JMP REALISATIONS LIMITED

JMP REALISATIONS LIMITED

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

    Company NameJMP REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC088006
    JurisdictionScotland
    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 JMP REALISATIONS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is JMP REALISATIONS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of JMP REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J M P CONSULTANTS LIMITEDJun 20, 1984Jun 20, 1984
    OLORYONT LIMITEDMay 14, 1984May 14, 1984

    What are the latest accounts for JMP REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for JMP REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:form 4.26(scot) Return of final meeting
    3 pagesLIQ MISC

    Notice of final meeting of creditors

    4 pages4.17(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Administrator's progress report

    15 pages2.20B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Termination of appointment of Karen Barrett as a secretary

    1 pagesTM02

    Administrator's progress report

    16 pages2.20B(Scot)

    Termination of appointment of Alan Beswick as a director

    2 pagesTM01

    Termination of appointment of Karen Barrett as a director

    2 pagesTM01

    legacy

    12 pages2.18B(Scot)

    Statement of administrator's proposal

    30 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    25 pages2.15B(Scot)

    Registered office address changed from * Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS* on May 21, 2013

    2 pagesAD01

    Appointment of an administrator

    5 pages2.11B(Scot)

    Certificate of change of name

    Company name changed j m p consultants LIMITED\certificate issued on 15/05/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 15, 2013

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Auditor's resignation

    2 pagesAUD

    Cancellation of shares. Statement of capital on Mar 22, 2013

    • Capital: GBP 256,634
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 22, 2013

    • Capital: GBP 256,544
    4 pagesSH06

    Cancellation of shares. Statement of capital on Mar 22, 2013

    • Capital: GBP 256,523
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Dec 13, 2012 with full list of shareholders

    10 pagesAR01

    Cancellation of shares. Statement of capital on Dec 18, 2012

    • Capital: GBP 259,213
    4 pagesSH06

    Who are the officers of JMP REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Gordon James
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish95766710002
    BARRETT, Karen Ann
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    British78889280002
    HASTIE, Ian William
    Heatherwood South
    RH10 4HR Crawley Down
    West Sussex
    Secretary
    Heatherwood South
    RH10 4HR Crawley Down
    West Sussex
    Australian863280001
    ADAM, Gordon Sinclair
    18 Glen View
    Cumbernauld
    G67 2DA Glasgow
    Director
    18 Glen View
    Cumbernauld
    G67 2DA Glasgow
    British35211810001
    BARRETT, Karen Ann
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandBritish78889280002
    BESWICK, Alan Peter
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    EnglandEnglish87322160001
    CAMERON, Ian Edwin
    Mercantile Chambers
    53 Bothwell Street
    G2 6TS Glasgow
    Director
    Mercantile Chambers
    53 Bothwell Street
    G2 6TS Glasgow
    EnglandBritish55122110002
    DOWDS, Paul Barclay
    Flat 0/3, 6 Kingsborough Gate
    G12 9JZ Glasgow
    Director
    Flat 0/3, 6 Kingsborough Gate
    G12 9JZ Glasgow
    UkBritish96253420001
    FORD, Christopher Robert
    22 Russell Drive
    Bearsden
    G61 3BD Glasgow
    Lanarkshire
    Director
    22 Russell Drive
    Bearsden
    G61 3BD Glasgow
    Lanarkshire
    British863320001
    GOODEN, David
    2 Spindleberry Close
    AL6 0SJ Welwyn
    Hertfordshire
    Director
    2 Spindleberry Close
    AL6 0SJ Welwyn
    Hertfordshire
    EnglandBritish67774350002
    HODGEN, Robert
    2 Kensington Road
    G12 9LF Glasgow
    Lanarkshire
    Director
    2 Kensington Road
    G12 9LF Glasgow
    Lanarkshire
    British863300001
    HOLMES, Graham Neville
    6 Strathearn Avenue
    Whitton
    TW2 6JU Twickenham
    Director
    6 Strathearn Avenue
    Whitton
    TW2 6JU Twickenham
    British62414100001
    JAMIESON, George Barclay
    Whitcote
    RG8 9LG Streatley
    Berkshire
    Director
    Whitcote
    RG8 9LG Streatley
    Berkshire
    British723290001
    LATCHFORD, John Charles Reginald
    14 Middleton Road
    Shenfield
    CM15 8DL Brentwood
    Essex
    Director
    14 Middleton Road
    Shenfield
    CM15 8DL Brentwood
    Essex
    British863310001
    MACKAY, William Kenneth
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    Lanarkshire
    Director
    56 Queensborough Gardens
    Hyndland
    G12 9TU Glasgow
    Lanarkshire
    British63547240001
    OLDHAM, Darren
    Mercantile Chambers
    53 Bothwell Street
    G2 6TS Glasgow
    Director
    Mercantile Chambers
    53 Bothwell Street
    G2 6TS Glasgow
    EnglandBritish87322090002
    PATERSON, Gordon Weir
    389 Glasgow Road
    Waterfoot
    G76 8RN Glasgow
    Lanarkshire
    Director
    389 Glasgow Road
    Waterfoot
    G76 8RN Glasgow
    Lanarkshire
    British102112570001
    PETTITT, Richard Noel
    4 The Cricketers
    Alrewas
    DE13 7DJ Burton-On-Trent
    Chardine
    Staffordshire
    United Kingdom
    Director
    4 The Cricketers
    Alrewas
    DE13 7DJ Burton-On-Trent
    Chardine
    Staffordshire
    United Kingdom
    United KingdomBritish95468480005
    PICKERING, David
    1 Brayton Gardens
    EN2 7LL Enfield
    Middlesex
    Director
    1 Brayton Gardens
    EN2 7LL Enfield
    Middlesex
    British863340001
    SHAW, David Boyd
    The Willows Ferry Lane
    South Stoke
    RG8 0JP Reading
    Berks
    Director
    The Willows Ferry Lane
    South Stoke
    RG8 0JP Reading
    Berks
    British1809310001
    WALKER, John Stuart
    77 Coal Hill Lane
    Bramley
    LS13 1DD Leeds
    West Yorkshire
    Director
    77 Coal Hill Lane
    Bramley
    LS13 1DD Leeds
    West Yorkshire
    British863350002
    WISHER, Anthony Neil
    105 Maze Hill
    Greenwich
    SE10 8XQ London
    Director
    105 Maze Hill
    Greenwich
    SE10 8XQ London
    EnglandBritish100040920001

    Does JMP REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Dec 04, 1985
    Delivered On Dec 17, 1985
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 17, 1985Registration of a charge
    Bond & floating charge
    Created On Nov 04, 1985
    Delivered On Nov 18, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 18, 1985Registration of a charge
    • Sep 13, 2011Statement of satisfaction of a floating charge (MG03s)

    Does JMP REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2013Administration started
    Apr 29, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Blair Carnegie Nimmo
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    20 Castle Terrace
    EH1 2EG Edinburgh
    2
    DateType
    Apr 29, 2014Commencement of winding up
    Sep 13, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    proposed liquidator
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    proposed liquidator
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Notesscottish-insolvency-info

    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