Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UL REALISATIONS 2013 LIMITED
Company Information for

UL REALISATIONS 2013 LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
03742287
Private Limited Company
Liquidation

Company Overview

About Ul Realisations 2013 Ltd
UL REALISATIONS 2013 LIMITED was founded on 1999-03-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Ul Realisations 2013 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UL REALISATIONS 2013 LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in EC3N
 
Previous Names
ULTRALASE LIMITED06/11/2013
Filing Information
Company Number 03742287
Company ID Number 03742287
Date formed 1999-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 29/03/2013
Return next due 26/04/2014
Type of accounts FULL
Last Datalog update: 2020-04-12 02:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UL REALISATIONS 2013 LIMITED
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 UL REALISATIONS 2013 LIMITED

Current Directors
Officer Role Date Appointed
JOHN HARRY WILLIAM RABONE
Company Secretary 2012-11-30
RUSSELL KEITH AMBROSE
Director 2012-11-05
JOHN HARRY WILLIAM RABONE
Director 2012-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARY IRELAND
Director 2012-11-05 2013-03-27
BEATA MCMANUS
Director 2012-11-05 2013-03-27
RACHAEL REBECCA NEVINS
Company Secretary 2010-04-09 2012-11-30
MARK NICHOLAS KOROLKIEWICZ
Director 2006-06-15 2012-11-30
RACHAEL REBECCA NEVINS
Director 2010-03-18 2012-11-30
JONATHON CHARLES HUGHES
Director 2009-01-23 2011-06-30
IAIN MACDONALD CHISHOLM
Company Secretary 2009-01-08 2010-04-09
JONATHAN PAUL SIMPSON
Company Secretary 2007-02-13 2009-01-08
JONATHAN PAUL SIMPSON
Director 2007-02-13 2009-01-08
KEITH BOND
Director 2007-04-19 2008-06-23
CHRISTOPH DUNWALD
Director 2007-02-13 2008-02-14
JOSE VICENTE MICO OLCINA
Director 2007-02-13 2007-12-12
RODERICK DAVID MASON
Director 2006-11-06 2007-10-19
JAMES NORMAN CLARKSON
Company Secretary 2005-11-07 2007-02-13
JAMES NORMAN CLARKSON
Director 2005-11-07 2007-02-13
FRANCISCO JAVIER PLANA ANDRES
Director 2006-05-03 2007-02-13
RAFAEL GONZALEZ
Director 2006-05-02 2007-01-03
DIANE MAY CONNER
Director 2002-01-02 2006-07-11
FERNANDO GARCIA
Director 2005-05-13 2006-05-03
JORGE MERLADET
Director 2005-05-13 2006-05-03
CHRISTOPHER GAGE NEAVE
Director 1999-11-04 2006-05-03
FRANCISCO RIVERA
Director 2005-05-13 2005-12-20
CHRISTOPHER GAGE NEAVE
Company Secretary 2005-09-30 2005-11-07
TIMOTHY JOHN LOY
Company Secretary 2000-04-10 2005-09-30
ANDREW FERGUSON
Director 2000-02-29 2005-05-13
TIMOTHY JOHN LOY
Director 2000-04-10 2005-05-13
GEOFFREY GRAHAM STREET
Director 2000-06-01 2005-05-13
ANDREW ROBIN THIRKILL
Director 2004-04-01 2005-05-13
LISA PALILLO
Director 2002-01-07 2003-07-23
JULIE ANN ALCOCK
Company Secretary 1999-11-18 2000-04-10
DEBBIE JACKSON
Company Secretary 1999-11-04 1999-11-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-03-29 1999-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL KEITH AMBROSE ARIPARK LIMITED Director 2015-06-16 CURRENT 2010-05-17 Liquidation
RUSSELL KEITH AMBROSE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
RUSSELL KEITH AMBROSE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
RUSSELL KEITH AMBROSE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
RUSSELL KEITH AMBROSE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
RUSSELL KEITH AMBROSE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
RUSSELL KEITH AMBROSE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
RUSSELL KEITH AMBROSE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
RUSSELL KEITH AMBROSE CLVC GROUP LIMITED Director 2012-11-05 CURRENT 2009-10-16 Dissolved 2015-07-29
RUSSELL KEITH AMBROSE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
RUSSELL KEITH AMBROSE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
RUSSELL KEITH AMBROSE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
RUSSELL KEITH AMBROSE OPTIMAX CLINICS LIMITED Director 2010-03-23 CURRENT 2010-03-23 Voluntary Arrangement
RUSSELL KEITH AMBROSE OPTIMA MANUFACTURING JEWELLERS LTD Director 1999-05-10 CURRENT 1967-04-17 Active
RUSSELL KEITH AMBROSE R K AMBROSE INTERNATIONAL LIMITED Director 1994-12-02 CURRENT 1994-12-02 Active
JOHN HARRY WILLIAM RABONE ELITE PROJECT AND COST MANAGEMENT CONSULTANCY LIMITED Director 2016-08-31 CURRENT 2016-08-09 Active
JOHN HARRY WILLIAM RABONE EYE HOSPITALS LIMITED Director 2014-02-13 CURRENT 2014-02-04 Active
JOHN HARRY WILLIAM RABONE PHYTON ZEN LIMITED Director 2013-10-31 CURRENT 2004-12-10 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE FLOWERBELL LIMITED Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE DOLCE VALENTINA LTD Director 2013-10-10 CURRENT 2013-09-02 Active
JOHN HARRY WILLIAM RABONE RADE LIMITED Director 2013-10-10 CURRENT 2013-09-10 Active
JOHN HARRY WILLIAM RABONE ULTRALASE EYE CLINICS LIMITED Director 2013-10-01 CURRENT 2013-03-25 Active
JOHN HARRY WILLIAM RABONE MAYQUEEN LIMITED Director 2013-10-01 CURRENT 2013-05-01 Active
JOHN HARRY WILLIAM RABONE CLVC GROUP LIMITED Director 2012-11-30 CURRENT 2009-10-16 Dissolved 2015-07-29
JOHN HARRY WILLIAM RABONE ALLCLEAR CAMBRIDGE LIMITED Director 2012-11-30 CURRENT 2001-08-20 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE EYE HOSPITALS GROUP LIMITED Director 2012-11-26 CURRENT 2012-11-26 Active
JOHN HARRY WILLIAM RABONE LCRS REALISATIONS LIMITED Director 2012-11-05 CURRENT 2006-05-04 Dissolved 2014-12-18
JOHN HARRY WILLIAM RABONE ULTRALASE ACQUISITIONS LIMITED Director 2012-11-05 CURRENT 2008-01-09 Dissolved 2015-08-01
JOHN HARRY WILLIAM RABONE NUSIGHT LIMITED Director 2012-11-05 CURRENT 1998-03-11 Dissolved 2015-08-05
JOHN HARRY WILLIAM RABONE CAMBRIDGE EYE LASER CLINIC LIMITED Director 2012-11-05 CURRENT 2006-04-12 Dissolved 2015-08-14
JOHN HARRY WILLIAM RABONE ALLCLEAR CLINIC LIMITED Director 2012-11-05 CURRENT 1999-03-03 Dissolved 2016-09-23
JOHN HARRY WILLIAM RABONE THE CORNEAL LASER CENTRE LIMITED Director 2012-11-05 CURRENT 1991-10-17 Dissolved 2018-04-23
JOHN HARRY WILLIAM RABONE OPTIMAX CLINICS LIMITED Director 2011-02-23 CURRENT 2010-03-23 Voluntary Arrangement
JOHN HARRY WILLIAM RABONE OPTIMA MANUFACTURING JEWELLERS LTD Director 2008-09-04 CURRENT 1967-04-17 Active
JOHN HARRY WILLIAM RABONE IFLEET LTD Director 2008-06-05 CURRENT 2008-02-20 Active

