THE CARDIFF APPLIANCE WAREHOUSE LIMITED
Liquidation (when checked on 6 Feb 2019)
Address
THE CARDIFF APPLIANCE WAREHOUSE LIMITED
Classification:
Retail sale of electrical household appliances in specialised stores
Legal Information
Accounts Overdue (checked on 6 Feb 2019)
Annual Return Overdue (checked on 6 Feb 2019)
Company Registration No.:
03287834
Incorporation Date:
4 Dec 1996
Financial Year End:
30 Sep
Capital:
£60,120.00
on 14 Nov 2017
For period ending:
30 Sep 2016
Filed on:
29 Jun 2017
Latest Annual Return
Directors & Shareholder Information
As at:
30 Sep 2015
Filed on:
21 Dec 2015
Purchase latest return for £4.99
Information correct as of: 6 Feb 2019 - Check for updates
Map
Financial Summary
30 Sep 2016 | 30 Sep 2015 | 30 Sep 2014 | |
---|---|---|---|
Cash at bank: | £6,171 | £2,002 | £55,982 |
Debtors: | £178,781 | £195,021 | £77,079 |
Creditors due within one year: | £295,240 | £394,740 | £322,674 |
Total Assets less Current Liabilities: | -£36,737 | £29 | -£31,233 |
Creditors due after one year / Non Current Liabilities: | £26,387 | £36,009 | |
Total Assets less Liabilities: | -£15,735 | £10,252 | £13,912 |
Shareholders Funds / Net Worth: | -£15,735 | £10,252 | £13,912 |
Full details in: | 2016 Accounts | 2015 Accounts | 2015 Accounts |
Notices published in the Gazette
10 Jan 2019
THE HIGHWAYS ENGLAND COMPANY LIMITED
A585 TRUNK ROAD (NORCROSS JUNCTION IMPROVEMENT)
(CLASSIFIED ROAD) (SIDE ROADS) ORDER 2018
HIGHWAYS ACT 1980
Highways England Company Limited (Company No. 09346363)
hereby gives notice that it has made on 20 December 2018, and
submitted to the Secretary of State for Transport for confirmation, an
Order under sections 14 and 125 of the Highways Act 1980;
authorising Highways England to:
a) improve highways (including raising, lowering or otherwise altering);
b) stop up private means of access to premises; and
c) provide new means of access to said premises;
all on or in the vicinity of the A585 Trunk Road (Amounderness Way) /
B5268 Fleetwood Road South / Norcross Lane Junction in the
administrative area of Wyre, in the County of Lancashire, which
Highways England are proposing to improve.
Copies of the Order and the relevant site plan may be inspected free
of charge during all reasonable hours from Wednesday 9 January
2019 to Wednesday 27 February 2019 at the offices of Highways
England, 8th Floor, Piccadilly Gate, Store Street, Manchester M1
2WD; Wyre Borough Council, Civic Centre, Breck Road, Poulton-le-
Fylde FY6 6PU; Anchorsholme Library, Luton Road, Thornton-
Cleveleys, FY5 3RS, and at Thornton Library, Victoria Road East,
Thornton-Cleveleys, FY5 3SZ.
ANY PERSON may, not later than Wednesday 27 February 2019
comment on or object to the confirmation of the Order by writing to
the Secretary of State for Transport at the National Transport
Casework Team, Tyneside House, Skinnerburn Road, Newcastle
Business Park, Newcastle upon Tyne, NE4 7AR, or by email to
nationalcasework@dft.gov.uk, stating the grounds for their objection.
In submitting an objection or representation it should be noted that
your personal data and correspondence will be passed to Highways
England to enable your objection or representation to be considered.
If you do not wish your personal data to be forwarded, please state
your reasons when submitting your objection or representations and
the Secretary of State will copy your objections or representations to
Highways England with your name and address removed. If there is to
be a Public Local Inquiry they will be seen in that form by the public
and the Inspector may give them less weight as a result. Highways
England may disclose your objections or representations, with your
name and address removed, to other parties.
The contact for further information relating to this notice is Dave Wild
(0300 470 6046).
Mike Sinnott
An officer of Highways England Company Limited
ENVIRONMENT & INFRASTRUCTURE
OTHER NOTICES
Notice is hereby given pursuant to an Order of Deputy District Judge Webber in the High Court of Justice, Business and Property Court in
Bristol, Insolvency and Companies Court, dated 13 December 2018, Court reference 0286 of 2018 (“the Order”):
1. That Martin John Atkins (the “outgoing officeholder”) be removed from office in respect of each of the cases listed in the Schedule (the “block
transfer cases”) from the date of this order.
2. Freddy Khalastchi, Bethan Louise Evans, Simon James Underwood, John Dean Cullen, and Jonathan David Bass (the “replacement
officeholders”) be appointed as joint replacement officeholders in respect of those block transfer cases as listed in the relevant parts of the
Schedule from the date of this order.
3. The creditors, or, in the case of any members’ voluntary liquidation, the members, in each of the block transfer cases shall be notified of this
order by one composite advertisement published in the London Gazette within 3 months from the date of this order.
4. Any creditor, or, in the case of any members’ voluntary liquidation, any member, in respect of any of the companies listed in the Schedule
who has an objection to this order shall have 21 days from the date of the publication of the advertisement to apply to court to set aside or vary
the terms of this order. Such application shall not affect the transfer of the block transfer cases listed in the Schedule unless otherwise ordered
by the court.
5. The replacement officeholder shall give notice to the Secretary of State and the Registrar of Companies in respect of the liquidations and
administrations listed in the Schedule of the terms of this order as soon as reasonably practicable.
6. The outgoing officeholder shall file a copy of this order with each of the courts listed in the Schedule.
7. Nothing in this order shall change the reporting dates for the delivery of progress reports in respect of the block transfer cases. The reporting
dates are taken to have been extended or shortened as applicable to the date on which such progress reports would have been required in
each matter had the order not been made.
8. Nothing in this order shall release the outgoing officeholder from any obligation to give and file notices in respect of his removal under this
order in respect of the block transfer cases listed in the relevant parts of the Schedule.
9. The outgoing officeholder shall receive his release as administrator, liquidator or supervisor 21 days after filing notice of his removal with the
Registrar of Companies, save that such release may be subject to further order in the event of an application by any creditor or member under
paragraph 6 of this order for the specific case subject to that application.
