UBS REORGANISATION 2013-01 LTD

UBS REORGANISATION 2013-01 LTD

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

    Company NameUBS REORGANISATION 2013-01 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02803384
    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 2013-01 LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UBS REORGANISATION 2013-01 LTD located?

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

    What were the previous names of UBS REORGANISATION 2013-01 LTD?

    Previous Company Names
    Company NameFromUntil
    1FA INFORMATION (ITC) LTD.Sep 20, 1993Sep 20, 1993
    TRUSHELFCO (NO. 1901) LIMITEDMar 25, 1993Mar 25, 1993

    What are the latest accounts for UBS REORGANISATION 2013-01 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for UBS REORGANISATION 2013-01 LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for UBS REORGANISATION 2013-01 LTD?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-deed 04/12/2013
    RES13

    Termination of appointment of Eileen Day as a director

    2 pagesTM01

    Termination of appointment of Matthew Burbedge as a director

    2 pagesTM01

    Termination of appointment of John Quarmby as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed 1FA information (itc) LTD.\certificate issued on 05/12/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2013

    Change company name resolution on Dec 04, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Appointment of Harriet Helen Lucinda Charles as a secretary

    3 pagesAP03

    Termination of appointment of John Mitchell Hewson as a secretary

    2 pagesTM02

    Annual return made up to Mar 25, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2013

    Statement of capital on Apr 08, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Termination of appointment of Charles Ross-Stewart as a director

    2 pagesTM01

    Annual return made up to Mar 25, 2012 with full list of shareholders

    18 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Sean Ryan 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 Mar 25, 2010 with full list of shareholders

    19 pagesAR01

    Who are the officers of UBS REORGANISATION 2013-01 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Harriet Helen Lucinda
    Liverpool Street
    EC2M 2RH London
    100
    United Kingdom
    Secretary
    Liverpool Street
    EC2M 2RH London
    100
    United Kingdom
    British178871820001
    HOLMES, Alastair Scott
    Liverpool Street
    EC2M 2RH London
    100
    Director
    Liverpool Street
    EC2M 2RH London
    100
    Great BritainBritishLawyer132784600001
    HUGHES, Matthew John
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishBusiness Manager125867150001
    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
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    BritishInvestment Banker752600001
    MITCHELL HEWSON, John Stuart
    100 Liverpool Street
    EC2M 2RH London
    Secretary
    100 Liverpool Street
    EC2M 2RH London
    British96354470001
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Secretary
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    British44695780001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BAILEY, Kenneth Malcolm
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishEuropean Equity Emerging Markt72408130002
    BAINES, John Duncan
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    Director
    12 Hillside Road
    WD7 7BH Radlett
    Hertfordshire
    EnglandBritishChartered Accountant55571330005
    BLUNDELL, Richard Charles
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishCorporate Tax Accountant103383810001
    BURBEDGE, Matthew Ian
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritishInvestment Banker115638810001
    CARR, Stephen Paul
    Lower Woodside Farm Woodside Lane
    Lower Farringdon
    GU34 3EX Alton
    Hampshire
    Director
    Lower Woodside Farm Woodside Lane
    Lower Farringdon
    GU34 3EX Alton
    Hampshire
    BritishInvestment Banker29827440001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    DAY, Eileen Mary
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    UkBritishAccountant125838730001
    HILL, Thomas Richard Cockburn
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishInvestment Banker65496970003
    JAMES, Sally Ann
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritishEuropean General Counsel62168050004
    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 KingdomBritishDirector75385960001
    LIVINGSTONE, Nicholas John
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    Director
    32 Lucastes Road
    RH16 1JW Haywards Heath
    West Sussex
    BritishExecutive Director Fcd84457780001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    EnglandBritishInvestment Banker752600001
    MARTIN, Ian Herbert
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    Director
    10 Westfield
    RH2 0DZ Reigate
    Surrey
    United KingdomEnglishExecutive Director49452340001
    MILNE, Garth Peter Denis
    24 Malbrook Road
    Putney
    SW15 6UF London
    Director
    24 Malbrook Road
    Putney
    SW15 6UF London
    United KingdomBritishInvestment Banker9482160001
    MYLES, Howard Vivian Peter
    6 Dickerage Road
    KT1 3SP Kingston
    Surrey
    Director
    6 Dickerage Road
    KT1 3SP Kingston
    Surrey
    BritishInvestment Banker50480790001
    OERTLI, Michael
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    SwissInvestment Banker111309890001
    OZANNE, Julian Victor
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    BritishInvestment Banker38271180003
    OZANNE, Julian Victor
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Highfield Styants Bottom Road
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    BritishInvestment Banker38271180003
    PLUESS, Urs Robert
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    SwissInvestment Banker108441520001
    PRICE, Philip Ian
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishLegal Counsel75578650006
    QUARMBY, John
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    BritishChartered Tax Adviser125838640001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROSS-STEWART, Charles Denholm
    Finsbury Avenue
    EC2M 2PP London
    1
    Director
    Finsbury Avenue
    EC2M 2PP London
    1
    United KingdomBritishSolicitor147066350001
    RYAN, Sean Enda
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomIrishDirector67410800002
    SIMPSON, Gregory Paul
    100 Liverpool Street
    EC2M 2RH London
    Director
    100 Liverpool Street
    EC2M 2RH London
    United KingdomBritishAccountant94061820002
    STOCKS, Neil Richard
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    Director
    15 Blenkarne Road
    Wandsworth Common
    SW11 6HZ London
    EnglandBritishInvestment Banker44695780001

    Does UBS REORGANISATION 2013-01 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2013Commencement of winding up
    Oct 04, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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