Dissolved
Dissolved 2017-11-10
Company Information for IAM REALISATIONS LIMITED
1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
|
Company Registration Number
00151360
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2017-11-10 |
Company Name | ||
---|---|---|
IAM REALISATIONS LIMITED | ||
Legal Registered Office | ||
1 TEMPLE ROW BIRMINGHAM B2 5LG Other companies in B2 | ||
Previous Names | ||
|
Company Number | 00151360 | |
---|---|---|
Date formed | 1918-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-11-10 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 18:55:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK IAN COOKE |
||
JANE SARAH BEINE |
||
SUSAN ELIZABETH COOK |
||
JACQUELINE MCLEAN |
||
CHARLES FREDERICK WILSON |
||
KATHLEEN WOODWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARY MAUD BEWS |
Director | ||
ANDREW ROGER YOUNG |
Company Secretary | ||
JANE SARAH BEINE |
Director | ||
PETER WILLIAM HILL |
Company Secretary | ||
TRINA JEANNE HILL |
Company Secretary | ||
CLIVE BRIDGES |
Company Secretary | ||
JENNIFER HEWELL |
Company Secretary | ||
DAVID ROGER WOODGATE |
Company Secretary | ||
THOMAS ST JOHN NEVILLE BATES |
Director | ||
MOIRA LORREEN BESWICK |
Director | ||
KENNETH PHILIP JOHN ARMITAGE |
Director | ||
CAROLINE BARONESS COX OF QUEENSBURY |
Director | ||
PATRICIA DENVIR |
Director | ||
KEITH FRANK HOLLAND |
Company Secretary | ||
JENNIFER BURNS |
Director | ||
ANTHONY JOHN BAYLIS |
Director | ||
RONALD CARR |
Director | ||
GRAHAM ROBINSON |
Company Secretary | ||
MOIRA LORREEN BESWICK |
Director | ||
MOIRA LORREEN BESWICK |
Director | ||
PETER JOSEPH SLEIGHTHOLME |
Company Secretary | ||
IRENE CHAPMAN |
Director | ||
GRAHAM OWEN BRISCOE |
Director | ||
GRAHAM ROBINSON |
Company Secretary | ||
CHRISTINE ANN HAYHURST |
Company Secretary | ||
RONALD ERNEST COLEMAN |
Director | ||
DAVID CANOVER |
Director | ||
ALAN HAROLD DERBYSHIRE |
Director | ||
JAMES ALBERT CORBETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED | Director | 2008-07-24 | CURRENT | 1961-10-10 | Dissolved 2015-03-31 | |
AHR SERVICES LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.35 | ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014 | |
RES15 | CHANGE OF NAME 23/01/2014 | |
CERTNM | COMPANY NAME CHANGED INSTITUTE OF ADMINISTRATIVE MANAGEMENT(THE) CERTIFICATE ISSUED ON 09/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 6 GRAPHITE SQUARE LONDON SE11 5EE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AR01 | 05/10/13 NO MEMBER LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/08/2013 | |
AP01 | DIRECTOR APPOINTED MS JANE SARAH BEINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BEWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND | |
AP01 | DIRECTOR APPOINTED MRS KATHLEEN WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SAWFORD | |
AR01 | 05/10/12 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES01 | ADOPT ARTICLES 18/07/2012 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3 | |
AP01 | DIRECTOR APPOINTED NICOLA MARY SAWFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW YOUNG | |
AR01 | 05/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WHATMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE BEINE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 05/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES FREDERICK WILSON | |
AP01 | DIRECTOR APPOINTED MISS SUSAN ELIZABETH COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP03 | SECRETARY APPOINTED MR MARK IAN COOKE | |
AP03 | SECRETARY APPOINTED MR ANDREW ROGER YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SEARLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HILL | |
AR01 | 05/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SEARLE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WHATMORE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HOLLAND / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY MAUD BEWS / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BEINE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCLEAN / 05/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR PETER HILL | |
363a | ANNUAL RETURN MADE UP TO 05/10/08 | |
288b | APPOINTMENT TERMINATED SECRETARY CLIVE BRIDGES | |
288b | APPOINTMENT TERMINATED SECRETARY TRINA HILL | |
225 | PREVSHO FROM 31/07/2008 TO 31/03/2008 | |
288a | SECRETARY APPOINTED TRINA JANICE HILL | |
288a | DIRECTOR APPOINTED BEVERLEY WHATMORE | |
288a | DIRECTOR APPOINTED SUSAN MARY MAUD BEWS | |
288a | DIRECTOR APPOINTED JACQUELINE MCLEAN | |
288a | DIRECTOR APPOINTED JANE BEINE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: CAROLINE HOUSE 55-57 HIGH HOLBORN LONDON WC1V 6DX | |
363a | ANNUAL RETURN MADE UP TO 05/10/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2015-07-23 |
Resolutions for Winding-up | 2013-11-27 |
Appointment of Liquidators | 2013-11-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | UNITY TRUST BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAM REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as IAM REALISATIONS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | IAM REALISATIONS LIMITED | Event Date | 2015-07-20 |
Principal Trading Address: (Formerly) 6 Graphite Square, London, SE11 5EE W John Kelly (IP No 004857) and Nigel Price (IP No. 008778) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company on 19 November 2013. The Joint Liquidators intend to declare an Interim Dividend to the non-preferential creditors of the Company who, not already having done so, are requested on or before 11 August 2015 (the last date for proving) to send in their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at jason.daft@begbies-traynor.com or by telephone on 0121 200 8150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE INSTITUTE OF ADMINISTRATIVE MANAGEMENT | Event Date | 2013-11-19 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Begbies Traynor (Central) LLP, 32 Cornhill, London, EC3V 3BT on 19 November 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that W John Kelly and Nigel Price , both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos 004857 and 008778) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at jason.daft@begbies-traynor.com, Tel: 0121 200 8150. Charles Wilson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE INSTITUTE OF ADMINISTRATIVE MANAGEMENT | Event Date | 2013-11-19 |
W John Kelly and Nigel Price , both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jason Daft by e-mail at jason.daft@begbies-traynor.com, Tel: 0121 200 8150. | |||
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. |