Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2016-04 LTD
Company Information for

UBS REORGANISATION 2016-04 LTD

LONDON, UNITED KINGDOM, EC2M,
Company Registration Number
01881039
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Ubs Reorganisation 2016-04 Ltd
UBS REORGANISATION 2016-04 LTD was founded on 1985-01-28 and had its registered office in London. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
UBS REORGANISATION 2016-04 LTD
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
UBS WARBURG LTD15/09/2016
UBS (2003) LIMITED14/02/2003
S.G.W. LTD.28/01/2003
Filing Information
Company Number 01881039
Date formed 1985-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-30
Type of accounts DORMANT
Last Datalog update: 2018-06-11 06:36:00
Primary Source:Companies House
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 2016-04 LTD

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2013-07-03
MATTHEW IAN BURBEDGE
Director 2006-10-05
JOHN QUARMBY
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR SCOTT HOLMES
Director 2008-09-18 2016-09-16
EILEEN MARY DAY
Director 2007-11-01 2016-09-06
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2013-07-03
CHARLES DENHOLM ROSS-STEWART
Director 2009-11-06 2012-05-17
SEAN ENDA RYAN
Director 1999-11-16 2011-06-30
ANDREW DAVID WILLIAMS
Director 2006-10-05 2009-11-05
SALLY ANN JAMES
Director 2001-09-04 2008-09-18
RICHARD CHARLES BLUNDELL
Director 2005-10-14 2007-10-31
URS ROBERT PLUESS
Director 2005-10-14 2007-10-31
GREGORY PAUL SIMPSON
Director 2003-11-17 2006-09-06
PHILIP IAN PRICE
Director 2001-04-17 2005-12-31
NICHOLAS JONATHAN BRUCE ANDERSON
Director 1998-06-29 2005-01-26
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
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
WILLIAM WIDDOWSON
Director 1998-06-29 1999-11-16
ALEXANDER PETER CAMPBELL
Director 1997-07-21 1998-11-06
NEIL RICHARD STOCKS
Director 1996-02-21 1998-11-06
NEIL RICHARD STOCKS
Company Secretary 1996-04-17 1998-09-01
JULIAN VICTOR OZANNE
Director 1995-09-08 1998-06-29
ANDREW DAVID WILLIAMS
Director 1996-08-14 1998-05-15
PETER TREVILLIAN COLE
Director 1996-02-21 1997-04-04
ROGER CHESTON CLIFTON
Company Secretary 1995-08-25 1996-04-17
HUGH RICHARDSON
Director 1992-09-30 1996-02-22
SIMON WILLIAM DE MUSSENDEN LEATHES
Director 1994-07-19 1995-09-08
IAN BRUCE MARSHALL
Company Secretary 1991-07-10 1995-08-25
ANITA JANICE SPRULES
Director 1991-07-10 1995-06-30
MICHAEL BALFOUR GRUBERG GORE
Director 1991-07-10 1993-04-02
HUGH ALEXANDER STEVENSON
Director 1991-07-10 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW IAN BURBEDGE UBS REORGANISATION 2016-02 LTD Director 2014-08-11 CURRENT 2005-08-24 Liquidation
MATTHEW IAN BURBEDGE UBS REORGANISATION 2014-01 LTD Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-03-23
MATTHEW IAN BURBEDGE UBS REORGANISATION 2014-02 LTD Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2017-03-23
MATTHEW IAN BURBEDGE UBS REORGANISATION 2016-03 LTD Director 2006-10-05 CURRENT 1986-03-24 Dissolved 2018-04-30
MATTHEW IAN BURBEDGE UBS REORGANISATION 2016-01 Director 2006-10-05 CURRENT 1987-08-28 Dissolved 2018-04-30
JOHN QUARMBY UBS REORGANISATION 2021-03 LTD Director 2008-08-20 CURRENT 1981-02-19 Liquidation
JOHN QUARMBY UBS UK PROPERTIES LIMITED Director 2008-07-23 CURRENT 1980-06-11 Active
JOHN QUARMBY UBS UK HOLDING LIMITED Director 2008-07-23 CURRENT 1985-07-17 Active
JOHN QUARMBY UBS SECURITIES INTERNATIONAL LIMITED Director 2008-07-23 CURRENT 1981-09-10 Active
JOHN QUARMBY UBS REORGANISATION 2016-01 Director 2007-11-01 CURRENT 1987-08-28 Dissolved 2018-04-30
JOHN QUARMBY UBS REORGANISATION 2019-01 LTD Director 2007-11-01 CURRENT 1919-04-05 Liquidation
JOHN QUARMBY UBS INTERNATIONAL IB LIMITED Director 2007-11-01 CURRENT 1983-11-04 Active
JOHN QUARMBY UBS REORGANISATION 2019-05 LTD Director 2007-11-01 CURRENT 1948-02-25 Liquidation
JOHN QUARMBY UBS REORGANISATION 2019-03 LTD Director 2007-11-01 CURRENT 1970-04-17 Liquidation

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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-31LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-10-31LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.1
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / HARRIET HELEN LUCINDA CHARLES / 01/08/2016
2016-11-014.70DECLARATION OF SOLVENCY
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-27RES13APPROVAL OF DEED 15/09/2016
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DAY
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HOLMES
2016-09-15RES15CHANGE OF NAME 15/09/2016
2016-09-15CERTNMCOMPANY NAME CHANGED UBS WARBURG LTD CERTIFICATE ISSUED ON 15/09/16
2016-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 FINSBURY AVENUE LONDON EC2M 2PP
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0110/07/15 FULL LIST
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0110/07/14 FULL LIST
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-24AP03SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES
2013-07-24AR0110/07/13 FULL LIST
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0110/07/12 FULL LIST
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2011-10-24RES01ADOPT ARTICLES 19/10/2011
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-28AR0110/07/11 FULL LIST
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
2010-08-13AR0110/07/10 FULL LIST
2009-12-09AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-18363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED ALASTAIR SCOTT HOLMES
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-08-12363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-08-11363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-02-10288bDIRECTOR RESIGNED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10363aRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-10288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-08-05288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-04-02288aNEW SECRETARY APPOINTED
2004-02-06288bSECRETARY RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363aRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-14CERTNMCOMPANY NAME CHANGED UBS (2003) LIMITED CERTIFICATE ISSUED ON 14/02/03
2003-01-28CERTNMCOMPANY NAME CHANGED S.G.W. LTD. CERTIFICATE ISSUED ON 28/01/03
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-23288bDIRECTOR RESIGNED
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 2016-04 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UBS REORGANISATION 2016-04 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 2016-04 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UBS REORGANISATION 2016-04 LTD

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2016-04 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2016-04 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2016-04 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2016-04 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 2016-04 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 2016-04 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 Type
Defending partyUBS REORGANISATION 2016-04 LTDEvent Date2016-09-21
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394.
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2016-04 LTDEvent Date2016-09-21
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 21 September 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. 'THAT the Companies be wound up voluntarily'. Ordinary resolution 2. 'THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information: Re Office holders: Office holder licence numbers: Emma Cray: (17450); Karen Dukes: (9369) Re companies in liquidation: Registered office address: 5 Broadgate, London EC2M 2QS Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. Date of Appointment: 21 September 2016 .
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2016-04 LTDEvent Date
On 21 September 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at 5 Broadgate London EC2M 2QS, were placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 28 October 2016 (the last date for proving(, to send their proofs of debt in writing to the undersigned Liquidator 1 of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 0207 212 6394. Dated: 22 September 2016 Emma Cray , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBS REORGANISATION 2016-04 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 2016-04 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.