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
2022-07-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-12-22Voluntary liquidation Statement of receipts and payments to 2021-10-15
2021-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-15
2020-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-15
2020-01-06CVA4Notice of completion of voluntary arrangement
2019-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-15
2019-02-25600Appointment of a voluntary liquidator
2019-02-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-20
2019-02-21LIQ10Removal of liquidator by court order
2018-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-15
2018-03-09CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/12/2017
2018-03-09CVA3NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/12/2017
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2017:LIQ. CASE NO.3
2017-11-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/10/2017:LIQ. CASE NO.3
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-02-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-20
2016-11-024.68 Liquidators' statement of receipts and payments to 2016-10-15
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England
2016-06-271.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-06-27LIQ MISC OCCourt order INSOLVENCY:Removal and replacement of supervisor.
2016-02-031.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-20
2015-12-024.68 Liquidators' statement of receipts and payments to 2015-10-15
2015-11-274.68 Liquidators' statement of receipts and payments to 2015-10-15
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM Resolve Partners Llp One America Square Crosswall London EC3N 2LB
2015-04-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-03-021.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-20
2014-12-10F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-20F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-18F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-11-112.24BAdministrator's progress report to 2014-10-16
2014-10-30600Appointment of a voluntary liquidator
2014-10-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/04/2014
2014-02-101.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2014-01-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-11-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 96 BRISTOL ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7XJ UNITED KINGDOM
2013-11-06RES15CHANGE OF NAME 31/10/2013
2013-11-06CERTNMCOMPANY NAME CHANGED ULTRALASE LIMITED CERTIFICATE ISSUED ON 06/11/13
2013-11-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-03LATEST SOC03/07/13 STATEMENT OF CAPITAL;GBP 510882.17
2013-07-03AR0129/03/13 FULL LIST
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037422870010
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JANICE IRELAND
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR BEATA MCMANUS
2013-03-07MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 9
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BJ
2013-01-091.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEVINS
2012-12-07AP03SECRETARY APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY RACHAEL NEVINS
2012-12-07AP01DIRECTOR APPOINTED MRS BEATA MCMANUS
2012-12-07AP01DIRECTOR APPOINTED MRS JANICE MARY IRELAND
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK KOROLKIEWICZ
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VEVERKA
2012-12-07AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAM RABONE
2012-12-07AP01DIRECTOR APPOINTED MR RUSSELL KEITH AMBROSE
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-17AR0129/03/12 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON HUGHES
2011-04-21AR0129/03/11 FULL LIST
2010-10-09DISS40STRIKE-OFF ACTION DISCONTINUED
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AP03SECRETARY APPOINTED MS RACHAEL REBECCA NEVINS
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY IAIN CHISHOLM
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-30AR0129/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS KOROLKLEWICZ / 29/03/2010
2010-03-30AP01DIRECTOR APPOINTED MS RACHAEL REBECCA NEVINS
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 29/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHON CHARLES HUGHES / 29/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN MACDONALD CHISHOLM / 29/03/2010
2010-02-02GAZ1FIRST GAZETTE
2009-09-23RES01ADOPT ARTICLES 13/03/2008
2009-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHON HUGHES / 23/01/2009
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED MR. JONATHON CHARLES HUGHES
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN SIMPSON
2009-01-15288aSECRETARY APPOINTED IAIN MACDONALD CHISHOLM
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR KEITH BOND
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-30363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VEVERKA / 12/03/2008
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JOSE MICO OLCINA
2008-04-10288bAPPOINTMENT TERMINATE, DIRECTOR CHRISTOPH DUNWALD LOGGED FORM
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPH DUNWALD
2008-03-25155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-21RES04£ NC 328217/510882 14/02
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86220 - Specialists medical practice activities