10. The costs of this application shall be paid on behalf of the outgoing office holder as an expense.
THE SCHEDULE:
Bankruptcy
Case Name Lead IP Second IP Replacement
Officeholder
2nd
Replacement
Officeholder
Appointed
on
Court Court
No
Court
Year
Raja Nasir Zahid Martin John
Atkins
Jonathan
David Bass
Bethan Louise
Evans
n/a 25/04/-
Slough County
Court
538 2012
Kevin William Birch Jonathan
David Bass
Martin John
Atkins
Bethan Louise
Evans
n/a 26/06/-
Central London
County Court
2602 2013
Wai Bun Chong Freddy
Khalastchi
Martin John
Atkins
Bethan Louise
Evans
n/a 08/01/-
Croydon County
Court
1086 2012
Clive Francis Fayers Martin John
Atkins
n/a John Dean
Cullen
Bethan Louise
Evans
26/09/-
St. Albans County
Court
7 1997
Gary Stuart Jenkins Martin John
Atkins
n/a John Dean
Cullen
Bethan Louise
Evans
12/12/-
Kingston upon
Thames County
Court
496 2006
Harminder Singh
Soor
Martin John
Atkins
n/a John Dean
Cullen
Bethan Louise
Evans
17/03/-
High Court of
Justice
8476 2005
Terence Paul
Sargent
Martin John
Atkins
n/a John Dean
Cullen
Bethan Louise
Evans
05/01/-
HIgh Court of
Justice
9256 2009
Creditors’ Voluntary Liquidation
Case Name Lead IP Second IP Third IP Replacement
Officeholder
Appointed on Company Reg
No
Altala Advertising
Limited
Martin John Atkins Freddy
Khalastchi
n/a Bethan Louise
Evans
29/09/2010 06453231
Altala Financial Limited Martin John Atkins Freddy
Khalastchi
n/a Bethan Louise
Evans
29/09/2010 06588856
HS Printers (Romsey)
Limited
Martin John Atkins Freddy
Khalastchi
n/a Bethan Louise
Evans
22/10/2009 06682284
CC Decoders Ltd. Freddy Khalastchi Martin John
Atkins
n/a Bethan Louise
Evans
15/01/2015 02966803
The Chinese Channel
Limited
Freddy Khalastchi Martin John
Atkins
n/a Bethan Louise
Evans
15/01/2015 02502925
TVB (UK) Limited Freddy Khalastchi Martin John
Atkins
n/a Bethan Louise
Evans
15/01/2015 02528136
Web Loans Processing
Limited
Freddy Khalastchi Martin John
Atkins
n/a Bethan Louise
Evans
27/11/2014 07275227
B F Contracts Limited Freddy Khalastchi Martin John
Atkins
n/a Bethan Louise
Evans
06/03/2013 04530708
Corndazzle Limited t/a
The London Lighting
Company
Freddy Khalastchi Martin John
Atkins
n/a Bethan Louise
Evans
17/07/2012 02608857
OTHER NOTICES
Case Name Lead IP Second IP Third IP Replacement
Officeholder
Appointed on Company Reg
No
Ambersham Properties
Limited
Martin John Atkins n/a n/a Freddy Khalastchi 28/04/2010 04110637
Clubtickets Limited Jonathan David
Bass
Martin John
Atkins
n/a Simon James
Underwood
12/09/2014 04580219
Altala Group Limited Martin John Atkins Freddy
Khalastchi
n/a None 13/10/2010 06250814
Altala ELM Limited Martin John Atkins Freddy
Khalastchi
n/a None 29/09/2010 06588815
Environment Trust
Associates Ltd
John Dean Cullen Bethan Louise
Evans
Martin John
Atkins
None 09/12/2008 2757699
Dom Tel Limited John Dean Cullen Bethan Louise
Evans
Martin John
Atkins
None 15/03/2010 2652179
Tower Hamlets
Environment Trust
John Dean Cullen Bethan Louise
Evans
Martin John
Atkins
None 07/06/2010 1438582
Compulsory Liquidation
Case Name Lead IP Second IP Replacemen
t
Officeholder
2nd
Replaceme
nt
Officeholde
r
Appointe
d on
Company
Reg No
Court Court
No
Court
Year
DIP Investment
Limited
Freddy
Khalastchi
Martin John
Atkins
Bethan
Louise Evans
n/a 03/09/-
BVI
High Court of
Justice
4502 2014
Richmond Hill
Developments
Limited
Freddy
Khalastchi
Martin John
Atkins
Bethan
Louise Evans
n/a 20/03/-
02812456 High Court of
Justice
0011255 2008
Ultra Knowledge
Limited
Freddy
Khalastchi
Martin John
Atkins
Bethan
Louise Evans
n/a 21/01/-
04586979 High Court of
Justice
6824 2013
Willmett
Solicitors
Freddy
Khalastchi
Martin John
Atkins
Bethan
Louise Evans
n/a 22/01/-
High Court of
Justice
7204 2011
Lowick Rose
LLP
Martin John
Atkins
n/a Jonathan
David Bass
Bethan
Louise
Evans
23/08/-
OC302994 High Court of
Justice
2478 2011
Premier
Motorauctions
Limited
Freddy
Khalastchi
Martin John
Atkins
None n/a 20/03/-
03110399 High Court of
Justice, Leeds
District
Registry
1323 2010
Premier
Motorauctions
Leeds Limited
Freddy
Khalastchi
Martin John
Atkins
None n/a 20/03/-
03110393 High Court of
Justice, Leeds
District
Registry
1322 2010
Members’ Voluntary Liquidation
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company Reg
No
Bechtel Engineering Limited Martin John Atkins Jonathan David
Bass
Simon James
Underwood
16/02/2015 03406257
Bechtel Structures Limited Martin John Atkins Jonathan David
Bass
Simon James
Underwood
16/02/2015 05413184
Law 2380 Limited Jonathan David
Bass
Martin John Atkins Simon James
Underwood
12/03/2015 04485551
Notice is hereby given pursuant to an Order of Judge Prentis in the High Court of Justice, Business and Property Court in England & Wales,
Insolvency and Companies Court, dated 21 December 2018, Court reference 010084 of 2018 (“the Order”):
1. That Mark Rodney Newton (the “outgoing officeholder”) be removed from office in respect of each of the cases listed in the Schedule (the
“block transfer cases”) from the date of this order.
