Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LINDER MYERS (SOLICITORS) LIMITED
Company Information for

LINDER MYERS (SOLICITORS) LIMITED

15 Colmore Row, Birmingham, B3 2BH,
Company Registration Number
02667673
Private Limited Company
Liquidation

Company Overview

About Linder Myers (solicitors) Ltd
LINDER MYERS (SOLICITORS) LIMITED was founded on 1991-12-03 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Linder Myers (solicitors) 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
LINDER MYERS (SOLICITORS) LIMITED
 
Legal Registered Office
15 Colmore Row
Birmingham
B3 2BH
Other companies in B3
 
Previous Names
LINDER MYERS LIMITED26/06/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDER MYERS (SOLICITORS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING 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 LINDER MYERS (SOLICITORS) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD FRANCIS SEYMOUR
Company Secretary 1991-12-23
ANDREW MARK GLYNDWR CUSWORTH
Director 2011-05-05
COLIN DAVIES
Director 2011-05-05
MARK HOWARTH
Director 2011-05-05
PETER STEPHEN KAYE
Director 2011-05-05
ALAN BRANT LEWIS
Director 2011-05-05
ANDREW CHARLES ARTHUR MCBRIDE
Director 2011-05-05
DIANE JULIE ROSTRON
Director 2011-05-05
BERNARD FRANCIS SEYMOUR
Director 1991-12-23
TREVOR WARD
Director 1991-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NAZZARI DI CALABIANA WILLAN
Director 2011-05-05 2013-06-07
PAUL NAZZARI DI CALABIANA WILLAN
Director 2010-09-23 2013-06-07
HOWARD FRANK HATTON
Director 1991-12-23 1993-02-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-12-03 1991-12-23
INSTANT COMPANIES LIMITED
Nominated Director 1991-12-03 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK GLYNDWR CUSWORTH MGL TRUST CORPORATION LIMITED Director 2012-07-31 CURRENT 1992-02-12 Active - Proposal to Strike off
MARK HOWARTH MGL TRUST CORPORATION LIMITED Director 2015-01-30 CURRENT 1992-02-12 Active - Proposal to Strike off
PETER STEPHEN KAYE DUNHAM FOREST GOLF AND COUNTRY CLUB LIMITED Director 2006-04-03 CURRENT 1958-10-13 Active
DIANE JULIE ROSTRON DIANE ROSTRON LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
BERNARD FRANCIS SEYMOUR LSL SERVICES LIMITED Director 2013-09-16 CURRENT 1995-10-30 Active - Proposal to Strike off

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
2022-02-15Final Gazette dissolved via compulsory strike-off
2021-11-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-15
2019-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-15
2018-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-15
2017-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-15
2016-11-244.68 Liquidators' statement of receipts and payments to 2016-09-15
2015-11-064.68 Liquidators' statement of receipts and payments to 2015-09-15
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/14 FROM Phoenix House 45 Cross Street Manchester M2 4JF
2014-09-224.20Volunatary liquidation statement of affairs with form 4.19
2014-09-22600Appointment of a voluntary liquidator
2014-09-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-09-16
2014-08-04MISCSection 519
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-16AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLAN
2013-01-24AR0118/11/12 ANNUAL RETURN FULL LIST
2013-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-12-12AR0118/11/11 ANNUAL RETURN FULL LIST
2011-07-18AA01Current accounting period extended from 31/08/11 TO 30/11/11
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-07MG01Particulars of a mortgage or charge / charge no: 1
2011-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10
2011-05-23AP01DIRECTOR APPOINTED MARK HOWARTH
2011-05-23SH0105/05/11 STATEMENT OF CAPITAL GBP 1000
2011-05-13AP01DIRECTOR APPOINTED COLIN DAVIES
2011-05-13AP01DIRECTOR APPOINTED ANDREW MARK GLYNDWR CUSWORTH
2011-05-13AP01DIRECTOR APPOINTED PAUL NAZZARI DI CALABIANA WILLAN
2011-05-13AP01DIRECTOR APPOINTED ANDREW CHARLES ARTHUR MCBRIDE
2011-05-13AP01DIRECTOR APPOINTED PETER STEPHEN KAYE
2011-05-13AP01DIRECTOR APPOINTED ALAN BRANT LEWIS
2011-05-13AP01DIRECTOR APPOINTED DIANE JULIE ROSTRON
2011-05-10RES01ADOPT ARTICLES 05/05/2011
2011-05-10RES12VARYING SHARE RIGHTS AND NAMES
2011-01-26AR0118/11/10 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED PAUL NAZZARI DI CALABIANA WILLIAN
2010-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-12-06AR0118/11/09 FULL LIST
2009-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-12-04363aRETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-06-26CERTNMCOMPANY NAME CHANGED LINDER MYERS LIMITED CERTIFICATE ISSUED ON 26/06/08
2007-12-17363aRETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-29363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-12-22363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-12-04363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-11-28363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-11-28RES13BALANCE SHEET APPROVED 18/11/02
2001-12-06363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-12-12363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-09363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
1998-12-23363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1997-12-17363sRETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS
1997-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1996-12-16363sRETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS
1996-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1995-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-12-08363sRETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LINDER MYERS (SOLICITORS) 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 Liquidators2014-09-19
Resolutions for Winding-up2014-09-19
Meetings of Creditors2014-08-27
Fines / Sanctions
No fines or sanctions have been issued against LINDER MYERS (SOLICITORS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-11 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2011-06-11 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2011-06-07 Outstanding BRITEL FUND TRUSTEES LIMITED
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-08-31

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

Intangible Assets
Patents
We have not found any records of LINDER MYERS (SOLICITORS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINDER MYERS (SOLICITORS) LIMITED
Trademarks
We have not found any records of LINDER MYERS (SOLICITORS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LINDER MYERS (SOLICITORS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-01-30 GBP £10,150
Rochdale Metropolitan Borough Council 2010-05-20 GBP £900
Rochdale Metropolitan Borough Council 2009-10-23 GBP £24,000
Rochdale Metropolitan Borough Council 2009-09-30 GBP £500

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

Outgoings
Business Rates/Property Tax
No properties were found where LINDER MYERS (SOLICITORS) 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 partyLINDER MYERS (SOLICITORS) LIMITEDEvent Date2014-09-16
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 TypeResolutions for Winding-up
Defending partyLINDER MYERS (SOLICITORS) LIMITEDEvent Date2014-09-16
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 TypeMeetings of Creditors
Defending partyLINDER MYERS (SOLICITORS) LIMITEDEvent Date2014-08-20
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 TypeFinal Meetings
Defending partyEvent Date1970-01-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDER MYERS (SOLICITORS) 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 LINDER MYERS (SOLICITORS) 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.