IAM REALISATIONS LIMITED

IAM REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIAM REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00151360
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IAM REALISATIONS LIMITED?

    • Other education n.e.c. (85590) / Education
    • Activities of professional membership organisations (94120) / Other service activities

    Where is IAM REALISATIONS LIMITED located?

    Registered Office Address
    10th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of IAM REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTITUTE OF ADMINISTRATIVE MANAGEMENT(THE)Sep 04, 1918Sep 04, 1918

    What are the latest accounts for IAM REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for IAM REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Court order granting voluntary liquidator leave to resign

    17 pages4.35

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Nov 18, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2015

    19 pages4.68

    Liquidators' statement of receipts and payments to Nov 18, 2014

    18 pages4.68

    Certificate of change of name

    Company name changed institute of administrative management(the)\certificate issued on 09/05/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2014

    Change company name resolution on Jan 23, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from * 6 Graphite Square London SE11 5EE* on Nov 28, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    9 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Oct 05, 2013 no member list

    6 pagesAR01

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Ms Jane Sarah Beine as a director

    2 pagesAP01

    Termination of appointment of Susan Bews as a director

    1 pagesTM01

    Termination of appointment of David Holland as a director

    1 pagesTM01

    Appointment of Mrs Kathleen Woodward as a director

    2 pagesAP01

    Termination of appointment of Nicola Sawford as a director

    1 pagesTM01

    Annual return made up to Oct 05, 2012 no member list

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    21 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    4 pagesMG04

