ACCOLADE HOME IMPROVEMENTS LLP

UK Gazette Notices

17 May 2019
QOOT TLB1 UK LIMITED Trading Name: The Lebanese Bakery Registered office: c/o TGP International, 3rd Floor, 276 Vauxhall Bridge Road, London SW1V 1BB Principal trading address: Drury House, Russell Street, London WC2B 5HA On 13 May 2019 the above-named company went into insolvent liquidation. 1, Ali Mousa of Minster House, 1st Floor, 272-274 Vauxhall Bridge Road, London SW1V 1BB, was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the INSOLVENCY ACT 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Drury House Trading Ltd t/a The Lebanese Bakery Rule 22.5 Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be. carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. ACCOLADE HOME IMPROVEMENTS LLP OC378263 Trading Name: Accolade Home Improvements Registered office: Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW Principal trading address: 333 Lymington Road, Highcliffe, Dorset, BH23 5EG Notice to the creditors of an insolvent company of the re-use of a prohibited name - Rule 22.4 of the Insolvency (England and Wales) Rules 2016 On 29 March 2019 the above named company went into insolvent liquidation. I, Richard Mark Wyatt of The Beacons, 7 Lyon Avenue, New Milton, Hampshire BH25 6AP was a director of the above named LLP during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent LLP under the following name: Accolade Windows and Conservatories LLP Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are: (a) Acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) Directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) Directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or similar name to that of the company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag GG20782 NOTICE TO THE CREDITORS OF AN INSOLVENT COMPANY OF THE RE-USE OF A PROHIBITED NAME RULE 22.4 OF THE INSOLVENCY (ENGLAND AND WALES) RULES

4 April 2019
PL CIVILS (EASTERN) LIMITED (Company Number 08792093) Previous Name of Company: P L Construction (Civils) Limited Registered office: 75 Springfield Road, Chelmsford, Essex, CM2 6JB Principal trading address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB I, Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 26 March 2019. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 9 May 2019, to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 26 March 2019 Office Holder Details: Darren Edwards (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Chris Towler, Email: [email protected] or telephone 01708 300170. Darren Edwards, Liquidator 1 April 2019 Ag FG10120 RESOLUTION FOR WINDING-UP ACCOLADE HOME IMPROVEMENTS LLP (Company Number OC378263) Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Principal trading address: 333 Lymington Road, Highcliffe, Christchurch, BH23 5EG Notice is hereby given that the following resolutions were passed on 29 March 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David Meany (IP No. 9453) and Andrew Watling (IP No. 15910) both of Quantuma LLP, The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH be appointed as Joint Liquidators for the purposes of such winding up." Further details contact: The Joint Liquidators, Tel: 01202 970430. Alternative contact: Lisa Tibbles. Richard Wyatt, Director 29 March 2019 Ag FG10054

4 April 2019
Name of Company: ACCOLADE HOME IMPROVEMENTS LLP Company Number: OC378263 Nature of Business: Installation of Windows, Doors and Conservatories Registered office: The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Type of Liquidation: Creditors Date of Appointment: 29 March 2019 Liquidator's name and address: David Meany (IP No. 9453) and Andrew Watling (IP No. 15910) both of Quantuma LLP, The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH By whom Appointed: Creditors Ag FG10054

29 March 2019
KNOWLEDGE BASED TECHNICAL CONSULTANCY LIMITED (Company Number 04559402 ) Registered office: Duke Court, Bridge Street, Kingsbridge, Devon, TQ1 1HX Principal trading address: Riverview, West Charleton, Kingsbridge, Devon, TQ7 2AB Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Kenneth Ball, to be held on 3 April 2019 at 10:15am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Alexandra Hayton on 01325 365950, or by email at [email protected]. DATED this 21 March 2019 BY ORDER OF THE BOARD Kenneth Ball, Director Date Signed: 21 March 2019 ACCOLADE HOME IMPROVEMENTS LLP (Company Number OC378263) Registered office: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW Principal trading address: 333 Lymington Road, Highcliffe, Christchurch, BH23 5EG 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 29 March 2019. The meeting will be held as a virtual meeting by telephone conference call on 29 March 2019 at 10.45 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH during business hours on 27 & 28 March 2019. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 28 March 2019 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH. 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. Name and address of nominated Liquidators: David Meany (IP No. 9453) and Andrew Watling (IP No. 15910) both of Quantuma LLP, The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH Further details contact: The nominated Liquidators, Tel: 01202 970430. Alternative contact: Katie Meany Richard Wyatt, Director 26 March 2019 Ag EG122020


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