Liquidation
Company Information for ID REALISATIONS LIMITED
CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
05815089
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ID REALISATIONS LIMITED | ||||
Legal Registered Office | ||||
CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS12 | ||||
Previous Names | ||||
|
Company Number | 05815089 | |
---|---|---|
Company ID Number | 05815089 | |
Date formed | 2006-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 12/05/2015 | |
Return next due | 09/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 18:02:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HENRY PAGE |
||
HEATHER ELLEN PAGE |
||
JOHN HENRY PAGE |
||
PAUL CHRISTOPHER UNSWORTH |
||
RAJ RANI UNSWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EKOLOGY LIMITED | Company Secretary | 2009-07-08 | CURRENT | 2007-10-17 | Dissolved 2013-12-25 | |
IDYNAMICS LIMITED | Company Secretary | 2002-09-09 | CURRENT | 1994-11-18 | Active | |
IDIGITAL GRAPHICS LIMITED | Director | 2017-04-03 | CURRENT | 2014-05-12 | Active | |
IDIGITAL INVESTMENTS LTD | Director | 2017-04-03 | CURRENT | 2014-09-29 | Active | |
JHP (2012) TRUSTEE INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
JHP INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
IDIGITAL SERVICES LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
JHP (2012) TRUSTEE INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
JHP INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
IDIGITAL INVESTMENTS LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
VERSA (KIDD HOUSE INVESTMENTS) LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Active | |
IDIGITAL GRAPHICS LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
EKO RENEWABLE SOLUTIONS LIMITED | Director | 2011-09-07 | CURRENT | 2011-09-07 | Dissolved 2014-02-04 | |
IDYNAMICS LIMITED | Director | 2002-12-01 | CURRENT | 1994-11-18 | Active | |
IDIGITAL SERVICES LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
PCU (2012) TRUSTEE INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
PCU INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
IDIGITAL INVESTMENTS LTD | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
IDYNAMICS LIMITED | Director | 1994-11-18 | CURRENT | 1994-11-18 | Active | |
OVERGATE HOSPICE SUPPORT LTD | Director | 2017-09-19 | CURRENT | 2009-12-21 | Active | |
IDYNAMICS LIMITED | Director | 2017-04-03 | CURRENT | 1994-11-18 | Active | |
PRIDE MULTI ACADEMY TRUST | Director | 2016-12-05 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
PCU (2012) TRUSTEE INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
PCU INVESTMENTS | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-13 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/17 FROM C/O C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2017-03-14 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-10-28 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM Kidd House, Whitehall Road Leeds West Yorkshire LS12 1AP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES15 | CHANGE OF COMPANY NAME 16/01/23 | |
CERTNM | COMPANY NAME CHANGED IDIGITAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058150890002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER UNSWORTH / 01/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN HENRY PAGE on 2015-05-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJ RANI UNSWORTH / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER UNSWORTH / 01/11/2014 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058150890002 | |
RES01 | ADOPT ARTICLES 03/11/2014 | |
RES15 | CHANGE OF NAME 09/06/2014 | |
CERTNM | COMPANY NAME CHANGED IDIGITAL GRAPHICS LIMITED CERTIFICATE ISSUED ON 16/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS RAJ RANI UNSWORTH | |
AP01 | DIRECTOR APPOINTED MRS HEATHER ELLEN PAGE | |
AR01 | 12/05/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS | |
88(2)R | AD 08/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-23 |
Meetings of Creditors | 2016-06-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-26 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-05-26 |
Appointment of Administrators | 2016-05-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | AIB GROUP (UK) PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ID REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ID REALISATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ID REALISATIONS LIMITED | Event Date | 2017-03-14 |
Liquidator's name and address: Keith Marshall and Gareth Harris , both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY . : Correspondence address & contact details of case manager: Stephanie Sutton/Jayne Martin of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, Tel: 0113 285 5285. Further details contact: The Joint Liquidators, Tel: 0113 282 5285. Ag GF122407 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ID REALISATIONS LIMITED | Event Date | 2016-05-27 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 354 Notice is hereby given by Keith Marshall , (IP No. 9745) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY and Gareth Harris , (IP No. 14412) of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY that a meeting of the creditors of ID Realisations Limited is to be held at RSM Restructuring Advisory LLP, Springfield House, 76 Wellington Street, Leeds LS1 2AY on 04 July 2016 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY not later than 12.00 noon on 1 July 2016 details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of Appointment: 29 April 2016. Correspondence address & contact details of case manager: Jayne Martin, RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY, Tel: 0113 285 5264. Further details contact: Keith Marshall, Tel: 0113 285 5285 or Gareth Harris, Tel: 0113 285 5210. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ID REALISATIONS LIMITED | Event Date | 2016-04-29 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 354 Keith Marshall and Gareth Harris (IP Nos 9745 and 14412 ), both of RSM Restructuring Advisory LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY Further details contact: Keith Marshall or Gareth Harris, Tel: 0113 285 5285. Correspondence Address & contact details of case manager: Stephanie Sutton of RSM Restructuring Advisory LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |