C W INVESTMENTS (PHASE I) LIMITED

C W INVESTMENTS (PHASE I) LIMITED

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

    Company NameC W INVESTMENTS (PHASE I) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02820116
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C W INVESTMENTS (PHASE I) LIMITED?

    • (7499) /

    Where is C W INVESTMENTS (PHASE I) LIMITED located?

    Registered Office Address
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of C W INVESTMENTS (PHASE I) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPENROW LIMITEDMay 20, 1993May 20, 1993

    What are the latest accounts for C W INVESTMENTS (PHASE I) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for C W INVESTMENTS (PHASE I) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Anna Holland as a secretary

    2 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 19, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for John Raymond Garwood on Oct 23, 2009

    3 pagesCH03

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 07/11/2008
    RES13

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    4 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages225

    Accounts made up to Jun 30, 2004

    4 pagesAA

    legacy

    2 pages288a

    Who are the officers of C W INVESTMENTS (PHASE I) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARWOOD, John Raymond
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    British6767890001
    ANDERSON II, A Peter
    One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    American46038780006
    IACOBESCU, George, Sir
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    Director
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    United KingdomBritish42819220002
    LYONS, Russell James John
    12 Shouldham Street
    W1H 5FH London
    Director
    12 Shouldham Street
    W1H 5FH London
    EnglandBritish81468120002
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    HOSKING, Cherry Lyn
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    Secretary
    7 Church Lane
    Deanshanger
    MK19 6HF Milton Keynes
    Northamptonshire
    British127691670001
    POTTER, Martin
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Secretary
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    British31717200001
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    STALLARD, Paul
    25 Belmont Close
    UB8 1RF Uxbridge
    Middlesex
    Secretary
    25 Belmont Close
    UB8 1RF Uxbridge
    Middlesex
    British35180020001
    TEMPLE, Mark Howard
    Flat 1
    6 Byrne Road
    SW12 9HY London
    Secretary
    Flat 1
    6 Byrne Road
    SW12 9HY London
    British36956450001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BLOOM, Alan Robert
    7 Florida Close
    WD2 1ET Bushey Heath
    Hertfordshire
    Director
    7 Florida Close
    WD2 1ET Bushey Heath
    Hertfordshire
    British45267070001
    GARNER, Patrick Francis
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    Director
    The Old Quarry
    Foxburrow Hill Road Bramley
    GU5 0BU Guildford
    Surrey
    EnglandBritish157714260001
    IACOBESCU, George, Sir
    Flat 35
    35-37 Grosvenor Square
    W1 London
    Director
    Flat 35
    35-37 Grosvenor Square
    W1 London
    United KingdomBritish42819220002
    LEVENE, Peter Keith, Lord
    55 Cumberland Terrace
    NW1 4HJ London
    Director
    55 Cumberland Terrace
    NW1 4HJ London
    EnglandBritish53666770001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    ROTHMAN, Gerald
    11 Besant House
    Boundary Road
    NW8 0HX London
    Director
    11 Besant House
    Boundary Road
    NW8 0HX London
    British36855470002
    TEMPLE, Mark Howard
    Flat 1
    6 Byrne Road
    SW12 9HY London
    Director
    Flat 1
    6 Byrne Road
    SW12 9HY London
    British36956450001
    WALSOM, Roger Benham
    Brackens Forest Road
    East Horsley
    KT24 5BA Leatherhead
    Surrey
    Director
    Brackens Forest Road
    East Horsley
    KT24 5BA Leatherhead
    Surrey
    British44808960001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    American35137740002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does C W INVESTMENTS (PHASE I) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Sep 05, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    And varying the terms of the "core debenture" dated 27TH december 1995
    Short particulars
    Fixed and floating charges over all property and assets (other than thee excluded assets) all as defined in form 395 relative to this charge. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trustee Company Limited(As Security Agent)
    Transactions
    • Sep 19, 1996Registration of a charge
    • May 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 27, 1995
    Delivered On Jan 16, 1996
    Satisfied
    Amount secured
    All liabilities and obligations due or to become due from any member of of the obligor group to the chargees pursuant to the terms of the facility agreement and/or any other finance document (as defined)
    Short particulars
    Legal mortgage any real property now belonging to the company and the proceeds of sale therof. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trustee Company Limited (As Security Agent)
    Transactions
    • Jan 16, 1996Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Second fixed and floating charge debenture
    Created On Dec 27, 1995
    Delivered On Jan 09, 1996
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from any obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined)
    Short particulars
    By way of legal mortgage,all real property in england and wales including that described in schedule 2 of the debenture,but excluding the lul real property see ch microfiche for details. 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.
    Persons Entitled
    • European Investment Bank
    Transactions
    • Jan 09, 1996Registration of a charge (395)
    • Jun 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 1993
    Delivered On Nov 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the lifo liabilities,consruction loan liabilities,residual dlr liabilities counter indemnity liabilities and all monies liabilities
    Short particulars
    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.
    Persons Entitled
    • Lloyds Bank PLC as Agent and Trustee for the Secured Parties (As Defined)
    Transactions
    • Nov 11, 1993Registration of a charge (395)
    • May 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 18, 1993
    Delivered On Jun 24, 1993
    Satisfied
    Amount secured
    All monies due from the company and each obligor to the chargee under the terms of the financing documents to which such obligor is party
    Short particulars
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 24, 1993Registration of a charge (395)
    • Nov 26, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • May 10, 1997Statement of satisfaction of a charge in full or part (403a)

    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