Dissolved
Dissolved 2014-10-04
Company Information for UBS REORGANISATION 2013-01 LTD
LONDON, EC2M 2PP,
|
Company Registration Number
02803384
Private Limited Company
Dissolved Dissolved 2014-10-04 |
Company Name | ||
---|---|---|
UBS REORGANISATION 2013-01 LTD | ||
Legal Registered Office | ||
LONDON EC2M 2PP Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 02803384 | |
---|---|---|
Date formed | 1993-03-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-10-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-11 04:18:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HARRIET HELEN LUCINDA CHARLES |
||
ALASTAIR SCOTT HOLMES |
||
MATTHEW JOHN HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW IAN BURBEDGE |
Director | ||
EILEEN MARY DAY |
Director | ||
JOHN QUARMBY |
Director | ||
JOHN STUART MITCHELL HEWSON |
Company Secretary | ||
CHARLES DENHOLM ROSS-STEWART |
Director | ||
SEAN ENDA RYAN |
Director | ||
SALLY ANN JAMES |
Director | ||
RICHARD CHARLES BLUNDELL |
Director | ||
URS ROBERT PLUESS |
Director | ||
MICHAEL OERTLI |
Director | ||
KENNETH MALCOLM BAILEY |
Director | ||
GREGORY PAUL SIMPSON |
Director | ||
THOMAS RICHARD COCKBURN HILL |
Director | ||
PHILIP IAN PRICE |
Director | ||
PAUL EDWARD HARE |
Company Secretary | ||
NICHOLAS JOHN LIVINGSTONE |
Director | ||
MICHAEL ARTHUR KERRISON |
Director | ||
STEPHEN PAUL CARR |
Director | ||
IAN HERBERT MARTIN |
Director | ||
JULIAN VICTOR OZANNE |
Director | ||
JOHN BAINES |
Director | ||
NEIL RICHARD STOCKS |
Director | ||
NEIL RICHARD STOCKS |
Company Secretary | ||
JULIAN VICTOR OZANNE |
Director | ||
ROGER CHESTON CLIFTON |
Company Secretary | ||
GARTH PETER DENIS MILNE |
Director | ||
HOWARD VIVIAN PETER MYLES |
Director | ||
IAN BRUCE MARSHALL |
Director | ||
IAN BRUCE MARSHALL |
Company Secretary | ||
TRUSEC LIMITED |
Nominated Secretary | ||
CHRISTINE ANNE CHANDLER |
Nominated Director | ||
ROBERT ARTHUR REEVE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILLIPS AND DREW PENSION FUND TRUSTEES LIMITED | Director | 2012-12-31 | CURRENT | 1953-04-13 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES13 | RE-DEED 04/12/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURBEDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUARMBY | |
RES15 | CHANGE OF NAME 04/12/2013 | |
CERTNM | COMPANY NAME CHANGED 1FA INFORMATION (ITC) LTD. CERTIFICATE ISSUED ON 05/12/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP03 | SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON | |
LATEST SOC | 08/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART | |
AR01 | 25/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 25/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ALASTAIR SCOTT HOLMES | |
288b | APPOINTMENT TERMINATED DIRECTOR SALLY JAMES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 29/10/04 | |
ELRES | S366A DISP HOLDING AGM 29/10/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
Final Meetings | 2014-05-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as UBS REORGANISATION 2013-01 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | UBS REORGANISATION 2013-01 LTD | Event Date | 2013-12-17 |
Tim Walsh (IP Number 8371) and Peter Greaves (IP number 11050) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed liquidators of the above company on 17 December 2013 . Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 23 June 2014 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 hours on 20 June 2014. Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394 . Tim Walsh and Peter Greaves , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |