IM (REALISATIONS) LIMITED

IM (REALISATIONS) LIMITED

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

    Company NameIM (REALISATIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02201382
    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 IM (REALISATIONS) LIMITED?

    • (4531) /
    • (4532) /
    • (4534) /
    • (7487) /

    Where is IM (REALISATIONS) LIMITED located?

    Registered Office Address
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of IM (REALISATIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRAMAN LIMITEDFeb 08, 2002Feb 08, 2002
    HYDER INFRASTRUCTURE MANAGEMENT LIMITEDJul 01, 1998Jul 01, 1998
    CELTIC INFRASTRUCTURE SERVICES LIMITEDMar 27, 1997Mar 27, 1997
    CELTIC CONTRACTING SERVICES LIMITEDApr 22, 1991Apr 22, 1991
    SOUTH WALES ELECTRICITY CONTRACTING (GWAITH CONTRACT TRYDAN DE CYMRU) LIMITEDMay 26, 1988May 26, 1988
    LIMESHARE LIMITEDDec 02, 1987Dec 02, 1987

    What are the latest accounts for IM (REALISATIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for IM (REALISATIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of discharge of Administration Order

    3 pages2.19

    Notice of completion of voluntary arrangement

    11 pages1.4

    Administrator's abstract of receipts and payments to Jul 29, 2008

    2 pages2.15

    Administrator's abstract of receipts and payments to Jun 11, 2008

    2 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 05, 2009

    10 pages1.3

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Notice to Registrar of companies voluntary arrangement taking effect

    3 pages1.1

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    2 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    2 pages403a

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Administrator's abstract of receipts and payments

