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


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