Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAM REALISATIONS LIMITED
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 Overview

About Iam Realisations Ltd
IAM REALISATIONS LIMITED was founded on 1918-09-04 and had its registered office in 1 Temple Row. The company was dissolved on the 2017-11-10 and is no longer trading or active.

Key Data
Company Name
IAM REALISATIONS LIMITED
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in B2
 
Previous Names
INSTITUTE OF ADMINISTRATIVE MANAGEMENT(THE)09/05/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAM REALISATIONS LIMITED
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 IAM REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK IAN COOKE
Company Secretary 2010-03-31
JANE SARAH BEINE
Director 2013-06-14
SUSAN ELIZABETH COOK
Director 2010-02-02
JACQUELINE MCLEAN
Director 2007-11-19
CHARLES FREDERICK WILSON
Director 2010-04-06
KATHLEEN WOODWARD
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARY MAUD BEWS
Director 2007-09-21 2013-07-01
ANDREW ROGER YOUNG
Company Secretary 2009-12-03 2012-02-06
JANE SARAH BEINE
Director 2007-11-19 2011-08-12
PETER WILLIAM HILL
Company Secretary 2008-12-02 2009-11-06
TRINA JEANNE HILL
Company Secretary 2008-03-17 2008-09-23
CLIVE BRIDGES
Company Secretary 2007-10-18 2008-03-17
JENNIFER HEWELL
Company Secretary 2007-09-13 2007-10-18
DAVID ROGER WOODGATE
Company Secretary 2002-11-01 2007-09-13
THOMAS ST JOHN NEVILLE BATES
Director 2006-05-14 2006-10-05
MOIRA LORREEN BESWICK
Director 2004-01-30 2006-02-03
KENNETH PHILIP JOHN ARMITAGE
Director 1997-10-10 2004-01-30
CAROLINE BARONESS COX OF QUEENSBURY
Director 1994-06-14 2002-11-01
PATRICIA DENVIR
Director 1998-10-09 2002-11-01
KEITH FRANK HOLLAND
Company Secretary 2000-09-08 2002-04-19
JENNIFER BURNS
Director 1998-10-09 2001-12-06
ANTHONY JOHN BAYLIS
Director 1991-10-05 2000-09-29
RONALD CARR
Director 1993-01-08 2000-09-29
GRAHAM ROBINSON
Company Secretary 1997-11-06 2000-09-08
MOIRA LORREEN BESWICK
Director 1998-03-25 1999-03-26
MOIRA LORREEN BESWICK
Director 1991-10-05 1998-03-25
PETER JOSEPH SLEIGHTHOLME
Company Secretary 1994-03-08 1997-11-06
IRENE CHAPMAN
Director 1993-09-25 1997-09-10
GRAHAM OWEN BRISCOE
Director 1991-10-05 1994-04-26
GRAHAM ROBINSON
Company Secretary 1993-10-08 1994-03-08
CHRISTINE ANN HAYHURST
Company Secretary 1991-10-05 1993-10-08
RONALD ERNEST COLEMAN
Director 1991-10-05 1993-09-25
DAVID CANOVER
Director 1991-10-05 1992-10-04
ALAN HAROLD DERBYSHIRE
Director 1991-10-05 1992-10-04
JAMES ALBERT CORBETT
Director 1991-10-05 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE SARAH BEINE INSTITUTE OF PROFESSIONAL ADMINISTRATORS LIMITED Director 2008-07-24 CURRENT 1961-10-10 Dissolved 2015-03-31
KATHLEEN WOODWARD AHR SERVICES LIMITED Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2014-05-06

