Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Linder M Realisations Llp
LINDER M REALISATIONS LLP was founded on 2008-07-01 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Linder M Realisations Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
LINDER MYERS LLP22/07/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINDER M REALISATIONS LLP
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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 M REALISATIONS LLP

Current Directors
Officer Role Date Appointed
ANDREW CHARLES ARTHUR MCBRIDE
Limited Liability Partnership (LLP) Designated Member 2008-09-01
BERNARD FRANCIS SEYMOUR
Limited Liability Partnership (LLP) Designated Member 2008-07-01
TREVOR WARD
Limited Liability Partnership (LLP) Designated Member 2008-07-01
DAVID JONATHAN ANDREWS
Limited Liability Partnership (LLP) Member 2011-12-23
RICHARD ASHTON
Limited Liability Partnership (LLP) Member 2009-09-01
PHILIP ALLEN BELLAMY
Limited Liability Partnership (LLP) Member 2011-12-23
KIERAN JOHN BOND
Limited Liability Partnership (LLP) Member 2009-09-01
JULIA MARY BRIDGES
Limited Liability Partnership (LLP) Member 2008-09-01
ALASTAIR HOWARD RUSSELL BRIERLEY
Limited Liability Partnership (LLP) Member 2012-06-25
ANTHONY BROADLEY
Limited Liability Partnership (LLP) Member 2011-12-23
SHEILA MARIA COSTELLO
Limited Liability Partnership (LLP) Member 2011-12-22
ANDREW MARK GLYNDWR CUSWORTH
Limited Liability Partnership (LLP) Member 2008-09-01
COLIN DAVIES
Limited Liability Partnership (LLP) Member 2008-09-01
ANNE MARJORIE DOBIE
Limited Liability Partnership (LLP) Member 2015-09-07
JOHN DAVID GEORGE HINCHLIFFE
Limited Liability Partnership (LLP) Member 2012-09-28
MARK HOWARTH
Limited Liability Partnership (LLP) Member 2008-09-01
DAVID MARTIN JEFFERIES
Limited Liability Partnership (LLP) Member 2012-09-28
PETER STEPHEN KAYE
Limited Liability Partnership (LLP) Member 2008-09-01
ALAN BRANT LEWIS
Limited Liability Partnership (LLP) Member 2008-09-01
SUZANNE JANET LURIE
Limited Liability Partnership (LLP) Member 2008-09-01
PAUL NIGEL MATTHEWS
Limited Liability Partnership (LLP) Member 2011-12-23
SARAH LOUISE MCCARTHY
Limited Liability Partnership (LLP) Member 2012-06-19
WILLIAM PATRICK O'NEILL
Limited Liability Partnership (LLP) Member 2011-12-23
DAVID STRATTON
Limited Liability Partnership (LLP) Member 2011-12-23
SION WYNNE
Limited Liability Partnership (LLP) Member 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAKHI CHOWHAN
Limited Liability Partnership (LLP) Member 2013-04-01 2015-11-30
KENNETH NEILL CARTWRIGHT
Limited Liability Partnership (LLP) Member 2012-09-28 2015-06-30
ELISABETH JANE BELLAMY
Limited Liability Partnership (LLP) Member 2012-09-28 2014-06-30
PETER FRANCIS CREWE
Limited Liability Partnership (LLP) Member 2012-09-28 2014-05-23
MARK NEVILLE DENNIS
Limited Liability Partnership (LLP) Member 2012-09-28 2014-05-23
MARK DAVID BENJAMIN
Limited Liability Partnership (LLP) Member 2012-02-28 2014-05-02
PAUL NAZZARI DI CALABIANA WILLAN
Limited Liability Partnership (LLP) Designated Member 2008-09-01 2013-09-24
JEFFREY CREWE
Limited Liability Partnership (LLP) Member 2008-09-01 2013-08-31
ANDREW WILLIAM LAW BROWN
Limited Liability Partnership (LLP) Member 2008-09-01 2012-04-30
EDWARD TJORN BOOTLAND
Limited Liability Partnership (LLP) Member 2008-09-01 2012-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES ARTHUR MCBRIDE LINDER MYERS (TRUSTEES) LLP Limited Liability Partnership (LLP) Designated Member 2011-09-28 CURRENT 2011-08-04 Dissolved 2015-12-15
BERNARD FRANCIS SEYMOUR LINDER MYERS (TRUSTEES) LLP Limited Liability Partnership (LLP) Designated Member 2011-08-04 CURRENT 2011-08-04 Dissolved 2015-12-15
BERNARD FRANCIS SEYMOUR L M SUPPLY-LINE LLP Limited Liability Partnership (LLP) Designated Member 2010-07-05 CURRENT 2010-07-05 Dissolved 2014-11-11
TREVOR WARD LINDER MYERS (TRUSTEES) LLP Limited Liability Partnership (LLP) Designated Member 2011-09-28 CURRENT 2011-08-04 Dissolved 2015-12-15
TREVOR WARD L M SUPPLY-LINE LLP Limited Liability Partnership (LLP) Designated Member 2010-07-05 CURRENT 2010-07-05 Dissolved 2014-11-11
RICHARD ASHTON ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-03-26 CURRENT 2014-02-27 Active
RICHARD ASHTON LINDER MYERS (TRUSTEES) LLP Limited Liability Partnership (LLP) Member 2011-09-12 CURRENT 2011-08-04 Dissolved 2015-12-15
