Liquidation
Company Information for UBS REORGANISATION 2016-02 LTD
5 BROADGATE, LONDON, EC2M 2QS,
|
Company Registration Number
05544537
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
UBS REORGANISATION 2016-02 LTD | ||||
Legal Registered Office | ||||
5 BROADGATE LONDON EC2M 2QS Other companies in EC2M | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
MATTHEW IAN BURBEDGE |
||
ANDREW JOHN OWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STUART MITCHELL HEWSON |
Company Secretary | ||
ROBERT PAUL BULLOUGH |
Director | ||
JOHN QUARMBY |
Director | ||
EILEEN MARY DAY |
Director | ||
SEAN ENDA RYAN |
Director | ||
CHARLES DENHOLM ROSS-STEWART |
Director | ||
RICHARD ANTHONY CASSELLE |
Director | ||
ANDREW DAVID WILLIAMS |
Director | ||
ANDREW TURNER BARSBY |
Director | ||
RICHARD WILLIAM JOHN HARDIE |
Director | ||
RICHARD CHARLES BLUNDELL |
Director | ||
URS ROBERT PLUESS |
Director | ||
ROGER FRIEDRICH BAENNINGER |
Director | ||
PHILIP IAN PRICE |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBS REORGANISATION 2014-01 LTD | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2017-03-23 | |
UBS REORGANISATION 2014-02 LTD | Director | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2017-03-23 | |
UBS REORGANISATION 2016-04 LTD | Director | 2006-10-05 | CURRENT | 1985-01-28 | Dissolved 2018-04-30 | |
UBS REORGANISATION 2016-03 LTD | Director | 2006-10-05 | CURRENT | 1986-03-24 | Dissolved 2018-04-30 | |
UBS REORGANISATION 2016-01 | Director | 2006-10-05 | CURRENT | 1987-08-28 | Dissolved 2018-04-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BULLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN DAY | |
RES13 | APPROVAL OF DEED 15/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUARMBY | |
RES15 | CHANGE OF NAME 15/09/2016 | |
CERTNM | COMPANY NAME CHANGED SUN STREET PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 45000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 FINSBURY AVENUE LONDON EC2M 2PP | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 45000000 | |
AR01 | 24/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MATTHEW IAN BURBEDGE | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 45000000 | |
AR01 | 24/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 24/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 19/10/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 24/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010 | |
AR01 | 24/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART | |
AP01 | DIRECTOR APPOINTED ROBERT PAUL BULLOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CASSELLE | |
AR01 | 24/08/09 FULL LIST | |
288a | DIRECTOR APPOINTED ANDREW JOHN OWEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BARSBY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 26/02/2009 | |
88(2) | AD 30/12/08 GBP SI 25000000@1=25000000 GBP IC 20000000/45000000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HARDIE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/09/05--------- £ SI 19999999@1=19999999 £ IC 1/20000000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 26/09/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/500000000 26 | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2282) LIMITED CERTIFICATE ISSUED ON 26/09/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as UBS REORGANISATION 2016-02 LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | UBS REORGANISATION 2016-02 LTD | Event Date | 2016-09-21 |
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 party | UBS REORGANISATION 2016-02 LTD | Event Date | 2016-09-21 |
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 party | UBS REORGANISATION 2016-02 LTD | Event 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 | |||
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. |