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
2017-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-174.35ORDER OF COURT GRANTING VOLUNTARY LIQUIDATOR LEAVE TO RESIGN
2017-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016
2016-01-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2015-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014
2014-05-09RES15CHANGE OF NAME 23/01/2014
2014-05-09CERTNMCOMPANY NAME CHANGED INSTITUTE OF ADMINISTRATIVE MANAGEMENT(THE) CERTIFICATE ISSUED ON 09/05/14
2014-05-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 6 GRAPHITE SQUARE LONDON SE11 5EE
2013-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-274.20STATEMENT OF AFFAIRS/4.19
2013-11-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-31AR0105/10/13 NO MEMBER LIST
2013-09-18MEM/ARTSARTICLES OF ASSOCIATION
2013-09-18RES01ALTER ARTICLES 28/08/2013
2013-07-17AP01DIRECTOR APPOINTED MS JANE SARAH BEINE
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BEWS
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND
2013-05-17AP01DIRECTOR APPOINTED MRS KATHLEEN WOODWARD
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SAWFORD
2012-10-23AR0105/10/12 NO MEMBER LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04RES01ADOPT ARTICLES 18/07/2012
2012-07-10MG04STATEMENT 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
2012-06-18AP01DIRECTOR APPOINTED NICOLA MARY SAWFORD
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW YOUNG
2011-12-23AR0105/10/11 NO MEMBER LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY WHATMORE
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE BEINE
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-17AR0105/10/10 NO MEMBER LIST
2010-11-17AP01DIRECTOR APPOINTED MR CHARLES FREDERICK WILSON
2010-11-17AP01DIRECTOR APPOINTED MISS SUSAN ELIZABETH COOK
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AP03SECRETARY APPOINTED MR MARK IAN COOKE
2010-01-12AP03SECRETARY APPOINTED MR ANDREW ROGER YOUNG
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SEARLE
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY PETER HILL
2009-11-17AR0105/10/09 NO MEMBER LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SEARLE / 05/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WHATMORE / 05/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HOLLAND / 05/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN MARY MAUD BEWS / 05/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE BEINE / 05/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MCLEAN / 05/10/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08288aSECRETARY APPOINTED MR PETER HILL
2008-11-04363aANNUAL RETURN MADE UP TO 05/10/08
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY CLIVE BRIDGES
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY TRINA HILL
2008-08-01225PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-06-06288aSECRETARY APPOINTED TRINA JANICE HILL
2008-06-06288aDIRECTOR APPOINTED BEVERLEY WHATMORE
2008-06-06288aDIRECTOR APPOINTED SUSAN MARY MAUD BEWS
2008-06-06288aDIRECTOR APPOINTED JACQUELINE MCLEAN
2008-06-06288aDIRECTOR APPOINTED JANE BEINE
2008-06-06AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-28AUDAUDITOR'S RESIGNATION
2007-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-18190LOCATION OF DEBENTURE REGISTER
2007-10-18353LOCATION OF REGISTER OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: CAROLINE HOUSE 55-57 HIGH HOLBORN LONDON WC1V 6DX
2007-10-18363aANNUAL RETURN MADE UP TO 05/10/07
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to IAM REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-07-23
Resolutions for Winding-up2013-11-27
Appointment of Liquidators2013-11-27
Fines / Sanctions
No fines or sanctions have been issued against IAM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-16 ALL of the property or undertaking has been released from charge UNITY TRUST BANK PLC
DEBENTURE 2000-12-19 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1994-06-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of IAM REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IAM REALISATIONS LIMITED
Trademarks
We have not found any records of IAM REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAM REALISATIONS LIMITED. 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 (85590 - Other education not elsewhere classified) as IAM REALISATIONS LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where IAM REALISATIONS LIMITED 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 TypeNotice of Intended Dividends
Defending partyIAM REALISATIONS LIMITEDEvent Date2015-07-20
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 TypeResolutions for Winding-up
Defending partyTHE INSTITUTE OF ADMINISTRATIVE MANAGEMENTEvent Date2013-11-19
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 TypeAppointment of Liquidators
Defending partyTHE INSTITUTE OF ADMINISTRATIVE MANAGEMENTEvent Date2013-11-19
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAM REALISATIONS LIMITED 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 IAM REALISATIONS LIMITED 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.