CWE SPVB LIMITED

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

    Company NameCWE SPVB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123333
    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 CWE SPVB LIMITED?

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

    Where is CWE 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 CWE SPVB LIMITED?

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

    What are the latest accounts for CWE SPVB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CWE 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 Sir George Iacobescu on Oct 19, 2015

    2 pagesCH01

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

    2 pagesCH01

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

    4 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 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

    13 pagesAA

    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

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 quoted 07/11/2008
    RES13

    Who are the officers of CWE 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
    AmericanReal Estate Executive46038780006
    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 KingdomBritishCompany Director42819220002
    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
    EnglandBritishChartered Accountant81468120002
    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
    BritishChartered Accountant104849260001
    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
    UkBritishSolicitor36855470001
    YOUNG, Charles Bellamy
    Flat B 58 Eaton Square
    SW1W 9BG London
    Director
    Flat B 58 Eaton Square
    SW1W 9BG London
    AmericanDirector35137740002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Cwe Spv Hco 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 Number3123064
    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 CWE SPVB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Defeasance 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 second legal mortgage, the charged property, by way of a second 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 a second ranking 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 5-30 (inclusive) and parts of levels b-1 and m-1 one canada square canary wharf london E14 t/n-egl 343406.. 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)
    Debenture
    Created On Oct 10, 1996
    Delivered On Oct 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Bankers Trustee Company Limited,as Trustee for the Lenders,as Defined in the Facility Agreement
    Transactions
    • Oct 29, 1996Registration of a charge (395)
    • May 02, 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 agreement and/or any other finance document (as defined)
    Short particulars
    All that l/h property k/a 5 to 30 (inclusive) and parts of floors b-1 and m-1 one canada square canary wharf london and the proceeds of sale thereof and with all fixtures and fittings. 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)
    Fixed and floating charge debenture
    Created On Dec 27, 1995
    Delivered On Jan 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee in any manner whatsoever under or in connection with any finance document (as defined)
    Short particulars
    All that f/h property k/a one canada square canary wharf london E14,all that f/h property k/a 30 the south colonade canary wharf london and all that l/h property k/a floors 9 and 10,10 cabot square canary wharf lonodn and other properties see form 395 and continuation sheets for full details see form 395 and continuation sheets for full 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)
    • 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