Company Information for LINDER M REALISATIONS LLP
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
OC338426
Limited Liability Partnership
Liquidation |
Company Name | ||
---|---|---|
LINDER M REALISATIONS LLP | ||
Legal Registered Office | ||
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in M2 | ||
Previous Names | ||
|
Company Number | OC338426 | |
---|---|---|
Company ID Number | OC338426 | |
Date formed | 2008-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 19:53:54 |
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 |
---|---|---|
ANDREW CHARLES ARTHUR MCBRIDE |
||
BERNARD FRANCIS SEYMOUR |
||
TREVOR WARD |
||
DAVID JONATHAN ANDREWS |
||
RICHARD ASHTON |
||
PHILIP ALLEN BELLAMY |
||
KIERAN JOHN BOND |
||
JULIA MARY BRIDGES |
||
ALASTAIR HOWARD RUSSELL BRIERLEY |
||
ANTHONY BROADLEY |
||
SHEILA MARIA COSTELLO |
||
ANDREW MARK GLYNDWR CUSWORTH |
||
COLIN DAVIES |
||
ANNE MARJORIE DOBIE |
||
JOHN DAVID GEORGE HINCHLIFFE |
||
MARK HOWARTH |
||
DAVID MARTIN JEFFERIES |
||
PETER STEPHEN KAYE |
||
ALAN BRANT LEWIS |
||
SUZANNE JANET LURIE |
||
PAUL NIGEL MATTHEWS |
||
SARAH LOUISE MCCARTHY |
||
WILLIAM PATRICK O'NEILL |
||
DAVID STRATTON |
||
SION WYNNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAKHI CHOWHAN |
Limited Liability Partnership (LLP) Member | ||
KENNETH NEILL CARTWRIGHT |
Limited Liability Partnership (LLP) Member | ||
ELISABETH JANE BELLAMY |
Limited Liability Partnership (LLP) Member | ||
PETER FRANCIS CREWE |
Limited Liability Partnership (LLP) Member | ||
MARK NEVILLE DENNIS |
Limited Liability Partnership (LLP) Member | ||
MARK DAVID BENJAMIN |
Limited Liability Partnership (LLP) Member | ||
PAUL NAZZARI DI CALABIANA WILLAN |
Limited Liability Partnership (LLP) Designated Member | ||
JEFFREY CREWE |
Limited Liability Partnership (LLP) Member | ||
ANDREW WILLIAM LAW BROWN |
Limited Liability Partnership (LLP) Member | ||
EDWARD TJORN BOOTLAND |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINDER MYERS (TRUSTEES) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-09-28 | CURRENT | 2011-08-04 | Dissolved 2015-12-15 | |
LINDER MYERS (TRUSTEES) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-08-04 | CURRENT | 2011-08-04 | Dissolved 2015-12-15 | |
L M SUPPLY-LINE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-07-05 | CURRENT | 2010-07-05 | Dissolved 2014-11-11 | |
LINDER MYERS (TRUSTEES) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-09-28 | CURRENT | 2011-08-04 | Dissolved 2015-12-15 | |
L M SUPPLY-LINE LLP | Limited Liability Partnership (LLP) Designated Member | 2010-07-05 | CURRENT | 2010-07-05 | Dissolved 2014-11-11 | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
LINDER MYERS (TRUSTEES) LLP | Limited Liability Partnership (LLP) Member | 2011-09-12 | CURRENT | 2011-08-04 | Dissolved 2015-12-15 | |
GRITSTONE INVESTMENTS LLP | Limited Liability Partnership (LLP) Member | 2006-03-02 | CURRENT | 2006-03-02 | Live but Receiver Manager on at least one charge | |
SANDSTONE INVESTMENTS LLP | Limited Liability Partnership (LLP) Member | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2014-02-04 | |
GRITSTONE INVESTMENTS LLP | Limited Liability Partnership (LLP) Member | 2006-03-02 | CURRENT | 2006-03-02 | Live but Receiver Manager on at least one charge | |
SANDSTONE INVESTMENTS LLP | Limited Liability Partnership (LLP) Member | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2014-02-04 | |
ROWLANDS FIELD CUNNINGHAM LLP | Limited Liability Partnership (LLP) Member | 2006-05-02 | CURRENT | 2005-07-20 | Liquidation | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
LINDER MYERS (TRUSTEES) LLP | Limited Liability Partnership (LLP) Member | 2011-09-12 | CURRENT | 2011-08-04 | Dissolved 2015-12-15 | |
L M SUPPLY-LINE LLP | Limited Liability Partnership (LLP) Member | 2010-07-05 | CURRENT | 2010-07-05 | Dissolved 2014-11-11 | |
OLIVER TWIST PRODUCTIONS LLP | Limited Liability Partnership (LLP) Member | 2005-04-05 | CURRENT | 2004-03-16 | Active | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
LINDER MYERS (TRUSTEES) LLP | Limited Liability Partnership (LLP) Member | 2011-09-12 | CURRENT | 2011-08-04 | Dissolved 2015-12-15 | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
LINDER MYERS (TRUSTEES) LLP | Limited Liability Partnership (LLP) Member | 2011-09-28 | CURRENT | 2011-08-04 | Dissolved 2015-12-15 | |
L M SUPPLY-LINE LLP | Limited Liability Partnership (LLP) Member | 2010-07-05 | CURRENT | 2010-07-05 | Dissolved 2014-11-11 | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-04-09 | CURRENT | 2014-02-27 | Active | |
ASSURE LAW FINANCE (NO.1) LLP | Limited Liability Partnership (LLP) Member | 2014-03-26 | CURRENT | 2014-02-27 | Active | |
ROWLANDS FIELD CUNNINGHAM LLP | Limited Liability Partnership (LLP) Member | 2005-07-20 | CURRENT | 2005-07-20 | Liquidation | |
GRITSTONE INVESTMENTS LLP | Limited Liability Partnership (LLP) Member | 2006-03-02 | CURRENT | 2006-03-02 | Live but Receiver Manager on at least one charge | |
ROWLANDS FIELD CUNNINGHAM LLP | Limited Liability Partnership (LLP) Member | 2005-07-20 | CURRENT | 2005-07-20 | Liquidation | |
SANDSTONE INVESTMENTS LLP | Limited Liability Partnership (LLP) Member | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2014-02-04 | |