2. Simon Peter Carvill-Biggs, Bethan Louise Evans, and Jonathan David Bass (the “replacement officeholders”) be appointed as joint
replacement officeholder in respect of those block transfer cases as listed in the relevant parts of the Schedule from the date of this order.
3. The creditors, or, in the case of any members’ voluntary liquidation, the members, in each of the block transfer cases shall be notified of this
order by one composite advertisement published in the London Gazette within 3 months from the date of this order.
4. Any creditor, or, in the case of any members’ voluntary liquidation, any member, in respect of any of the companies listed in the Schedule
who has an objection to this order shall have 21 days from the date of the publication of the advertisement to apply to court to set aside or vary
the terms of this order. Such application shall not affect the transfer of the block transfer cases listed in the Schedule unless otherwise ordered
by the court.
5. The replacement officeholder shall give notice to the Secretary of State and the Registrar of Companies in respect of the liquidations and
administrations listed in the Schedule of the terms of this order as soon as reasonably practicable.
6. The outgoing officeholder shall file a copy of this order with each of the courts listed in the Schedule.
7. Nothing in this order shall change the reporting dates for the delivery of progress reports in respect of the block transfer cases. The reporting
dates are taken to have been extended or shortened as applicable to the date on which such progress reports would have been required in
each matter had the order not been made.
OTHER NOTICES
8. Nothing in this order shall release the outgoing officeholder from any obligation to give and file notices in respect of his removal under this
order in respect of the block transfer cases listed in the relevant parts of the Schedule.
9. The outgoing officeholder shall receive his release:
a. as administrator, 21 days after filing notice of his removal with the Registrar of Companies, save that such release may be subject to further
order in the event of an application by any creditor or member under paragraph 4 of this order for the specific case subject to that application;
b. as supervisor, in accordance with the terms of the relevant voluntary arrangement; and
c. otherwise, on application to the Secretary of State.
10. The costs of this application shall be paid on behalf of the outgoing office holder as an expense.
THE SCHEDULE:
Bankruptcy
Case Name Lead IP Second IP Replacement
Officeholder
Appointed
on
Court Court
No
Court
Year
Walden, Hugh John Mark Rodney
Newton
Laurence
Pagden
Bethan Louise
Evans
26/09/2014 County Court at Salisbury 51 2014
Hayles, Richard
Morley
Mark Rodney
Newton
Laurence
Pagden
Bethan Louise
Evans
05/12/2014 County Court at Kingston-
Upon-Thames
122 2012
Ian Witty John Dean
Cullen
Mark Rodney
Newton
Bethan Louise
Evans
02/01/2018 High Court of Justice 1504 2017
Ross Brian McInally Simon James
Underwood
Mark Rodney
Newton
Bethan Louise
Evans
05/10/2018 High Court of Justice 1111 2018
Steven Luke Clarke Mark Rodney
Newton
Simon James
Underwood
Simon Peter
Carvill-Biggs
16/06/2016 In the County Court at Walsall 160 2014
Premji Naran Patel Mark Rodney
Newton
Simon James
Underwood
Simon Peter
Carvill-Biggs
30/09/2016 County Court at Central
London
1137 2016
Innes Keochan
Berntsen (AKA Ernie
Berntsen)
Simon James
Underwood
Mark Rodney
Newton
Simon Peter
Carvill-Biggs
12/02/2018 County Court at Medway 76 2017
Umedal Dhanak
(Deceased)
Laurence
Pagden
Mark Rodney
Newton
Jonathan David
Bass
22/05/2015 St Albans County Court 110 2014
Company Voluntary Arrangement
Case name Lead IP Second IP Replacement
Officeholder
Appointed
on
Company
Reg No
Court Court
No
Court
Year
AV Cargo Airlines
Limited
Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
06/11/2014 08358833 High Court of
Justice
7477 2014
Newmill Ventures
Limited
John Dean
Cullen
Mark Rodney
Newton
Bethan Louise
Evans
06/02/2018 08318579 High Court of
Justice
2 2018
Creditors’ Voluntary Liquidation
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company Reg No
International Class Actions
Management Limited
Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
02/08/2012 06775828
The Jolly Sailor Southsea
Enterprises Holding Company
Limited
Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
09/08/2018 09791431
Transport 4 Schools (London)
Limited
Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
14/12/2016 06010584
Camelot Property Management
Limited
Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
04/04/2017 04314234
Groombridge Place Estates
Limited
Mark Rodney
Newton
Laurence Pagden Bethan Louise
Evans
16/05/2018 08380300
Gradeclear Limited Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
19/12/2013 04531203
City Noble Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
27/03/2018 09142105
The Cardiff Appliance Warehouse
Limited
John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
23/11/2017 03287834
Grosvenor Butterworth (Financial
Services) Limited
John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
17/01/2018 02695049
Apollo Ventilation Systems
Limited
John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
05/01/2018 08133404
Marketing Clarity Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
25/04/2018 09544947
Red-Enet Consultancy Solutions
Limited
John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
27/04/2018 07815790
Blast Advertising Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
20/02/2018 09956510
Perfect Day Cars Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
13/02/2018 09242190
OTHER NOTICES
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company Reg No
Alliance Francaise de Cardiff John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
21/05/2018 CE006915
Air Trampoline (Manchester) Ltd
t/as Go Air
John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
12/06/2018 09646085
Smart Gaming Limited Simon James
Underwood
Mark Rodney
Newton
Bethan Louise
Evans
21/10/2016 06837449
Smart TV Broadcasting Limited Simon James
Underwood
Mark Rodney
Newton
Bethan Louise
Evans
21/10/2016 05849825
Wonderful World Models Ltd Freddy Khalastchi Mark Rodney
Newton
Bethan Louise
Evans
06/02/2017 07908360
InVision Group Ltd Mark Rodney
Newton
Simon James
Underwood
Simon Peter Carvill-
Biggs
27/03/2018 09607478
Clark O’Brien Limited t/a Drain
Doctor
Mark Rodney
Newton
Simon James
Underwood
Simon Peter Carvill-
Biggs
02/03/2018 07883418
