Company NameRealisations (Ivps) Limited
Company StatusDissolved
Company Number08363755
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date1 February 2019 (5 years, 3 months ago)
Previous NameIntegrated Valve And Piping Solutions Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Chris John Oliver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(2 years after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
Director NameMr Stephen John Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
Director NameMr Anthony Guy Evans
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Stephen Paul Carty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Contact

Websiteivp-solutions.eu

Location

Registered AddressSt James Gate
Newcastle Upon Tyne
Tyne And Wear
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Osborne Directors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,473
Cash£39,866
Current Liabilities£154,054

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 June 2016Delivered on: 17 June 2016
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 23 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 February 2019Final Gazette dissolved following liquidation (1 page)
1 November 2018Notice of move from Administration to Dissolution (17 pages)
25 June 2018Administrator's progress report (19 pages)
5 January 2018Administrator's progress report (19 pages)
6 November 2017Notice of extension of period of Administration (3 pages)
6 November 2017Notice of extension of period of Administration (3 pages)
19 June 2017Administrator's progress report (25 pages)
19 June 2017Administrator's progress report (25 pages)
9 March 2017Statement of affairs with form 2.14B (8 pages)
9 March 2017Statement of affairs with form 2.14B (8 pages)
3 February 2017Change of name notice (2 pages)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(2 pages)
3 February 2017Change of name notice (2 pages)
3 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(2 pages)
25 January 2017Notice of deemed approval of proposals (1 page)
25 January 2017Notice of deemed approval of proposals (1 page)
28 December 2016Statement of administrator's proposal (37 pages)
28 December 2016Statement of administrator's proposal (37 pages)
28 November 2016Appointment of an administrator (1 page)
28 November 2016Appointment of an administrator (1 page)
24 November 2016Registered office address changed from Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England to St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England to St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 24 November 2016 (2 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 083637550002 (5 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 083637550003 (5 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 083637550001 (5 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 083637550003 (5 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 083637550002 (5 pages)
17 November 2016Part of the property or undertaking has been released and no longer forms part of charge 083637550001 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Termination of appointment of Stephen Paul Carty as a director on 24 June 2016 (1 page)
6 July 2016Termination of appointment of Stephen Paul Carty as a director on 24 June 2016 (1 page)
17 June 2016Registration of charge 083637550003, created on 3 June 2016 (21 pages)
17 June 2016Registration of charge 083637550003, created on 3 June 2016 (21 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 350,001
(5 pages)
4 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 350,001
(5 pages)
30 March 2016Appointment of Mr Stephen John Young as a director on 2 March 2015 (2 pages)
30 March 2016Appointment of Mr Stephen John Young as a director on 2 March 2015 (2 pages)
29 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 350,001
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 350,001
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
5 March 2015Sub-division of shares on 19 February 2015 (5 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
5 March 2015Sub-division of shares on 19 February 2015 (5 pages)
5 March 2015Change of share class name or designation (2 pages)
23 February 2015Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 23 February 2015 (1 page)
9 February 2015Appointment of Mr Chris John Oliver as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Chris John Oliver as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Chris John Oliver as a director on 9 February 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Registration of charge 083637550002 (8 pages)
23 April 2014Registration of charge 083637550002 (8 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
5 June 2013Registration of charge 083637550001 (8 pages)
5 June 2013Registration of charge 083637550001 (8 pages)
17 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
17 April 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
22 February 2013Termination of appointment of Anthony Evans as a director (1 page)
22 February 2013Termination of appointment of Anthony Evans as a director (1 page)
22 February 2013Appointment of Mr Stephen Paul Carty as a director (2 pages)
22 February 2013Appointment of Mr Stephen Paul Carty as a director (2 pages)
17 January 2013Incorporation (14 pages)
17 January 2013Incorporation (14 pages)