Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WARRENDER GRANT PUBLICATIONS LIMITED
Company Information for

WARRENDER GRANT PUBLICATIONS LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, SURREY, KT1 4EQ,
Company Registration Number
02961073
Private Limited Company
Liquidation

Company Overview

About Warrender Grant Publications Ltd
WARRENDER GRANT PUBLICATIONS LIMITED was founded on 1994-08-22 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Warrender Grant Publications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WARRENDER GRANT PUBLICATIONS LIMITED
 
Legal Registered Office
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE
HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EQ
Other companies in TW12
 
Filing Information
Company Number 02961073
Company ID Number 02961073
Date formed 1994-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/08/2016
Account next due 30/05/2018
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB649193308  
Last Datalog update: 2018-09-04 05:18:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WARRENDER GRANT PUBLICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WARRENDER GRANT PUBLICATIONS LIMITED
The following companies were found which have the same name as WARRENDER GRANT PUBLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WARRENDER GRANT PUBLICATIONS LIMITED Unknown

Company Officers of WARRENDER GRANT PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAGE
Company Secretary 1995-01-06
JAMES ROBERT BOLGER
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL LEITCH
Director 1994-09-12 2015-10-28
ROY LEONARD ASHTON
Company Secretary 1994-09-12 1995-01-06
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-08-22 1994-09-12
BUYVIEW LTD
Nominated Director 1994-08-22 1994-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT BOLGER RETURN OF THE MADDS LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL
2017-11-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-30AA30/08/16 TOTAL EXEMPTION SMALL
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-30AA01PREVSHO FROM 31/08/2016 TO 30/08/2016
2017-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BOLGER / 09/01/2017
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-04-19AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-17AP01DIRECTOR APPOINTED MR JAMES ROBERT BOLGER
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR BERYL LEITCH
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0103/09/15 FULL LIST
2015-05-27AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-21AR0103/09/14 FULL LIST
2014-06-12AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-24AR0103/09/13 FULL LIST
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-21AR0103/09/12 FULL LIST
2012-05-14AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-23AR0103/09/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-13AR0103/09/10 FULL LIST
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-08-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-11363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-11363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-15363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-16363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-09288cDIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-12363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 181 WARDOUR STREET LONDON W1V 3FB
2001-09-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-19363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-16363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-16363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-10-05395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-05-31244DELIVERY EXT'D 3 MTH 31/08/97
1997-11-02363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-02-11AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/96
1996-09-13363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-12-01363sRETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS
1995-01-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-22288SECRETARY RESIGNED
1994-09-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-09-22288NEW DIRECTOR APPOINTED
1994-09-22287REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ
1994-09-22288DIRECTOR RESIGNED
1994-09-22288NEW SECRETARY APPOINTED
1994-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WARRENDER GRANT PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-06
Notices to Creditors2017-11-06
Resolutions for Winding-up2017-11-06
Fines / Sanctions
No fines or sanctions have been issued against WARRENDER GRANT PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-31 £ 551,737
Creditors Due Within One Year 2012-08-31 £ 641,465
Creditors Due Within One Year 2011-08-31 £ 11,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WARRENDER GRANT PUBLICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 8,207
Cash Bank In Hand 2011-08-31 £ 17,498
Current Assets 2012-08-31 £ 38,730
Current Assets 2011-08-31 £ 119,540
Debtors 2012-08-31 £ 29,515
Debtors 2011-08-31 £ 101,034
Fixed Assets 2012-08-31 £ 1,123,846
Fixed Assets 2011-08-31 £ 1,016,021
Secured Debts 2012-08-31 £ 551,737
Secured Debts 2011-08-31 £ 551,737
Shareholder Funds 2012-08-31 £ 521,111
Shareholder Funds 2011-08-31 £ 571,932
Tangible Fixed Assets 2012-08-31 £ 1,073,846
Tangible Fixed Assets 2011-08-31 £ 966,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WARRENDER GRANT PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WARRENDER GRANT PUBLICATIONS LIMITED
Trademarks
We have not found any records of WARRENDER GRANT PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WARRENDER GRANT PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WARRENDER GRANT PUBLICATIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WARRENDER GRANT PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWARRENDER GRANT PUBLICATIONS LIMITEDEvent Date2017-10-20
Andrew John Whelan , WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau :
 
Initiating party Event TypeNotices to Creditors
Defending partyWARRENDER GRANT PUBLICATIONS LIMITEDEvent Date2017-10-20
Notice is hereby given that the Creditors of the Company are required, on or before 30 November 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew John Whelan of WSM Marks Bloom LLP, Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Andrew John Whelan , IP no 8726 , Liquidator , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau. Date of Appointment: 20 October 2017 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWARRENDER GRANT PUBLICATIONS LIMITEDEvent Date2017-10-20
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 20 October 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Andrew John Whelan , IP no. 8726 , Liquidator , WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Tel: 020 8939 8240 . Alternative person to contact with enquiries about the case: Douglas Pinteau James Bolger , Director : 20 October 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WARRENDER GRANT PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WARRENDER GRANT PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.