Company NameWarner Estate Development (Folkestone) Limited
Company StatusDissolved
Company Number05286776
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Paul Andrew Hodgson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 September 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37b Forge End
St Albans
Hertfordshire
AL2 3EQ
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirdhurst
37 The Warren
Carshalton
Surrey
SM5 4EQ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(4 years after company formation)
Appointment Duration5 years (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2009(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Warner Estate Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,614,000
Net Worth-£7,449,000
Cash£135,000
Current Liabilities£32,631,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

26 March 2010Delivered on: 1 April 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 high street southend on sea t/n EX168686. 21 & 23 high street southend on sea t/n EX165064. Land and buildings on the north east and south west sides of gloucester place folkestone t/n K627707 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of further properties charged please refer to form MG01) see image for full details.
Outstanding
19 October 2009Delivered on: 20 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit with bank
Secured details: 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.
Particulars: By way of first fixed charge interest in each deposit and each account. See image for full details.
Outstanding
9 October 2008Delivered on: 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of oxford terrace folkestone kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2007Delivered on: 21 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as bouverie place,alexandra gardens,middelburg square and 43 sandgate rd,folkestone kent; t/nos K820582,K913936,K443502,K627707 and K825051. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2007Delivered on: 24 July 2007
Satisfied on: 2 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for Finance Parties

Classification: A supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at bus station bouverie place folkestone t/n K913936. See the mortgage charge document for full details.
Fully Satisfied
9 July 2007Delivered on: 20 July 2007
Satisfied on: 2 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bouverie place folkestone and land at rear of 43 sandgate road folkestone with f/h t/no K820582 adn K25051, f/h property adjoining alexandra gardens folkestone t/nos K627707 and K443502 and f/h land at bus station bouverie place folestone t/no K913936. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 26 April 2005
Satisfied on: 2 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) as Agent and Trustee for the Finance Parties

Classification: Supplemental security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property adjoinig alexandra gardens folkestone t/ns K627707 and K443502. See the mortgage charge document for full details.
Fully Satisfied
12 April 2005Delivered on: 20 April 2005
Satisfied on: 2 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent) as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bouverie place, folkstone and land at the rear of 43 sandgate road, folkstone. T/no K820582 and K825051. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2018Notice of ceasing to act as receiver or manager (4 pages)
24 October 2018Notice of ceasing to act as receiver or manager (4 pages)
24 October 2018Notice of ceasing to act as receiver or manager (4 pages)
24 October 2018Notice of ceasing to act as receiver or manager (4 pages)
24 October 2018Notice of ceasing to act as receiver or manager (4 pages)
14 November 2014Receiver's abstract of receipts and payments to 16 August 2013 (4 pages)
14 November 2014Receiver's abstract of receipts and payments to 16 February 2014 (3 pages)
14 November 2014Receiver's abstract of receipts and payments to 16 August 2014 (3 pages)
14 November 2014Receiver's abstract of receipts and payments to 16 August 2014 (3 pages)
14 November 2014Receiver's abstract of receipts and payments to 16 February 2014 (3 pages)
14 November 2014Receiver's abstract of receipts and payments to 16 August 2013 (4 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Mark Keogh as a director (2 pages)
2 January 2014Termination of appointment of Philip Warner as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
31 December 2013Termination of appointment of Robert Game as a director (2 pages)
19 June 2013Auditor's resignation (2 pages)
19 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Sir Philip Courtenay Thomas Warner on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Mark William Keogh on 1 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Robert William Game on 1 February 2013 (2 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 24 December 2012 (1 page)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
(6 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1
(6 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
28 August 2012Notice of appointment of receiver or manager (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (14 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (21 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (21 pages)
1 December 2009Memorandum and Articles of Association (5 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2009Memorandum and Articles of Association (5 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
20 November 2009Full accounts made up to 31 March 2009 (15 pages)
20 November 2009Full accounts made up to 31 March 2009 (15 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 July 2009Director appointed robert william game (2 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Appointment terminated director michael stevens (1 page)
27 February 2009Appointment terminated director mark ovens (1 page)
27 February 2009Appointment terminated director mark ovens (1 page)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
4 February 2009Full accounts made up to 31 March 2008 (16 pages)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
21 January 2009Return made up to 15/11/08; full list of members (4 pages)
21 January 2009Return made up to 15/11/08; full list of members (4 pages)
6 January 2009Appointment terminated director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
16 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (13 pages)
15 January 2008Full accounts made up to 31 March 2007 (13 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
22 November 2007Return made up to 15/11/07; full list of members (3 pages)
22 November 2007Return made up to 15/11/07; full list of members (3 pages)
24 July 2007Particulars of mortgage/charge (5 pages)
24 July 2007Particulars of mortgage/charge (5 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
20 July 2007Particulars of mortgage/charge (9 pages)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
17 November 2006Return made up to 15/11/06; full list of members (3 pages)
17 November 2006Return made up to 15/11/06; full list of members (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 March 2006 (13 pages)
19 September 2006Full accounts made up to 31 March 2006 (13 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
3 February 2006New director appointed (3 pages)
3 February 2006New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
16 November 2005Return made up to 15/11/05; full list of members (3 pages)
16 November 2005Return made up to 15/11/05; full list of members (3 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Particulars of mortgage/charge (9 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
20 April 2005Particulars of mortgage/charge (18 pages)
20 April 2005Particulars of mortgage/charge (18 pages)
7 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 December 2004New director appointed (5 pages)
7 December 2004New director appointed (5 pages)
7 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 December 2004New director appointed (5 pages)
7 December 2004New director appointed (5 pages)
7 December 2004New director appointed (5 pages)
7 December 2004New director appointed (5 pages)
7 December 2004New director appointed (5 pages)
7 December 2004New director appointed (5 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004Incorporation (17 pages)
15 November 2004Incorporation (17 pages)
15 November 2004Secretary resigned (1 page)