CWE SPVB LIMITED
Overview
Company Name | CWE SPVB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03123333 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CWE SPVB LIMITED?
Company Name | From | Until |
---|---|---|
LOGANBEAM LIMITED | Nov 07, 1995 | Nov 07, 1995 |
What are the latest accounts for CWE SPVB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CWE SPVB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sir George Iacobescu on Oct 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell James John Lyons on Oct 11, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Anna Holland as a secretary | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Nov 07, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for John Raymond Garwood on Oct 23, 2009 | 3 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CWE SPVB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARWOOD, John Raymond | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | British | 6767890001 | ||||||
ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | Real Estate Executive | 46038780006 | |||||
IACOBESCU, George, Sir | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Company Director | 42819220002 | ||||
LYONS, Russell James John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | England | British | Chartered Accountant | 81468120002 | ||||
HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
HOSKING, Cherry Lyn | Secretary | 7 Church Lane Deanshanger MK19 6HF Milton Keynes Northamptonshire | British | 127691670001 | ||||||
PRECIOUS, Martin David | Secretary | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | British | Chartered Accountant | 104849260001 | |||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | Solicitor | 36855470001 | ||||
YOUNG, Charles Bellamy | Director | Flat B 58 Eaton Square SW1W 9BG London | American | Director | 35137740002 |
Who are the persons with significant control of CWE SPVB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cwe Spv Hco Limited | Apr 06, 2016 | Canada Square Canary Wharf E14 5AB London One England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CWE SPVB LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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