G D McKay Limited Laurence Pagden Mark Rodney
Newton
Simon Peter Carvill-
Biggs
01/05/2015 03579033
F. M. Restoration Limited Freddy Khalastchi Mark Rodney
Newton
Simon Peter Carvill-
Biggs
29/09/2016 05164168
Wegodo Limited Laurence Pagden Mark Rodney
Newton
Simon Peter Carvill-
Biggs
10/03/2017 07182218
Compulsory Liquidation
Case Name Lead IP Second IP Replacement
Officeholder
Appointed
on
Compan
y Reg No
Court Court
No
Court
Year
Thames Ditton Health
Limited
Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
13/06/2016 0678401
High Court
of Justice
00313 2016
Affective Logic Limited Mark Rodney
Newton
Laurence
Pagden
Bethan Louise
Evans
23/06/2017 0833085
Leeds
District
Registry
885 2016
Riverside Hotels Limited Mark Rodney
Newton
Freddy
Khalastchi
Bethan Louise
Evans
02/03/2016 0616511
High Court
of Justice
2155 2016
Taylor Hotels (Grasmere)
Limited
Mark Rodney
Newton
Freddy
Khalastchi
Bethan Louise
Evans
02/03/2016 0220264
High Court
of Justice
2154 2016
WH Trading Limited Laurence
Pagden
Mark Rodney
Newton
Simon Peter
Carvill-Biggs
18/01/2018 0411473
High Court
of Justice
007528 2017
Members’ Voluntary Liquidation
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company Reg
No
F. G. Porter Securities Limited Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
31/03/2015 00776860
Mardell Associates Limited t/a
Smart Training
Mark Rodney
Newton
Simon James
Underwood
Bethan Louise
Evans
04/09/2018 01691356
ShareProperty Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
22/01/2018 09294435
McCrarren Consultancy Services
Ltd
John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
27/03/2018 09588416
Raintyte Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
05/02/2018 06940315
PEMS Butler Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
31/01/2018 00808618
Brailsford Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
02/02/2018 06827809
Propco Investments Limited John Dean Cullen Mark Rodney
Newton
Bethan Louise
Evans
05/06/2018 06203677
Merims Limited Mark Rodney
Newton
Laurence Pagden Simon Peter Carvill-
Biggs
12/01/2015 01440062
Salmon Property Trading Limited Mark Rodney
Newton
Simon James
Underwood
Simon Peter Carvill-
Biggs
03/03/2015 07979939
Magdala Building Properties
Limited
Mark Rodney
Newton
Simon James
Underwood
Simon Peter Carvill-
Biggs
28/07/2016 00558795
Hartford Marina Limited Mark Rodney
Newton
Simon James
Underwood
Simon Peter Carvill-
Biggs
19/05/2017 02215715
Olby Developments Limited Mark Rodney
Newton
Simon James
Underwood
Simon Peter Carvill-
Biggs
26/03/2018 07444459
Colneway Investments Limited Mark Rodney
Newton
Simon James
Underwood
Simon Peter Carvill-
Biggs
16/03/2018 00539392
OTHER NOTICES
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company Reg
No
Admiral House (Cardiff) Ltd Simon James
Underwood
Mark Rodney
Newton
Simon Peter Carvill-
Biggs
01/03/2016 07105864
Castle Coaches Limited Simon James
Underwood
Mark Rodney
Newton
Simon Peter Carvill-
Biggs
14/03/2016 00678437
Modiga Limited Laurence Pagden Mark Rodney
Newton
Simon Peter Carvill-
Biggs
05/12/2014 03296267
AICSP Limited Simon James
Underwood
Mark Rodney
Newton
Simon Peter Carvill-
Biggs
13/02/2018 09947266
Administration
Name Lead
IP
Second IP Replacement
Officeholder
Appointed
on
Company
Reg No
Court Court
No
Court
Year
Lester Bowden (1898)
Limited
Lauren
ce
Pagden
Mark Rodney
Newton
Simon Peter
Carvill-Biggs
11/04/2017 02856198 High Court of
Justice
2906 2017
Atlantic House Ltd Simon
James
Underw
ood
Mark Rodney
Newton
Simon Peter
Carvill-Biggs
02/05/2018 07182933 High Court of
Justice
3665 2018
Notice is hereby given pursuant to an Order of Judge Jones in the High Court of Justice, Business and Property Court in England & Wales,
Insolvency and Companies Court, dated 14 December 2018, Court reference 010083 of 2018 (“the Order”):
1. That David Robert Thurgood (the “outgoing officeholder”) be removed from office in respect of each of the cases listed in the Schedule (the
“block transfer cases”) from the date of this order.
2. Simon Peter Carvill-Biggs, Bethan Louise Evans, and Jonathan David Bass (the “replacement officeholders”) be appointed as joint
replacement officeholder in respect of those block transfer cases as listed in the relevant parts of the Schedule from the date of this order.
3. The creditors, or, in the case of any members’ voluntary liquidation, the members, in each of the block transfer cases shall be notified of this
order by one composite advertisement published in the London Gazette within 3 months from the date of this order.
4. Any creditor, or, in the case of any members’ voluntary liquidation, any member, in respect of any of the companies listed in the Schedule
who has an objection to this order shall have 42 days from the date of the publication of the advertisement to apply to court to set aside or vary
the terms of this order. Such application shall not affect the transfer of the block transfer cases listed in the Schedule unless otherwise ordered
by the court.
5. The replacement officeholder shall give notice to the Secretary of State and the Registrar of Companies in respect of the liquidations and
administrations listed in the Schedule of the terms of this order as soon as reasonably practicable.
6. The outgoing officeholder shall file a copy of this order with each of the courts listed in the Schedule.
7. Nothing in this order shall change the reporting dates for the delivery of progress reports in respect of the block transfer cases. The reporting
dates are taken to have been extended or shortened as applicable to the date on which such progress reports would have been required in
each matter had the order not been made.
8. Nothing in this order shall release the outgoing officeholder from any obligation to give and file notices in respect of his removal under this
order in respect of the block transfer cases listed in the relevant parts of the Schedule.
9. The outgoing officeholder shall receive his release as administrator, liquidator or supervisor 21 days after filing notice of his removal with the
Registrar of Companies, save that such release may be subject to further order in the event of an application by any creditor or member under
paragraph 6 of this order for the specific case subject to that application.
10. The costs of this application shall be paid on behalf of the outgoing office holder as an expense.
11. For the purposes only of making this order, all court insolvencies in another court are transferred to this court and will be transferred back
once this order is made.
