UBS REORGANISATION 2010-03 LTD

UBS REORGANISATION 2010-03 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameUBS REORGANISATION 2010-03 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01777763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UBS REORGANISATION 2010-03 LTD?

    • (7487) /

    Where is UBS REORGANISATION 2010-03 LTD located?

    Registered Office Address
    1 Finsbury Avenue
    London
    EC2M 2PP
    Undeliverable Registered Office AddressNo

    What were the previous names of UBS REORGANISATION 2010-03 LTD?

    Previous Company Names
    Company NameFromUntil
    SBC GROUP (UK) PENSION TRUST FUND LIMITEDDec 13, 1983Dec 13, 1983

    What are the latest accounts for UBS REORGANISATION 2010-03 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for UBS REORGANISATION 2010-03 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2010

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sect 283 & 288(3)(a) 10/12/2010
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Charles Ross-Stewart as a director

    2 pagesTM01

    Director's details changed for Eileen Mary Day on Nov 01, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 08, 2010 with full list of shareholders

    18 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2010

    Statement of capital on Apr 22, 2010

    • Capital: GBP 100
    SH01

    Appointment of Harriet Helen Lucinda Charles as a secretary

    3 pagesAP03

    Termination of appointment of John Mitchell Hewson as a secretary

    2 pagesTM02

    Appointment of Charles Denholm Ross-Stewart as a director

    3 pagesAP01

    Termination of appointment of Andrew Williams as a director

    2 pagesTM01

    legacy

    1 pages288b

    legacy

    8 pages363a

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    8 pages363a

    legacy

    3 pages288a

    legacy

    3 pages288a

    Who are the officers of UBS REORGANISATION 2010-03 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Harriet Helen Lucinda
    Liverpool Street
    EC2M 2RH London
    100
    Secretary
    Liverpool Street
    EC2M 2RH London
    100
    British149013040001
    BURBEDGE, Matthew Ian
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritish115638810001
    DAY, Eileen Mary
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    UkBritish125838730001
    HOLMES, Alastair Scott
    Liverpool Street
    EC2M 2RH London
    100
    Director
    Liverpool Street
    EC2M 2RH London
    100
    Great BritainBritish132784600001
    QUARMBY, John
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British125838640001
    RYAN, Sean Enda
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomIrish67410800002
    CLIFTON, Roger Cheston
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    Secretary
    8 Sandy Close
    GU22 8BQ Woking
    Surrey
    British8089410002
    HARE, Paul Edward
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    Secretary
    39 Cloudesley Road
    Barnsbury Islington
    N1 0EL London
    British23220350004
    MITCHELL HEWSON, John Stuart
    100 Liverpool Street
    EC2M 2RH London
    Secretary
    100 Liverpool Street
    EC2M 2RH London
    British96354470001
    MYERS, Simon
    10 Sherwood Road
    Hendon
    NW4 1AB London
    Secretary
    10 Sherwood Road
    Hendon
    NW4 1AB London
    British29254650001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    ABBOTT, Craig Whitney
    5 Ellerby Street
    SW6 6EX London
    Director
    5 Ellerby Street
    SW6 6EX London
    American14417550001
    BAILEY, Kenneth Malcolm
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British72408130002
    BLUNDELL, Richard Charles
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British103383810001
    CAMPBELL, Alexander Peter
    7 Holland Park Court
    Holland Park Gardens
    W14 8DN London
    Director
    7 Holland Park Court
    Holland Park Gardens
    W14 8DN London
    British63142690002
    COLE, Peter Trevillian
    7 Greenfinch Close
    RG45 6TZ Crowthorne
    Berkshire
    Director
    7 Greenfinch Close
    RG45 6TZ Crowthorne
    Berkshire
    United KingdomBritish169053940001
    EBERHARDT, Urs
    5 Garthside Church Road
    Ham Common
    TW10 5JA Richmond
    Surrey
    Director
    5 Garthside Church Road
    Ham Common
    TW10 5JA Richmond
    Surrey
    Swiss15426090001
    GABITASS, William Michael
    37 Kensington Place
    W8 7PR London
    Director
    37 Kensington Place
    W8 7PR London
    British17503350001
    HOFFMAN, Matthew
    112 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    Director
    112 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    American36628330001
    JAMES, Sally Ann
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritish62168050004
    KERRISON, Michael Arthur
    Beechbank
    Mount Park Avenue
    HA1 3JN Harrow On The Hill
    Middlesex
    Director
    Beechbank
    Mount Park Avenue
    HA1 3JN Harrow On The Hill
    Middlesex
    United KingdomBritish75385960001
    LIVINGSTONE, Nicholas John
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    Director
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    British84457780001
    MARTIN, Ian Herbert
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    Director
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    United KingdomEnglish49452340001
    MYERS, Simon
    10 Sherwood Road
    Hendon
    NW4 1AB London
    Director
    10 Sherwood Road
    Hendon
    NW4 1AB London
    United KingdomBritish29254650001
    NEWBIGIN, Ann Marie
    65 Burlington Lane
    Chiswick
    W4 3ET London
    Director
    65 Burlington Lane
    Chiswick
    W4 3ET London
    British41355750001
    PLUESS, Urs Robert
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    Swiss108441520001
    POTTER, Kenneth Charles Oldcorn
    Brookfields
    Hamilton Road
    CO7 9DU Wivenhoe
    Essex
    Director
    Brookfields
    Hamilton Road
    CO7 9DU Wivenhoe
    Essex
    United KingdomBritish85561300001
    PRICE, Philip Ian
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British75578650006
    ROSS-STEWART, Charles Denholm
    Finsbury Avenue
    EC2M 2PP London
    1
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    United KingdomBritish147066350001
    ROUTLEDGE, Richard Anthony
    3 Lenton Rise
    TW9 2TP Richmond
    Surrey
    Director
    3 Lenton Rise
    TW9 2TP Richmond
    Surrey
    British62206840001
    SIMPSON, Gregory Paul
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritish94061820002
    THOMSON, Trevor John
    Mosscroft Little Tey Road
    Feering
    CO5 9RP Colchester
    Essex
    Director
    Mosscroft Little Tey Road
    Feering
    CO5 9RP Colchester
    Essex
    British44570300001
    WEBB, Matthew John
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British80255420002
    WILLIAMS, Andrew David
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    British/Australian112855200001
    WUETHRICH, Urs
    Amselstrasse 28
    Oberwil
    Switzerland 4104
    Director
    Amselstrasse 28
    Oberwil
    Switzerland 4104
    Swiss50110720001

    Does UBS REORGANISATION 2010-03 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2010Commencement of winding up
    Aug 03, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0