ROWLANDS FIELD CUNNINGHAM LLP | Limited Liability Partnership (LLP) Member | 2010-05-01 | CURRENT | 2005-07-20 | Liquidation | |
GORING ESTATES LLP | Limited Liability Partnership (LLP) Member | 2007-08-29 | CURRENT | 2006-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-05 | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-05-26 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-11-26 | |
F2.18 | Notice of deemed approval of proposals | |
LLNM01 | SAME DAY NAME CHANGE CARDIFF | |
CERTNM | Company name changed linder myers LLP\certificate issued on 22/07/16 | |
2.17B | Statement of administrator's proposal | |
LLAD01 | Change of registered office address for limited liability partnership from Phoenix House 45 Cross Street Manchester M2 4JF to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA | |
2.12B | Appointment of an administrator | |
LLMR04 | ||
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DUNCAN RAWLINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SIMON HEAPY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN FLINT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER KENNETH CARTWRIGHT | |
LLTM01 | Limited liability partnership termination of member Rakhi Chowhan on 2015-11-30 | |
LLAP01 | Limited liability partnership appointment of Miss Anne Marjorie Dobie on 2015-09-07 as member | |
LLTM01 | Limited liability partnership termination of member Diane Julie Rostron on 2015-06-19 | |
LLAR01 | LLP Annual return made up to 2015-07-01 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANNA JAMES | |
LLCH01 | Change of partner details Mr Colin Davies on 2015-06-01 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER SANDRA SUTCLIFFE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MALCOLM HORNER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GRUNDY | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN RUSSELL FLINT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH HALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOANNE PARSONS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER VICTORIA ZIVKOVIC | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARY GLANCY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER AMANDA ROWLANDS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LINDER MYERS (SOLICITORS) LIMITED | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3384260008 | |
LLAA01 | PREVSHO FROM 30/11/2014 TO 30/06/2014 | |
LLPMISC | SECTION 519 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID SMITH | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/07/14 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER WILLIAM JARVIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD HARDY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL HUMPHREYS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL JOHNSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID FITZGERALD | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK DENNIS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JAMES HAIGH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER CREWE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ELISABETH BELLAMY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MARK BENJAMIN | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3384260007 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JEFFREY CREWE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAUL WILLAN | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/07/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID EDWARD SMITH / 01/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / AMDREW CHARLES ARTHUR MCBRIDE / 01/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE MACARTHY / 01/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY CREWE / 01/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / JULIA MARY BRIDGES / 01/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / KIERAN JOHN BOND / 01/07/2013 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVID GEORGE HINCHCLIFFE / 14/10/2013 | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID SEAN FITZGERALD | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL ANDREW JOHNSON | |
LLAP01 | LLP MEMBER APPOINTED MRS ELISABETH JANE BELLAMY | |
LLAP01 | LLP MEMBER APPOINTED MR JOHN DAVID GEORGE HINCHCLIFFE | |
LLAP01 | LLP MEMBER APPOINTED VICTORIA MARY ZIVKOVIC | |
LLAP01 | LLP MEMBER APPOINTED MR KENNETH NEILL CARTWRIGHT | |
LLAP01 | LLP MEMBER APPOINTED MR RICHARD NEWELL HARDY | |
LLAP01 | LLP MEMBER APPOINTED MR SIMON JAMES HEAPY | |
LLAP01 | LLP MEMBER APPOINTED RAKHI CHOWHAN | |
LLAP01 | LLP MEMBER APPOINTED JOANNE ELIZABETH PARSONS | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID MARTIN JEFFERIES | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JANET FLEMING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOSEPH GLASS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTHONY NUTTING | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER RUTH MCCARTHY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTHONY ROBINSON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANTHONY SACKS | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHARLES STRATTON | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER STUART SUTTON | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOHN SCOTT | |