THE SCHEDULE:
Bankruptcy
Case Name Lead IP Second IP Replacement
Officeholder
Appointed
on
Court Court
No
Court
Year
Soulsby, Stephen David Robert
Thurgood
Simon James
Underwood
Bethan Louise
Evans
02/05/2014 Durham County Court 131 2013
Muffett, Leslie Francis Laurence
Pagden
David Robert
Thurgood
Bethan Louise
Evans
17/12/2014 Chelmsford County Court 140 2014
Sellathurai Sivagnanadaz Laurence
Pagden
David Robert
Thurgood
Jonathan
David Bass
19/06/2014 St Albans County Court 0030 2014
Horrocks, Paul Jeremy David Robert
Thurgood
Laurence
Pagden
None 10/11/2014 Gloucester and
Cheltenham County Court
179 2014
Creditors’ Voluntary Liquidation
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company Reg
No
Artillery Property Services
Limited
David Robert
Thurgood
Freddy Khalastchi Bethan Louise Evans 12/11/2015 02133272
Artillery Architecture & Interior
Design Limited
David Robert
Thurgood
Freddy Khalastchi Bethan Louise Evans 12/11/2015 03740856
Concept Rail Limited David Robert
Thurgood
Simon James
Underwood
Bethan Louise Evans 13/06/2014 06000843
Frankie Properties Ltd David Robert
Thurgood
Laurence Pagden Bethan Louise Evans 21/03/2016 04289626
OTHER NOTICES
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company Reg
No
J. C. & M. P. Smith Limited David Robert
Thurgood
Simon James
Underwood
Bethan Louise Evans 20/08/2014 00684805
Junaid Jewellers Limited David Robert
Thurgood
Laurence Pagden Bethan Louise Evans 25/04/2017 06815930
Fourth Oak Limited David Robert
Thurgood
Freddy Khalastchi Bethan Louise Evans 01/12/2016 07603285
The House of Britannia Trading
Limited
David Robert
Thurgood
Simon James
Underwood
Bethan Louise Evans 14/06/2017 08675509
Tasco Taverns Ltd David Robert
Thurgood
Freddy Khalastchi Bethan Louise Evans 30/11/2017 05600918
Matrix Syndication International
Press Agency Limited
Freddy Khalastchi David Robert
Thurgood
Bethan Louise Evans 14/09/2010 3897361
AKY Contractors Limited David Robert
Thurgood
Simon James
Underwood
Simon Peter Carvill-
Biggs
13/03/2015 06566377
RG Kitchens Limited David Robert
Thurgood
Laurence Pagden Simon Peter Carvill-
Biggs
22/12/2015 08805579
Hackney Van/Truck MOT &
Repairs Centre Limited
David Robert
Thurgood
Simon James
Underwood
Simon Peter Carvill-
Biggs
31/08/2016 07701699
Lodhi Finance Limited David Robert
Thurgood
Laurence Pagden Simon Peter Carvill-
Biggs
15/09/2016 01109809
Firstaction Limited David Robert
Thurgood
Laurence Pagden Simon Peter Carvill-
Biggs
15/09/2016 03868101
Row The Barge Limited David Robert
Thurgood
Freddy Khalastchi Simon Peter Carvill-
Biggs
08/02/2017 09574364
Ebrit Services (M&E) Limited David Robert
Thurgood
Freddy Khalastchi Simon Peter Carvill-
Biggs
04/07/2017 09745772
The House of Britannia Plc David Robert
Thurgood
Simon James
Underwood
Simon Peter Carvill-
Biggs
11/06/2018 09316705
Austen Gray Ltd David Robert
Thurgood
Freddy Khalastchi Simon Peter Carvill-
Biggs
15/02/2018 09726935
Pia Pub Company Limited David Robert
Thurgood
Freddy Khalastchi Simon Peter Carvill-
Biggs
02/05/2018 08569019
Area 29 Construction Limited David Robert
Thurgood
Laurence Pagden Simon Peter Carvill-
Biggs
04/10/2018 07682712
HKH Building Services Limited David Robert
Thurgood
Simon James
Underwood
Simon Peter Carvill-
Biggs
12/11/2015 03719716
Information Solutions in
Organisations Limited
Laurence Pagden David Robert
Thurgood
Simon Peter Carvill-
Biggs
08/06/2016 04058805
Midos Residential Investments
Limited
Freddy Khalastchi David Robert
Thurgood
Jonathan David Bass 07/06/2012 4851982
Wicktech Limited David Robert
Thurgood
Laurence Pagden None 07/06/2017 08716460
Compulsory Liquidation
Case Name Lead IP Second IP Replacement
Officeholder
Appointed
on
Compan
y Reg
No
Court Court
No
Court
Year
Roseberry Homes (Group)
Limited
David Robert
Thurgood
Laurence
Pagden
Bethan Louise
Evans
13/11/-
County
Court in St
Albans
293 2009
Beautiful Game Productions
Limited
David Robert
Thurgood
Simon James
Underwood
Simon Peter
Carvill-Biggs
29/07/-
High Court
of Justice
2618 2015
Hydra-Valve Advanced Valve
& Pipeline Solutions Limited
Laurence
Pagden
David Robert
Thurgood
Simon Peter
Carvill-Biggs
08/10/-
County
Court of
Derby
129 2014
Individual Voluntary Arrangement
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on
Tristan Ransley David Robert Thurgood Freddy Khalastchi Simon Peter Carvill-
Biggs
02/03/2018
Members’ Voluntary Liquidation
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company
Reg No
Albert Road Estates Limited
(formerly Sovereign Estate Ltd)
David Robert
Thurgood
Laurence Pagden Simon Peter Carvill-
Biggs
23/08/2017 05665840
Electro-Spec Utilities Ltd David Robert
Thurgood
Freddy Khalastchi Simon Peter Carvill-
Biggs
26/01/2017 07974309
OTHER NOTICES
Case Name Lead IP Second IP Replacement
Officeholder
Appointed on Company
Reg No
Partnership Pubs Limited David Robert
Thurgood
Laurence Pagden Simon Peter Carvill-
Biggs
08/08/2018 07996302
Go Mango Films Limited Laurence Pagden David Robert
Thurgood
Simon Peter Carvill-
Biggs
31/08/2016 05972916
Landscan Limited Laurence Pagden David Robert
Thurgood
Simon Peter Carvill-
Biggs
15/01/2015 04962589
NOTICE OF FORFEITURE WITHOUT COURT ORDER
PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION
297A
IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857
That on the 23rd November 2018, a quantity of cash, namely -
£2,190.00 cash was found in a motor vehicle YE08HNR in Trinity
Street Bolton.