PHILIP ALLEN BELLAMY GRITSTONE INVESTMENTS LLP Limited Liability Partnership (LLP) Member 2006-03-02 CURRENT 2006-03-02 Live but Receiver Manager on at least one charge
PHILIP ALLEN BELLAMY SANDSTONE INVESTMENTS LLP Limited Liability Partnership (LLP) Member 2005-03-30 CURRENT 2005-03-30 Dissolved 2014-02-04
ANTHONY BROADLEY GRITSTONE INVESTMENTS LLP Limited Liability Partnership (LLP) Member 2006-03-02 CURRENT 2006-03-02 Live but Receiver Manager on at least one charge
ANTHONY BROADLEY SANDSTONE INVESTMENTS LLP Limited Liability Partnership (LLP) Member 2005-03-30 CURRENT 2005-03-30 Dissolved 2014-02-04
SHEILA MARIA COSTELLO ROWLANDS FIELD CUNNINGHAM LLP Limited Liability Partnership (LLP) Member 2006-05-02 CURRENT 2005-07-20 Liquidation
ANDREW MARK GLYNDWR CUSWORTH ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-03-26 CURRENT 2014-02-27 Active
ANDREW MARK GLYNDWR CUSWORTH LINDER MYERS (TRUSTEES) LLP Limited Liability Partnership (LLP) Member 2011-09-12 CURRENT 2011-08-04 Dissolved 2015-12-15
ANDREW MARK GLYNDWR CUSWORTH L M SUPPLY-LINE LLP Limited Liability Partnership (LLP) Member 2010-07-05 CURRENT 2010-07-05 Dissolved 2014-11-11
COLIN DAVIES OLIVER TWIST PRODUCTIONS LLP Limited Liability Partnership (LLP) Member 2005-04-05 CURRENT 2004-03-16 Active
JOHN DAVID GEORGE HINCHLIFFE ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-03-26 CURRENT 2014-02-27 Active
MARK HOWARTH ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-03-26 CURRENT 2014-02-27 Active
MARK HOWARTH LINDER MYERS (TRUSTEES) LLP Limited Liability Partnership (LLP) Member 2011-09-12 CURRENT 2011-08-04 Dissolved 2015-12-15
DAVID MARTIN JEFFERIES ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-03-26 CURRENT 2014-02-27 Active
PETER STEPHEN KAYE ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-03-26 CURRENT 2014-02-27 Active
PETER STEPHEN KAYE LINDER MYERS (TRUSTEES) LLP Limited Liability Partnership (LLP) Member 2011-09-28 CURRENT 2011-08-04 Dissolved 2015-12-15
ALAN BRANT LEWIS L M SUPPLY-LINE LLP Limited Liability Partnership (LLP) Member 2010-07-05 CURRENT 2010-07-05 Dissolved 2014-11-11
SUZANNE JANET LURIE ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-04-09 CURRENT 2014-02-27 Active
PAUL NIGEL MATTHEWS ASSURE LAW FINANCE (NO.1) LLP Limited Liability Partnership (LLP) Member 2014-03-26 CURRENT 2014-02-27 Active
PAUL NIGEL MATTHEWS ROWLANDS FIELD CUNNINGHAM LLP Limited Liability Partnership (LLP) Member 2005-07-20 CURRENT 2005-07-20 Liquidation
WILLIAM PATRICK O'NEILL GRITSTONE INVESTMENTS LLP Limited Liability Partnership (LLP) Member 2006-03-02 CURRENT 2006-03-02 Live but Receiver Manager on at least one charge
WILLIAM PATRICK O'NEILL ROWLANDS FIELD CUNNINGHAM LLP Limited Liability Partnership (LLP) Member 2005-07-20 CURRENT 2005-07-20 Liquidation
WILLIAM PATRICK O'NEILL SANDSTONE INVESTMENTS LLP Limited Liability Partnership (LLP) Member 2005-03-30 CURRENT 2005-03-30 Dissolved 2014-02-04
DAVID STRATTON ROWLANDS FIELD CUNNINGHAM LLP Limited Liability Partnership (LLP) Member 2010-05-01 CURRENT 2005-07-20 Liquidation
DAVID STRATTON GORING ESTATES LLP Limited Liability Partnership (LLP) Member 2007-08-29 CURRENT 2006-09-28 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
2023-08-14Voluntary liquidation Statement of receipts and payments to 2023-06-05
2022-08-08Voluntary liquidation Statement of receipts and payments to 2022-06-05
2022-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-05
2021-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-05
2020-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2019-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-05
2018-06-28600Appointment of a voluntary liquidator
2018-06-06AM22Liquidation. Administration move to voluntary liquidation
2018-01-05AM10Administrator's progress report
2017-07-032.24BAdministrator's progress report to 2017-05-26
2017-06-222.31BNotice of extension of period of Administration
2017-01-112.24BAdministrator's progress report to 2016-11-26
2016-08-19F2.18Notice of deemed approval of proposals
2016-07-22LLNM01SAME DAY NAME CHANGE CARDIFF
2016-07-22CERTNMCompany name changed linder myers LLP\certificate issued on 22/07/16
2016-07-212.17BStatement of administrator's proposal
2016-06-30LLAD01Change 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
