CANARY WHARF FUNDING (ONE) LIMITED

CANARY WHARF FUNDING (ONE) LIMITED

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

    Company NameCANARY WHARF FUNDING (ONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03806493
    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 CANARY WHARF FUNDING (ONE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CANARY WHARF FUNDING (ONE) LIMITED located?

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

    What were the previous names of CANARY WHARF FUNDING (ONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CW PROPERTIES (DS4) LIMITEDMar 09, 2005Mar 09, 2005
    CANARY WHARF SPV LIMITEDMar 27, 2001Mar 27, 2001
    LETCOMBE ESTATES LIMITEDJul 08, 1999Jul 08, 1999

    What are the latest accounts for CANARY WHARF FUNDING (ONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CANARY WHARF FUNDING (ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    20 pagesCS01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Jul 08, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 08, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Jul 08, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Anna Holland as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2009

    19 pagesAA

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

    3 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 07/11/2008
    RES13

    Who are the officers of CANARY WHARF FUNDING (ONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARWOOD, John Raymond
    One Canada Square
    Canary Wharf
    E14 5AB London
    Secretary
    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
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    Director
    Flat 1
    4 Upper Brook Street
    W1K 6PA London
    United KingdomBritishCompany Director42819220002
    LYONS, Russell James John
    12 Shouldham Street
    W1H 5FH London
    Director
    12 Shouldham Street
    W1H 5FH London
    EnglandBritishChartered Accountant81468120002
    BOND, Peter Paul
    40 Barrier Point Road
    E16 2SB London
    Secretary
    40 Barrier Point Road
    E16 2SB London
    BritishAccounts Receivable Manager71391160001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    SAYER, Sophie Louise
    Warren Down House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    Secretary
    Warren Down House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    British64994880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    POTTER, Martin
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Director
    Rievaulx 42 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    BritishSolicitor31717200001
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritishSolicitor36855470001
    SAYER, Hugh Edward Francis
    Warren Down House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    Director
    Warren Down House
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    EnglandEnglishChartered Surveyor220742360001

    Who are the persons with significant control of CANARY WHARF FUNDING (ONE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Canary Wharf
    E14 5AB London
    1
    United Kingdom
    Apr 06, 2016
    Canada Square
    Canary Wharf
    E14 5AB London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    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 CANARY WHARF FUNDING (ONE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Mar 14, 2006
    Delivered On Mar 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first legal mortgage all estates or interests in any f/h or l/h property now owned by it this includes the real propery (if any) and all estates or interest in any f/h or l/h property now or subsequently owned by it. All buildings fixtures fittings and fixed plant and machinery on that property. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for and on Behalf of the Finance Parties (The Securityagent)
    Transactions
    • Mar 30, 2006Registration of a charge (395)
    • Jan 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    Further supplemental security agreement
    Created On Oct 24, 2005
    Delivered On Oct 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party under each finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All buildings fixtures fittings and fixed plant and machinery and the benefit of any covenants for title. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited as Agent for the Finance Parties
    Transactions
    • Oct 28, 2005Registration of a charge (395)
    • Jun 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Second supplemental security agreement
    Created On Sep 16, 2005
    Delivered On Sep 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Building B2 (excluding retail) 7 westferry circus. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited as Agent for the Finance Parties
    Transactions
    • Sep 26, 2005Registration of a charge (395)
    • Jun 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental security agreeement
    Created On May 25, 2005
    Delivered On Jun 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The additional mortgaged properties any f/h and l/h property buildings fixtures fittings and fixed plant and machinery benefit of any covenants, monies secured under each intercompany loan security agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited (Bank Security Agent)
    Transactions
    • Jun 10, 2005Registration of a charge (395)
    • Dec 06, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On May 23, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Real property: building B2 (excluding retail) 7 westferry circus 1) proprietor: canary wharf investments (B2) limited, f/h property t/n EGL357830 2) proprietor: seven westferry circus limited t/n EGL310845 headlease of whole, 3) proprietor: westferry circus properties (B2) limited, underlease of floors 6 and 7 of even date; all buildings, fixtures, fittings and fixed plant and machinery, book and other debts, goodwill, floating charge all its assets;. See the mortgage charge document for full details.
    Persons Entitled
    • Citicorp Trustee Company Limited as Agent and Trustee for the Finance Parties
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Jun 13, 2006Statement 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