LLAP01 | LLP MEMBER APPOINTED SANDRA ANNE SUTCLIFFE | |
LLAP01 | LLP MEMBER APPOINTED ANNA JAMES | |
LLAP01 | LLP MEMBER APPOINTED SARAH LOUISE MACARTHY | |
LLAP01 | LLP MEMBER APPOINTED ALASTAIR HOWARD RUSSELL BRIERLEY | |
LLAP01 | LLP MEMBER APPOINTED MARK DAVID BENJAMIN | |
LLAR01 | ANNUAL RETURN MADE UP TO 01/07/12 | |
LLAP01 | LLP MEMBER APPOINTED MR PAUL JONATHAN KENT HUMPHREYS | |
LLAP01 | LLP MEMBER APPOINTED ANTHONY RICHARD NUTTING |
Notice of | 2022-05-16 |
Appointmen | 2018-06-19 |
Meetings o | 2017-06-27 |
Appointment of Administrators | 2016-06-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FEE SOLUTIONS LIMITED | ||
Partially Satisfied | ASSURE LAW FINANCE (NO.1 ) LLP | ||
DEBENTURE | Satisfied | BRIDGING FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BRIDGING FINANCE LIMITED | |
CHARGE OVER A DEPOSIT | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
DEED OF ASSIGNMENT OF RENTAL INCOME BY WAY OF SECURITY | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 LINDER M REALISATIONS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Essex County Council | |
|
|
Trafford Council | |
|
|
Salford City Council | |
|
Liability Insurance |
Salford City Council | |
|
Liability Insurance |
Essex County Council | |
|
|
Salford City Council | |
|
Liability Insurance |
Essex County Council | |
|
|
Warrington Borough Council | |
|
CP ExternalOther Exp |
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.
Date | Type | Client / Claimant | Defendant |
---|---|---|---|
2013-10-10 | Petitions to Wind Up (Companies) | BUCKHURST PLANT HIRE LIMITED | ALMIC CONTRACTS LIMITED |
2013-01-31 | Petitions to Wind Up (Companies) | DINE LIMITED | KLARIUS UK LIMITED |
2010-07-30 | Petitions to Wind Up (Companies) | THE LICENCE FACTORY LIMITED | IF DISTRIBUTION LIMITED |
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LINDER M REALISATIONS LLP | Event Date | 2022-05-16 |
Initiating party | Event Type | Appointmen | |
Defending party | LINDER M REALISATIONS LLP | Event Date | 2018-06-19 |
Name of Company: LINDER M REALISATIONS LLP Company Number: OC338426 Nature of Business: Law Firm Registered office: C/O Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA Type of Liquidatio… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LM REALISATIONS LLP | Event Date | 2016-05-27 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2506 Andrew Hosking (IP No 9009 ), of Quantuma LLP , Vernon House, 23 Silician Avenue, London, WC1A 2QS and Carl Jackson (IP No 8860 ), of Quantuma LLP , Floor 14 Dukes Keep, Marsh Lane, Southampton, SO14 3EX and Sean Bucknall (IP No 18030 ), of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton BN1 4EA For further details contact: Sean Bucknall, Email: sean.bucknall@quantuma.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LINDER M REALISATIONS LLP | Event Date | 2016-05-27 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of the Partnership by correspondence for the purpose of considering the Joint Administrators' revised fees estimate pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986 . The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 14 July 2017 by which time and date votes must be received at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA, not later than 12.00 hours on the closing date, details in writing of the debt which they claim to be due to them from the Partnership; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 27 May 2016 Office Holder Details: Sean Bucknall (IP No. 18030 ) and Andrew Hosking (IP No. 9009) and Carl Jackson (IP No. 8860 ) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA Further details contact: The Joint Administrators, E-mail: chi.ho@quantuma.com, Tel: 01273 322400. Alternative contact: Chi Ho. Ag JF31445 | |||
Initiating party | LINDER MYERS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | KNOCKALOE LIMITED | Event Date | 2012-02-07 |
In the Manchester District Registry Chancery Division case number 2181 A Petition to wind up the above-named Company of 28 Bridle Road, Bromborough, Wirral CH62 6AR , presented on 7 February 2012 by LINDER MYERS LLP , Phoenix House, 45 Cross Street, Manchester M2 4JF , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 2 April 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 April 2012 . The Petitioners Solicitor is Linder Myers LLP , Phoenix House, 45 Cross Street, Manchester M2 4JF . : | |||
Initiating party | LINDER MYERS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | MARLWOOD PLC | Event Date | 2011-11-08 |
In the Manchester District Registry case number 2077 A Petition to wind up the above-named Company of Unit 38, Newby Road, Hazel Grove, Stockport, Cheshire SK7 5AS , presented on 8 November 2011 by LINDER MYERS LLP , Phoenix House, 45 Cross Street, Manchester M2 4JF , will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ , on 9 January 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 January 2012 . The Petitioners Solicitor is Linder Myers LLP , Phoenix House, 45 Cross Street, Manchester M2 4JF . : | |||
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. |