2016-06-282.12BAppointment of an administrator
2016-06-10LLMR04
2016-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN RAWLINSON
2016-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON HEAPY
2016-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN FLINT
2016-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER KENNETH CARTWRIGHT
2016-01-23LLTM01Limited liability partnership termination of member Rakhi Chowhan on 2015-11-30
2016-01-22LLAP01Limited liability partnership appointment of Miss Anne Marjorie Dobie on 2015-09-07 as member
2016-01-22LLTM01Limited liability partnership termination of member Diane Julie Rostron on 2015-06-19
2015-09-07LLAR01LLP Annual return made up to 2015-07-01
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANNA JAMES
2015-09-07LLCH01Change of partner details Mr Colin Davies on 2015-06-01
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER SANDRA SUTCLIFFE
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MALCOLM HORNER
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL GRUNDY
2015-09-07LLAP01LLP MEMBER APPOINTED MR JOHN RUSSELL FLINT
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELIZABETH HALL
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOANNE PARSONS
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTORIA ZIVKOVIC
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARY GLANCY
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER AMANDA ROWLANDS
2015-09-07LLTM01APPOINTMENT TERMINATED, LLP MEMBER LINDER MYERS (SOLICITORS) LIMITED
2015-08-14LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-19AAFULL ACCOUNTS MADE UP TO 30/11/13
2015-03-10LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3384260008
2014-08-19LLAA01PREVSHO FROM 30/11/2014 TO 30/06/2014
2014-08-04LLPMISCSECTION 519
2014-07-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID SMITH
2014-07-28LLAR01ANNUAL RETURN MADE UP TO 01/07/14
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER WILLIAM JARVIS
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HARDY
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL HUMPHREYS
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL JOHNSON
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID FITZGERALD
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK DENNIS
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES HAIGH
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER PETER CREWE
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER ELISABETH BELLAMY
2014-07-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK BENJAMIN
2014-04-01LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3384260007
2014-02-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-07LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-05AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-10-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JEFFREY CREWE
2013-10-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL WILLAN
2013-10-17LLAR01ANNUAL RETURN MADE UP TO 01/07/13
2013-10-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID EDWARD SMITH / 01/07/2013
2013-10-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / AMDREW CHARLES ARTHUR MCBRIDE / 01/07/2013
2013-10-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LOUISE MACARTHY / 01/07/2013
2013-10-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JEFFREY CREWE / 01/07/2013
2013-10-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JULIA MARY BRIDGES / 01/07/2013
2013-10-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KIERAN JOHN BOND / 01/07/2013
2013-10-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN DAVID GEORGE HINCHCLIFFE / 14/10/2013
2013-10-03LLAP01LLP MEMBER APPOINTED MR DAVID SEAN FITZGERALD
2013-10-03LLAP01LLP MEMBER APPOINTED MR PAUL ANDREW JOHNSON
2013-10-02LLAP01LLP MEMBER APPOINTED MRS ELISABETH JANE BELLAMY
2013-10-02LLAP01LLP MEMBER APPOINTED MR JOHN DAVID GEORGE HINCHCLIFFE
2013-10-02LLAP01LLP MEMBER APPOINTED VICTORIA MARY ZIVKOVIC
2013-10-02LLAP01LLP MEMBER APPOINTED MR KENNETH NEILL CARTWRIGHT
2013-10-02LLAP01LLP MEMBER APPOINTED MR RICHARD NEWELL HARDY
2013-10-02LLAP01LLP MEMBER APPOINTED MR SIMON JAMES HEAPY
2013-10-02LLAP01LLP MEMBER APPOINTED RAKHI CHOWHAN
2013-10-02LLAP01LLP MEMBER APPOINTED JOANNE ELIZABETH PARSONS
2013-10-02LLAP01LLP MEMBER APPOINTED MR DAVID MARTIN JEFFERIES
