CWC SPVB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCWC SPVB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123060
    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 CWC SPVB LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CWC SPVB 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 CWC SPVB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CACTUSBEAM LIMITEDNov 07, 1995Nov 07, 1995

    What are the latest accounts for CWC SPVB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CWC SPVB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Russell James John Lyons on Oct 11, 2015

    2 pagesCH01

    Director's details changed for Sir George Iacobescu on Oct 19, 2015

    2 pagesCH01

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

    4 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to Nov 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    legacy

    3 pagesMG04

    Annual return made up to Nov 07, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Nov 07, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 07, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Anna Holland as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Nov 07, 2009 with full list of shareholders

    5 pagesAR01

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

    3 pagesCH03

    Who are the officers of CWC SPVB 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
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    United KingdomBritish42819220002
    LYONS, Russell James John
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Director
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB 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
    PRECIOUS, Martin David
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    Secretary
    Bowlers Green House
    SG9 9DE Bowlers Mead
    Hertfordshire
    British104849260001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    American35137740002

    Who are the persons with significant control of CWC SPVB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf Investments Limited
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5AB London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, London
    Registration Number2127410
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CWC SPVB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second fixed and floating charge debenture
    Created On Mar 27, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    The payment and discharge of all liabilities (as defined) in favour of the chargee
    Short particulars
    Fixed and floating charges over all undertaking property and assets present and future including book debts and bank accounts investments goodwill uncalled capital plant and machinery benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • European Investment Bank
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Dec 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 27, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally in any other capacity whatsoever) of each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which, if it were so included would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    By way of a first legal mortgage the charged property, by way of a first fixed charge all plant and machinery, all moneys standing to the credit of the chargor's receipts account and the debts represented by it, all benefits in respect of the insuarnces, the benefit of all licences, consents and authorisations, the chargor's rights under the development documents trust deed, by way of assignment by way of security, all rental income, any guarantee of rental income contained in or relating to any occupational lease, and any debt owed to the chargor by the borrower, the charged property:-l/h-floors 31-50 (inclusive) and the retail concourse floor one canada square canary wharf london E14 forming part of the building and being the property in the course of registration under t/n-EGL343407. L/h-floor 50 one canada square canary wharf london E14 t/n-EGL323841.. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley & Co. International Limited (The "Agent")
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Dec 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined) to the chargee under or pursuant to the documentation (as defined) and/or this charge
    Short particulars
    5 north collonade 10 cabot square canary whsrf including trade and other fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • W&G Lease Finance Limited
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Nov 19, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Apr 28, 2015Satisfaction of a charge (MR04)
    Supplemental charge
    Created On Dec 20, 1996
    Delivered On Jan 09, 1997
    Satisfied
    Amount secured
    All moneys debts obligations and liabilities due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of any finance document (as defined)
    Short particulars
    By way of legal mortgage all of the cwc real property. See the mortgage charge document for full details.
    Persons Entitled
    • European Investment Bank
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Dec 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any member of the obligor group (as defined) to the chargee under or in connection with the facility agreement dated 27TH december 1995 (as defined) or any other finance document (as defined)
    Short particulars
    (I) l/hold property known as floor 5(part) north colonnade/10 cabot sq,canary wharf,london E.14 and (ii) l/hold property known as floor 6,5 north colonnade/10 cabot sq,canary wharf,london E.14 with all plant machinery licences consents thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company Limited,as Trustee for the Lenders (As Defined)
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemntal 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 all assets (other than the excluded assets) 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 (395)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Sep 05, 1996
    Delivered On Sep 17, 1996
    Satisfied
    Amount secured
    The liabilities of any member of the obligor group to the facility agent the payment agent bankers trustee company limited (as security agent) any of the lenders and/or any receiver under or in connection with the facility agreement (including without limitation under clause 18.4 of the facility agreement) or under any other finance document and whether existing as at 27TH december 1995 or arising thereafter
    Short particulars
    L/H property k/a floor 5 (part) 10 cabot square london t/no EGL313097 and all plant and machiery the benefit of all licences property assets undertaking etc. see the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trustee Company Limited(As Security Agent)
    Transactions
    • Sep 17, 1996Registration of a charge (395)
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • May 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Aug 30, 1996
    Delivered On Sep 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever or in connection with any finance document
    Short particulars
    The property land and premises k/a floor 5 (part) cabot square (formerly k/a parcel FC2) canary wharf london E14 t/n egl 313097 fixed plant and machinery thereon assigns in equity all present and future rights in relation the the property aforesaid. See the mortgage charge document for full details.
    Persons Entitled
    • European Investment Bank
    Transactions
    • Sep 17, 1996Registration of a charge (395)
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 12, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 09, 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 the obligor group to the chargees pursuant to the terms of the facility agreementand/or any other finance document (as defined)
    Short particulars
    All that l/h property ka/ floors 31-50 (inclusive) and the retail concourse floor one canada square canary wharf ondon t/no EGL200721. 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)
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • 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,but excluding the lul real property.all that l/h property k/as floors 31-50 (inclusive) and the retail concourse floor,one canada square,canary wharf,london E14.all that l/h property k/as floor 6 cabot square,canary wharf,london E14.t/no.EGL328031 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)
    • Jan 30, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 12, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 09, 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