JMP REALISATIONS LIMITED
Overview
| Company Name | JMP REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC088006 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JMP REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| J M P CONSULTANTS LIMITED | Jun 20, 1984 | Jun 20, 1984 |
| OLORYONT LIMITED | May 14, 1984 | May 14, 1984 |
What are the latest accounts for JMP REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2012 |
What are the latest filings for JMP REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:form 4.26(scot) Return of final meeting | 3 pages | LIQ MISC | ||||||||||
Notice of final meeting of creditors | 4 pages | 4.17(Scot) | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Notice of move from Administration to Creditors Voluntary Liquidation | 1 pages | 2.25B(Scot) | ||||||||||
Termination of appointment of Karen Barrett as a secretary | 1 pages | TM02 | ||||||||||
Administrator's progress report | 16 pages | 2.20B(Scot) | ||||||||||
Termination of appointment of Alan Beswick as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Karen Barrett as a director | 2 pages | TM01 | ||||||||||
legacy | 12 pages | 2.18B(Scot) | ||||||||||
Statement of administrator's proposal | 30 pages | 2.16B(Scot) | ||||||||||
Statement of affairs with form 2.13B(SCOT) | 25 pages | 2.15B(Scot) | ||||||||||
Registered office address changed from * Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS* on May 21, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 5 pages | 2.11B(Scot) | ||||||||||
Certificate of change of name Company name changed j m p consultants LIMITED\certificate issued on 15/05/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Cancellation of shares. Statement of capital on Mar 22, 2013
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Mar 22, 2013
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Mar 22, 2013
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 18, 2012
| 4 pages | SH06 | ||||||||||
Who are the officers of JMP REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Gordon James | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | Scotland | British | 95766710002 | |||||
| BARRETT, Karen Ann | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | British | 78889280002 | ||||||
| HASTIE, Ian William | Secretary | Heatherwood South RH10 4HR Crawley Down West Sussex | Australian | 863280001 | ||||||
| ADAM, Gordon Sinclair | Director | 18 Glen View Cumbernauld G67 2DA Glasgow | British | 35211810001 | ||||||
| BARRETT, Karen Ann | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | England | British | 78889280002 | |||||
| BESWICK, Alan Peter | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | England | English | 87322160001 | |||||
| CAMERON, Ian Edwin | Director | Mercantile Chambers 53 Bothwell Street G2 6TS Glasgow | England | British | 55122110002 | |||||
| DOWDS, Paul Barclay | Director | Flat 0/3, 6 Kingsborough Gate G12 9JZ Glasgow | Uk | British | 96253420001 | |||||
| FORD, Christopher Robert | Director | 22 Russell Drive Bearsden G61 3BD Glasgow Lanarkshire | British | 863320001 | ||||||
| GOODEN, David | Director | 2 Spindleberry Close AL6 0SJ Welwyn Hertfordshire | England | British | 67774350002 | |||||
| HODGEN, Robert | Director | 2 Kensington Road G12 9LF Glasgow Lanarkshire | British | 863300001 | ||||||
| HOLMES, Graham Neville | Director | 6 Strathearn Avenue Whitton TW2 6JU Twickenham | British | 62414100001 | ||||||
| JAMIESON, George Barclay | Director | Whitcote RG8 9LG Streatley Berkshire | British | 723290001 | ||||||
| LATCHFORD, John Charles Reginald | Director | 14 Middleton Road Shenfield CM15 8DL Brentwood Essex | British | 863310001 | ||||||
| MACKAY, William Kenneth | Director | 56 Queensborough Gardens Hyndland G12 9TU Glasgow Lanarkshire | British | 63547240001 | ||||||
| OLDHAM, Darren | Director | Mercantile Chambers 53 Bothwell Street G2 6TS Glasgow | England | British | 87322090002 | |||||
| PATERSON, Gordon Weir | Director | 389 Glasgow Road Waterfoot G76 8RN Glasgow Lanarkshire | British | 102112570001 | ||||||
| PETTITT, Richard Noel | Director | 4 The Cricketers Alrewas DE13 7DJ Burton-On-Trent Chardine Staffordshire United Kingdom | United Kingdom | British | 95468480005 | |||||
| PICKERING, David | Director | 1 Brayton Gardens EN2 7LL Enfield Middlesex | British | 863340001 | ||||||
| SHAW, David Boyd | Director | The Willows Ferry Lane South Stoke RG8 0JP Reading Berks | British | 1809310001 | ||||||
| WALKER, John Stuart | Director | 77 Coal Hill Lane Bramley LS13 1DD Leeds West Yorkshire | British | 863350002 | ||||||
| WISHER, Anthony Neil | Director | 105 Maze Hill Greenwich SE10 8XQ London | England | British | 100040920001 |
Does JMP REALISATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does JMP REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
|
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