WARNER ARCHIVE LIMITED
Overview
Company Name | WARNER ARCHIVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01942652 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WARNER ARCHIVE LIMITED?
Company Name | From | Until |
---|---|---|
WALKER GREENBANK FABRICS LIMITED | Oct 05, 2001 | Oct 05, 2001 |
WARNER FABRICS LIMITED | Oct 22, 1987 | Oct 22, 1987 |
WARNER & SONS LIMITED | Dec 02, 1985 | Dec 02, 1985 |
CHARMFOLD LIMITED | Aug 29, 1985 | Aug 29, 1985 |
What are the latest accounts for WARNER ARCHIVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What are the latest filings for WARNER ARCHIVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Dix as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael David Gant as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Julian Wilson as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Julian Wilson as a director | 2 pages | TM01 | ||||||||||
Appointment of Alan Nigel Dix as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jul 14, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 3 pages | AA | ||||||||||
Secretary's details changed for Julian Bernard Wilson on Oct 29, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Julian Bernard Wilson on Oct 29, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of WARNER ARCHIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GANT, Michael David | Director | Links Point Amy Johnson Way FY4 2FF Blackpool Ground Floor Serneca House Lancashire | England | British | Company Director | 150469240001 | ||||
SACH, John Duncan | Director | Links Point Amy Johnson Way FY4 2FF Blackpool Ground Floor Serneca House Lancashire | England | British | Group Finance Director | 59951510002 | ||||
HYAMS, Mitchell Spencer | Secretary | Bearstead Grimsdells Lane HP6 6HE Amersham Buckinghamshire | British | 13800580001 | ||||||
SACH, John Duncan | Secretary | 41 Sibley Avenue AL5 1HF Harpenden Hertfordshire | British | 59949300001 | ||||||
THOMAS, Anne Elizabeth | Secretary | Taullan Long Walk HP8 4AN Chalfont St Giles Buckinghamshire | British | 27233210001 | ||||||
WILSON, Julian Bernard | Secretary | Chalfont House Oxford Road UB9 4DX Denham | British | 5485300001 | ||||||
CADLE, Philip Leslie | Director | Penton House 64a High Street HA1 3LL Harrow On The Hill Middlesex | England | British | Managing Director | 87736480001 | ||||
CONNOLLY, Aidan Joseph | Director | Ridgeways 18 Chiltern Hills Road HP9 1PL Beaconsfield Buckinghamshire | England | British | Group Chief Executive | 100376210001 | ||||
DIX, Alan Nigel | Director | Chalfont House Oxford Road UB9 4DX Denham | England | British | Accountant | 56734530002 | ||||
EVANS, Anthony James Cecil | Director | 30 Ovington Court Brompton Road SW3 1LB London | British | Managing Director | 72278840002 | |||||
HINKS, Christopher | Director | Little Meadows Sheriffs Lane Rotherfield TN6 3JE Crowborough East Sussex | British | Director | 55963290001 | |||||
HYAMS, Mitchell Spencer | Director | Bearstead Grimsdells Lane HP6 6HE Amersham Buckinghamshire | British | Finance Director | 13800580001 | |||||
HYNES, Martin Christopher | Director | 107 Wolsey Road Moor Park HA6 2EB Northwood Hertfordshire | United Kingdom | British | Company Director | 71095300001 | ||||
JOELS, Nicholas Emanuel | Director | Hollandia 3a Thornton Grove Hatch End HA5 4HG Pinner Middlesex | British | Managing Director | 13800630001 | |||||
MAJOR, Andrew | Director | 3414 Broomfield Ter FOREIGN Durhami N C 27705 Usa | American | Division President | 29606780001 | |||||
MEDCALF, David | Director | Beckfield House Main Street East Keswick LS17 9DB Leeds West Yorkshire | British | Director | 109949360001 | |||||
MOSTYN, Peter Frederick | Director | Pine Lodge Stocking Lane East Leake LE12 5RL Loughborough Leicestershire | England | English | Company Director | 46812890002 | ||||
PARKER, Martin Ross | Director | 16 Swanholme Close LN6 3DE Lincoln Lincolnshire | British | Managing Director | 51577220001 | |||||
RHODES, Stephen Martin | Director | Wolverley Cliff Road Acton Bridge CW8 3QY Northwich Cheshire | British | Commercial Director | 24286040001 | |||||
SPELLER, Suzannah Angela | Director | 50 Coverdale Road W12 8JL London | British | Design Director | 56764250001 | |||||
SQUIRES, Edward | Director | 81 Ladbroke Road W11 3PJ London | British | Design & Production Director | 13800610001 | |||||
WIGHTMAN, Antony Charles | Director | 13 Birch Grove W3 9SW London | British | Chief Executive | 110493470001 | |||||
WILSON, Julian Bernard | Director | Chalfont House Oxford Road UB9 4DX Denham | United Kingdom | British | Legal Adviser | 5485300001 | ||||
WRIGHT, Jo-Anne Mary | Director | 10 Church End Drayton Parslow MK17 0JJ Milton Keynes Buckinghamshire | British | Design Director | 38115980003 |
Does WARNER ARCHIVE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does WARNER ARCHIVE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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