Company NameUBS Reorganisation 2006-06 Ltd
Company StatusDissolved
Company Number01864154
CategoryPrivate Limited Company
Incorporation Date16 November 1984(39 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 3 months ago)
Previous NameS.G. Warburg Group Management Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Anthony Casselle
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 09 December 2008)
RoleHead Of Corp Admin Services
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Secretary NameJohn Stuart Mitchell Hewson
NationalityBritish
StatusClosed
Appointed30 January 2004(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameAndrew David Williams
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish/Australian
StatusClosed
Appointed05 October 2006(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 09 December 2008)
RoleInvestment Banker
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMr Kenneth Richard Paul Marshall
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleInvestment Banker
Correspondence AddressHolford House
North Chailey
Lewes
East Sussex
BN8 4DT
Director NameMr Ian Bruce Marshall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 1995)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameColin Neil Malone
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 August 1998)
RoleInvestment Banker
Correspondence Address1 Culloden Road
Enfield
Middlesex
EN2 8QB
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 1995)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Donald Davenport Kittell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration5 days (resigned 01 July 1992)
RoleInvestment Banker
Correspondence Address41 Meadow Wood Drive
Greenwich
Connecticut Ct 06830
Foreign
Director NameMr Tadashi Jitoku
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 1996)
RoleInvestment Banker
Correspondence Address1-2-D-1406 Nakagawa
Kouhoku-Ku Yokohama-Shi
Kanagawa 223
Foreign
Director NameMichael Balfour Gruberg Gore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 April 1993)
RoleInvestment Banker
Correspondence Address19 Launceston Place
London
W8 5RL
Director NameMr Peter Farrelly
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 26 February 1993)
RoleInvestment Banker
Correspondence Address34 Uplands Park Road
Enfield
Middlesex
EN2 7PT
Director NameMr Carl Adrian Brunning
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 1994)
RoleInvestment Banker
Correspondence Address13 Clifton Road
Crouch End
London
Director NameKrystin Brady
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address39 Kidbrooke Grove
London
SE3 0LJ
Director NameMr Paul Romney Barber
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1995)
RoleInvestment Banker
Correspondence AddressThe Old Cottage
Well
Long Sutton
Hampshire
RG25 1TL
Director NameMr John Norrie Allan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 1999)
RoleInvestment Banker
Correspondence Address139 Rosendale Road
Dulwich
London
SE21 8HE
Director NameKenneth Stephen Ball
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressElmstead
Mount Avenue, Hutton
Brentwood
Essex
CM13 2PB
Director NameMr Igor Andronov
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 1998)
RoleInvestment Banker
Correspondence AddressCopyhold Rise Copyhold Lane
Cuckfield
Haywards Heath
West Sussex
RH17 5EB
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 June 1993)
RoleCompany Director
Correspondence AddressCherry Tree House
Hoggeston
Winslow
Bucks
MK18 3LW
Director NameFiona Mary Crisp
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(9 years, 4 months after company formation)
Appointment Duration2 months (resigned 27 May 1994)
RoleInvestment Banker
Correspondence Address2 Graces Road
Camberwell
London
SE5 8PA
Director NameTrevor Charles Hills
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1995)
RoleInvestment Banker
Correspondence Address2 The Furlough
Pembroke Road
Woking
Surrey
GU22 7EB
Director NamePeter Richard Bright
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(9 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1994)
RoleInvestment Banker
Correspondence Address38 Howard Drive
Chelmsford
Essex
CM2 6PE
Director NamePhilip John Freeborn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 07 April 1996)
RoleInvestment Banker
Correspondence Address9 Brackenbury Road
East Finchley
London
N2 0SS
Director NameDavid Michael Bull
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 1996)
RoleInvestment Banker
Correspondence AddressTheobalds Newbarn Cottages
Windmill Hill Tiptree
Colchester
Essex
CO5 0US
Secretary NameMr Ian Bruce Marshall
NationalityBritish
StatusResigned
Appointed26 June 1995(10 years, 7 months after company formation)
Appointment Duration2 months (resigned 25 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHungershall Lodge
Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Secretary NameRoger Cheston Clifton
NationalityBritish
StatusResigned
Appointed25 August 1995(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 April 1996)
RoleCompany Director
Correspondence Address8 Sandy Close
Woking
Surrey
GU22 8BQ
Secretary NameMr Neil Richard Stocks
NationalityBritish
StatusResigned
Appointed17 April 1996(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blenkarne Road
Wandsworth Common
London
SW11 6HZ
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1998)
RoleInvestment Banker
Correspondence Address62 Greenwich Park Street
London
SE10 9LT
Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressUpper Burrells
Chillington Lane
