WARNER ARCHIVE LIMITED

WARNER ARCHIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWARNER ARCHIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01942652
    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 ARCHIVE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WARNER ARCHIVE LIMITED located?

    Registered Office Address
    Ground Floor Serneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of WARNER ARCHIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WALKER GREENBANK FABRICS LIMITEDOct 05, 2001Oct 05, 2001
    WARNER FABRICS LIMITEDOct 22, 1987Oct 22, 1987
    WARNER & SONS LIMITEDDec 02, 1985Dec 02, 1985
    CHARMFOLD LIMITEDAug 29, 1985Aug 29, 1985

    What are the latest accounts for WARNER ARCHIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for WARNER ARCHIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Chalfont House Oxford Road Denham UB9 4DX to Ground Floor Serneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on Dec 04, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 24, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 2,300,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 2,300,000
    SH01

    Termination of appointment of Alan Dix as a director

    2 pagesTM01

    Appointment of Michael David Gant as a director

    3 pagesAP01

    Annual return made up to Jul 14, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2013

    Statement of capital following an allotment of shares on Jul 16, 2013

    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Accounts for a dormant company made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Jul 14, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Julian Wilson as a secretary

    2 pagesTM02

    Termination of appointment of Julian Wilson as a director

    2 pagesTM01

    Appointment of Alan Nigel Dix as a director

    3 pagesAP01

    Accounts for a dormant company made up to Jan 31, 2011

    3 pagesAA

    Annual return made up to Jul 14, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    3 pagesAA

    Annual return made up to Jul 14, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2009

