ABSOLUTE ASBESTOS SOLUTIONS LIMITED

UK Gazette Notices

7 January 2020
In the High Court of Justice No 008203 of 2019 Notice is hereby given that by an order of the Court dated 24 December 2019 Chris McKay (IP number 9466) was removed as office holder of the cases listed below and, as detailed below, Andrew McTear (IP number 7242), Chris Williams (IP number 8772), Johannes Rupping (IP number 16012) and Anthony Davidson (IP number 11730) were appointed as office holders in his place. Andrew McTear, Licensed Insolvency Practitioner CREDITORS’ VOLUNTARY LIQUIDATIONS Absolute Asbestos Solutions Limited (in creditors’ voluntary liquidation) Company number: 07780576 Principal trading address: Office 12, Unit 5 Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB All Integrated Systems Ltd (in creditors’ voluntary liquidation) Company number: 07702965 Principal trading address: 5 Godric Square, Woodston Industrial Park, Peterborough, PE2 5JH Catten College Limited (in creditors’ voluntary liquidation) Company number: 03836658 Principal trading address: Suite 1, Unit 6 Challenge Way, Colchester, Essex, CO1 2LY Continuity & Risk Limited (in creditors’ voluntary liquidation) Company number: 08908395 Principal trading address: 8 High Top Barn, Yielden, Bedford, Bedfordshire, MK44 1BP Denethorpe Limited (in creditors’ voluntary liquidation) Company number: 07067575 Principal trading address: Amber Country Farm, Winkfield Lane, Winkfield, Windsor, Berkshire, SL4 4QU Everich Limited (in creditors’ voluntary liquidation) Company number: 05709370 Principal trading address: The Willows, The Street, Hacheston, Woodbridge, Suffolk, IP13 0DT F1 Computer Services & Training Limited (in creditors’ voluntary liquidation) Company number: 04375994 Principal trading addresses: 20-21 Market Place, Great Yarmouth, NR30 1LY, Suit 1 Floor 3 Hubbard House, Civic Drive, Ipswich, IP1 2QA, 48 Prince of Wales Road, Norwich, NR1 1LL and 4-6 Union Street, Bedford, MK40 2SG Fairs & Baker Ltd (in creditors’ voluntary liquidation) Company number: 03856789 Principal trading address: Unit 3 Gamma Terrace, Ransomes Europark, Ipswich, IP3 9SX Greenacre Suffolk Limited (in creditors’ voluntary liquidation) Company number: 09980592 Principal trading address: Unit 6 Hereward Way Business Park, Harling Road, Roud, NR16 2SR ID Everything Asbestos Limited (in creditors’ voluntary liquidation) Company number: 08277416 Principal trading address: 5 Paxton Road, Clacton on Sea, Essex, CO15 4LR Trading style: Ideal Asbestos Consultants Integrity Buildings Limited (in creditors’ voluntary liquidation) Company number: 07061154 Principal trading address: 14 Lakeside Park Drive, Reydon, Southwold, IP18 6YB Jonathan Waters Estate Agents Limited (in creditors’ voluntary liquidation) Company number: 04437082 Principal trading address: 625 Foxhall Road, Ipswich, Suffolk, IP3 8ND Mega Electronics Limited (in creditors’ voluntary liquidation) Company number: 01302367 Principal trading address: Mega House, The Grip Industrial Estate, Linton, CB21 4XN N J Transport Limited (in creditors’ voluntary liquidation) Company number: 04146521 Principal trading address: 13 Cassons Close, Weston Hills, Spalding, PE12 6DX P.D. Building Consultancy Limited (in creditors’ voluntary liquidation) Company number: 04831873 Principal trading address: Unit 1 Grange Farm, Abbots Ripton, Huntingdon, PE28 2PH P K Edwards Electrical Limited (in creditors’ voluntary liquidation) Company number: 08531403 Principal trading address: 2 Primack Road, Bury St Edmunds, Suffolk, IP32 7PN South Woodham Print Limited (in creditors’ voluntary liquidation) Company number: 10281908 Principal trading address: Unit B2 Commerce Way, Colchester, CO2 8HH Trading style: Maypole Press Union Home Systems Limited (in creditors’ voluntary liquidation) Company number: 06718631 Principal trading address: Unit 23 Brightwell Barns, Waldringfield Road, Ipswich, IP10 0BJ UWC Logistics Ltd (in creditors’ voluntary liquidation) Company number: 08430850 Principal trading address: Howard House, Bryon Avenue, Felixstowe, IP11 3HZ The East Anglian Mini Centre Limited (in creditors’ voluntary liquidation) Company number: 07119175 Principal trading address: Unit 1 Buggle Business Centre, 83 Dales Road, Ipswich, Suffolk, IP1 4JR The Sticker Factory Limited (in creditors’ voluntary liquidation) Company number: 03180698 Principal trading