APOLLO PRINT SERVICES LIMITED
UK Gazette Notices
18 May 2021
In the High Court of Justice (Business and Property Courts in
Manchester)
INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CASE
NUMBER: CR-2021-MAN-000211
PURSUANT TO A BLOCK REMOVAL ORDER dated 13 April 2021,
sealed by the Court on 4 May 2021, IT WAS ORDERED THAT:
Michael David Simister (“outgoing office-holder”) be removed from
office in respect of each of the cases listed in the Schedule below
(“block removal cases”) from the date of the order.
Any creditor, or, in the case of any members' voluntary liquidation, any
member, in respect of any of the listed in the Schedule who has an
objection to this order shall have 21 days from the date of the
publication of this advertisement to apply to court to set aside or vary
the terms of the order. Such application shall not affect the transfer of
the block removal cases listed in the Schedule until further or other
order by the court.
Michael David Simister shall receive his release as liquidator or
supervisor 21 days after the date of the publication of this
advertisement, save that such release may be subject to further order
in the event of an application by any creditor or member under
paragraph 5 of this order, in so far as his release relates to the specific
case which is subject to that application.
SCHEDULE
Company Voluntary Arrangement
Name Company
Registration No.
Court Reference
Core CNC Limited 09165458 Stockport County
Court No 76 of 2017
Professional Canine
And Security Ltd
09935685 In the High Court of
Justice Case Ref:
CR-2019-
MAN-000221
Creditors’ Voluntary Liquidation
Name Company Registration No.
AG Partitions Limited 07079027
The Alternative Company (UK)
Ltd
APSL Representation Services
(Manchester) Limited
Air Factory Leisure Ltd 08644437
Apollo Print Services Limited 04568295
Aspire With Confidence Limited 08745909
Brookson (5149F) Ltd 06094447
Brookson (5004R) Limited 06158704
Boxwave Limited 06174129
Brookson (5336L) Limited 06112304
Brookson (5361I) Limited 06104549
Brookson (5234K) Limited 06109815
Brookson (5750F) Limited 06096776
Brookson (5496E) Limited 06091423
Brookson (5373E) Ltd 06091307
Brookson (5435A) Limited 06079176
Brookson (5086N) Limited 06119197
Brookson (5019F) Ltd 06094281
Brookson (5402I) Limited 06104617
Brookson (5240C) Limited 06085348
Brookson (5189C) Limited 06085196
Brookson (5706K) Limited 06110846
OTHER NOTICES
Name Company Registration No.
Brookson (5511E) Ltd 06093238
Brookson (5459P) Limited 06122162
Brookson (5405G) Limited 06098916
Brookson (5748J) Ltd 06108179
Brookson (5980I) Limited 06106254
Brookson (5703J) Limited 06108070
Brookson (5225Q) Ltd 06152725
Bowdon Business Solutions Ltd 08369706
Blyth Design and Structural
Engineering Ltd
Brookson (5254E) Limited 06090848
Barnes Developments Limited -
In Liquidation
Bristol Bubble Ball Ltd 09057769
Bernadette Kearns Ltd 03927798
Blueberry Bangs Limited 10262442
Better Dreams Ltd 06675085
Centrethorn Limited t/a NKS
Credit Solutions
Capper Industrial Contractors Ltd 03658435
Cornucopia PM Ltd 09932337
Christopher Combe Limited 08405606
C Jones Motor Engineers Limited 07803978
CDP Infrastructure Design &
Management Services Ltd
CHF Entertainment Limited 07649010
CCM Regulatory Consultancy
Ltd
Cosmic Cladding And Roofing
Ltd
C.T.F. Contractors Limited 11699584
CMS Technical Engineering
Limited
Decor Solutions Limited T/a
Decor Fusion, Decor Group,
Decor Cribs and Decor
Developments
Dove Mill Retail Outlet Ltd 07508419
Douglas Printers Limited 02254163
DJA IT Solutions Ltd 07955505
DNL Engineering Solutions Ltd 10951853
Drenica Restaurant Ltd 10730679
Fletcher Fabrications Limited 01118451
Fox Fabrication & Construction
Limited
Green Atoms Limited 07815814
The Golfschool Limited 04224748
Gossington Engineering Ltd 09498477
Gallagher Construction
(Northern) Limited
GJS Ltd 10601600
Haykat Limited 07850381
Heather Small Live Limited 09760828
Heat Spares And Plumbing
Supplies Limited
Halton Window Systems Limited 07101535
Horwich Private Hire Ltd 06861130
Huntsmere Construction Limited 10366155
Industrial Panel Systems Limited 06172159
Its. Fashion Limited 08449094
Innovation LED Limited 08766835
Joining Communities Limited 07411650
Jive Sites Ltd t/a The Lounge 07002722
KC Proc Ltd 06841723
Khan Brothers (Oldham) Ltd 04745973
Legal And Technical Translations
Limited
Name Company Registration No.
