Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2013-01 LTD
Company Information for

UBS REORGANISATION 2013-01 LTD

LONDON, EC2M 2PP,
Company Registration Number
02803384
Private Limited Company
Dissolved

Dissolved 2014-10-04

Company Overview

About Ubs Reorganisation 2013-01 Ltd
UBS REORGANISATION 2013-01 LTD was founded on 1993-03-25 and had its registered office in London. The company was dissolved on the 2014-10-04 and is no longer trading or active.

Key Data
Company Name
UBS REORGANISATION 2013-01 LTD
 
Legal Registered Office
LONDON
EC2M 2PP
Other companies in EC2M
 
Previous Names
1FA INFORMATION (ITC) LTD.05/12/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS REORGANISATION 2013-01 LTD
Is this data useful to you?
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.

Company Officers of UBS REORGANISATION 2013-01 LTD

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2013-05-20
ALASTAIR SCOTT HOLMES
Director 2008-08-12
MATTHEW JOHN HUGHES
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW IAN BURBEDGE
Director 2006-09-07 2013-12-03
EILEEN MARY DAY
Director 2007-11-01 2013-12-03
JOHN QUARMBY
Director 2007-11-01 2013-12-03
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2013-05-20
CHARLES DENHOLM ROSS-STEWART
Director 2009-11-06 2012-05-17
SEAN ENDA RYAN
Director 1999-11-16 2011-06-30
SALLY ANN JAMES
Director 2001-09-04 2008-08-11
RICHARD CHARLES BLUNDELL
Director 2005-08-23 2007-10-31
URS ROBERT PLUESS
Director 2006-02-08 2007-10-31
MICHAEL OERTLI
Director 2006-02-08 2007-07-05
KENNETH MALCOLM BAILEY
Director 2006-09-07 2007-05-10
GREGORY PAUL SIMPSON
Director 2003-11-17 2006-09-06
THOMAS RICHARD COCKBURN HILL
Director 2001-07-11 2006-02-08
PHILIP IAN PRICE
Director 2001-04-17 2005-12-31
PAUL EDWARD HARE
Company Secretary 1998-09-01 2004-01-30
NICHOLAS JOHN LIVINGSTONE
Director 2002-08-30 2003-11-17
MICHAEL ARTHUR KERRISON
Director 1999-11-16 2002-08-30
STEPHEN PAUL CARR
Director 1996-02-21 2001-07-11
IAN HERBERT MARTIN
Director 1998-11-06 2001-04-17
JULIAN VICTOR OZANNE
Director 1999-11-16 2001-02-19
JOHN BAINES
Director 1998-10-05 1999-11-16
NEIL RICHARD STOCKS
Director 1995-08-25 1998-11-06
NEIL RICHARD STOCKS
Company Secretary 1996-04-17 1998-09-01
JULIAN VICTOR OZANNE
Director 1993-07-15 1998-06-29
ROGER CHESTON CLIFTON
Company Secretary 1993-09-14 1996-04-17
GARTH PETER DENIS MILNE
Director 1993-07-15 1996-02-28
HOWARD VIVIAN PETER MYLES
Director 1993-07-15 1996-02-27
IAN BRUCE MARSHALL
Director 1993-07-15 1995-08-25
IAN BRUCE MARSHALL
Company Secretary 1993-07-15 1993-09-14
TRUSEC LIMITED
Nominated Secretary 1993-03-25 1993-07-15
CHRISTINE ANNE CHANDLER
Nominated Director 1993-03-25 1993-07-15
ROBERT ARTHUR REEVE
Nominated Director 1993-03-25 1993-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR SCOTT HOLMES PHILLIPS AND DREW PENSION FUND TRUSTEES LIMITED Director 2012-12-31 CURRENT 1953-04-13 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-15BONABONA VACANTIA DISCLAIMER
2015-10-05BONABONA VACANTIA DISCLAIMER
2014-10-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-244.70DECLARATION OF SOLVENCY
2013-12-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-24LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-10RES13RE-DEED 04/12/2013
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURBEDGE
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DAY
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUARMBY
2013-12-05RES15CHANGE OF NAME 04/12/2013
2013-12-05CERTNMCOMPANY NAME CHANGED 1FA INFORMATION (ITC) LTD. CERTIFICATE ISSUED ON 05/12/13
2013-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-07AP03SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2013-04-08LATEST SOC08/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-08AR0125/03/13 FULL LIST
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-04-19AR0125/03/12 FULL LIST
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09AR0125/03/10 FULL LIST
2009-11-19AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-04-09363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-26288aDIRECTOR APPOINTED ALASTAIR SCOTT HOLMES
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-14288bDIRECTOR RESIGNED
2007-05-24288bDIRECTOR RESIGNED
2007-04-11363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-05-08363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-15363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-16ELRESS386 DISP APP AUDS 29/10/04
2004-11-16ELRESS366A DISP HOLDING AGM 29/10/04
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-05-13288cDIRECTOR'S PARTICULARS CHANGED
2004-04-22363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to UBS REORGANISATION 2013-01 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-16
Fines / Sanctions
No fines or sanctions have been issued against UBS REORGANISATION 2013-01 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UBS REORGANISATION 2013-01 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2013-01 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2013-01 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2013-01 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2013-01 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UBS REORGANISATION 2013-01 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyUBS REORGANISATION 2013-01 LTDEvent Date2013-12-17
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBS REORGANISATION 2013-01 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UBS REORGANISATION 2013-01 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC2M 2PP