Licences & Regulatory approval
We could not find any licences issued to UL REALISATIONS 2013 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-07-02
Notice of Intended Dividends2015-11-12
Notice of Intended Dividends2015-05-01
Appointment of Liquidators2014-10-28
Appointment of Administrators2013-11-05
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against UL REALISATIONS 2013 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-20 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR AND ON BEHALF OF THE SECURED PARTIES
RENT DEPOSIT DEED 2008-01-04 Outstanding BAE SYSTEMS PENSION FUND TRUSTEES LIMITED
DEBENTURE 2003-07-16 Satisfied GRANVILLE BAIRD CAPITAL PARTNERS LIMITED
RENT DEPOSIT DEED 2000-05-22 Outstanding SIR CHARLES CHRISTIAN NICHOLSON
DEBENTURE 1999-12-02 Satisfied GRANVILLE PRIVATE EQUITY MANAGERS LIMITED ("THE TRUSTEE")
MORTGAGE DEBENTURE 1999-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE OF LIFE POLICY OF C G NEAVE 1999-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 1999-12-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1999-12-02 Satisfied GRANVILLE PRIVATE EQUITY MANAGERS LIMITED
Intangible Assets
Patents
We have not found any records of UL REALISATIONS 2013 LIMITED registering or being granted any patents
Domain Names

UL REALISATIONS 2013 LIMITED owns 32 domain names.

radio-frequency.co.uk   ultralase-eye-surgery.co.uk   ultralase.co.uk   thegiftofsight.co.uk   conductivekeratoplasty.co.uk   lasereyeblogs.co.uk   lasereyeforum.co.uk   lasereyesurgeryliverpool.co.uk   ulatralaze.co.uk   ultra-lase.co.uk   ultra-lasek.co.uk   ultra-laser.co.uk   ultra-lasik.co.uk   ultra-laze.co.uk   ultra-lazer.co.uk   ultra-lese.co.uk   ultra-lse.co.uk   ulta-lase.co.uk   ulta-laze.co.uk   ultalase.co.uk   ultalaze.co.uk   ultelase.co.uk   ultralas.co.uk   ultralase-aesthetics.co.uk   ultralaseaesthetics.co.uk   ultralasek.co.uk   ultralaser.co.uk   ultralasik.co.uk   ultralazer.co.uk   ultralese.co.uk   ultrlasae.co.uk   ultrlaze.co.uk  