    Who are the officers of IAM REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Mark Ian
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    Secretary
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    153924770001
    BEINE, Jane Sarah
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    Director
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    EnglandBritish96537130001
    COOK, Susan Elizabeth
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    Director
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    EnglandBritish40862420001
    MCLEAN, Jacqueline
    Oakdene 77 Crowther Road
    Newbridge
    WV6 0HX Wolverhampton
    West Midlands
    Director
    Oakdene 77 Crowther Road
    Newbridge
    WV6 0HX Wolverhampton
    West Midlands
    EnglandBritish88378390003
    WILSON, Charles Frederick
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    Director
    1 Temple Row
    B2 5LG Birmingham
    10th Floor Temple Point
    Isle Of ManBritish117567930001
    WOODWARD, Kathleen
    c/o Mark Cooke
    Graphite Square
    SE11 5EE London
    6
    England
    Director
    c/o Mark Cooke
    Graphite Square
    SE11 5EE London
    6
    England
    EnglandBritish107405790002
    BRIDGES, Clive
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    Secretary
    334 Wendover Road
    Weston Turville
    HP22 5TN Aylesbury
    Buckinghamshire
    British987230001
    HAYHURST, Christine Ann
    5 Gorselands Close
    Ash Vale
    GU12 5EF Aldershot
    Hampshire
    Secretary
    5 Gorselands Close
    Ash Vale
    GU12 5EF Aldershot
    Hampshire
    British18516810001
    HEWELL, Jennifer
    3 Jubilee Terrace
    Laverton
    BA2 7QZ Bath
    Secretary
    3 Jubilee Terrace
    Laverton
    BA2 7QZ Bath
    British122167890001
    HILL, Peter William
    Hill House
    27 Meadowford
    CB11 3QL Saffron Walden
    Essex
    Secretary
    Hill House
    27 Meadowford
    CB11 3QL Saffron Walden
    Essex
    British120923930001
    HILL, Trina Jeanne
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    Secretary
    28 Hasse Road
    Soham
    CB7 5UW Ely
    Cambridgeshire
    British110384430001
    HOLLAND, Keith Frank
    1 Haybarn Drive
    RH12 5JF Horsham
    West Sussex
    Secretary
    1 Haybarn Drive
    RH12 5JF Horsham
    West Sussex
    British56606440001
    ROBINSON, Graham, Professor
    The Sidings 19 Station Road
    Woodley
    SK6 1HN Stockport
    Cheshire
    Secretary
    The Sidings 19 Station Road
    Woodley
    SK6 1HN Stockport
    Cheshire
    British55841760002
    ROBINSON, Graham, Professor
    The Sidings 19 Station Road
    Woodley
    SK6 1HN Stockport
    Cheshire
    Secretary
    The Sidings 19 Station Road
    Woodley
    SK6 1HN Stockport
    Cheshire
    British55841760002
    SLEIGHTHOLME, Peter Joseph
    78 Beaumont Road
    Petts Wood
    BR5 1JQ Orpington
    Kent
    Secretary
    78 Beaumont Road
    Petts Wood
    BR5 1JQ Orpington
    Kent
    British38282490001
    WOODGATE, David Roger
    255 Lauderdale Mansions
    Lauderdale Road Maida Vale
    W9 1LZ London
    Secretary
    255 Lauderdale Mansions
    Lauderdale Road Maida Vale
    W9 1LZ London
    British77477340001
    YOUNG, Andrew Roger
    6 Graphite Square
    London
    SE11 5EE
    Secretary
    6 Graphite Square
    London
    SE11 5EE
    148120690001
    ARMITAGE, Kenneth Philip John
    6 Deben Valley Drive
    Kesgrave
    IP5 2FB Ipswich
    Suffolk
    Director
    6 Deben Valley Drive
    Kesgrave
    IP5 2FB Ipswich
    Suffolk
    British55212440001
    BARONESS COX OF QUEENSBURY, Caroline
    1 Arnellan House
    146 Slough Lane, Kingsbury
    NW9 8XJ London
    Director
    1 Arnellan House
    146 Slough Lane, Kingsbury
    NW9 8XJ London
    United KingdomBritish34694410002
    BATES, Thomas St John Neville
    24 Mona Street
    IM1 2QD Douglas
    Isle Of Man
    Director
    24 Mona Street
    IM1 2QD Douglas
    Isle Of Man
    British114118380001
    BAYLIS, Anthony John
    Riber House
    Buswell Close
    NN7 4QE Weedon
    Northampton
    Director
    Riber House
    Buswell Close
    NN7 4QE Weedon
    Northampton
    GbrBritish33587290003
    BEINE, Jane Sarah
    80 Pentley Park
    AL8 7SG Welwyn Garden City
    Hertfordshire
    Director
    80 Pentley Park
    AL8 7SG Welwyn Garden City
    Hertfordshire
    EnglandBritish96537130001
    BESWICK, Moira Lorreen
    5 Bromley Road
    Broken Cross
    SK10 3LN Macclesfield
    Cheshire
    Director
    5 Bromley Road
    Broken Cross
    SK10 3LN Macclesfield
    Cheshire
    EnglandBritish19490420001
    BESWICK, Moira Lorreen
    5 Bromley Road
    Broken Cross
    SK10 3LN Macclesfield
    Cheshire
    Director
    5 Bromley Road
    Broken Cross
    SK10 3LN Macclesfield
    Cheshire
    EnglandBritish19490420001
    BESWICK, Moira Lorreen
    5 Bromley Road
    Broken Cross
    SK10 3LN Macclesfield
    Cheshire
    Director
    5 Bromley Road
    Broken Cross
    SK10 3LN Macclesfield
    Cheshire
    EnglandBritish19490420001
    BEWS, Susan Mary Maud, Doctor
    6 Graphite Square
    London
    SE11 5EE
    Director
    6 Graphite Square
    London
    SE11 5EE
    United KingdomBritish30598390004
    BRISCOE, Graham Owen
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    Director
    56 Manor Road
    BS23 2SX Weston Super Mare
    Avon
    EnglandBritish17350840001
    BURNS, Jennifer
    4 Mill Lane
    Totley
    S17 4HQ Sheffield
    Director
    4 Mill Lane
    Totley
    S17 4HQ Sheffield
    British61342960001
    CANOVER, David
    62 Bierton Road
    HP20 1EJ Aylesbury
    Buckinghamshire
    Director
    62 Bierton Road
    HP20 1EJ Aylesbury
    Buckinghamshire
    British12760890001
    CARR, Ronald
    14 Trotwood Close
    CM1 4UZ Chelmsford
    Essex
    Director
    14 Trotwood Close
    CM1 4UZ Chelmsford
    Essex
    British32665070001
    CHAPMAN, Irene
    Silverwood 11 Rose Hill Court
    Bessacarr
    DN4 5LY Doncaster
    South Yorkshire
    Director
    Silverwood 11 Rose Hill Court
    Bessacarr
    DN4 5LY Doncaster
    South Yorkshire
    EnglandBritish36475910001
    COLEMAN, Ronald Ernest
    2 Heath Court
    Downend
    BS16 6HG Bristol
    Avon
    Director
    2 Heath Court
    Downend
    BS16 6HG Bristol
    Avon
    United KingdomBritish19537970001
    CORBETT, James Albert
    2a Chewton Common Road
    BH23 5LT Highcliffe
    Dorset
    Director
    2a Chewton Common Road
    BH23 5LT Highcliffe
    Dorset
    British98852980001
    DENVIR, Patricia
    Chesham Lodge, Riverdale
    BT26 6DH Hillsborough
    County Down
    Director
    Chesham Lodge, Riverdale
    BT26 6DH Hillsborough
    County Down
    British66422080001
    DERBYSHIRE, Alan Harold
    7 Valley Drive
    Handforth
    SK9 3DN Wilmslow
    Cheshire
    Director
    7 Valley Drive
    Handforth
    SK9 3DN Wilmslow
    Cheshire
    British19537990001

    Does IAM REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2004
    Delivered On Dec 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Unity Trust Bank PLC
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Jul 05, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Dec 19, 2000
    Delivered On Dec 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 2000Registration of a charge (395)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jun 13, 1994
    Delivered On Jun 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: the institute of administrative management current account no. 50470856 and/or any additional and/or substitute account(s) opened with the bank for the deposit or holding of all or part of the money or interest and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Apr 23, 2005Statement of satisfaction of a charge in full or part (403a)

    Does IAM REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2013Commencement of winding up
    Nov 10, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Prince
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor Temple Point
    1 Temple Row
    B2 5LG Birmingham
    William John Kelly
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    10th Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    Nigel Price
    3rd Floor Temple Point 1 Temple Row
    B2 5LG Birmingham
    practitioner
    3rd Floor Temple Point 1 Temple Row
    B2 5LG Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0