Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UBS REORGANISATION 2016-03 LTD
Company Information for

UBS REORGANISATION 2016-03 LTD

LONDON, UNITED KINGDOM, EC2M 2QS,
Company Registration Number
02003089
Private Limited Company
Dissolved

Dissolved 2018-04-30

Company Overview

About Ubs Reorganisation 2016-03 Ltd
UBS REORGANISATION 2016-03 LTD was founded on 1986-03-24 and had its registered office in London. The company was dissolved on the 2018-04-30 and is no longer trading or active.

Key Data
Company Name
UBS REORGANISATION 2016-03 LTD
 
Legal Registered Office
LONDON
UNITED KINGDOM
EC2M 2QS
Other companies in EC2M
 
Previous Names
UBS SECURITIES NOMINEES LIMITED15/09/2016
UBS WARBURG SECURITIES NOMINEES LTD.06/06/2003
WARBURG DILLON READ SECURITIES NOMINEES LIMITED02/05/2000
UBS TRADING NOMINEES LIMITED18/11/1999
Filing Information
Company Number 02003089
Date formed 1986-03-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-04-30
Type of accounts FULL
Last Datalog update: 2018-06-11 10:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UBS REORGANISATION 2016-03 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 2016-03 LTD

Current Directors
Officer Role Date Appointed
HARRIET HELEN LUCINDA CHARLES
Company Secretary 2013-07-02
MATTHEW IAN BURBEDGE
Director 2006-10-05
JONATHAN MARK MCTERNAN
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR SCOTT HOLMES
Director 2008-09-18 2016-09-16
JOHN QUARMBY
Director 2007-11-01 2016-09-16
EILEEN MARY DAY
Director 2007-11-01 2016-09-06
JOHN STUART MITCHELL HEWSON
Company Secretary 2004-01-30 2013-07-02
CHARLES HENDY SIMON COURTIS
Director 2012-02-20 2013-07-02
CHARLES DENHOLM ROSS-STEWART
Director 2009-11-06 2012-05-17
JOHN FRANCIS EMERSON
Director 2011-07-01 2011-11-25
MARK NEWTON BREARLEY
Director 2009-02-27 2011-06-30
CHARLES HENDY SIMON COURTIS
Director 2001-09-04 2011-04-13
GILLIAN DENISE GUY LUNGLEY
Director 2006-06-06 2009-02-26
SALLY ANN JAMES
Director 2001-09-04 2008-09-18
RICHARD CHARLES BLUNDELL
Director 2005-10-14 2007-10-31
URS ROBERT PLUESS
Director 2005-10-04 2007-10-31
ANTHONY PETER BLAKE
Director 1999-11-16 2007-04-30
ANDREW ROBERT MORTIMER
Director 2004-08-06 2006-05-15
PHILIP IAN PRICE
Director 2001-04-17 2005-12-31
JONATHAN OCH
Director 2001-07-11 2004-09-01
NICHOLAS JAMES HALL
Director 2002-05-23 2004-08-02
PAUL EDWARD HARE
Company Secretary 1992-04-08 2004-01-30
NICHOLAS JOHN LIVINGSTONE
Director 2002-08-30 2003-11-17
MICHAEL ARTHUR KERRISON
Director 1999-11-16 2002-08-30
JOHN HOLLAND
Director 1999-11-16 2002-05-23
IAN HERBERT MARTIN
Director 1998-01-20 2001-04-17
JULIAN VICTOR OZANNE
Director 1999-11-16 2001-02-19
JOHN BAINES
Director 1998-09-30 1999-11-16
RICHARD WILLIAM JOHN HARDIE
Director 1998-06-29 1999-11-16
DAMIAN PAUL DWAN
Director 1998-07-06 1999-09-20
MARK DOMINIC HARDING
Director 1998-01-20 1998-06-29
GARY LEONARD MANNING
Director 1995-12-31 1998-06-29
DAVID GOLDMUNTZ
Director 1997-12-18 1998-06-03
PETER RICHARD BENNETT
Director 1993-11-01 1995-12-31
PETER JOHN RICHARDSON
Director 1992-04-08 1994-08-26

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 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 2016-01 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
2018-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-31LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
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
2016-11-014.70DECLARATION OF SOLVENCY
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN DAY
2016-09-27RES13APPROVAL OF DEED 15/09/2016
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUARMBY
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HOLMES
2016-09-15RES15CHANGE OF NAME 15/09/2016
2016-09-15CERTNMCOMPANY NAME CHANGED UBS SECURITIES NOMINEES LIMITED CERTIFICATE ISSUED ON 15/09/16
2016-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 1 FINSBURY AVENUE LONDON EC2M 2PP
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0108/04/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30AP01DIRECTOR APPOINTED JONATHAN MARK MCTERNAN
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WALLACE
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0108/04/15 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0108/04/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MARGARET WALLACE
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COURTIS
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN MITCHELL HEWSON
2013-07-12AP03SECRETARY APPOINTED HARRIET HELEN LUCINDA CHARLES
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AR0108/04/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS-STEWART
2012-04-26AR0108/04/12 FULL LIST
2012-03-19AP01DIRECTOR APPOINTED CHARLES HENDY SIMON COURTIS
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON
2011-10-24RES01ADOPT ARTICLES 19/10/2011
2011-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-29AP01DIRECTOR APPOINTED JOHN FRANCIS EMERSON
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RYAN
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BREARLEY
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0108/04/11 FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COURTIS
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY DAY / 01/11/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0108/04/10 FULL LIST
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEST
2009-12-09AP01DIRECTOR APPOINTED CHARLES DENHOLM ROSS-STEWART
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-07RES01ADOPT ARTICLES 16/03/2009
2009-03-18288aDIRECTOR APPOINTED MARK NEWTON BREARLEY
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN LUNGLEY
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288aDIRECTOR APPOINTED ALASTAIR SCOTT HOLMES
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR SALLY JAMES
2008-04-29363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-07288bDIRECTOR RESIGNED
2007-11-07288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288bDIRECTOR RESIGNED
2007-05-08363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2006-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-04-24363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2005-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-18363aRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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 2016-03 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 2016-03 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 2016-03 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

Intangible Assets
Patents
We have not found any records of UBS REORGANISATION 2016-03 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UBS REORGANISATION 2016-03 LTD
Trademarks
We have not found any records of UBS REORGANISATION 2016-03 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UBS REORGANISATION 2016-03 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 2016-03 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 2016-03 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 TypeNotices to Creditors
Defending partyUBS REORGANISATION 2016-03 LTDEvent Date2016-09-23
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
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUBS REORGANISATION 2016-03 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 TypeResolutions for Winding-up
Defending partyUBS REORGANISATION 2016-03 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 2016-03 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 2016-03 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 2016-03 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 2016-03 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 2016-03 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 2016-03 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 2016-03 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 2016-03 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 2016-03 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
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2016-03 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
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2016-03 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
 
Initiating party Event Type
Defending partyUBS REORGANISATION 2016-03 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 2016-03 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 2016-03 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.