I DI Ryan of Greater Manchester Police, a senior officer within the
meaning of the word 297A(6) of Proceeds of Crime Act 2002 (POCA)
am satisfied that the cash (+interest accrued) or part of it is :
a) recoverable property; or
b) is intended by any person for use in unlawful conduct
as per s297A(2) POCA.
Any person may object to the proposed forfeiture within 30 days,
starting with the day after the notice is given. Accordingly, the period
for objecting to this notice expires on 9th February 2019
Any objections must be made in writing to DI Ryan, Greater
Manchester Police, Economic Crime Unit, Nexus House Ashton-
Under-Lyne, OL7 0QP
If no objection is received at the above address within the prescribed
period stated herein the cash will be forfeited.
NOTICE OF TERMINATION OF SCHEME OF ARRANGEMENT
IN THE HIGH COURT OF JUSTICE (IN ENGLAND AND WALES)
CHANCERY DIVISION COMPANIES COURT No. 01666 of 1995
IN THE MATTER OF
POLLY PECK INTERNATIONAL PLC IN ADMINISTRATION
IN THE MATTER OF THE COMPANIES ACT 1985
NOTICE IS HEREBY GIVEN in the matter of Polly Peck International
Plc in Administration (the "Company") that, following the
implementation of the Company’s scheme of arrangement (the
“Scheme”) which became effective on 15 May 1995 and the
subsequent distribution to Scheme Creditors (as defined in the
Scheme), of all (or substantially all) Scheme Assets available to them
in accordance with the Scheme, has been completed. The Scheme
terminated on 9 January 2019.
All Scheme Creditors’ cheques and payments by BACS have been
despatched.
The Scheme has been implemented in accordance with its terms and,
accordingly, it has been terminated and no further payments shall be
made to Scheme Creditors by the Company in respect of Scheme
Claims.
Should you have any questions regarding this Notice, please address
them to Alison Lieberman or Gillian Bruce at PricewaterhouseCoopers
LLP, 7 More London Riverside, London, SE1 2RT or by e-mail:
alison.b.lieberman@pwc.com / gillian.bruce@pwc.com or telephone:
+44 (0) 20 7583 5000
Anthony John Kett and Nicholas Guy Edwards, Joint Scheme
Supervisors
Dated this 9 of January 2019
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 31 DECEMBER
The particulars for each merging company are as follows:
BMT UK Limited
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private limited company under English law
Registered number 02718748
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
British Ship Research Association
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private unlimited company under English law
Registered number 00402519
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
BMT Surveys Risk & Quality (Antwerp) BVBA
Kapelsesteenweg 286, 2930 Brasschaat, 2930 Brasschaat, Belgium
Private company under Belgian law
Registered number 0669980879
Registered in Belgium at the Registry of the Business Court of
Antwerp, Division Antwerp, Bolivarplaats 20, Box 7, 2000 Antwerp
BMT Transport Solutions Limited
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private limited company under English law
Registered number 06383366
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Information relating to BMT UK Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to British Ship Research Association is available
from Companies House, Cardiff, CF14 3UZ
Information relating to BMT Surveys Risk & Quality (Antwerp) BVBA is
available from the Registry of the Business Court of Antwerp, Division
Antwerp, Bolivarplaats 20, Box 7, 2000 Antwerp
Information relating to BMT Transport Solutions Limited is available
from Companies House, Cardiff, CF14 3UZ
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
22 February 2018 at 10:30am at Goodrich House, 1 Waldegrave
Road, London TW11 8LZ
Louise Smyth, Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 31 DECEMBER
The particulars for each merging company are as follows:
BMT UK Limited
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private limited company under English law
Registered number 02718748
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
BMT Transport Solutions Limited
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private limited company under English law
Registered number 06383366
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
BMT Surveys Risk & Quality (Antwerp) BVBA
Kapelsesteenweg 286, 2930 Brasschaat, 2930 Brasschaat, Belgium
Private company under Belgian law
Registered number 0669980879
Registered in Belgium at the Registry of the Business Court of
Antwerp, Division Antwerp, Bolivarplaats 20, Box 7, 2000 Antwerp
British Ship Research Association
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
OTHER NOTICES
Private unlimited company under English law
Registered number 00402519
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Information relating to BMT UK Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to BMT Transport Solutions Limited is available
from Companies House, Cardiff, CF14 3UZ
Information relating to BMT Surveys Risk & Quality (Antwerp) BVBA is
available from the Registry of the Business Court of Antwerp, Division
Antwerp, Bolivarplaats 20, Box 7, 2000 Antwerp
Information relating to British Ship Research Association is available
from Companies House, Cardiff, CF14 3UZ
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
22 February 2018 at 10:30am at Goodrich House, 1 Waldegrave
Road, London TW11 8LZ
Louise Smyth, Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 20 DECEMBER
The particulars for each merging company are as follows:
Delta Controls Germany Limited
Cornwall Buildings, 45 Newhall Street, 1st Floor Suite 104,
Birmingham, B3 3QR, United Kingdom
Private com
Registered number 05468567
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Delta Controls Deutschland GmbH
17B Fasanenweg, Fasanenweg, Leinfelden-Echterdingen, 70771,
Germany
Limited Liability Company (GmbH) under German Law
Registered number HRB767188
Registered in Germany at Amtsgericht Stuttgart, Registergericht
Neckarstrasse 121, D-70190 Stuttgart, Germany
Information relating to Delta Controls Germany Limited is available
from Companies House, Cardiff, CF14 3UZ
Information relating to Delta Controls Deutschland GmbH is available
from Amtsgericht Stuttgart, Registergericht Necharstrasse 121,
D-70190 Stuttgart, Germany
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Louise Smyth, Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 31 DECEMBER
The particulars for each merging company are as follows:
BMT Transport Solutions Limited
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private limited company under English law
Registered number 06383366
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
British Ship Research Association
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private unlimited company under English law
Registered number 00402519
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
BMT Surveys Risk & Quality (Antwerp) BVBA
Kapelsesteenweg 286, 2930 Brasschaat, 2930 Brasschaat, Belgium
Private company under Belgian law
Registered number 0669980879
Registered in Belgium at the Registry of the Business Court of
Antwerp, Division Antwerp, Bolivarplaats 20, Box 7, 2000 Antwerp
BMT UK Limited
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, TW11
8LZ
Private limited company under English law
Registered number 02718748
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Information relating to BMT Transport Solutions Limited is available
from Companies House, Cardiff, CF14 3UZ
Information relating to British Ship Research Association is available
from Companies House, Cardiff, CF14 3UZ
Information relating to BMT Surveys Risk & Quality (Antwerp) BVBA is
available from the Registry of the Business Court of Antwerp, Division
Antwerp, Bolivarplaats 20, Box 7, 2000 Antwerp
Information relating to BMT UK Limited is available from Companies
House, Cardiff, CF14 3UZ
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
22 February 2018 at 09:30am at Goodrich House, 1 Waldegrave
Road, London TW11 8LZ
Louise Smyth, Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 14/12/2018
The particulars for each merging company are as follows:
Novoferm Europe Limited
125 Matilda Street, Sheffield, England, S1 4QG
Private Company Limited by Shares under the Law of England and
Wales.