Lesley Fox Broomhill HR Limited
t/a Hype Salon
M & R Transport (Holdings)
Limited
M & R Transport (Bulk Powders)
Limited
M & R Transport (Widnes) Limited 03740865
Marina Drilling Limited 08670363
Moguland Trading Limited 07862667
Maxomil Limited 09344341
Nightside Limited 04552056
Nstage Limited 04998633
The NTrust Group Ltd 05054018
NS Engineering Services Limited 09706339
On Target Designs Limited 09145912
Paddock House Properties
Limited
Prestbury's Farm Shop Ltd 07347353
Pakman Ltd . 06687664
The Print Company (North West)
Limited
PM Civils Limited 09307639
Prestige Blinds Ltd 04363710
PWS Installations Ltd 06286382
QNUPS LIMITED 11927692
Rhino Design Services Ltd 06118756
Russell Cheape Limited 08055763
Roadbase Limited 06091714
Rhocious Limited 09124380
Red Lion 57 Limited 08613079
S & K Gibson's Limited 08701977
S K Marsh Joinery Ltd 06378170
Stockwood Timber Ltd 10227098
Sentrig Ltd 11185239
SAII Consulting Ltd 09592549
South Manchester Technology
Limited
SM News Limited 10210881
Twinfin Ltd 05820904
Tri-mec Ltd T/A Tri-mec energy 08365477
Ten Metre Limited 09058223
Vicki Miles Ultrasound Limited 08449965
World Of Enterprise Limited t/a
Bright Futures & Study Skill Zone
Wesley Nicholls Limited 05066324
WIN CRM Limited 08826848
Zasani Consulting Services Ltd 10054650
Individual Voluntary Arrangement
Name
Vikki Adams (formerly Vikki Williams)
Christopher Robert Combe
Kevin Naylor
Members’ Voluntary Liquidation
Name Company Registration No.
Banyan Management Consulting
Limited
Emetas Services Limited 04685910
F.W. Whitelock And Sons Limited 01027453
Fraoch Consulting Ltd 12021384
G C N Plant Limited 03251379
Global I.T. Consultants Limited 03916769
Hannah Adam Limited 03377581
Inovize Ltd 10821602
J. Rosenthal And Son Limited 02415151
J Rosenthal Holdings Limited 06367837
JCHJ Consulting Limited 11453153
Kuredu Limited 08340025
OTHER NOTICES
Name Company Registration No.
Kenwood Financial Limited 10175501
Keys Consultancy Limited 08263494
LJS Digital Ltd 08459663
Leelam Consultants Limited 06047169
Malawi Lake Limited 07214974
Mcgough Planning Consultants
Limited
Micane Construction &
Developments Limited
Newblack Interiors Ltd 09878703
ND Business Performance Ltd 10436029
PSW Human Resources Limited 09203960
Ross Electric Vehicles Limited 02336408
S Maddock Limited 07221933
T J H 21 Ltd 08059182
Vivid Outdoor Media (UK) Limited 05223288
W. N. Allcock (Funeral Directors)
Limited
Westcot Consulting Ltd 08852542
W Musker (Riggers) Limited 00591157
Xengia Limited 08811132
Compulsory Winding Up
Name Company
Registration No.
Court Reference
Carisbrooke Suon
Limited Partnership
LP006741 Manchester District
Registry No 2581 of
Carisbrooke Suon
Developments
Limited Partnership
LP007940 Manchester District
Registry No 2870 of
Accelerated Bridging Finance Limited (05708794) of 16 Crosby Road
North, Waterloo, Liverpool L22 0NY wish to enforce a charge on Rose
Bank, Madley, Hereford, HR2 9LU (title number: HE288330). This is
due to an event of default arising from an agreement on or around
15th September 2008. Accelerated Bridging Finance Limited seek to
enforce the charge against Richard James Savory of 4 Clyde
Gardens, Bristol, BS5 8QG. Should any further creditors seek to come
forward and make a claim over the aforementioned land within the
next 14 days then please contact Ai Law of 8 Water Street, Liverpool,
L2 8TD and provide documentation supporting their claim.
DRIVER AND VEHICLE STANDARDS AGENCY
GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS
2001 (S.I 2001/3981), AS AMENDED BY
THE GOODS VEHICLE (ENFORCEMENT POWERS)
(AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009
REGULATIONS”)
Notice is given that on 11:18 hours on Wednesday 12th May 2021 at
M25 Junction 9, Leatherhead in the county of Surrey, by virtue of
powers under regulation 3 of the Goods Vehicles (Enforcement
Powers) Regulations 2009 (“the 2009 Regulations”) the Driver and
Vehicle Standards Agency detained the following vehicle:
Registration number: FJ57 NBD
Type: Iveco HGV
At the time the vehicle was detained it was carrying scaffold boards
and was displaying livery in the name of DMS Scaffolding. Any person
having a claim to the vehicle is required to establish their claim in
writing on or before 7th June 2021 by sending it by post to the Office
of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne,
BN21 4QT (regulations 9,10 and 22 of the 2009 Regulations). If on or
by the date given in this notice, no person has established that he is
entitled to the return of the vehicle, the Driver and Vehicle Standards
Agency shall be entitled to dispose of it as it thinks fit (Regulations 14
and 15 of the 2009 Regulations).
