HQCB PROPERTIES (RT3) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5AB

Company number 04525113
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 30TH FLOOR, ONE CANADA SQUARE, LONDON, E14 5AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 045251130007 in full; Registration of charge 045251130008, created on 24 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 045251130009, created on 24 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of HQCB PROPERTIES (RT3) LIMITED are www.hqcbpropertiesrt3.co.uk, and www.hqcb-properties-rt3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hqcb Properties Rt3 Limited is a Private Limited Company. The company registration number is 04525113. Hqcb Properties Rt3 Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Hqcb Properties Rt3 Limited is 30th Floor One Canada Square London E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 03 September 2002

Director
ANDERSON II, A Peter
Appointed Date: 03 September 2002
72 years old

Director
IACOBESCU, George
Appointed Date: 03 September 2002
79 years old

Director
LYONS, Russell James John
Appointed Date: 03 September 2002
64 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Cwcb Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HQCB PROPERTIES (RT3) LIMITED Events

19 Jan 2017
Satisfaction of charge 045251130007 in full
12 Dec 2016
Registration of charge 045251130008, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

09 Dec 2016
Registration of charge 045251130009, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Nov 2016
Memorandum and Articles of Association
22 Nov 2016
Resolutions
  • RES13 ‐ Arrangements contemplated by documents be authorised and ratified directors authority to execute and deliver documnets for benefit of company 01/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 56 more events
13 Sep 2002
Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Sep 2002
New director appointed
13 Sep 2002
New secretary appointed
13 Sep 2002
New director appointed
03 Sep 2002
Incorporation

HQCB PROPERTIES (RT3) LIMITED Charges

24 November 2016
Charge code 0452 5113 0009
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A. London Branch
Description: Pass-through lease of title EGL447192 (retail mall and…
24 November 2016
Charge code 0452 5113 0008
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Beneficial interest in pass-through lease of title…
1 October 2014
Charge code 0452 5113 0007
Delivered: 2 October 2014
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Bank PLC
Description: Interest in pass through lease title number EGL447192…
20 March 2009
Supplemental security agreement
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Part headlease jubilee place car park.
14 March 2006
Security agreement
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for and on Behalf of the Finance Parties (The Securityagent)
Description: By way of a first legal mortgage all estates or interests…
25 May 2005
Supplemental intercompany loan security agreement
Delivered: 10 June 2005
Status: Satisfied on 13 June 2006
Persons entitled: Citicorp Trustee Company Limited (Cwf Security Agent)
Description: All f/h and l/h property buildings fixtures fittings fixed…
22 October 2002
A second further rental undertaking composite debenture
Delivered: 8 November 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank, N.A. and Deutsche Bank Ag London
Description: By way of legal mortgage all of the property belonging to…
22 October 2002
Third supplemental composite debenture
Delivered: 7 November 2002
Status: Satisfied on 8 June 2005
Persons entitled: Canary Wharf Finance Ii PLC, Cwcb Finance Ii Limited and Cwl
Description: Fixed charge over all property and assets present and…
22 October 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 24 June 2005
Persons entitled: Citibank N.A.London Branch
Description: Fixed and floating charges over the undertaking and all…