HERON QUAYS (HQ 5) LIMITED

HERON QUAYS (HQ 5) LIMITED

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

    Company NameHERON QUAYS (HQ 5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290560
    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 HERON QUAYS (HQ 5) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HERON QUAYS (HQ 5) LIMITED located?

    Registered Office Address
    30th Floor One Canada Square
    Canary Wharf
    E14 5AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HERON QUAYS (HQ 5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for HERON QUAYS (HQ 5) 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

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    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

    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

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

    2 pagesAP01

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

    5 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    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

    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 Sep 20, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Who are the officers of HERON QUAYS (HQ 5) 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
    272581560001
    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
    290253640001
    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
    EnglandBritishAccountant282577690001
    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 KingdomBritishCeo263142510004
    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 KingdomBritishSolicitor282577540001
    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 KingdomBritishChartered Accountant282577550001
    GARWOOD, John Raymond
    1 Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    Secretary
    1 Canada Square
    Canary Wharf
    E14 5AB London
    30th Floor
    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
    AmericanReal Estate Executive46038780006
    IACOBESCU, George, Sir
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    EnglandBritishCompany Director42819220002
    LYONS, Russell James John
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AB London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant81468120002
    ROTHMAN, Gerald
    11 Carlton Hill
    NW8 0JX London
    Director
    11 Carlton Hill
    NW8 0JX London
    UkBritishSolicitor36855470001
    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 HERON QUAYS (HQ 5) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heron Quays Holdings (Hq5) 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 Number4292549
    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 HERON QUAYS (HQ 5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Debenture
    Created On Oct 22, 2002
    Delivered On Nov 06, 2002
    Satisfied
    Amount secured
    All monies due from each 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.
    Persons Entitled
    • Citibank N.A.London Branch
    Transactions
    • Nov 06, 2002Registration of a charge (395)
    • Jun 24, 2005Statement 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)
    A debenture between amongst others the chargor and citibank, N.A. as agent and trustee for the finance parties (the agent)
    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 each obligor (as defined) to the chargee on any account whatsoever 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.
    Transactions
    • Mar 11, 2002Registration of a charge (395)
    • Jun 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Second supplemental composite debenture and 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 Feb 21, 2002
    Delivered On Mar 08, 2002
    Outstanding
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H and lease of building to be k/a 20 bank street t/nos: EGL387040 (part) and EGL430892 (pending) f/h of building to be k/a 25/30 bank street t/no: EGL387040. 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
    • Canary Wharf Finance Ii PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    Debenture
    Created On Oct 11, 2001
    Delivered On Oct 25, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from the company (the "chargor") to each finance party (as defined) under each finance document (as defined) under this debenture
    Short particulars
    Including parcel of land known as hq-5,canary wharf south,london E.14; see form 395 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
    • Eurohypo Aktiengesellschaft Europaische Hypotheken Bank Der Deutschen Bank,London Branch
    Transactions
    • Oct 25, 2001Registration of a charge (395)
    • May 29, 2002Statement 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