Any person having a claim to the contents of the above vehicle or any
part thereof is also required to establish their claim in writing on or
before 7th June 2021 by sending it by post to Enforcement Services,
Driver and Vehicle Standards Agency, Berkeley House, Croydon
Street, Bristol, BS5 0DA or by email to
[email protected]. If on or by the date given in this
notice, no person has established that he is entitled to the return of
the contents, the Driver and Vehicle Standards Agency shall dispose
of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations).
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
MONEY
PENSIONS
SECTION 27 NOTICE
Notice is hereby given pursuant to section 27 of the Trustee Act 1925,
that the Eimco (GB) Limited 1989 Retirement Benefits Scheme
(“Scheme”) is to be wound up by its trustees.
All persons having any claim or demands upon or against the assets
of the Scheme, or an entitlement to a pension or any benefit from, or
interest in, the Scheme, are hereby required to send written
particulars of their claim or entitlement (including their full name,
address, date of birth, details of which company(s) they worked for
whilst a member of the Scheme and any other written evidence to
support their claim) to Andrew Murphy c/o Mercer, Quartermile One,
15 Lauriston Place, Edinburgh, EH3 9EN within two months after the
date of this publication.
Notice is hereby also given that after the expiry of the two months’
period referred to above, the trustees will proceed to wind-up the
Scheme, having regard only to those people of whose claims and
entitlements it has had notice, and will not be liable to any other
person.
Any individuals who have already been contacted by the Scheme/
trustees should not respond to this notice as the trustee already have
details of their claims and entitlements.
For and on behalf of trustees of the Scheme.
MONEY
Corporate insolvency
NOTICES OF DIVIDENDS
15 October 2019
APOLLO PRINT SERVICES LIMITED
(Company Number 04568295)
Registered office: 10/12 Upper Dicconson Street, Wigan WN1 2AD
Principal trading address: Apollo House, Woodhouse Drive, Wigan
WN6 7NT
At a General Meeting of the Members of the above-named Company,
duly convened, and held on 10 October 2019 the following
Resolutions were duly passed, as a Special Resolution and as an
Ordinary Resolution:
"That the Company be wound up voluntarily."
"That Neil Henry and Michael Simister of Lines Henry Limited, Tabley
Court, Victoria Street, Altrincham, Cheshire WA14 1EZ, be and they
are hereby appointed Joint Liquidators of the Company for the
purpose of the voluntary winding up and that the Joint Liquidators,
who are both licensed by the Insolvency Practitioners Association in
the United Kingdom, are empowered to act jointly and severally."
At a virtual meeting held on 10 October 2019, the appointment of Neil
Henry and Michael Simister as Joint Liquidators was confirmed by the
creditors.
Office Holder Details: Neil Henry and Michael Simister (IP numbers
8622 and 9028) of Lines Henry Limited, 5 Tabley Court, Victoria
Street, Altrincham, Cheshire WA14 1EZ. Date of Appointment: 10
October 2019. Further information about this case is available from
Rob Jones at the offices of Lines Henry Limited on 0161 929 1905 or
at [email protected].
Yvonne Bannister , Director
15 October 2019
Company Number: 04568295
Name of Company: APOLLO PRINT SERVICES LIMITED
Nature of Business: Printers
Type of Liquidation: Creditors' Voluntary Liquidation
Registered office: 10/12 Upper Dicconson Street, Wigan WN1 2AD
Principal trading address: Apollo House, Woodhouse Drive, Wigan
WN6 7NT
Liquidator's name and address: Neil Henry and Michael Simister of
Lines Henry Limited, 5 Tabley Court, Victoria Street, Altrincham,
Cheshire WA14 1EZ
Office Holder Numbers: 8622 and 9028.
Date of Appointment: 10 October 2019
By whom Appointed: Members and Creditors
Further information about this case is available from Rob Jones at the
offices of Lines Henry Limited on 0161 929 1905 or at
[email protected].
MONEY
3 October 2019
APOLLO PRINT SERVICES LIMITED
(Company Number 04568295)
Registered office: 10/12 Upper Dicconson Street, Wigan WN1 2AD
Principal trading address: Woodhouse Drive, Wigan, Lancashire WN6
7NT
NOTICE IS HEREBY GIVEN that the directors of the company are
convening a virtual meeting of creditors to be held on 10 October
2019 at 11:30 am, for the purpose of deciding on the nomination of a
liquidator.
Creditors can access the virtual meeting as follows: Should you wish
to participate in the meeting, please contact Rob Jones of Lines
Henry Limited who will provide you with the information should you
wish to access it. Please e-mail your request to
[email protected]
In order to be entitled to vote creditors must deliver proxies and
proofs to Lines Henry Limited, 5 Tabley Court, Victoria Street,
Altrincham, Cheshire WA14 1EZ. The time limit for lodging a proof of
debt form is 4:00 pm on the business day prior to the meeting and the
time limit for lodging a proxy is at the start of the meeting.
NOTE: the meeting may be suspended or adjourned by the chair of
the meeting (and must be adjourned if it is so resolved at the
meeting).
Further information about this case is available from Rob Jones at the
offices of Lines Henry Limited on 0161 929 1905 or at
[email protected].
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of APOLLO PRINT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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