Lewes
East Sussex
BN7 3QT
Director NameJohn Baines
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1999)
RoleChartered Accountant
Correspondence Address12 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Secretary NameMr Paul Edward Hare
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cloudesley Road
Barnsbury Islington
London
N1 0EL
Director NameMichael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechbank
Mount Park Avenue
Harrow On The Hill
Middlesex
HA1 3JN
Director NameSally Ann James
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2006)
RoleEuropean General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameNicholas John Livingstone
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2003)
RoleExecutive Director Fcd
Correspondence Address32 Lucastes Road
Haywards Heath
West Sussex
RH16 1JW
Director NameRichard Charles Blundell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 December 2006)
RoleCorporate Tax Accountant
Correspondence Address100 Liverpool Street
London
EC2M 2RH
Director NameMatthew Ian Burbedge
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(21 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2RH

Location

Registered Address1 Finsbury Avenue
London
EC2M 2PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,014,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
2 January 2007Director resigned (1 page)
29 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2006Appointment of a voluntary liquidator (2 pages)
29 December 2006Declaration of solvency (3 pages)
17 November 2006New director appointed (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006New director appointed (3 pages)
27 October 2006New director appointed (4 pages)
20 September 2006Director resigned (1 page)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
19 January 2006Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005New director appointed (4 pages)
18 July 2005Director resigned (1 page)
8 June 2005Return made up to 08/04/05; full list of members (7 pages)
17 February 2005Director's particulars changed (1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Director's particulars changed (1 page)
19 October 2004Full accounts made up to 31 December 2003 (12 pages)
10 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
13 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2004Director's particulars changed (1 page)
2 April 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 January 2004New director appointed (3 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
15 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003Return made up to 08/04/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (10 pages)
23 September 2002New director appointed (3 pages)
23 September 2002Director resigned (1 page)
13 September 2002Director's particulars changed (1 page)
29 April 2002Return made up to 08/04/02; full list of members (7 pages)
15 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
12 September 2001New director appointed (6 pages)
7 August 2001Secretary's particulars changed (1 page)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
27 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (6 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
8 December 1999New director appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
7 September 1999Return made up to 26/06/99; full list of members (7 pages)
7 September 1999Director's particulars changed (1 page)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
29 July 1998Return made up to 26/06/98; no change of members (6 pages)
25 July 1998New director appointed (2 pages)
15 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 July 1997Return made up to 26/06/97; no change of members (6 pages)
28 May 1997New director appointed (2 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Director's particulars changed (1 page)
16 September 1996Full accounts made up to 31 December 1995 (12 pages)
2 September 1996New director appointed (2 pages)
31 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
16 July 1996Return made up to 26/06/96; full list of members (8 pages)
16 July 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
7 May 1996Director resigned (1 page)
3 May 1996Secretary resigned (1 page)
24 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned (1 page)
2 April 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
29 November 1995Director resigned (4 pages)
3 October 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 September 1995Director resigned (4 pages)
1 September 1995Secretary resigned;new secretary appointed (4 pages)
20 July 1995Director resigned (4 pages)
2 July 1995Return made up to 26/06/95; full list of members (32 pages)
28 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
8 June 1995Full accounts made up to 31 March 1995 (14 pages)
9 April 1995Registered office changed on 09/04/95 from: 1 finsbury avenue london EC2M 2PA (1 page)
7 April 1995Director resigned (4 pages)
22 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
4 July 1994Full accounts made up to 31 March 1994 (12 pages)
4 November 1993Full accounts made up to 31 March 1993 (12 pages)
17 June 1992Full accounts made up to 31 March 1992 (12 pages)
15 July 1991Full accounts made up to 31 March 1991 (14 pages)
10 August 1990Full accounts made up to 31 March 1990 (14 pages)
6 September 1989Full accounts made up to 31 March 1989 (15 pages)
22 August 1988Full accounts made up to 31 March 1988 (13 pages)
4 August 1987Company name changed\certificate issued on 04/08/87 (2 pages)