Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2014-02 LTD
Company Information for

UBS REORGANISATION 2014-02 LTD

LONDON, EC2M,
Company Registration Number
07586861
Private Limited Company
Dissolved

Dissolved 2017-03-23

Company Overview

About Ubs Reorganisation 2014-02 Ltd
UBS REORGANISATION 2014-02 LTD was founded on 2011-03-31 and had its registered office in London. The company was dissolved on the 2017-03-23 and is no longer trading or active.

Key Data
Company Name
UBS REORGANISATION 2014-02 LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07586861
Date formed 2011-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-23
Type of accounts FULL
Last Datalog update: 2018-01-24 23:45:43
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 2014-02 LTD

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2011-03-31
MATTHEW IAN BURBEDGE
Director 2011-03-31
CLINTON SCOTT MOSELEY
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN QUARMBY
Director 2011-03-31 2014-12-11
ANNA MARIE INGEBORG HAEMMERLI
Director 2011-03-31 2014-08-06
SETHU PALANIAPPAN
Director 2011-03-31 2012-01-24

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 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
CLINTON SCOTT MOSELEY UBS REORGANISATION 2014-01 LTD Director 2012-02-20 CURRENT 2011-04-01 Dissolved 2017-03-23

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
2017-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-30RES13APPROVE ENTERING INTO A SWEEPER DEED 10/12/2014
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUARMBY
2014-12-10RES15CHANGE OF NAME 10/12/2014
2014-12-10CERTNMCOMPANY NAME CHANGED LAL UK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/12/14
2014-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA HAEMMERLI
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;EUR 9500000
2014-04-17AR0131/03/14 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0131/03/13 FULL LIST
2013-02-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-28AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-04-26AR0131/03/12 FULL LIST
2012-03-12AP01DIRECTOR APPOINTED CLINTON SCOTT MOSELEY
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SETHU PALANIAPPAN
2011-08-23SH0128/07/11 STATEMENT OF CAPITAL EUR 9500000
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 2014-02 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-23
Appointment of Liquidators2014-12-23
Notices to Creditors2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against UBS REORGANISATION 2014-02 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 2014-02 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
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

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 2014-02 LTD

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2014-02 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2014-02 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2014-02 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2014-02 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 (82990 - Other business support service activities not elsewhere classified) as UBS REORGANISATION 2014-02 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 2014-02 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 TypeResolutions for Winding-up
Defending partyUBS REORGANISATION 2014-02 LTDEvent Date2014-12-18
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company 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 anyone or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Companies on 18 December 2014 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUBS REORGANISATION 2014-02 LTDEvent Date2014-12-18
Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeNotices to Creditors
Defending partyUBS REORGANISATION 2014-02 LTDEvent Date2014-12-18
On 18 December 2014 the above-named companies, which have not traded for at least 12 months and whose registered office is at 1 Finsbury Avenue, London EC2M 2PP, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Peter Greaves (office holder no: 11050 ) 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 30 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh 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 020 7212 6394 . Tim Walsh , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyUBS REORGANISATION 2014-02 LTDEvent Date2014-12-18
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 8 December 2016 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings 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 not later than 12.00 hours on 7 December 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 18 December 2014 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers on 0207 212 6394.. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2014-02 LTDEvent Date2014-12-18
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 8 December 2016 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings 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 not later than 12.00 hours on 7 December 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 18 December 2014 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers on 0207 212 6394.. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2014-02 LTDEvent Date2014-12-18
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 8 December 2016 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings 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 not later than 12.00 hours on 7 December 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 18 December 2014 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers on 0207 212 6394.. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UBS REORGANISATION 2014-02 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 2014-02 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.