    4 pages2.15

    Who are the officers of IM (REALISATIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFREYS, John Evan
    8 Ogmore Drive
    Nottage
    CF36 3HR Porthcawl
    Mid Glamorgan
    Secretary
    8 Ogmore Drive
    Nottage
    CF36 3HR Porthcawl
    Mid Glamorgan
    BritishAccountant75699040001
    BACKHOUSE, David Graham
    34 Dove Park
    Chorleywood
    WD3 5NY Rickmansworth
    Hertfordshire
    Director
    34 Dove Park
    Chorleywood
    WD3 5NY Rickmansworth
    Hertfordshire
    BritishManager37271020001
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    HOWARD, Kenneth John
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    Secretary
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    British74710920001
    WARRICK, Stephen David John
    6 Meadow Way
    CF83 1SE Caerphilly
    Mid Glamorgan
    Secretary
    6 Meadow Way
    CF83 1SE Caerphilly
    Mid Glamorgan
    BritishManager74088080001
    WILLIAMS, Geoffrey Wyn
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    Secretary
    5 Dros Y Mor
    Marine Parade
    CF64 3BA Penarth
    South Glamorgan
    British1461130002
    ADAMS, Dennis Thomas
    12 Chiltern Close
    WD2 3PZ Bushey
    Hertfordshire
    Director
    12 Chiltern Close
    WD2 3PZ Bushey
    Hertfordshire
    BritishElectrical Engineer12308060001
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritishGroup Finance Director105271660001
    BLOIS-BROOKE, Alastair
    Pen Hay
    Bevington
    GL13 9RB Berkley
    Gloucestershire
    Director
    Pen Hay
    Bevington
    GL13 9RB Berkley
    Gloucestershire
    BritishDirector Of Exterior Ltg37094310001
    BOARER, Jacqueline Russell, Dr
    Tyfecca 5 Old Station
    LD3 7TA Brecon
    Powys
    Director
    Tyfecca 5 Old Station
    LD3 7TA Brecon
    Powys
    BritishDirector45162680002
    BRADDICK, Graham Peter
    19 Millheath Drive
    Lisvane
    CF14 0GA Cardiff
    South Glamorgan
    Director
    19 Millheath Drive
    Lisvane
    CF14 0GA Cardiff
    South Glamorgan
    United KingdomBritishAccountant58334430001
    DAVIES, Charles Arthur
    23 The Fairway
    RM14 1BS Upminster
    Essex
    Director
    23 The Fairway
    RM14 1BS Upminster
    Essex
    BritishManaging Director11888500001
    DAVIES, Charles Arthur
    23 The Fairway
    RM14 1BS Upminster
    Essex
    Director
    23 The Fairway
    RM14 1BS Upminster
    Essex
    BritishManaging Director11888500001
    HADLEY, William
    11 Beechwood Crescent
    Chandlers Ford
    SO53 5PE Eastleigh
    Hampshire
    Director
    11 Beechwood Crescent
    Chandlers Ford
    SO53 5PE Eastleigh
    Hampshire
    BritishManager74087750001
    HADLEY, William
    11 Beechwood Crescent
    Chandlers Ford
    SO53 5PE Eastleigh
    Hampshire
    Director
    11 Beechwood Crescent
    Chandlers Ford
    SO53 5PE Eastleigh
    Hampshire
    BritishDirector74087750001
    HARRINGTON, Michael John
    Back Bay House,31 John Batchelor Way
    Penarth Marina
    CF64 1SD Penarth
    South Glamorgan
    Director
    Back Bay House,31 John Batchelor Way
    Penarth Marina
    CF64 1SD Penarth
    South Glamorgan
    BritishMd Hyder Facilities Management40469830002
    HOLTON, David John
    24 Church Close
    Llangynidr
    NP8 1NY Crickhowell
    Powys
    Director
    24 Church Close
    Llangynidr
    NP8 1NY Crickhowell
    Powys
    WalesBritishChartered Civil Engineer58428510002
    HOWELL, David John
    Castle Lodge
    Kingswear
    TQ6 0DX Dartmouth
    Devon
    Director
    Castle Lodge
    Kingswear
    TQ6 0DX Dartmouth
    Devon
    BritishManaging Director40059030002
    ISHERWOOD, David
    Kinslead
    Fairlawns
    KT15 3SQ Woodham
    Surrey
    Director
    Kinslead
    Fairlawns
    KT15 3SQ Woodham
    Surrey
    BritishManaging Director Contract77872170001
    JEFFREYS, John Evan
    8 Ogmore Drive
    Nottage
    CF36 3HR Porthcawl
    Mid Glamorgan
    Director
    8 Ogmore Drive
    Nottage
    CF36 3HR Porthcawl
    Mid Glamorgan
    WalesBritishAccountant75699040001
    JONES, David Harold
    Hemmick Court
    Queen Street Hale
    SP6 2RD Fordingbridge
    Hampshire
    Director
    Hemmick Court
    Queen Street Hale
    SP6 2RD Fordingbridge
    Hampshire
    BritishGroup Chief Executive75454360001
    KING, Paul
    High Trees
    Lisvane Road, Lisvane
    CF14 0SF Cardiff
    South Glamorgan
    Director
    High Trees
    Lisvane Road, Lisvane
    CF14 0SF Cardiff
    South Glamorgan
    United KingdomBritishDirector71274520001
    MILES, Gerwyn John
    18 Norwood
    Thornhill
    CF4 9DE Cardiff
    South Glamorgan
    Director
    18 Norwood
    Thornhill
    CF4 9DE Cardiff
    South Glamorgan
    BritishFinance Director46422480001
    MYRING, David Reece
    15 Priory Road
    WR14 3DR Malvern
    Worcestershire
    Director
    15 Priory Road
    WR14 3DR Malvern
    Worcestershire
    UkBritishGroup Finance Director40384480001
    PARKER, John Sydney
    18 Hayes View
    WS13 7BT Lichfield
    Staffordshire
    Director
    18 Hayes View
    WS13 7BT Lichfield
    Staffordshire
    BritishCommercial Director15509140001
    PSYK, Frederick Stanley
    111 Woolley Park Cottages
    BA15 1TT Bradford On Avon
    Wiltshire
    Director
    111 Woolley Park Cottages
    BA15 1TT Bradford On Avon
    Wiltshire
    United KingdomBritishDivisional Director42707790001
    ROBERTS, John Edward
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    Director
    The Cottage Ganarew House
    Ganarew
    NP25 3SS Monmouth
    Gwent
    BritishChief Executive66276580001
    ROBERTS, William John
    73 Mountain View
    North Cornelly
    CF33 4EG Bridgend
    Mid Glamorgan
    Director
    73 Mountain View
    North Cornelly
    CF33 4EG Bridgend
    Mid Glamorgan
    BritishDirector52546970001
    ROBINSON, Peter Graham Kett
    48 Cornwall Crescent
    Yate
    BS37 7RX Bristol
    South Gloucestershire
    Director
    48 Cornwall Crescent
    Yate
    BS37 7RX Bristol
    South Gloucestershire
    BritishManager74087630001
    TAYLOR, Antony Gabriel
    Les Fougeres 4 Meyricks
    Coed Eva
    NP44 6TU Cwmbran
    Gwent
    Director
    Les Fougeres 4 Meyricks
    Coed Eva
    NP44 6TU Cwmbran
    Gwent
    WalesUnited KingdomManager74807260001
    THOMAS, James Anthony
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Director
    203 Cyncoed Road
    CF23 6AJ Cardiff
    WalesWelshGroup Commercial Manager94054670001
    WALKER, Andrew John
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    Director
    The Browns End
    HR8 1RX Bromesberrow
    Gloucestershire
    United KingdomBritishGroup Chief Executive51959750002

    Does IM (REALISATIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 26 february 2001
    Short particulars
    The benefit of thrree contracts tender numbers 97/354, 79/355 and 97/356 between the company and kent county council.
    Persons Entitled
    • Hyder PLC
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    Debenture
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 26 february 2001
    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
    • Hyder PLC
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    Fixed and floating charge
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any receiver
    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
    • Nmb-Heller Limited
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Apr 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Does IM (REALISATIONS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2002Administration started
    Jul 29, 2008Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Nigel Morrison
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    Richard Michael Hawes
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    Martin Gilbert Ellis
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton
    11-13 Penhill Road
    CF11 9UP Cardiff
    2
    DateType
    Mar 06, 2007Date of meeting to approve CVA
    Jul 29, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Colin Andrew Prescott
    Moore Stephens
    1/2 Little King Street
    BS1 4HW Bristol
    practitioner
    Moore Stephens
    1/2 Little King Street
    BS1 4HW Bristol
    Nigel Morrison
    Grant Thornton Uk Llp
    43 Queens Square
    BS1 4QR Bristol
    practitioner
    Grant Thornton Uk Llp
    43 Queens Square
    BS1 4QR Bristol

    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