    3 pagesAA

    Secretary's details changed for Julian Bernard Wilson on Oct 29, 2009

    3 pagesCH03

    Director's details changed for Julian Bernard Wilson on Oct 29, 2009

    3 pagesCH01

    Who are the officers of WARNER ARCHIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANT, Michael David
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor Serneca House
    Lancashire
    Director
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor Serneca House
    Lancashire
    EnglandBritishCompany Director150469240001
    SACH, John Duncan
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor Serneca House
    Lancashire
    Director
    Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Ground Floor Serneca House
    Lancashire
    EnglandBritishGroup Finance Director59951510002
    HYAMS, Mitchell Spencer
    Bearstead
    Grimsdells Lane
    HP6 6HE Amersham
    Buckinghamshire
    Secretary
    Bearstead
    Grimsdells Lane
    HP6 6HE Amersham
    Buckinghamshire
    British13800580001
    SACH, John Duncan
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    Secretary
    41 Sibley Avenue
    AL5 1HF Harpenden
    Hertfordshire
    British59949300001
    THOMAS, Anne Elizabeth
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    Secretary
    Taullan
    Long Walk
    HP8 4AN Chalfont St Giles
    Buckinghamshire
    British27233210001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Secretary
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    British5485300001
    CADLE, Philip Leslie
    Penton House
    64a High Street
    HA1 3LL Harrow On The Hill
    Middlesex
    Director
    Penton House
    64a High Street
    HA1 3LL Harrow On The Hill
    Middlesex
    EnglandBritishManaging Director87736480001
    CONNOLLY, Aidan Joseph
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    Director
    Ridgeways 18 Chiltern Hills Road
    HP9 1PL Beaconsfield
    Buckinghamshire
    EnglandBritishGroup Chief Executive100376210001
    DIX, Alan Nigel
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    EnglandBritishAccountant56734530002
    EVANS, Anthony James Cecil
    30 Ovington Court
    Brompton Road
    SW3 1LB London
    Director
    30 Ovington Court
    Brompton Road
    SW3 1LB London
    BritishManaging Director72278840002
    HINKS, Christopher
    Little Meadows Sheriffs Lane
    Rotherfield
    TN6 3JE Crowborough
    East Sussex
    Director
    Little Meadows Sheriffs Lane
    Rotherfield
    TN6 3JE Crowborough
    East Sussex
    BritishDirector55963290001
    HYAMS, Mitchell Spencer
    Bearstead
    Grimsdells Lane
    HP6 6HE Amersham
    Buckinghamshire
    Director
    Bearstead
    Grimsdells Lane
    HP6 6HE Amersham
    Buckinghamshire
    BritishFinance Director13800580001
    HYNES, Martin Christopher
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    Director
    107 Wolsey Road
    Moor Park
    HA6 2EB Northwood
    Hertfordshire
    United KingdomBritishCompany Director71095300001
    JOELS, Nicholas Emanuel
    Hollandia 3a Thornton Grove
    Hatch End
    HA5 4HG Pinner
    Middlesex
    Director
    Hollandia 3a Thornton Grove
    Hatch End
    HA5 4HG Pinner
    Middlesex
    BritishManaging Director13800630001
    MAJOR, Andrew
    3414 Broomfield Ter
    FOREIGN Durhami N C 27705
    Usa
    Director
    3414 Broomfield Ter
    FOREIGN Durhami N C 27705
    Usa
    AmericanDivision President29606780001
    MEDCALF, David
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    Director
    Beckfield House
    Main Street East Keswick
    LS17 9DB Leeds
    West Yorkshire
    BritishDirector109949360001
    MOSTYN, Peter Frederick
    Pine Lodge Stocking Lane
    East Leake
    LE12 5RL Loughborough
    Leicestershire
    Director
    Pine Lodge Stocking Lane
    East Leake
    LE12 5RL Loughborough
    Leicestershire
    EnglandEnglishCompany Director46812890002
    PARKER, Martin Ross
    16 Swanholme Close
    LN6 3DE Lincoln
    Lincolnshire
    Director
    16 Swanholme Close
    LN6 3DE Lincoln
    Lincolnshire
    BritishManaging Director51577220001
    RHODES, Stephen Martin
    Wolverley Cliff Road
    Acton Bridge
    CW8 3QY Northwich
    Cheshire
    Director
    Wolverley Cliff Road
    Acton Bridge
    CW8 3QY Northwich
    Cheshire
    BritishCommercial Director24286040001
    SPELLER, Suzannah Angela
    50 Coverdale Road
    W12 8JL London
    Director
    50 Coverdale Road
    W12 8JL London
    BritishDesign Director56764250001
    SQUIRES, Edward
    81 Ladbroke Road
    W11 3PJ London
    Director
    81 Ladbroke Road
    W11 3PJ London
    BritishDesign & Production Director13800610001
    WIGHTMAN, Antony Charles
    13 Birch Grove
    W3 9SW London
    Director
    13 Birch Grove
    W3 9SW London
    BritishChief Executive110493470001
    WILSON, Julian Bernard
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    Director
    Chalfont House
    Oxford Road
    UB9 4DX Denham
    United KingdomBritishLegal Adviser5485300001
    WRIGHT, Jo-Anne Mary
    10 Church End
    Drayton Parslow
    MK17 0JJ Milton Keynes
    Buckinghamshire
    Director
    10 Church End
    Drayton Parslow
    MK17 0JJ Milton Keynes
    Buckinghamshire
    BritishDesign Director38115980003

    Does WARNER ARCHIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit
    Created On Jul 14, 1993
    Delivered On Jul 16, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    The deposit of £13,465.
    Persons Entitled
    • Chelsea Harbour Limited
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    Charge
    Created On Mar 09, 1992
    Delivered On Mar 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all goodwill and uncalled capital for the time being see 395 for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1992Registration of a charge (395)
    • Sep 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1990
    Delivered On Jan 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4.2. acres of land within tilbrook industrial area, milton keynes.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1991Registration of a charge
    • Sep 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 1989
    Delivered On May 17, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £5,000,000
    Short particulars
    The company's rights title & interest in the land & premises referred to in a lease dated 12/5/89.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    Legal charge
    Created On May 12, 1989
    Delivered On May 17, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £5,000,000
    Short particulars
    L/H land at tilbrook milton keynes.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    Fixed and floating charge
    Created On Feb 16, 1989
    Delivered On Feb 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1989Registration of a charge
    • Sep 05, 1995Statement of satisfaction of a charge in full or part (403a)

    Does WARNER ARCHIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2015Commencement of winding up
    Mar 01, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Ian Williamson
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire
    practitioner
    Seneca House Links Point
    Amy Johnson Way
    FY4 2FF Blackpool
    Lancashire

    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