IM (REALISATIONS) LIMITED

Register to unlock more data on OkredoRegister

IM (REALISATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02201382

Incorporation date

01/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grant Thornton, 11-13 Penhill Road, Cardiff CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1987)
dot icon27/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2009
Compulsory strike-off action has been suspended
dot icon04/06/2009
Compulsory strike-off action has been suspended
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon04/09/2008
Notice of discharge of Administration Order
dot icon12/08/2008
Notice of completion of voluntary arrangement
dot icon12/08/2008
Administrator's abstract of receipts and payments to 2008-07-29
dot icon06/08/2008
Administrator's abstract of receipts and payments to 2008-06-11
dot icon15/05/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-03-05
dot icon21/01/2008
Administrator's abstract of receipts and payments
dot icon24/07/2007
Administrator's abstract of receipts and payments
dot icon13/03/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/01/2007
Administrator's abstract of receipts and payments
dot icon09/07/2006
Administrator's abstract of receipts and payments
dot icon26/01/2006
Administrator's abstract of receipts and payments
dot icon30/06/2005
Administrator's abstract of receipts and payments
dot icon21/12/2004
Administrator's abstract of receipts and payments
dot icon28/06/2004
Administrator's abstract of receipts and payments
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Administrator's abstract of receipts and payments
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Director resigned
dot icon18/06/2003
Director resigned
dot icon16/06/2003
Administrator's abstract of receipts and payments
dot icon19/03/2003
Director resigned
dot icon16/03/2003
Notice of result of meeting of creditors
dot icon17/02/2003
Statement of administrator's proposal
dot icon23/12/2002
Registered office changed on 24/12/02 from: 3 riverside house mill lane newbury berkshire RG14 5QS
dot icon22/12/2002
Certificate of change of name
dot icon17/12/2002
Administration Order
dot icon17/12/2002
Notice of Administration Order
dot icon07/05/2002
Return made up to 21/04/02; full list of members
dot icon21/04/2002
Memorandum and Articles of Association
dot icon07/02/2002
Certificate of change of name
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
New secretary appointed
dot icon01/05/2001
Auditor's resignation
dot icon30/04/2001
Return made up to 21/04/01; full list of members
dot icon30/04/2001
Director's particulars changed
dot icon30/04/2001
New director appointed
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon11/03/2001
Declaration of assistance for shares acquisition
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
New secretary appointed
dot icon11/03/2001
New director appointed
dot icon11/03/2001
New director appointed
dot icon11/03/2001
New director appointed
dot icon11/03/2001
New director appointed
dot icon11/03/2001
Registered office changed on 12/03/01 from: newport road st. Mellons cardiff south glamorgan CF3 5WW
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon21/02/2001
Director resigned
dot icon20/02/2001
Memorandum and Articles of Association
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Director resigned
dot icon15/02/2001
New secretary appointed
dot icon15/02/2001
Secretary resigned
dot icon30/08/2000
Full accounts made up to 2000-03-31
dot icon10/07/2000
Return made up to 21/04/00; full list of members
dot icon23/12/1999
Director's particulars changed
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon27/06/1999
Registered office changed on 28/06/99 from: newport road st.mellons cardiff south glamorgan CF3 9XW
dot icon03/06/1999
Return made up to 21/04/99; full list of members
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon13/10/1998
Auditor's resignation
dot icon16/08/1998
Director resigned
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon30/06/1998
Certificate of change of name
dot icon23/05/1998
Return made up to 21/04/98; full list of members
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon12/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon05/04/1998
Resolutions
dot icon05/04/1998
Resolutions
dot icon05/04/1998
Resolutions
dot icon05/04/1998
£ nc 250000/2188201 31/03/98
