Company NameUBS Company Reorganisation (Number 4) Ltd.
Company StatusDissolved
Company Number01551185
CategoryPrivate Limited Company
Incorporation Date16 March 1981(43 years ago)
Previous NameUBS Project Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Jonathan Lofts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1996)
RoleVice President-Financial Insti
Correspondence Address11 Budgen Drive
Redhill
Surrey
RH1 2QB
Director NameMichael James Rowlinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 1998)
RoleHead Of Corporate Of Banking
Correspondence Address21 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Secretary NamePaul Edward Hare
NationalityBritish
StatusResigned
Appointed08 April 1992(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 16 November 1999)
RoleCompany Director
Correspondence Address12a Westside
68 Fortis Green
London
N2 9ES
Director NameMr Stephen James Michael Brisby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1995)
RoleVice Chairman
Country of ResidenceEngland
Correspondence Address20 Thurloe Square
London
SW7 2SD
Director NameJames Albert Jessemey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(12 years after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address57 Greenhill Park
New Barnet
Barnet
Hertfordshire
EN5 1HQ
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 1998)
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence AddressUpham House
Upham
Hampshire
SO32 1JH
Director NameTimothy Hartshorn
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1998)
RoleBanker
Correspondence Address5 Freston Road
London
N3 1UP
Director NameMichael Jeffrey Willey
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 1997)
RoleManaging Director Finance & Ac
Correspondence Address9 Prospect Close
Drayton Parslow
Buckinghamshire
MK17 0JB
Director NameMr Philip Cazenove Lawford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(16 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 August 1998)
RoleChief Of Staff Inba
Country of ResidenceEngland
Correspondence Address14 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QG
Director NameDerek Richard Tyler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(16 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1998)
RoleExec Dir Financial Reporting
Correspondence Address18 Dorin Court
Landscape Road
Warlingham
Surrey
CR6 9JT
Director NameMr Mark Dominic Harding
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(16 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 June 1998)
RoleGeneral Counsel And Svp
Correspondence AddressScotts Lodge Main Road
Knockholt
Sevenoaks
Kent
TN14 7NX
Director NameMr Ian Herbert Martin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1998(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westfield
Reigate
Surrey
RH2 0DZ
Director NameWilliam Widdowson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address52 Holywell Hill
St Albans
Hertfordshire
AL1 1BX
Director NameGiovanni Ortolani
Date of BirthApril 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed11 August 1998(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 August 1999)
RoleManaging Director Of Ubs Zuric
Correspondence AddressVia Ausonio 3
Milan
Italy 20123
Foreign
Director NameJohn Baines
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2001Dissolved (1 page)
7 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
30 August 2000C/O re change of liq (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
4 February 2000Director resigned (1 page)
7 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 1 finsbury avenue london EC2M 2PP (1 page)
2 September 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Declaration of solvency (3 pages)
23 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 June 1999Return made up to 08/04/99; full list of members (7 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
7 December 1998Auditor's resignation (5 pages)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 100 liverpool street london EC2M 2RH (1 page)
20 May 1998Director's particulars changed (1 page)
20 May 1998Return made up to 08/04/98; full list of members (9 pages)
20 May 1998Director's particulars changed (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
21 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
9 May 1996Return made up to 08/04/96; no change of members (5 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 June 1995Director resigned;new director appointed (4 pages)
3 May 1995Return made up to 08/04/95; full list of members (14 pages)