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANET FLEMING
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOSEPH GLASS
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY NUTTING
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUTH MCCARTHY
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY ROBINSON
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANTHONY SACKS
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES STRATTON
2013-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUART SUTTON
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-10-29LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SCOTT
2012-10-22LLAP01LLP MEMBER APPOINTED SANDRA ANNE SUTCLIFFE
2012-10-22LLAP01LLP MEMBER APPOINTED ANNA JAMES
2012-10-22LLAP01LLP MEMBER APPOINTED SARAH LOUISE MACARTHY
2012-10-22LLAP01LLP MEMBER APPOINTED ALASTAIR HOWARD RUSSELL BRIERLEY
2012-10-12LLAP01LLP MEMBER APPOINTED MARK DAVID BENJAMIN
2012-10-10LLAR01ANNUAL RETURN MADE UP TO 01/07/12
2012-10-09LLAP01LLP MEMBER APPOINTED MR PAUL JONATHAN KENT HUMPHREYS
2012-10-09LLAP01LLP MEMBER APPOINTED ANTHONY RICHARD NUTTING
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to LINDER M REALISATIONS LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-05-16
Appointmen2018-06-19
Meetings o2017-06-27
Appointment of Administrators2016-06-02
Fines / Sanctions
No fines or sanctions have been issued against LINDER M REALISATIONS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding FEE SOLUTIONS LIMITED
2014-04-01 Partially Satisfied ASSURE LAW FINANCE (NO.1 ) LLP
DEBENTURE 2012-07-12 Satisfied BRIDGING FINANCE LIMITED
LEGAL CHARGE 2012-07-12 Satisfied BRIDGING FINANCE LIMITED
CHARGE OVER A DEPOSIT 2011-06-03 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEED OF ASSIGNMENT OF RENTAL INCOME BY WAY OF SECURITY 2011-06-03 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2010-10-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-11-30

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 LINDER M REALISATIONS LLP

Intangible Assets
Patents
We have not found any records of LINDER M REALISATIONS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for LINDER M REALISATIONS LLP
Trademarks
We have not found any records of LINDER M REALISATIONS LLP registering or being granted any trademarks
Income
Government Income

Government spend with LINDER M REALISATIONS LLP

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-07-01 GBP £11,800
Essex County Council 2014-02-20 GBP £592
Trafford Council 2014-01-14 GBP £6,000
Salford City Council 2014-01-13 GBP £3,500 Liability Insurance
Salford City Council 2013-10-18 GBP £10,500 Liability Insurance
Essex County Council 2013-10-16 GBP £13,099
Salford City Council 2013-08-21 GBP £8,800 Liability Insurance
Essex County Council 2013-05-20 GBP £6,525
Warrington Borough Council 2010-12-06 GBP £906 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.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2013-10-10Petitions to Wind Up (Companies)BUCKHURST PLANT HIRE LIMITEDALMIC CONTRACTS LIMITED
2013-01-31Petitions to Wind Up (Companies)DINE LIMITEDKLARIUS UK LIMITED
2010-07-30Petitions to Wind Up (Companies)THE LICENCE FACTORY LIMITEDIF DISTRIBUTION LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where LINDER M REALISATIONS LLP 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 TypeNotice of
Defending partyLINDER M REALISATIONS LLPEvent Date2022-05-16
 
Initiating party Event TypeAppointmen
Defending partyLINDER M REALISATIONS LLPEvent Date2018-06-19
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 TypeAppointment of Administrators
Defending partyLM REALISATIONS LLPEvent Date2016-05-27
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 TypeMeetings of Creditors
Defending partyLINDER M REALISATIONS LLPEvent Date2016-05-27
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 LLPEvent TypePetitions to Wind Up (Companies)
Defending partyKNOCKALOE LIMITEDEvent Date2012-02-07
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 LLPEvent TypePetitions to Wind Up (Companies)
Defending partyMARLWOOD PLCEvent Date2011-11-08
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINDER M REALISATIONS LLP 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 M REALISATIONS LLP 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.