
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    Director
    43 Lakes Lane
    HP9 2JZ Beaconsfield
    Buckinghamshire
    BritishProperty Investment Director70372090001
    BRODERICK, William Russell
    2 Forge Cottages
    Bury Road Flempton
    IP28 6EJ Bury St Edmunds
    Suffolk
    Director
    2 Forge Cottages
    Bury Road Flempton
    IP28 6EJ Bury St Edmunds
    Suffolk
    EnglandBritishComputer Scientist262480003
    BURGESS, Harold Reginald John
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    Director
    High Croft
    Whydown
    TN39 4RB Bexhill-On-Sea
    East Sussex
    BritishCompany Chief Executive669900001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    COOKE, Gregory Alan
    Beacon House Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    Director
    Beacon House Deards End Lane
    SG3 6NL Knebworth
    Hertfordshire
    United KingdomBritishChartered Surveyor286000002
    DAY, Joseph Gilfrid
    Paris Hall Copped Hall Estate
    CM16 5HT Epping
    Essex
    Director
    Paris Hall Copped Hall Estate
    CM16 5HT Epping
    Essex
    BritishConsultant3142790001
    FERRAND, Roger William
    Brownings Orchard
    Farringdon
    GU34 3DT Alton
    Hants
    Director
    Brownings Orchard
    Farringdon
    GU34 3DT Alton
    Hants
    British7878410001
    FOOKS, John Anthony
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    Director
    Woodgate House
    Beckley
    TN31 6UH Rye
    East Sussex
    EnglandBritishChartered Accountant119150002
    GAME, Robert William
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomEnglishChartered Surveyor139555050001
    HOLMAN, Keith Alan
    Chancellor House
    17 Hyde Park Gate
    SW7 5DQ London
    10
    United Kingdom
    Director
    Chancellor House
    17 Hyde Park Gate
    SW7 5DQ London
    10
    United Kingdom
    BritishProperty Investment102268330001
    KEOGH, Mark William
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandIrishChartered Accountant62140690001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    BritishProperty Investment Director73793650001
    NEILL, James Smart
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    Director
    Acre Nook 53 Townsend Lane
    AL5 2RE Harpenden
    Hertfordshire
    BritishDirector18750140001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritishChartered Surveyor60348780002
    VEASER, David John
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    Director
    17 Denleigh Gardens
    KT7 0YL Thames Ditton
    Surrey
    United KingdomBritishFinance Director/Company Secretary4540220001
    WARNER, Edward Courtenay Henry, Sir
    The Grove
    Southend Road
    CM2 7AB Chelmsford
    Essex
    Director
    The Grove
    Southend Road
    CM2 7AB Chelmsford
    Essex
    BritishCompany Chairman669930002
    WARNER, Philip Courtenay Thomas, Sir
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritishCompany Chief Executive7356840002
    WARNER, Robert Henry
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritishFinance Director6147970006

    Does WARNER ESTATE HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security document
    Created On Mar 26, 2010
    Delivered On Mar 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 40,000,000 ordinary shares in warner estate property limited and all related rights including any dividend. See image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 2010Registration of a charge (MG01)
    Charge of deposit with bank
    Created On Oct 19, 2009
    Delivered On Oct 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge interest in each deposit and each account. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    Charge of securities
    Created On Sep 28, 2009
    Delivered On Oct 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Whole right title and benefit to the securities and all income derived from the securities and all rights attached. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 2009Registration of a charge (MG01)
    Mortgage of shares
    Created On Jul 09, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over shares
    Created On Mar 23, 2007
    Delivered On Mar 28, 2007
    Outstanding
    Amount secured
    All monies due from any obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1,000 ordinary shares of £1 each in the issued share capital of lancaster investments limited and any other securities of lancaster investments limited owned by the company and related rights.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 2007Registration of a charge (395)
    Charge of securities (UK)
    Created On Jan 25, 2007
    Delivered On Feb 01, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any stocks shares bonds warrants or securities together with all income derived from the rights attaching to the same. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    Charge of securities
    Created On Aug 17, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge:- any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time:- (a) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities;or (b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee;or (c) in respect of which the relevant certificates or other title documents are deposited with or held to the order of the bank or its nominee together with all income derived from and rights attaching to the same.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Third party deed of charge over securities
    Created On Jun 03, 1997
    Delivered On Jun 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from premierflair limited (the "borrower") or the company to the chargee on any account whatsoever and all other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the borrower of the bank's facility letter dated 30TH may 1997
    Short particulars
    Fixed legal charge over all of the company's present and future rights title and interest in and to: a) 500 "a" ordinary shares of £1 each legally and beneficially owned by the company in the borrower. B) any other shares stocks and securities issued to the company to be substituted from time to time for those shares stocks and securities listed above. C) all interest dividends (cash or otherwise) bonus issues distributions allotments offers by way of rights benefits rights proceeds and entitlements arising from or attaching to any of the securities referred to in (a) to (b) above (together the "scheduled securities").
    Persons Entitled
    • Midland Bank PLC (The "Bank")
    Transactions
    • Jun 10, 1997Registration of a charge (395)
    • Feb 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of priority and subordination
    Created On Jun 03, 1997
    Delivered On Jun 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from premierflair limited (the "borrower") to the chargee on any account whatsoever and all other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the borrower of the bank's facility letter dated 30TH may 1997
    Short particulars
    All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or from and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC (The "Bank")
    Transactions
    • Jun 10, 1997Registration of a charge (395)
    • Feb 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of deposit of securities with transfers
    Created On Jan 19, 1996
    Delivered On Feb 08, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    50 ordinary shares of £1 each in benchlevel limited together with all other stocks shares bonds or other securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 1996Registration of a charge (395)
    • Feb 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does WARNER ESTATE HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2013Administration started
    Aug 24, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    James Alexander Snowdon
    St Brides House 10 Salisbury Square
    EC4Y 8EH London
    practitioner
    St Brides House 10 Salisbury Square
    EC4Y 8EH London
    Mark Newman
    10 Salisbury Square
    EC4Y 8EH London
    practitioner
    10 Salisbury Square
    EC4Y 8EH London
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0