ASHCOM MANAGEMENT LIMITED
UK Gazette Notices
11 January 2016
AND IN THE MATTER OF MCC INTERNATIONAL LIMITED
(SUBJECT TO A COMPANY VOLUNTARY ARRANGEMENT) AND
OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice On 10 December 2015 the following changes in Office Holder
were made.
Joint appointments transferred from Christopher Cooke to
Graham Bushby
Name Type Court Company
Number
Duckworth & Sons
Transport Ltd
ADM High Court of
Justice
5868 of 2012
MCC (International)
Limited
CVA N/A 02953598
MHB Limited CVA N/A 04849830
Sucina Limited CVA N/A 07504048
2nd Sense Broadcast
Limited
CVL N/A 3760137
Aero Vote Limited CVL N/A 6677321
All Time Leisure Limited
T/A SW NINETEEN
CVL N/A 5458392
Aspire Training Solutions
Limited
CVL N/A 5630101
Ballards of Watford
Limited
CVL N/A 6081074
Bathrooms Live Limited CVL N/A 6323299
Bennetts Flooring
Limited
CVL N/A 3961017
Buxhall Limited t/a
Pellini Uomo
CVL N/A 3083352
Cateringtemps.com Ltd CVL N/A 6922193
Concept 247 Marketing
Services Ltd
CVL N/A 6091794
Concordiam Managed
Services Limited
CVL N/A 5813860
Current Connections
(Kent) Limited
CVL N/A 5587966
Digital Media Sales
Europe (DMS Europe)
Limited
CVL N/A 6305451
Ecoledlighting Ltd CVL N/A 2322246
G&H Plant Hire Services
Limited
CVL N/A 6081043
Greener World Limited CVL N/A 2572053
Greener World
Reprocessing Limited
CVL N/A 6951662
HAC Enterprise (Travel)
Limited
CVL N/A 2565708
High Wycombe (NSD)
Limited
CVL N/A 7843200
Horne & Banks Limited CVL N/A 1250177
Husband and Carpenter
Architects Limited
CVL N/A 1617573
IDL Marketing Limited CVL N/A 1582495
Name Type Court Company
Number
Impreza Communication
UK Limited
CVL N/A 7558309
K.Flynn Brickwork
Limited
CVL N/A 3423372
Karl Industries Limited CVL N/A 5108058
Kevin Neal Associates
Wealth Management
LLP
CVL N/A OC357585
Lanson Limited CVL N/A 2469218
LastMile
Communications Limited
CVL N/A 3858624
Lighting Direct Limited CVL N/A 3376379
Lloyd’s Refrigeration &
Air Conditioning Limited
CVL N/A 1456563
Manic Monkey Limited CVL N/A 6375629
Marshall Panelcraft
Limited
CVL N/A 1891841
Masszab Limited CVL N/A 7762946
MTM Parkhurst Limited CVL N/A 6605803
Paper Trail Mill Limited CVL N/A 4379420
Paper Trail Trading
Limited
CVL N/A 4165838
Personal & Commercial
Marketing Ltd
CVL N/A 4742425
Pianoforte Supplies
(Manufacturing) Limited
CVL N/A 1234442
Pisces 77 Limited CVL N/A 6657871
Poole Bay Freight
Limited
CVL N/A 4267813
Prime Maintenance
Services Ltd
CVL N/A 3039579
Rays Transport Limited CVL N/A 4560058
Sales Resource
Associates Limited
CVL N/A 4477000
Sharp Shooter Limited CVL N/A 3050718
Signature Industries
Limited
CVL N/A 2800561
SJK Waste Management
Limited
CVL N/A 3765359
Sky Telemedia (UK) Ltd CVL N/A 3625688
South of England
Coachworks Limited
CVL N/A 3116390
Stampbirch Limited CVL N/A 4976794
Switchlab Limited CVL N/A 3701750
Take Five Film Catering
Limited
CVL N/A 4678526
The Colour Assembly
Limited
CVL N/A 1431051
The Skills Centre Limited CVL N/A 3179610
The Skills Centre
Training Limited
CVL N/A 6770438
Touch Properties
Limited
CVL N/A 5375968
Welonda UK Limited CVL N/A 7025251
Bluesparkle Limited WUC High Court of
Justice, Chancery
Division
9267 of 2012
Investconnect Limited WUC High Court
Chancery Division
569 of 2014
Login Hardware Limited WUC High Court of
Justice Chancery
Division
2863 of 2011
North West Estates Plc WUC Birmingham
District Registry
OTHER NOTICES
Name Type Court Company
Number
6048 of 2010
Ovolo Publishing Limited WUC High Court of
Justice
20180 of 2009
R One K Limited WUC High Court of
Justice
8988 of 2011
Joint appointments transferred from Christopher Cooke to Diana
Frangou
Name Type Court Company
Number
Applied Superconductor
Limited
CVL N/A 5284055
Codan Rubber Limited CVL N/A 00551841
Eco Warriors Solar (UK)
Limited
CVL N/A 7416139
Gormley (Masonry
Services) Ltd.
