CANARY WHARF (WF9) T2 LIMITED

CANARY WHARF (WF9) T2 LIMITED

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

    Company NameCANARY WHARF (WF9) T2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04218772
    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 (WF9) T2 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CANARY WHARF (WF9) T2 LIMITED located?

    Registered Office Address
    30th Floor
    One Canada Sqaure
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CANARY WHARF (WF9) T2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CANARY WHARF (WF9) T2 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

    Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Termination of appointment of George Iacobescu as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Russell James John Lyons as a director on May 21, 2021

    1 pagesTM01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Appointment of Andrew Stewart James Daffern as a director on May 06, 2021

    2 pagesAP01

    Appointment of Rebecca Jane Worthington as a director on May 06, 2021

    2 pagesAP01

    Appointment of Katy Jo Kingston as a director on May 06, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Director's details changed for Mr Shoaib Z Khan on Aug 10, 2020

    2 pagesCH01

    Termination of appointment of John Raymond Garwood as a secretary on Jul 17, 2020

    1 pagesTM02

    Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on Jul 17, 2020

    2 pagesAP03

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Shoaib Z Khan on Feb 05, 2020

    2 pagesCH01

    Termination of appointment of A Peter Anderson Ii as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Shoaib Z Khan as a director on Dec 31, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of CANARY WHARF (WF9) T2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLSDON, Caroline Elizabeth
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    272581720001
    TURNER, Jeremy Justin
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    290240900001
    DAFFERN, Andrew Stewart James
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    EnglandBritish339189540001
    KHAN, Shoaib Z
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    Director
    One Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    United Kingdom
    United KingdomAmerican263142510004
    KINGSTON, Katy Jo
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritish282577540001
    WORTHINGTON, Rebecca Jane
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    London
    United Kingdom
    United KingdomBritish282577550001
    GARWOOD, John Raymond
    30th Floor
    One Canada Sqaure
    E14 5AB London
    Secretary
    30th Floor
    One Canada Sqaure
    E14 5AB London
    British6767890001
    HOLLAND, Anna Marie
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    Secretary
    137 Cavendish Drive
    Leytonstone
    E11 1DJ London
    British99781150001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    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
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritish36855470001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of CANARY WHARF (WF9) T2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canary Wharf (Wf9) 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 Number3682208
    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 (WF9) T2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 22, 2013
    Delivered On Jul 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Metropolitan Life Insurance Company as Security Trustee
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    • Apr 30, 2016Satisfaction of a charge (MR04)
    Fixed charge
    Created On Mar 17, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the tenants to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge, all of its rights titles and interest from time to time in the management rent and the right to make demand of and receive the same.
    Persons Entitled
    • Hibernia (2005) Limited
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Feb 14, 2017Satisfaction of a charge (MR04)
    A second further rental undertaking composite debenture
    Created On Oct 22, 2002
    Delivered On Nov 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from cw lending ii limited (the borrower), the company, each other charging subsidiary and each other obligor to the chargee (the second further rental undertaking provider) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all of the property belonging to it. By way of fixed charge all plant machinery owned by it, all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts, all benefits in respect of insurances, licences, consents etc. by way of assignment all rental income, any guarantee of rental income, all its rights and interest under the interest reserve loan account. By way of floating charge all its assets not otherwise effectively mortgaged or charged by way of fixed mortgage or charge as above. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A. and Deutsche Bank Ag London
    Transactions
    • Nov 08, 2002Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental composite debenture
    Created On Feb 28, 2002
    Delivered On Mar 15, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities of canary wharf limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a legal mortgage all of the property belonging to the company specified in schedule 4 to the 395 form by way of a fixed charge: (a) all plant and machinery owned by it at its mortgaged property and its interest in any plant or machinery in its possession at the mortgaged property (b) all moneys, and any eligible investments representing any amount, standing to the credit of the security accounts and the debts represented by them (c) all benefits in respect of the insurances... See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston International, Morgan Stanley UK Group and Citibank, N.A. (Each Arental Undertaking Provider and Together the Rental Undertaking Providers)
    Transactions
    • Mar 15, 2002Registration of a charge (395)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (403a)
    A composite debenture
    Created On Feb 21, 2002
    Delivered On Mar 11, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company, each other charging subsidiary and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Citibank N.A., Lehman Brothers Holdings Inc., UK Branch, Morgan Stanley UK Groupand the Royal Bank of Scotland PLC.
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 12, 2001
    Delivered On Jun 27, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to the chargee under each finance document
    Short particulars
    Property k/a parcel of land k/a 15 westferry circus (parcel WF9) canary wharf london E14. 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
    • Morgan Stanley UK Group
    Transactions
    • Jun 27, 2001Registration of a charge (395)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite debenture (the "debenture") between the chargor and the rental undertaking providers (as defined)
    Created On Jun 12, 2001
    Delivered On Jul 02, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of canary wharf limited (cwl) to each rental undertaking provider under each finance document all terms as defined
    Short particulars
    By way of legal mortgage the freehold of building known as 1 westferry circus title number EGL403252 (pending) lease of building known as 1 westferry circus title number EGL303886 for further details of the property charged please refer to the form 395 by way of a fixed charge all plant and machinery all moneys and any eligible investments representing any amount standing to the credit of the security accounts and the debts represented by them, all benefits in respect of the insurances the benefit of all licences consents and authorisations its rights under any appointment of a managing agent its rights under the building professional and other contracts all its rights under each development document and under each land trust deed all rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston International, Morgan Stanley UK Group, Citibankn.A. (Each a "Rental Undertaking Provider" and Together the Rental Undertaking Providers")
    Transactions
    • Jul 02, 2001Registration of a charge (395)
    • Feb 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental composite debenture made between cw lending ii limited (the "borrower"), canary wharf finance ii PLC (the "issuer"), bankers trustee company limited (the "trustee"), the chargor and the other companies listed therein
    Created On Jun 12, 2001
    Delivered On Jun 29, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the issuer under each finance document (all terms as defined)
    Short particulars
    By way of a first legal mortgage, the property belonging to it specified in schedule 3 to the 395 document and all estates or interests in any f/h or l/h property (except any charged property specified above) belonging to it on 12 june 2001 or thereafter, by way of first fixed charge (to the extent that they are not the subject of a mortgage described above) all estates or interests in any f/h or l/h property belonging to it on 12 june 2001 or thereafter...assigned to the issuer by way of first ranking security, subject to any security created under the DS5 borrower deed of charge, all rental income, all its rights and interests in each rental undertaking... See the mortgage charge document for full details.
    Persons Entitled
    • Canary Wharf Finance Ii PLC
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    • Jun 08, 2005Statement 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