ABSOLUTE ASBESTOS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
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
Recently Viewed
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