UL REALISATIONS 2013 LIMITED
LONDON ULTRALASE LIMITED NUSIGHT LIMITED BUSINESSINSTANT LIMITED

Hellopages » Greater London » Westminster » W1B 5NL

Company number 03742287
Status Voluntary Arrangement
Incorporation Date 29 March 1999
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2016; Liquidators' statement of receipts and payments to 15 October 2016; Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 31 August 2016. The most likely internet sites of UL REALISATIONS 2013 LIMITED are www.ulrealisations2013.co.uk, and www.ul-realisations-2013.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Ul Realisations 2013 Limited is a Private Limited Company. The company registration number is 03742287. Ul Realisations 2013 Limited has been working since 29 March 1999. The present status of the company is Voluntary Arrangement. The registered address of Ul Realisations 2013 Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . RABONE, John Harry William is a Secretary of the company. AMBROSE, Russell Keith is a Director of the company. RABONE, John Harry William is a Director of the company. Secretary ALCOCK, Julie Ann has been resigned. Secretary CHISHOLM, Iain Macdonald has been resigned. Secretary CLARKSON, James Norman has been resigned. Secretary JACKSON, Debbie has been resigned. Secretary LOY, Timothy John has been resigned. Secretary NEAVE, Christopher Gage has been resigned. Secretary NEVINS, Rachael Rebecca has been resigned. Secretary SIMPSON, Jonathan Paul has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOND, Keith has been resigned. Director CLARKSON, James Norman has been resigned. Director CONNER, Diane May has been resigned. Director DUNWALD, Christoph has been resigned. Director FERGUSON, Andrew has been resigned. Director GARCIA, Fernando has been resigned. Director GONZALEZ, Rafael has been resigned. Director HUGHES, Jonathon Charles has been resigned. Director IRELAND, Janice Mary has been resigned. Director KOROLKIEWICZ, Mark Nicholas has been resigned. Director LOY, Timothy John has been resigned. Director MASON, Roderick David has been resigned. Director MCMANUS, Beata has been resigned. Director MERLADET, Jorge has been resigned. Director MICO OLCINA, Jose Vicente has been resigned. Director NEAVE, Christopher Gage has been resigned. Director NEVINS, Rachael Rebecca has been resigned. Director PALILLO, Lisa has been resigned. Director PLANA ANDRES, Francisco Javier has been resigned. Director RIVERA, Francisco has been resigned. Director SIMPSON, Jonathan Paul has been resigned. Director STREET, Geoffrey Graham has been resigned. Director THIRKILL, Andrew Robin has been resigned. Director VEVERKA, Anthony Rudolph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Secretary
RABONE, John Harry William
Appointed Date: 30 November 2012

Director
AMBROSE, Russell Keith
Appointed Date: 05 November 2012
75 years old

Director
RABONE, John Harry William
Appointed Date: 05 November 2012
74 years old

Resigned Directors

Secretary
ALCOCK, Julie Ann
Resigned: 10 April 2000
Appointed Date: 18 November 1999

Secretary
CHISHOLM, Iain Macdonald
Resigned: 09 April 2010
Appointed Date: 08 January 2009

Secretary
CLARKSON, James Norman
Resigned: 13 February 2007
Appointed Date: 07 November 2005

Secretary
JACKSON, Debbie
Resigned: 18 November 1999
Appointed Date: 04 November 1999

Secretary
LOY, Timothy John
Resigned: 30 September 2005
Appointed Date: 10 April 2000

Secretary
NEAVE, Christopher Gage
Resigned: 07 November 2005
Appointed Date: 30 September 2005

Secretary
NEVINS, Rachael Rebecca
Resigned: 30 November 2012
Appointed Date: 09 April 2010

Secretary
SIMPSON, Jonathan Paul
Resigned: 08 January 2009
Appointed Date: 13 February 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 November 1999
Appointed Date: 29 March 1999

Director
BOND, Keith
Resigned: 23 June 2008
Appointed Date: 19 April 2007
73 years old

Director
CLARKSON, James Norman
Resigned: 13 February 2007
Appointed Date: 07 November 2005
52 years old

Director
CONNER, Diane May
Resigned: 11 July 2006
Appointed Date: 02 January 2002
63 years old

Director
DUNWALD, Christoph
Resigned: 14 February 2008
Appointed Date: 13 February 2007
57 years old

Director
FERGUSON, Andrew
Resigned: 13 May 2005
Appointed Date: 29 February 2000
60 years old

Director
GARCIA, Fernando
Resigned: 03 May 2006
Appointed Date: 13 May 2005
58 years old