Registered number 04909316
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Novoferm Germany GmbH
Schuttensteiner Strasse 26, Isselburg, 46419, Germany
Private Limited Company governed by German Law
Registered number HRB9376
Registered in Germany at Amtsgericht Coesfeld, Handelsregister,
Friedrich-Ebert-Strase 6, 48653 Coesfeld
Information relating to Novoferm Europe Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to Novoferm Germany GmbH is available from
Amtsgericht Coesfeld, Handelsregister, Friedrich-Ebert-Strase 6,
48653 Coesfeld
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
18 February 2019 at 10:00 Hours CET at Isselburger Strase 31, 46459
Rees, Germany
Louise Smyth, Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 3 DECEMBER 2018
The particulars for each merging company are as follows:
Chinabrand Consulting Limited
69 Great Hampton Street, Birmingham, B18 6EW, United Kingdom
Private Limited Company under the Law OF England and Wales.
Registered number 05020342
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Chinabrand IP Consulting GbhH
55 Am Blutenanger, Munich, Baveria, 80995, Germany
Private Company with Limited Liability governed by German Law
Registered number HRB 244261
Registered in Germany at the Registry at the Court of Munich
Infanteriestrasse 5, 80325 Munich, Germany
OTHER NOTICES
Information relating to Chinabrand Consulting Limited is available
from Companies House, Cardiff, CF14 3UZ
Information relating to Chinabrand IP Consulting GbhH is available
from the Registry at the Court of Munich Infanteriestrasse 5, 80325
Munich, Germany
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Louise Smyth, Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 19/12/2018
The particulars for each merging company are as follows:
Powercigs Ltd
69 Great Hampton Street, Birmingham, B18 6EW
Private limited company incorporated and governed by the laws of
England and Wales
Registered number 08246303
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
René Linden Verwaltungs GmbH
2b Stralauer Allee, Berlin, 10245, Germany
Legal person GmbH-Private Limited Company under German Law
Registered number HRB193164B
Registered in the AG Charlottenburg, Amtsgerichtsplatz 1, 14057
Berlin, Germany
Information relating to Powercigs Ltd is available from Companies
House, Cardiff, CF14 3UZ
Information relating to René Linden Verwaltungs GmbH is available
from AG Charlottenburg, Amtsgerichtsplatz 1, 14057 Berlin, Germany
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
27/02/2019 at 11 a.m. at Haelstr. 53, 88422 Bad Buchau, Germany
Louise Smyth, Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 14 DECEMBER
The particulars for each merging company are as follows:
BVO Vertrieb Limited
69 Great Hampton Street, Birmingham, West Midlands, B18 6EW,
United Kingdom
Private limited company incorporated under the laws of England and
Wales.
Registered number 05293246
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
BVO Ortner GmbH
Geigelstrasse 8, 83233 Bernau am Chiemsee, Germany 83233,
Germany
Private limited company established and operating under the German
law
Registered number HRB 27380
Registered in Germany at Amtsgericht Traunstein, Handelsregister
Herzog-Otto-Str. 1, 83278 Traunstein,
Information relating to BVO Vertrieb Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to BVO Ortner GmbH is available from
Amtsgericht Traunstein, Handelsregister Herzog-Otto-Str. 1, 83278
Traunstein
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
11 December 2019 at 09.30am at Geigelstrasse 8, 83233 Bernau am
Chiemsee, Germany
Louise Smyth, Registrar of Companies for England and Wales
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
OTHER NOTICES
EUROPEAN ECONOMIC INTEREST GROUPING
THE EUROPEAN ECONOMIC INTEREST GROUPING
REGULATIONS 1989
Notice is hereby given pursuant to Regulation 15(1)(a) of the European
Economic Interest Grouping Regulations 1989, of amendments in the
particulars of the contract for the formation of the undermentioned
European Economic Interest Grouping.
Name of grouping: INDUSTRIAL PLANTS AND ESTATE
DEVELOPMENT EEIG
Registration number of grouping: GE338
Date of registration of grouping: 29 August 2017
Place of registration of grouping: Companies House, Crown Way,
Cardiff CF14 3UZ
Official address of grouping: OFFICE 10, 6 CHAPEL YARD, LONDON
SW18 4LX
Particulars of amendment to the contract for the formation of the
grouping: Amendment to Article 14 of the formation contract
Date of receipt: 18 December 2018
Louise Smyth, Chief Executive & Registrar of Companies for England
& Wales Companies House, Cardiff CF14 3UZ
Corporate insolvency
NOTICES OF DIVIDENDS
In the HIGH COURT OF JUSTICE
No 8013 of 1994
30 Nov 2017
THE CARDIFF APPLIANCE WAREHOUSE LIMITED
(Company Number 03287834)
Previous Name of Company: The Cardiff Warehouse Limited
Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10
5SF
Principal trading address: Unit 4 Stadium Close, Cardiff, CF11 8TS
Notice is hereby given that the following resolutions were passed on
23 November 2017 as a special resolution and an ordinary resolution
respectively:
"That the Company be wound up voluntarily and that John Dean
Cullen (IP No. 9214) and Mark Newton (IP No. 9732) both of Menzies
LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF be
appointed Joint Liquidators for the purpose of winding up the
Company and that they be authorised to act either jointly or
separately."
