LINDER MYERS (SOLICITORS) LIMITED

LINDER MYERS (SOLICITORS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLINDER MYERS (SOLICITORS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02667673
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LINDER MYERS (SOLICITORS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LINDER MYERS (SOLICITORS) LIMITED located?

    Registered Office Address
    15 Colmore Row
    B3 2BH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDER MYERS (SOLICITORS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDER MYERS LIMITEDJan 10, 1992Jan 10, 1992
    SOURCEPREFER LIMITEDDec 03, 1991Dec 03, 1991

    What are the latest accounts for LINDER MYERS (SOLICITORS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What are the latest filings for LINDER MYERS (SOLICITORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 15, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2019

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2017

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2016

    17 pages4.68

    Liquidators' statement of receipts and payments to Sep 15, 2015

    16 pages4.68

    Registered office address changed from Phoenix House 45 Cross Street Manchester M2 4JF to 15 Colmore Row Birmingham B3 2BH on Sep 23, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 16, 2014

    LRESEX

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Nov 18, 2013 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    6 pagesAA

    Termination of appointment of Paul Willan as a director

    2 pagesTM01

    Annual return made up to Nov 18, 2012 with full list of shareholders

    30 pagesAR01

    Accounts for a small company made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Nov 18, 2011 with full list of shareholders

    30 pagesAR01

    Current accounting period extended from Aug 31, 2011 to Nov 30, 2011

    3 pagesAA01

    legacy

    8 pagesMG01

    legacy

    7 pagesMG01

    legacy

    5 pagesMG01

    Accounts for a dormant company made up to Aug 31, 2010

    3 pagesAA

    Statement of capital following an allotment of shares on May 05, 2011

    • Capital: GBP 1,000
    14 pagesSH01

    Who are the officers of LINDER MYERS (SOLICITORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Bernard Francis
    The Cottage
    SY4 5UX Weston Under Redcastle
    Shropshire
    Secretary
    The Cottage
    SY4 5UX Weston Under Redcastle
    Shropshire
    British22048300002
    CUSWORTH, Andrew Mark Glyndwr
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandBritish152428430001
    DAVIES, Colin
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandBritish141666520001
    HOWARTH, Mark
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandBritish142590410001
    KAYE, Peter Stephen
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandBritish67274380001
    LEWIS, Alan Brant
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandBritish142590370001
    MCBRIDE, Andrew Charles Arthur
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandBritish141660370001
    ROSTRON, Diane Julie
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandBritish85349870001
    SEYMOUR, Bernard Francis
    The Cottage
    SY4 5UX Weston Under Redcastle
    Shropshire
    Director
    The Cottage
    SY4 5UX Weston Under Redcastle
    Shropshire
    United KingdomBritish22048300002
    WARD, Trevor
    Redbrooke
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Redbrooke
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    EnglandBritish22048310003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HATTON, Howard Frank
    23 Martingale Way
    Droylsden
    M43 7ES Manchester
    Lancashire
    Director
    23 Martingale Way
    Droylsden
    M43 7ES Manchester
    Lancashire
    British22048290001
    WILLAN, Paul Nazzari Di Calabiana
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    Director
    45 Cross Street
    M2 4JF Manchester
    Phoenix House
    England
    EnglandItalian152428400001
    WILLAN, Paul Nazzari Di Calabiana
    Cross Street
    M2 4JF Manchester
    Phoenix House 45
    England
    Director
    Cross Street
    M2 4JF Manchester
    Phoenix House 45
    England
    EnglandItalian152428400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LINDER MYERS (SOLICITORS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jun 03, 2011
    Delivered On Jun 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    5 spring gardens, manchester t/no GM4466828 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    Debenture
    Created On Jun 03, 2011
    Delivered On Jun 11, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Jun 03, 2011
    Delivered On Jun 07, 2011
    Outstanding
    Amount secured
    £2,000,000 due or to become due from the company to the chargee
    Short particulars
    55 spring gardens manchester.
    Persons Entitled
    • Britel Fund Trustees Limited
    Transactions
    • Jun 07, 2011Registration of a charge (MG01)

    Does LINDER MYERS (SOLICITORS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2014Commencement of winding up
    Feb 15, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Frederick Peter Smith
    15 Colmore Row
    B3 2BH Birmingham
    practitioner
    15 Colmore Row
    B3 2BH Birmingham
    Nicola Joanne Meadows
    15 Colmore Row
    B3 2BH Birmingham
    practitioner
    15 Colmore Row
    B3 2BH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0