Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ID REALISATIONS LIMITED
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 Overview

About Id Realisations Ltd
ID REALISATIONS LIMITED was founded on 2006-05-12 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Id Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
IDIGITAL SERVICES LIMITED03/05/2016
IDIGITAL GRAPHICS LIMITED16/06/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ID REALISATIONS LIMITED
Is this data useful to you?
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.

Company Officers of ID REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY PAGE
Company Secretary 2006-05-12
HEATHER ELLEN PAGE
Director 2012-06-26
JOHN HENRY PAGE
Director 2006-05-12
PAUL CHRISTOPHER UNSWORTH
Director 2006-05-12
RAJ RANI UNSWORTH
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-05-12 2006-05-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-05-12 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY PAGE EKOLOGY LIMITED Company Secretary 2009-07-08 CURRENT 2007-10-17 Dissolved 2013-12-25
JOHN HENRY PAGE IDYNAMICS LIMITED Company Secretary 2002-09-09 CURRENT 1994-11-18 Active
HEATHER ELLEN PAGE IDIGITAL GRAPHICS LIMITED Director 2017-04-03 CURRENT 2014-05-12 Active
HEATHER ELLEN PAGE IDIGITAL INVESTMENTS LTD Director 2017-04-03 CURRENT 2014-09-29 Active
HEATHER ELLEN PAGE JHP (2012) TRUSTEE INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
HEATHER ELLEN PAGE JHP INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
JOHN HENRY PAGE IDIGITAL SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
JOHN HENRY PAGE JHP (2012) TRUSTEE INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
JOHN HENRY PAGE JHP INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
JOHN HENRY PAGE IDIGITAL INVESTMENTS LTD Director 2014-09-29 CURRENT 2014-09-29 Active
JOHN HENRY PAGE VERSA (KIDD HOUSE INVESTMENTS) LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JOHN HENRY PAGE IDIGITAL GRAPHICS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN HENRY PAGE EKO RENEWABLE SOLUTIONS LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2014-02-04
JOHN HENRY PAGE IDYNAMICS LIMITED Director 2002-12-01 CURRENT 1994-11-18 Active
PAUL CHRISTOPHER UNSWORTH IDIGITAL SERVICES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
PAUL CHRISTOPHER UNSWORTH PCU (2012) TRUSTEE INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
PAUL CHRISTOPHER UNSWORTH PCU INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
PAUL CHRISTOPHER UNSWORTH IDIGITAL INVESTMENTS LTD Director 2014-09-29 CURRENT 2014-09-29 Active
PAUL CHRISTOPHER UNSWORTH IDYNAMICS LIMITED Director 1994-11-18 CURRENT 1994-11-18 Active
RAJ RANI UNSWORTH OVERGATE HOSPICE SUPPORT LTD Director 2017-09-19 CURRENT 2009-12-21 Active
RAJ RANI UNSWORTH IDYNAMICS LIMITED Director 2017-04-03 CURRENT 1994-11-18 Active
RAJ RANI UNSWORTH PRIDE MULTI ACADEMY TRUST Director 2016-12-05 CURRENT 2013-06-24 Active - Proposal to Strike off
RAJ RANI UNSWORTH PCU (2012) TRUSTEE INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active
RAJ RANI UNSWORTH PCU INVESTMENTS Director 2014-10-17 CURRENT 2014-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-20Voluntary liquidation Statement of receipts and payments to 2024-03-13
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-13
2022-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-13
2021-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-13
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-13
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-13
2018-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-13
2017-10-11AD01REGISTERED 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
2017-03-31600Appointment of a voluntary liquidator
2017-03-302.24BAdministrator's progress report to 2017-03-14
2017-03-142.34BNotice of move from Administration to creditors voluntary liquidation
2016-11-292.24BAdministrator's progress report to 2016-10-28
2016-07-182.23BResult of meeting of creditors
2016-06-132.17BStatement of administrator's proposal
2016-06-092.16BStatement of affairs with form 2.14B/2.15B
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/16 FROM Kidd House, Whitehall Road Leeds West Yorkshire LS12 1AP
2016-05-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-03RES15CHANGE OF COMPANY NAME 16/01/23
2016-05-03CERTNMCOMPANY NAME CHANGED IDIGITAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058150890002
2016-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0112/05/15 ANNUAL RETURN FULL LIST
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER UNSWORTH / 01/11/2014
2015-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN HENRY PAGE on 2015-05-01
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2015
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJ RANI UNSWORTH / 01/11/2014
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER UNSWORTH / 01/11/2014
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058150890002
2014-11-10RES01ADOPT ARTICLES 03/11/2014
2014-06-16RES15CHANGE OF NAME 09/06/2014
2014-06-16CERTNMCOMPANY NAME CHANGED IDIGITAL GRAPHICS LIMITED CERTIFICATE ISSUED ON 16/06/14
2014-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0112/05/14 FULL LIST
2014-01-28AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-16AR0112/05/13 FULL LIST
2013-03-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-29AP01DIRECTOR APPOINTED MRS RAJ RANI UNSWORTH
2012-10-29AP01DIRECTOR APPOINTED MRS HEATHER ELLEN PAGE
2012-05-15AR0112/05/12 FULL LIST
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-12AR0112/05/11 FULL LIST
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/05/2011
2011-04-19AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-09AR0112/05/10 FULL LIST
2009-10-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-03-04AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-18225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2007-06-11363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-06-2288(2)RAD 08/06/06--------- £ SI 99@1=99 £ IC 1/100
2006-05-24287REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2006-05-24288bSECRETARY RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ID REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-23
Meetings of Creditors2016-06-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-26
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-05-26
Appointment of Administrators2016-05-13
Fines / Sanctions
No fines or sanctions have been issued against ID REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-22 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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

Intangible Assets
Patents
We have not found any records of ID REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ID REALISATIONS LIMITED
Trademarks
We have not found any records of ID REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ID REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ID REALISATIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ID REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyID REALISATIONS LIMITEDEvent Date2017-03-14
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 TypeMeetings of Creditors
Defending partyID REALISATIONS LIMITEDEvent Date2016-05-27
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 TypeAppointment of Administrators
Defending partyID REALISATIONS LIMITEDEvent Date2016-04-29
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ID REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ID REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.