Trademarks
We have not found any records of UL REALISATIONS 2013 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UL REALISATIONS 2013 LIMITED. 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 (86220 - Specialists medical practice activities) as UL REALISATIONS 2013 LIMITED are:

RESIDENTIAL COMMUNITY CARE LIMITED £ 434,566
HARBOUR CARE (UK) LIMITED £ 89,264
HARLOW OCCUPATIONAL HEALTH SERVICE LIMITED £ 67,611
BANYA LIMITED £ 48,293
MCDONOGH, SMALL AND ASSOCIATES LTD. £ 17,480
HINTON MEDICAL LIMITED £ 16,345
CLINICAL PSYCHOLOGY ASSOCIATES LIMITED £ 10,500
WILCOX PSYCHOLOGICAL ASSOCIATES LTD £ 8,468
AKW MEDI-CARE LIMITED £ 7,433
MIDLAND MEDICAL CHAMBERS LIMITED £ 2,925
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
SPECTRUM COMMUNITY HEALTH C.I.C. £ 8,439,936
RESIDENTIAL COMMUNITY CARE LIMITED £ 3,101,829
BANYA LIMITED £ 2,353,465
ELYSIUM HEALTHCARE (ACORN CARE) LIMITED £ 2,299,514
SARACEN CARE SERVICES LIMITED £ 1,519,323
BACK ON TRACK LIMITED £ 1,354,930
BROOK ADVISORY CENTRE (AVON) £ 913,010
AKW MEDI-CARE LIMITED £ 897,619
ACORN RECOVERY PROJECTS £ 619,008
ELYSIUM HEALTHCARE (HEALTHLINC) LIMITED £ 598,203
Outgoings
Business Rates/Property Tax
No properties were found where UL REALISATIONS 2013 LIMITED 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 TypeNotice of
Defending partyUL REALISATIONS 2013 LIMITEDEvent Date2018-07-02
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyUL REALISATIONS 2013 LIMITEDEvent Date2015-11-10
Principal Trading Address: 96 Bristol Road, Edgbaston, Birmingham, B5 7XJ Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that Mark Supperstone and Simon Harris declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB by no later than 29 January 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 October 2014 Office Holder details: Mark Supperstone and Simon Harris (IP Nos. 9734 and 11372) both of ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB Further details contact: Caroline Davenport, Email: caroline.davenport@resolvegroupuk.com, Tel: 020 7702 9775.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyUL REALISATIONS 2013 LIMITEDEvent Date2015-04-29
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to preferential creditors of the Company within two months of the last date for proving specified below. Preferential creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o ReSolve Partners Limited, One America Square, Crosswall, London EC2N 2LB by no later than 29 May 2015 (the last date for proving). Preferential creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Simon Harris and Mark Supperstone (IP Nos. 11372 and 9734) both of ReSolve Partners Limited, One America Square, Crosswall, London EC2N 2LB. Date of appointment: 16 October 2014. The Joint Liquidators can be contacted on Tel: 020 7702 9775. Alternative contact: Sjana Naidoo.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUL REALISATIONS 2013 LIMITEDEvent Date2014-10-16
Mark Supperstone and Simon Harris , both of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Sjana Whitby, Email: sjana.whitby@resolvegroupuk.com, Tel: 0207 702 9775.
 
Initiating party Event TypeAppointment of Administrators
Defending partyULTRALASE LIMITEDEvent Date2013-10-30
In the High Court of Justice, Chancery Division Companies Court case number 7495 Mark Supperstone and Simon Harris (IP Nos 9734 and 11372 ), both of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: Lillia Dear, Email: lillia.dear@resolvegroupuk.com, Tel: 020 3051 2055. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2010-10-22
On 24 September 2010, a petition was presented to Paisley Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that Drive Business Ltd, Holmlea House, Faith Avenue, Quarriers Village, Bridge Of Weir PA11 3SX (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Paisley Sheriff Court, St. James Street, Paisley within 8 days of intimation, service and advertisement. M Abercrombie , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner. Tel: 0131 346 5543 (623/1044673)
 
Initiating party Event TypeProposal to Strike Off
Defending partyUL REALISATIONS 2013 LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UL REALISATIONS 2013 LIMITED 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 UL REALISATIONS 2013 LIMITED 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.