Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IM REALISATIONS LIMITED
Company Information for

IM REALISATIONS LIMITED

LEEDS, WEST YORKSHIRE, LS1 4DA,
Company Registration Number
07659872
Private Limited Company
Dissolved

Dissolved 2018-04-08

Company Overview

About Im Realisations Ltd
IM REALISATIONS LIMITED was founded on 2011-06-07 and had its registered office in Leeds. The company was dissolved on the 2018-04-08 and is no longer trading or active.

Key Data
Company Name
IM REALISATIONS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4DA
Other companies in NW1
 
Previous Names
IRISS MEDICAL TECHNOLOGIES LIMITED09/06/2016
Filing Information
Company Number 07659872
Date formed 2011-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-04-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-20 13:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IM 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 IM REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
YUVAL YASHIV
Company Secretary 2011-06-07
NIGEL ANDREW SIMON BARNARD
Director 2011-06-07
GORDON JAMES BOTT
Director 2012-05-16
RON URIEL MAOR
Director 2011-06-07
YUVAL YASHIV
Director 2011-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JANINE GAYLER
Company Secretary 2014-01-07 2015-11-09
MICHAEL JOHN BRADY
Director 2012-05-16 2015-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANDREW SIMON BARNARD BARNARD & LEVIT CONSULTING LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active - Proposal to Strike off
NIGEL ANDREW SIMON BARNARD BARNARD & LEVIT SERVICES LIMITED Director 2017-07-03 CURRENT 2017-07-03 Dissolved 2018-07-31
NIGEL ANDREW SIMON BARNARD IMT BIDCO LIMITED Director 2016-05-20 CURRENT 2016-04-28 Dissolved 2018-03-20
NIGEL ANDREW SIMON BARNARD IRISS MEDICAL TECHNOLOGIES LIMITED Director 2016-05-19 CURRENT 2016-02-26 Active - Proposal to Strike off
NIGEL ANDREW SIMON BARNARD SUPERVISIONARIES LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2014-05-13
NIGEL ANDREW SIMON BARNARD MIGDAL CONSULTANTS LIMITED Director 2003-08-11 CURRENT 2003-08-11 Active
NIGEL ANDREW SIMON BARNARD BARNARD & LEVIT LIMITED Director 2001-03-27 CURRENT 2001-03-23 Active
GORDON JAMES BOTT EYEDEAS FOR YOU LTD Director 2018-06-13 CURRENT 2018-06-13 Active
GORDON JAMES BOTT OCUPEYE LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
GORDON JAMES BOTT IMT BIDCO LIMITED Director 2016-05-20 CURRENT 2016-04-28 Dissolved 2018-03-20
GORDON JAMES BOTT IRISS MEDICAL TECHNOLOGIES LIMITED Director 2016-05-19 CURRENT 2016-02-26 Active - Proposal to Strike off
GORDON JAMES BOTT HUNTERS REACH (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED Director 2016-05-18 CURRENT 2007-12-21 Active
GORDON JAMES BOTT G J BOTT LIMITED Director 2006-07-10 CURRENT 2005-06-27 Active
RON URIEL MAOR PAUL AND PUMA LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
RON URIEL MAOR IRISS MEDICAL TECHNOLOGIES LIMITED Director 2016-05-19 CURRENT 2016-02-26 Active - Proposal to Strike off
RON URIEL MAOR IMT BIDCO LIMITED Director 2016-04-28 CURRENT 2016-04-28 Dissolved 2018-03-20
RON URIEL MAOR PAUL AND PUMA LIMITED Director 2006-10-04 CURRENT 2006-10-04 Dissolved 2014-05-27
YUVAL YASHIV IMT BIDCO LIMITED Director 2016-05-20 CURRENT 2016-04-28 Dissolved 2018-03-20
YUVAL YASHIV IRISS MEDICAL TECHNOLOGIES LIMITED Director 2016-05-19 CURRENT 2016-02-26 Active - Proposal to Strike off