address: The Granary, 39 Walnut Tree Lane, Sudbury, Suffolk, CO10 1BD Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Liquidator: Andrew McTear (IP number 7242) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Date of appointment: 24 December 2019 By whom appointed: Block transfer order made in the High Court of Justice under court number 008203 of 2019 Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 24 December 2019 COMPULSORY LIQUIDATION DPL Plumbing Heating & Mechanical Services Limited (in compulsory liquidation) Company number: 07655291 Principal trading address: 5 Enterprise Court, Ambuscade Road, Colmworth Business Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8YU Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Liquidator: Andrew McTear (IP number 7242) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Date of appointment: 24 December 2019 By whom appointed: Block transfer order made in the High Court of Justice under court number 008203 of 2019 Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 24 December 2019 MEMBERS’ VOLUNTARY LIQUIDATIONS Acanthus Property Letting Services Limited (in members’ voluntary liquidation) Company number: 04673079 Principal trading address: 61 Alexandra Road, Lowestoft, Suffolk, NR32 1PL Bidborough Production Limited (in members’ voluntary liquidation) Company number: 06025045 Principal trading address: 52-60 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4BX Blues Property Trinity House Limited (in members’ voluntary liquidation) Company number: 09700681 Principal trading address: The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, Essex, EN9 1BN OTHER NOTICES Bradford House Accountancy Limited (in members’ voluntary liquidation) Company number: 05900606 Principal trading address: The Homestead, Felmingham, North Walsham, Norfolk, NR28 0LR Charman Carpentry Limited (in members’ voluntary liquidation) Company number: 05950005 Principal trading address: Unit 6 Rose Centre Retail Park, Norwich Road, North Walsham, Norfolk, NR28 0DR Glebe House Residential Care Homes Limited (in members’ voluntary liquidation) Company number: 03133816 Principal trading address: Glebe House, Rectory Road, Hollesley, Woodbridge, Suffolk, IP12 3JS Integra ICT Limited (in members’ voluntary liquidation) Company number: 03658073 Principal trading address: 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT Northfield UK Solar Ltd (in members’ voluntary liquidation) Company number: 08567540 Principal trading address: 46 New Broad Street, London, EC2M 1JH Norwich Commercial Properties Limited (in members’ voluntary liquidation) Company number: 04976818 Principal trading address: 10 Brooks Meadow, Poringland, Norfolk, NR14 7TP Only Young Drivers Limited (in members’ voluntary liquidation) Company number: 06787082 Principal trading address: 1 King Street, London, EC2V 8AU Trading style: Only Young Drivers OYD Holdings Limited (in members’ voluntary liquidation) Company number: 05443816 Principal trading address: N/A R&J Hills Limited (in members’ voluntary liquidation) Company number: 02805582 Principal trading address: 54 Clarendon Road, Watford, Hertfordshire, WD17 1DU R.L.Associates Limited (in members’ voluntary liquidation) Company number: 02176989 Principal trading address: Bank Cottage, High Street, Ellington, Huntingdon, PE28 0AB W.A. Syrett's Garage Limited (in members’ voluntary liquidation) Company number: 00579766 Principal trading address: 44-46 Carnarvon Road, Clacton, CO15 6QE Registered office: Townshend House, Crown Road, Norwich, NR1 3DT Liquidators: Chris Williams (IP number 8772) and Johannes Rupping (IP number 16012) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Date of appointment: 24 December 2019 By whom appointed: Block transfer order made in the High Court of Justice under court number 008203 of 2019 Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 24 December 2019 BANKRUPTCIES Peter Richard Bada (previously in bankruptcy) Residential address at the date of the bankruptcy order: Farlea, Spellbrook Lane West, Spellbrook, Bishops Stortford, CM23 4AY Previously trading as: Elegant Dry Cleaners, 23 Kendal Street, London, W2 2AW Date of birth: 13 June 1969 Occupation: Not known Paul Michael Forsyth (in bankruptcy) Residential address at the date of the bankruptcy order: 27 Eaugate Road, Moulton Chapel, Spalding, Lincolnshire, PE12 