Director
GONZALEZ, Rafael
Resigned: 03 January 2007
Appointed Date: 02 May 2006
58 years old

Director
HUGHES, Jonathon Charles
Resigned: 30 June 2011
Appointed Date: 23 January 2009
51 years old

Director
IRELAND, Janice Mary
Resigned: 27 March 2013
Appointed Date: 05 November 2012
67 years old

Director
KOROLKIEWICZ, Mark Nicholas
Resigned: 30 November 2012
Appointed Date: 15 June 2006
55 years old

Director
LOY, Timothy John
Resigned: 13 May 2005
Appointed Date: 10 April 2000
60 years old

Director
MASON, Roderick David
Resigned: 19 October 2007
Appointed Date: 06 November 2006
55 years old

Director
MCMANUS, Beata
Resigned: 27 March 2013
Appointed Date: 05 November 2012
56 years old

Director
MERLADET, Jorge
Resigned: 03 May 2006
Appointed Date: 13 May 2005
55 years old

Director
MICO OLCINA, Jose Vicente
Resigned: 12 December 2007
Appointed Date: 13 February 2007
61 years old

Director
NEAVE, Christopher Gage
Resigned: 03 May 2006
Appointed Date: 04 November 1999
63 years old

Director
NEVINS, Rachael Rebecca
Resigned: 30 November 2012
Appointed Date: 18 March 2010
57 years old

Director
PALILLO, Lisa
Resigned: 23 July 2003
Appointed Date: 07 January 2002
63 years old

Director
PLANA ANDRES, Francisco Javier
Resigned: 13 February 2007
Appointed Date: 03 May 2006
58 years old

Director
RIVERA, Francisco
Resigned: 20 December 2005
Appointed Date: 13 May 2005
54 years old

Director
SIMPSON, Jonathan Paul
Resigned: 08 January 2009
Appointed Date: 13 February 2007
49 years old

Director
STREET, Geoffrey Graham
Resigned: 13 May 2005
Appointed Date: 01 June 2000
78 years old

Director
THIRKILL, Andrew Robin
Resigned: 13 May 2005
Appointed Date: 01 April 2004
66 years old

Director
VEVERKA, Anthony Rudolph
Resigned: 30 November 2012
Appointed Date: 02 January 2002
64 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 November 1999
Appointed Date: 29 March 1999

UL REALISATIONS 2013 LIMITED Events

13 Feb 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2016
02 Nov 2016
Liquidators' statement of receipts and payments to 15 October 2016
31 Aug 2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 31 August 2016
27 Jun 2016
Notice to Registrar of companies voluntary arrangement taking effect
27 Jun 2016
Court order INSOLVENCY:Removal and replacement of supervisor.
...
... and 190 more events
12 Nov 1999
New secretary appointed
12 Nov 1999
Director resigned
12 Nov 1999
New director appointed
12 Nov 1999
Registered office changed on 12/11/99 from: 12 york place leeds west yorkshire LS1 2DS
29 Mar 1999
Incorporation

UL REALISATIONS 2013 LIMITED Charges

22 May 2013
Charge code 0374 2287 0010
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Rent deposit deed
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Bae Systems Pension Fund Trustees Limited
Description: The initial rent deposit of £18,912.32.
16 July 2003
Debenture
Delivered: 21 July 2003
Status: Satisfied on 3 June 2005
Persons entitled: Granville Baird Capital Partners Limited
Description: Fixed and floating charges over the undertaking and all…
5 May 2000
Rent deposit deed
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: William Henry George Wilks Sir Michael William Bunbury Sir Charles Christian Nicholson
Description: Monies in respect of rent for a lease of 14 highfield road…
2 December 1999
Charge
Delivered: 21 December 1999
Status: Satisfied on 3 June 2005
Persons entitled: Granville Private Equity Managers Limited
Description: The company with full title guarantee charges the shares…
2 December 1999
Memorandum of deposit of stocks and shares
Delivered: 15 December 1999
Status: Satisfied on 19 August 2008
Persons entitled: National Westminster Bank PLC
Description: All stocks shares bonds receipts or other property and/or…
2 December 1999
Legal mortgage of life policy of c g neave
Delivered: 15 December 1999
Status: Satisfied on 19 August 2008
Persons entitled: National Westminster Bank PLC
Description: Plan document from guardian financial services providing…
2 December 1999
Mortgage debenture
Delivered: 15 December 1999
Status: Satisfied on 19 August 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 December 1999
Debenture
Delivered: 15 December 1999
Status: Satisfied on 3 June 2005
Persons entitled: Granville Private Equity Managers Limited ("the Trustee")
Description: Fixed and floating charges over the undertaking and all…