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
2018-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-12-204.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2016
2016-10-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-07-12F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-06-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-06-09CERTNMCOMPANY NAME CHANGED IRISS MEDICAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/06/16
2016-06-09CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-06-09CERTNMCOMPANY NAME CHANGED IRISS MEDICAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/06/16
2016-06-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2016-05-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-24TM02APPOINTMENT TERMINATED, SECRETARY JANINE GAYLER
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADY
2015-11-20AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 11961.2
2015-09-03SH0102/09/15 STATEMENT OF CAPITAL GBP 11961.2
2015-07-14AR0107/06/15 FULL LIST
2015-04-07AA30/06/14 TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 11583.44
2014-11-13SH0108/08/14 STATEMENT OF CAPITAL GBP 11583.44
2014-09-02SH0108/08/14 STATEMENT OF CAPITAL GBP 11365.57
2014-09-02SH0108/08/14 STATEMENT OF CAPITAL GBP 11365.57
2014-08-28AR0107/06/14 FULL LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES BOTT / 11/12/2012
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES BOTT / 11/12/2012
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-03SH0127/02/14 STATEMENT OF CAPITAL GBP 11202.04
2014-01-24AP03SECRETARY APPOINTED JANINE GAYLER
2014-01-17SH0116/01/14 STATEMENT OF CAPITAL GBP 10724.93
2014-01-17SH0116/01/14 STATEMENT OF CAPITAL GBP 9970.07
2013-12-11SH0110/12/13 STATEMENT OF CAPITAL GBP 9827.4
2013-12-11SH0110/12/13 STATEMENT OF CAPITAL GBP 9827.4
2013-10-29SH02SUB-DIVISION 10/06/13
2013-10-29SH0110/06/13 STATEMENT OF CAPITAL GBP 9650.97
2013-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-21RES13SUB-DIVIDED SHARES 27/05/2013
2013-10-21RES13SUB-DIVIDED SHARES 08/10/2013
2013-07-25AR0107/06/13 FULL LIST
2012-12-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-18AR0107/06/12 FULL LIST
2012-07-12SH0130/05/12 STATEMENT OF CAPITAL GBP 8728.00
2012-06-07AP01DIRECTOR APPOINTED PROFESSOR SIR MICHAEL BRADY
2012-06-06RES01ADOPT ARTICLES 16/05/2012
2012-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-06SH0116/05/12 STATEMENT OF CAPITAL GBP 8006
2012-06-06AP01DIRECTOR APPOINTED GORDON BOTT
2011-12-20SH0128/11/11 STATEMENT OF CAPITAL GBP 5547
2011-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to IM 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 Dividends2016-10-31
Appointment of Liquidators2016-10-28
Meetings of Creditors2016-06-20
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-06-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-31
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-31
Appointment of Administrators2016-04-28
Fines / Sanctions
No fines or sanctions have been issued against IM REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IM REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 IM REALISATIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by IM REALISATIONS LIMITED

IM REALISATIONS LIMITED has registered 2 patents

GB2491941 , GB2496005 ,

Domain Names
We do not have the domain name information for IM REALISATIONS LIMITED
Trademarks
We have not found any records of IM REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IM 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 (72110 - Research and experimental development on biotechnology) as IM REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IM 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.
Import/Export of Goods
Goods imported/exported by IM REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-08-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2014-04-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyIM REALISATIONS LIMITEDEvent Date2016-10-24
Liquidator's name and address: Howard Smith and Jonathan Charles Marston of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA : Further information about this case is available from the offices of KPMG LLP on 0113 231 3211 or at Christopher.robinson@kpmg.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIM REALISATIONS LIMITEDEvent Date2016-10-24
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA by 28 November 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 24 October 2016 . Further information about this case is available from the offices of KPMG LLP on 0113 231 3211 or at Christopher.robinson@kpmg.co.uk. Howard Smith and Jonathan Charles Marston , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyIRISS MEDICAL TECHNOLOGIES LIMITEDEvent Date2016-04-25
In the High Court of Justice, Chancery Division Leeds District Registry case number 379 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 25 April 2016 . Further information about this case is available from Amy Eggett at the offices of KPMG LLP on 0113 231 3645.
 
Initiating party Event TypeMeetings of Creditors
Defending partyIM REALISATIONS LIMITEDEvent Date2016-04-25
In the High Court of Justice, Chancery Division Leeds District Registry case number 379 NOTICE IS HEREBY GIVEN that the business of a creditors meeting is to be conducted by correspondence, for the purpose of considering the following resolutions: Resolution (1) Remuneration will be drawn by the Joint Administrators on the basis of time properly given by the Joint Administrators, and the various grades of their staff, in accordance with the fees estimate and charge-out rates included in the Joint Administrators Proposals. Resolution (2) Disbursements for services provided by KPMG (defined as Category 2 disbursements in Statement of Insolvency Practice 9) will be charged in accordance with KPMGs policy as set out in the Joint Administrators Proposals. Resolution (3) That the Joint Administrators be discharged from liability in respect of any actions of theirs as Joint Administrators pursuant to Paragraph 98(1) upon filing of the Joint Administrators final progress report with the Registrar of Companies. Resolution (4) For the payment of unpaid pre-administration costs, as detailed in the Joint Administrators Proposals, as an expense of the administration. A creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 6 July 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 25 April 2016 . Further information about this case is available from the offices of KPMG LLP on 0113 2313079. Howard Smith and Jonathan Charles Marston , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IM 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 IM 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.