CVL N/A 3544378
Saint Augustines Court
Limited
CVL N/A 8834090
Water Babies Musical
UK Limited
CVL N/A 7783988
Blacklab Developments
Limited
MVL N/A 05396971
Name Type Court Company
Number
Discovery Holdings
Limited
MVL N/A 03805046
Distinct Developments
Limited
MVL N/A 03833121
EMW Legal Services
Limited
MVL N/A 07352613
Mulberry Securities
Limited
MVL N/A 08216104
Partnering Solutions
Limited
MVL N/A 04316814
06201205 Limited WUC High Court of
Justice
7372 of 2013
Bylaw Limited WUC Yeovil County
Court
8 of 2013
Any creditor of any of the estates mentioned above may, within 21
days of publication of this notice, apply to vary or discharge the
Order. For further information please contact Lorna Cook of RSM
Restructuring Advisory LLP, 3 Hardman Street, Manchester M3 3HF
on 0161 830 4150 or at [email protected]
The costs of the application will be charged as a cost or expense of
the estates with each estate to bear an equal share.
RSM Restructuring Advisory LLP
05/01/2016
2458944BULK TRANSFER OF APPOINTMENTS BETWEEN OFFICE HOLDERS
Notice is hereby given that, pursuant to the order of Chief Registrar Baister in the Chancery Division of the High Court dated 15 December
2015:
1. Julie Patricia Vahey was removed from her office as joint administrator of The Epsom Legion Club Limited (in Administration) and replaced by
Grant Lane Pegg of Benedict Mackenzie Recovery Limited.
2. In respect of the bankruptcy cases listed in Schedule 1 hereto, Julie Patricia Vahey was removed as Joint Trustee and Grant Lane Pegg of
Benedict Mackenzie Recovery Limited was appointed in her place.
3. In respect of the liquidations set out in Schedules 2, 3 & 4 hereto Julie Patricia Vahey was removed from her office as Joint Liquidator and
replaced by Grant Lane Pegg of Benedict Mackenzie Recovery Limited.
4. Creditors and/or members have liberty to apply, within 28 days after this notice has been advertised in the London Gazette, to vary or
discharge the order made.
5. In the case of each bankruptcy and liquidation, any cost of complying with a request of the committee or creditor for an account of Julie
Patricia Vahey’s administration of the relevant estate should be an expense of the insolvency proceedings. Creditors and/or members have the
right to object and make representations to the Secretary of State in respect of the release of Julie Patricia Vahey within 28 days after this
notice has been advertised in the London Gazette. Julie Patricia Vahey will be entitled to apply to the Secretary of State for her release within 42
days after this notice has been advertised.