dot icon13/11/1997
Memorandum and Articles of Association
dot icon08/07/1997
Full accounts made up to 1997-03-31
dot icon16/06/1997
Return made up to 21/04/97; full list of members
dot icon30/05/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon14/04/1997
Ad 27/03/97--------- £ si 249998@1=249998 £ ic 2/250000
dot icon14/04/1997
Nc inc already adjusted 27/03/97
dot icon14/04/1997
Resolutions
dot icon14/04/1997
Resolutions
dot icon26/03/1997
Certificate of change of name
dot icon27/08/1996
Director's particulars changed
dot icon20/07/1996
Full accounts made up to 1996-03-31
dot icon09/07/1996
Director's particulars changed
dot icon30/04/1996
Return made up to 21/04/96; full list of members
dot icon20/03/1996
Secretary resigned;new secretary appointed
dot icon28/02/1996
Director resigned;new director appointed
dot icon28/02/1996
Director resigned;new director appointed
dot icon10/10/1995
Director resigned;new director appointed
dot icon13/08/1995
Full accounts made up to 1995-03-31
dot icon11/05/1995
Return made up to 21/04/95; change of members
dot icon04/04/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon25/10/1994
Resolutions
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon18/08/1994
Director resigned;new director appointed
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Director resigned
dot icon05/05/1994
Return made up to 21/04/94; full list of members
dot icon03/03/1994
New director appointed
dot icon13/01/1994
Director resigned
dot icon19/12/1993
New director appointed
dot icon09/12/1993
New director appointed
dot icon09/12/1993
New director appointed
dot icon08/08/1993
Full accounts made up to 1993-03-31
dot icon13/06/1993
Return made up to 21/04/93; full list of members
dot icon06/12/1992
New director appointed
dot icon22/10/1992
Resolutions
dot icon22/10/1992
Resolutions
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon18/05/1992
Return made up to 21/04/92; no change of members
dot icon24/11/1991
Memorandum and Articles of Association
dot icon31/10/1991
Resolutions
dot icon30/09/1991
Accounts made up to 1991-03-31
dot icon19/06/1991
New director appointed
dot icon06/06/1991
Return made up to 22/04/91; change of members
dot icon28/05/1991
Director resigned;new director appointed
dot icon28/05/1991
Director resigned;new director appointed
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon21/04/1991
Certificate of change of name
dot icon21/04/1991
Registered office changed on 22/04/91 from: newport road, st.mellons, cardiff, CF3 9XW south glamordan
dot icon11/04/1991
Registered office changed on 12/04/91 from: waltons & morse, 6TH floor block d, plantation house 31/35 fenchurch street london EC3M 3NN
dot icon03/12/1990
Accounts made up to 1990-03-31
dot icon03/12/1990
Return made up to 26/10/90; full list of members
dot icon28/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1990
New director appointed
dot icon17/05/1989
New director appointed
dot icon02/05/1989
Accounts made up to 1989-03-31
dot icon02/05/1989
Resolutions
dot icon02/05/1989
Return made up to 21/04/89; full list of members
dot icon24/05/1988
Certificate of change of name
dot icon21/02/1988
Registered office changed on 22/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1987
Miscellaneous
dot icon01/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Paul
Director
31/03/1998 - 27/12/2000
4
Roberts, John Edward
Director
20/02/1996 - 31/03/1998
40
Miles, Gerwyn John
Director
20/02/1996 - 31/03/1998
15
Jeffreys, John Evan
Director
19/04/2001 - 21/03/2003
6
Taylor, Antony Gabriel
Director
22/02/2001 - 19/12/2002
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IM (REALISATIONS) LIMITED

IM (REALISATIONS) LIMITED is an(a) Dissolved company incorporated on 01/12/1987 with the registered office located at Grant Thornton, 11-13 Penhill Road, Cardiff CF11 9UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of IM (REALISATIONS) LIMITED?

toggle

IM (REALISATIONS) LIMITED is currently Dissolved. It was registered on 01/12/1987 and dissolved on 27/09/2010.

Where is IM (REALISATIONS) LIMITED located?

toggle

IM (REALISATIONS) LIMITED is registered at Grant Thornton, 11-13 Penhill Road, Cardiff CF11 9UP.

What does IM (REALISATIONS) LIMITED do?

toggle

IM (REALISATIONS) LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for IM (REALISATIONS) LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via compulsory strike-off.