0XJ Previously trading as: AAC Groundworks & Plant Date of birth: 2 July 1979 Occupation: Builder Ian Paul Harley (previously in bankruptcy) Residential address at the date of the bankruptcy order: 23 Queensway, Soham, Ely, Cambridgeshire, CB7 5BU Date of birth: 3 June 1966 Occupation: Painter and decorator Graham Seery (in bankruptcy) Residential address at the date of the bankruptcy order: 15 Norwich Road, Strumpshaw, Norwich, Norfolk, NR13 4NT Previous residential address: 10 Cecil Road, London, NW9 5EL Date of birth: 30 October 1959 Occupation: Unemployed Trustee in bankruptcy: Andrew McTear (IP number 7242) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Date of appointment: 24 December 2019 By whom appointed: Block transfer order made in the High Court of Justice under court number 008203 of 2019 Raymond Leslie Birnie (previously in bankruptcy) Residential address at the date of the bankruptcy order: Hillcrest, Bruisyard Road, Peasenhall, Saxmundham, Suffolk, IP17 2HB Date of birth: 25 February 1950 Occupation: Retired Alias: Raymond Everett Trustee in bankruptcy: Anthony Davidson (IP number 11730) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT. Date of appointment: 24 December 2019 By whom appointed: Block transfer order made in the High Court of Justice under court number 008203 of 2019 GENERAL Enquiries should be sent to Amanda Sexton at McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549) or by email to [email protected]. COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of notification: 24 September 2019 Effective date of Merger 23 September 2019. Merging companies: 1 – IQ Mensch Limited – Company Number 06038845 (England & Wales) 2 – Mensch Capital & Consulting GmbH – Company number HRB767490 (Germany) New company: 3 – – Mensch Capital & Consulting GmbH – Company number HRB767490 (Germany) Louise Smyth, Registrar of Companies for England and Wales COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of notification: 17 December 2019 Effective date of Merger 16 December 2019 Merging companies: 1 – Boinx Software Ltd – Company Number 06249879 (England & Wales) 2 – Boinx Software International GmbH – Company number HRB247307 (Germany) New company: 3 – Boinx Software International GmbH – Company number HRB247307 (Germany) Louise Smyth, Registrar of Companies for England and Wales COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of notification: 11 December 2019 Effective date of Merger: 28 November 2019. Merging companies: 1 – Dytrex Ltd – Company Number 05211085 (England & Wales) 2 – Dytrex Medical Products GmbH – Company number HRB 209040 (Germany) New company: 3 – Dytrex Medical Products GmbH – Company number HRB 209040 (Germany) Louise Smyth, Registrar of Companies for England and Wales OTHER NOTICES 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 Corporate insolvency NOTICES OF DIVIDENDS This notice is in substitution for that which appeared in The London Gazette on 28 December 2019- notice ID 3436763; issue number, and page in the printed edition. Notice URL - https:// www.thegazette.co.uk/notice/3436763

26 November 2018
In the Matter of ABSOLUTE ASBESTOS SOLUTIONS LIMITED (Company Number 07780576) and in the Matter of the INSOLVENCY ACT 1986 A petition to wind up the above named company Absolute Asbestos Solutions Limited of Office 12, Unit 5 Stour Valley Business Centre, Brundon Lane, Sudbury, Suffolk, England, CO10 7GB, (Registered Office) presented on 22 October 2018 by GPM HIRE & SUPPLIES LIMITED, of Maplebank Farm, Knatts Valley Road, West Kingsdown, Kent, England, DA4 0JY (Registered Office) claiming to be a creditor of the Company will be heard at The Companies Court, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on Wednesday 5 December 2018 at 10:30 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 it or oppose it) must give notice of intention to do so to the undersigned by 1600 hours on Tuesday 4 December 2018. A copy of the Petition will be supplied by the undersigned on payment of the prescribed charge. The Petitioner's Solicitor is: Keystone Law Limited, 48 Chancery Lane, London WC2A 1JF. Tel: 0203 319 3700. (Reference: NMF/ACM/ GPM1/3.) In the HIGH COURT OF JUSTICE (Chancery Division) Companies Court No No CR-2018-009335 of 2018


More Company Information


Follow 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
  • Follow this company