Further details contact: Eloise Davies, Email: edavies@menzies.co.uk
or Tel: 02920 674990
Gareth Owens, Director
23 November 2017
Ag OF81762
30 Nov 2017
Name of Company: THE CARDIFF APPLIANCE WAREHOUSE
LIMITED
Company Number: 03287834
Nature of Business: Retail sale of electrical household appliances in
specialised stores
Previous Name of Company: The Cardiff Warehouse Limited
Registered office: 2 Sovereign Quay, Havannah Street, Cardiff, CF10
5SF
Type of Liquidation: Creditors
Date of Appointment: 23 November 2017
Liquidator's name and address: John Dean Cullen (IP No. 9214) and
Mark Rodney Newton (IP No. 9732) both of Menzies LLP, 2 Sovereign
Quay, Havannah Street, Cardiff, CF10 5SF
By whom Appointed: Members and Creditors
Ag OF81762
17 Nov 2017
THE CARDIFF APPLIANCE WAREHOUSE LIMITED
(Company Number 03287834)
Registered office: Unit 4 Stadium Close, Cardiff, South Glamorgan,
CF11 8TS
Principal trading address: Unit 4 Stadium Close, Cardiff, South
Glamorgan, CF11 8TS
Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY
(ENGLAND AND WALES) RULES 2016, that the Director of the above
named Company (the 'convener') is seeking a decision from creditors
on the nomination of Joint Liquidators by way of a virtual meeting. A
resolution to wind up the Company is to be considered on 23
November 2017.
The meeting will be held as a virtual meeting by conference call on 23
November 2017 at 9.00 am. Details of how to access the virtual
meeting will be provided to creditors who wish to participate.
Creditors should contact Eloise Davies on 029 2049 5444 or by email
EDavies@menzies.co.uk to obtain information on how to access the
virtual meeting. If any creditor has not received this notice or requires
further information please contact the nominated Joint Liquidators
using the details below.
John Dean Cullen and Mark Rodney Newton both of Menzies LLP, 2
Sovereign Quay, Havannah Street, Cardiff, CF10 5SF are qualified to
act as Insolvency Practitioners in relation to the company and will,
during the period before the day of the meeting, furnish creditors free
of charge with such information concerning the Company's affairs as
they may reasonably require.
Any creditors unable to participate personally, but wishing to vote at
the meeting can either nominate a person to participate on their
behalf, or to nominate the Chair of the meeting to vote on their behalf.
Creditors must have delivered their proxy in advance of the meeting.
Proxies may be delivered to Menzies LLP, 2 Sovereign Quay,
Havannah Street, Cardiff, CF10 5SF.
A creditor can participate and vote at the meeting if they have
submitted a proof of their debt, by no later than 4.00 pm on the
business day before the meeting. Failure to do so may lead to their
vote being disregarded (unless the Chair of the meeting is content to
accept the proof later). Proofs may be delivered to Menzies LLP, 2
Sovereign Quay, Havannah Street, Cardiff, CF10 5SF.
The Director of the Company, before the meeting date and before the
end of the period of seven days beginning with the day after the day
on which the Company passed a resolution for winding up, is required
by Section 99 of the Insolvency Act 1986: (i) to make out a statement
in the prescribed form as to the affairs of the Company, and (ii) send
the statement to the Company's creditors.
Names and address of nominated Liquidators: John Dean Cullen (IP
No. 9214) and Mark Rodney Newton (IP No. 9732) both of Menzies
LLP, 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF
Contact information for nominated Liquidators: Email:
EDavies@menzies.co.uk or Tel: 029 2049 5444. Alternative contact:
Eloise Davies
Gareth Owens, Director
14 November 2017
Ag OF80887
Recently Filed Documents - 95 available
- NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2018:LIQ. CASE NO.1 - £4.99
- NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009732 - £4.99
- Notice of appointment of Liquidator in a voluntary winding up - £4.99
- NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 - £4.99
- NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 - £4.99
Directors and Secretaries
Gareth Owens | |
6 Apr 2011 ⇒ Present ( 7 Years ) | Director |
Charges / mortgages against this Company
FINANCE WALES INVESTMENTS (8) LTD
-
OUTSTANDING
on
23 Sep 2014
SANTANDER UK PLC (AS SECURITY TRUSTEE)
-
OUTSTANDING
on
29 Nov 2013
HSBC BANK PLC
LEGAL MORTGAGE
-
Satisfied
on
13 May 2003
MIDLAND BANK PLC
DEBENTURE
-
Satisfied
on
12 Jul 1997
Previous Company Names
THE CARDIFF WAREHOUSE LIMITED
Changed 10 May 2011
Previous Addresses
UNIT 4 STADIUM CLOSE
CARDIFF
SOUTH GLAMORGAN
CF11 8TS
CARDIFF
SOUTH GLAMORGAN
CF11 8TS
Changed 15 Dec 2017
UNIT 4 STADIUM CLOSE
CARDIFF
SOUTH GLAMORGAN
CF11 8TS
CARDIFF
SOUTH GLAMORGAN
CF11 8TS
Changed 15 Dec 2017
Domain Names
The following domain names are available.
Company Annual Accounts
Annual accounts were due on:
30 Jun 2018 (this information was checked on 6 Feb 2019)
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Sep 2016 | 29 Jun 2017 | 9 |
30 Sep 2015 | 30 Jun 2016 | 9 |
30 Sep 2014 | 6 Jul 2015 | 10 |
30 Sep 2013 | 20 Jun 2014 | 9 |
30 Sep 2012 | 20 Feb 2013 | 5 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Accounts
Latest Annual Accounts for year ending 30 Sep 16
- Balance Sheet
- Share Capital
- Totally free
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- ENSERVE GROUP LIMITED
- EVOLVE ANALYTICS LIMITED
- SPICE VEHICLE LEASING LIMITED
- THE FREEDOM GROUP OF COMPANIES LTD.
- THE IT & T DEPARTMENT LIMITED
- More...
Companies With Same Post Code
Activity
This company viewed 19 times in the last few years