Company Information for LINDER MYERS (SOLICITORS) LIMITED
15 Colmore Row, Birmingham, B3 2BH,
|
Company Registration Number
02667673
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LINDER MYERS (SOLICITORS) LIMITED | ||
Legal Registered Office | ||
15 Colmore Row Birmingham B3 2BH Other companies in B3 | ||
Previous Names | ||
|
Company Number | 02667673 | |
---|---|---|
Company ID Number | 02667673 | |
Date formed | 1991-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-11-30 | |
Account next due | 31/08/2014 | |
Latest return | 18/11/2013 | |
Return next due | 16/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-02-15 13:01:36 |
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 |
---|---|---|
BERNARD FRANCIS SEYMOUR |
||
ANDREW MARK GLYNDWR CUSWORTH |
||
COLIN DAVIES |
||
MARK HOWARTH |
||
PETER STEPHEN KAYE |
||
ALAN BRANT LEWIS |
||
ANDREW CHARLES ARTHUR MCBRIDE |
||
DIANE JULIE ROSTRON |
||
BERNARD FRANCIS SEYMOUR |
||
TREVOR WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL NAZZARI DI CALABIANA WILLAN |
Director | ||
PAUL NAZZARI DI CALABIANA WILLAN |
Director | ||
HOWARD FRANK HATTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MGL TRUST CORPORATION LIMITED | Director | 2012-07-31 | CURRENT | 1992-02-12 | Active - Proposal to Strike off | |
MGL TRUST CORPORATION LIMITED | Director | 2015-01-30 | CURRENT | 1992-02-12 | Active - Proposal to Strike off | |
DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED | Director | 2006-04-03 | CURRENT | 1958-10-13 | Active | |
DIANE ROSTRON LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
LSL SERVICES LIMITED | Director | 2013-09-16 | CURRENT | 1995-10-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-15 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/14 FROM Phoenix House 45 Cross Street Manchester M2 4JF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MISC | Section 519 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLAN | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/11 TO 30/11/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED MARK HOWARTH | |
SH01 | 05/05/11 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED COLIN DAVIES | |
AP01 | DIRECTOR APPOINTED ANDREW MARK GLYNDWR CUSWORTH | |
AP01 | DIRECTOR APPOINTED PAUL NAZZARI DI CALABIANA WILLAN | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES ARTHUR MCBRIDE | |
AP01 | DIRECTOR APPOINTED PETER STEPHEN KAYE | |
AP01 | DIRECTOR APPOINTED ALAN BRANT LEWIS | |
AP01 | DIRECTOR APPOINTED DIANE JULIE ROSTRON | |
RES01 | ADOPT ARTICLES 05/05/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 18/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL NAZZARI DI CALABIANA WILLIAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 18/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
CERTNM | COMPANY NAME CHANGED LINDER MYERS LIMITED CERTIFICATE ISSUED ON 26/06/08 | |
363a | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
RES13 | BALANCE SHEET APPROVED 18/11/02 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2014-09-19 |
Resolutions for Winding-up | 2014-09-19 |
Meetings of Creditors | 2014-08-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
LEGAL MORTGAGE | Outstanding | BRITEL FUND TRUSTEES LIMITED |
|
|
|
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 LINDER MYERS (SOLICITORS) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
|
Rochdale Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LINDER MYERS (SOLICITORS) LIMITED | Event Date | 2014-09-16 |
MFP Smith and NJ Hawksley , both of Dains LLP , 15 Colmore Row, Birmingham, B3 2BH . : Further details contact: Hugh Miller, Email: hmiller@dains.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LINDER MYERS (SOLICITORS) LIMITED | Event Date | 2014-09-16 |
At a general meeting of the above named Company, duly convened and held at 19 Spring Gardens, Manchester M2 1FB on 16 September 2014 at 3.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that MFP Smith and NJ Hawksley , both of Dains LLP , 15 Colmore Row, Birmingham, B3 2BH , (IP Nos. 006484 and 009184) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. Further details contact: Hugh Miller, Email: hmiller@dains.com B Seymour , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LINDER MYERS (SOLICITORS) LIMITED | Event Date | 2014-08-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 19 Spring Gardens, Manchester, M2 1FB , on 16 September 2014 , at 3.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. The meeting will consider: The Chairman’s report on the history of the Company and Statement of Affairs; The appointment of a Liquidator or Joint Liquidators; The appointment of a Liquidation Committee (if appropriate); The Costs of preparing the Statement of Affairs and convening the meeting; The basis of the Liquidators remuneration (in the event that no liquidation committee is appointed) and other resolutions that may be appropriate. MFP Smith and N J Hawksley (IP Nos 006484 and 009184) of Dains LLP , 15 Colmore Row, Birmingham, B3 2BH , are qualified to act as Insolvency Practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Company’s affairs as is reasonably required. Creditors wishing to vote at the Meeting must lodge their proxy, together with a Proof of Debt at Dains LLP, 15 Colmore Row, Birmingham, B24 2BH not later than 12.00 noon on 15 September 2014. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 15 Colmore Row, Birmingham, B3 2BH before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and that the meetings may receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Notice is further given that a list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Dains LLP, 15 Colmore Row, Birmingham, B3 2BH between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Further details contact: Hugh Miller, Email: hmillerdains@.com | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 1970-01-01 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, Dukes Keep, Marsh Lane, Southampton SO14 3EX, on 28 January 2005, at 10.30 am, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at KPMG Corporate Recovery, KPMG, Dukes Keep, Marsh Lane, Southampton SO14 3EX, not later than 12.00 noon on 27 January 2005. S Treharne, Liquidator 17 December 2004. | |||
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. |