Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2016-02 LTD
Company Information for

UBS REORGANISATION 2016-02 LTD

5 BROADGATE, LONDON, EC2M 2QS,
Company Registration Number
05544537
Private Limited Company
Liquidation

Company Overview

About Ubs Reorganisation 2016-02 Ltd
UBS REORGANISATION 2016-02 LTD was founded on 2005-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Ubs Reorganisation 2016-02 Ltd is a Private Limited Company registered in UNITED KINGDOM 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
UBS REORGANISATION 2016-02 LTD
 
Legal Registered Office
5 BROADGATE
LONDON
EC2M 2QS
Other companies in EC2M
 
Previous Names
SUN STREET PROPERTIES LIMITED15/09/2016
HACKREMCO (NO. 2282) LIMITED26/09/2005
Filing Information
Company Number 05544537
Company ID Number 05544537
Date formed 2005-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
Last Datalog update: 2018-09-04 06:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS REORGANISATION 2016-02 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 2016-02 LTD

Current Directors
Officer Role Date Appointed
MATTHEW IAN BURBEDGE
Director 2014-08-11
ANDREW JOHN OWEN
Director 2009-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART MITCHELL HEWSON
Company Secretary 2005-09-26 2017-05-17
ROBERT PAUL BULLOUGH
Director 2009-12-03 2016-09-16
JOHN QUARMBY
Director 2007-10-31 2016-09-16
EILEEN MARY DAY
Director 2007-10-31 2016-09-06
SEAN ENDA RYAN
Director 2005-09-26 2014-06-30
CHARLES DENHOLM ROSS-STEWART
Director 2009-12-03 2012-05-17
RICHARD ANTHONY CASSELLE
Director 2005-09-26 2009-12-02
ANDREW DAVID WILLIAMS
Director 2006-04-26 2009-11-30
ANDREW TURNER BARSBY
Director 2007-01-24 2009-06-25
RICHARD WILLIAM JOHN HARDIE
Director 2005-09-26 2008-04-21
RICHARD CHARLES BLUNDELL
Director 2005-09-28 2007-10-31
URS ROBERT PLUESS
Director 2005-09-28 2007-10-31
ROGER FRIEDRICH BAENNINGER
Director 2005-10-26 2007-01-23
PHILIP IAN PRICE
Director 2005-09-28 2005-12-31
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-08-24 2005-09-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-08-24 2005-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 2016-04 LTD Director 2006-10-05 CURRENT 1985-01-28 Dissolved 2018-04-30
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

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
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
2017-06-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2016-11-014.70DECLARATION OF SOLVENCY
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOUGH
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DAY
2016-09-27RES13APPROVAL OF DEED 15/09/2016
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUARMBY
2016-09-15RES15CHANGE OF NAME 15/09/2016
2016-09-15CERTNMCOMPANY NAME CHANGED SUN STREET PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/09/16
2016-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 45000000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 FINSBURY AVENUE LONDON EC2M 2PP
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 45000000
2015-08-26AR0124/08/15 FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17AP01DIRECTOR APPOINTED MATTHEW IAN BURBEDGE
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 45000000
2014-09-10AR0124/08/14 FULL LIST
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-02AR0124/08/13 FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-12AR0124/08/12 FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24RES01ADOPT ARTICLES 19/10/2011
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-30AR0124/08/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010
2010-09-06AR0124/08/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-12-17AP01DIRECTOR APPOINTED ROBERT PAUL BULLOUGH
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CASSELLE
2009-10-26AR0124/08/09 FULL LIST
2009-08-18288aDIRECTOR APPOINTED ANDREW JOHN OWEN
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BARSBY
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05RES01ADOPT ARTICLES 26/02/2009
2009-01-0788(2)AD 30/12/08 GBP SI 25000000@1=25000000 GBP IC 20000000/45000000
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARDIE
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
2007-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-10363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-02288bDIRECTOR RESIGNED
2006-09-14363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-05-17288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-1988(2)RAD 28/09/05--------- £ SI 19999999@1=19999999 £ IC 1/20000000
2005-10-05288bDIRECTOR RESIGNED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2005-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-10-05288bSECRETARY RESIGNED
2005-10-05225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-05123NC INC ALREADY ADJUSTED 26/09/05
2005-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-05RES04£ NC 100/500000000 26
2005-09-26CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2282) LIMITED CERTIFICATE ISSUED ON 26/09/05
2005-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to UBS REORGANISATION 2016-02 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 2016-02 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 2016-02 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2016-02 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2016-02 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2016-02 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2016-02 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 (41100 - Development of building projects) as UBS REORGANISATION 2016-02 LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where UBS REORGANISATION 2016-02 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 2016-02 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 2016-02 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 2016-02 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 2016-02 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 2016-02 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.