Dissolved 2018-04-08
Company Information for IM REALISATIONS LIMITED
LEEDS, WEST YORKSHIRE, LS1 4DA,
|
Company Registration Number
07659872
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | ||
---|---|---|
IM REALISATIONS LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE LS1 4DA Other companies in NW1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
YUVAL YASHIV |
||
NIGEL ANDREW SIMON BARNARD |
||
GORDON JAMES BOTT |
||
RON URIEL MAOR |
||
YUVAL YASHIV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANINE GAYLER |
Company Secretary | ||
MICHAEL JOHN BRADY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNARD & LEVIT CONSULTING LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active - Proposal to Strike off | |
BARNARD & LEVIT SERVICES LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Dissolved 2018-07-31 | |
IMT BIDCO LIMITED | Director | 2016-05-20 | CURRENT | 2016-04-28 | Dissolved 2018-03-20 | |
IRISS MEDICAL TECHNOLOGIES LIMITED | Director | 2016-05-19 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
SUPERVISIONARIES LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Dissolved 2014-05-13 | |
MIGDAL CONSULTANTS LIMITED | Director | 2003-08-11 | CURRENT | 2003-08-11 | Active | |
BARNARD & LEVIT LIMITED | Director | 2001-03-27 | CURRENT | 2001-03-23 | Active | |
EYEDEAS FOR YOU LTD | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
OCUPEYE LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active | |
IMT BIDCO LIMITED | Director | 2016-05-20 | CURRENT | 2016-04-28 | Dissolved 2018-03-20 | |
IRISS MEDICAL TECHNOLOGIES LIMITED | Director | 2016-05-19 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
HUNTERS REACH (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED | Director | 2016-05-18 | CURRENT | 2007-12-21 | Active | |
G J BOTT LIMITED | Director | 2006-07-10 | CURRENT | 2005-06-27 | Active | |
PAUL AND PUMA LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
IRISS MEDICAL TECHNOLOGIES LIMITED | Director | 2016-05-19 | CURRENT | 2016-02-26 | Active - Proposal to Strike off | |
IMT BIDCO LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Dissolved 2018-03-20 | |
PAUL AND PUMA LIMITED | Director | 2006-10-04 | CURRENT | 2006-10-04 | Dissolved 2014-05-27 | |
IMT BIDCO LIMITED | Director | 2016-05-20 | CURRENT | 2016-04-28 | Dissolved 2018-03-20 | |
IRISS MEDICAL TECHNOLOGIES LIMITED | Director | 2016-05-19 | CURRENT | 2016-02-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2016 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CERTNM | COMPANY NAME CHANGED IRISS MEDICAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED IRISS MEDICAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/06/16 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANINE GAYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADY | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 11961.2 | |
SH01 | 02/09/15 STATEMENT OF CAPITAL GBP 11961.2 | |
AR01 | 07/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 11583.44 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 11583.44 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 11365.57 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 11365.57 | |
AR01 | 07/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES BOTT / 11/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES BOTT / 11/12/2012 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
SH01 | 27/02/14 STATEMENT OF CAPITAL GBP 11202.04 | |
AP03 | SECRETARY APPOINTED JANINE GAYLER | |
SH01 | 16/01/14 STATEMENT OF CAPITAL GBP 10724.93 | |
SH01 | 16/01/14 STATEMENT OF CAPITAL GBP 9970.07 | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 9827.4 | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 9827.4 | |
SH02 | SUB-DIVISION 10/06/13 | |
SH01 | 10/06/13 STATEMENT OF CAPITAL GBP 9650.97 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB-DIVIDED SHARES 27/05/2013 | |
RES13 | SUB-DIVIDED SHARES 08/10/2013 | |
AR01 | 07/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
SH01 | 30/05/12 STATEMENT OF CAPITAL GBP 8728.00 | |
AP01 | DIRECTOR APPOINTED PROFESSOR SIR MICHAEL BRADY | |
RES01 | ADOPT ARTICLES 16/05/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/05/12 STATEMENT OF CAPITAL GBP 8006 | |
AP01 | DIRECTOR APPOINTED GORDON BOTT | |
SH01 | 28/11/11 STATEMENT OF CAPITAL GBP 5547 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-10-31 |
Appointment of Liquidators | 2016-10-28 |
Meetings of Creditors | 2016-06-20 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-06-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-31 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-31 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-31 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-31 |
Appointment of Administrators | 2016-04-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as IM REALISATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
90181990 | Electro-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) | |||
85171200 | Telephones 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IM REALISATIONS LIMITED | Event Date | 2016-10-24 |
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 Type | Notice of Intended Dividends | |
Defending party | IM REALISATIONS LIMITED | Event Date | 2016-10-24 |
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 Type | Appointment of Administrators | |
Defending party | IRISS MEDICAL TECHNOLOGIES LIMITED | Event Date | 2016-04-25 |
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 Type | Meetings of Creditors | |
Defending party | IM REALISATIONS LIMITED | Event Date | 2016-04-25 |
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 | |||
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. |