SCHEDULE 1
(Office held: Joint Trustee)
Name Court and Case number Type Current Office Holders Name of substituted
office holder
Victor Lartey Acquaah Croydon County Court
657 of 2014
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
Alexander Wallace Baxter Brighton County Court
408 of 2012
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
Bobbie Iris Currey Brighton County Court
631 of 2013
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
John Patrick Dixon Brighton County Court
207 of 2011
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
Kuldeep Singh Gill Medway County Court
131 of 2014
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
Trevor John Harmsworth Canterbury County Court
419 of 2012
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
Rodney James Kirwan Medway County Court
574 of 2012
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
Stephen Charles Kent Croydon County
Court
0426 of 2013
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
Ian Lee Tunbridge Wells County
Court
8 of 2013
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
OTHER NOTICES
Name Court and Case number Type Current Office Holders Name of substituted
office holder
Robert John Stephens Maidstone County Court
123 of 2014
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
James St Johnston Ipswich County Court
0102 of 2015
Bankruptcy Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
SCHEDULE 2
(Office held: Joint Liquidator)
Company Name Type Current Office Holders Name of substituted
office holder
Dreamcroft Limited Members’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
TSGP Group Limited Members’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
Zone Invest Limited Members’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
SCHEDULE 3
(Office held: Joint Liquidator)
Company Name Type Current Office Holders Name of substituted
office holder
Battistinis UK Ltd Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
The Butcher & Grill Limited Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
Capital Environmental Limited Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
Chalfont Garage Doors Limited Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
FB Engineering Limited Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
Home Cinema Consultants
Limited
Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
Manhattan Retail Limited t/a
MANHATTAN
Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
Payment Exchange Limited Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
Pro Publications International
Limited
Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
What on Earth Limited Creditors’ Voluntary
Liquidation
Julie Patricia Vahey Graham Peter Petersen
(to remain in office)
Grant Lane Pegg
SCHEDULE 4
(Office held: Joint Liquidator)
Name Court and Case number Type Current Office Holders Name of substituted
office holder
New Generation Power
Limited
High Court
5052 of 2011
Compulsory
Liquidation
Julie Patricia Vahey Graham Peter
Petersen (to remain
in office)
Grant Lane Pegg
2458943BLOCK TRANSFER OF APPOINTMENTS
Notice is hereby given that, pursuant to the Order of the Judge in the
High Court of Justice, Chancery Division, Newcastle upon Tyne
District Registry dated 26 November 2015 (the “Order”):
Creditors Voluntary Liquidations
• Asmech Property Services Limited
• Ryedales Limited t/a Marabinis
• North East Boot Camp Limited
• Pringle Contracts Limited
• E-Achieve Limited
• Multi-Tal Limited t/a Rail Restorations
• Tesmonard Limited
• The Beauty Lounge (North East) Limited
• Tin Concepts UK Limited
• Lakeside Tea Gardens Limited
• Baltic Trading Company Limited
• Shades of Green Centre Limited
• Aerovision Limited
• Boxing 1989 Ltd
• Point Pleasant Ltd t/a PP Communications
• Smallburn (Edinburgh No. 01) Limited
• Smallburn (Morpeth No. 02) Limited
• Smallburn Durham Limited
• Droitwich Amateur Boxing Academy
• Cressworth Limited
• Colbert (UK) Limited t/a Colbert Vehicle Hire
That Matthew James Higgins be removed from the office of Joint
Liquidator of each of the above companies and Andrew David Haslam
be appointed Joint Liquidator.
Members Voluntary Arrangements
• Business Impact UK Limited
That Matthew James Higgins be removed from the office of Joint
Liquidator of each of the above companies and Andrew David Haslam
be appointed Joint Liquidator.
Company Voluntary Arrangements
• Acumen Community Enterprise Development Trust Limited - High
Court of Justice Chancery Division Newcastle upon Tyne No 145 of
• Conduit Construction Network Limited - High Court of Justice
Chancery Division Newcastle upon Tyne No 1038 of 2014
That Matthew James Higgins be removed from the office of Joint
Supervisors of the above companies and Andrew David Haslam be
appointed Joint Supervisors.
Administrations
• Turney-Wylde (Construction) Limited - High Court of Justice
Chancery Division Newcastle upon Tyne no 0377 of 2015
• 4th Aspect Limited - High Court of Justice Chancery Division
Newcastle upon Tyne no 0165 of 2015
That Matthew James Higgins be removed from the office of Joint
Administrator of each of the above companies and Andrew David
Haslam be appointed Joint Administrator.
Creditors Voluntary Liquidations
OTHER NOTICES
• Eastwood Fisheries Limited
• Learning Dynamix Limited
• Collingwood Properties Limited
• H2 Electrical Limited
• Elite Recycling Limited
• Solex Manufacturing Limited
• NJM Roofing Limited
That Kerry Pearson be removed from the office of Joint Liquidator of
each of the above companies and Andrew David Haslam be
appointed Joint Liquidator.
Company Voluntary Arrangements
• Acumen Community Enterprise Development Trust Limited - High
Court of Justice Chancery Division Newcastle upon Tyne No 145 of
That Kerry Pearson be removed from the office of Joint Supervisors of
the above companies and Andrew David Haslam be appointed Joint
Supervisors.
Members Voluntary Arrangements
• Assessment North East Limited
• Ward Hadaway Employee Services Limited
• MKW Group Limited
• Reivers Plant Hire Limited
• Medreay Consulting Limited
That Kerry Pearson be removed from the office of Joint Liquidator of
each of the above companies and Andrew David Haslam be
appointed Joint Liquidator.
That the creditors and in the case of solvent liquidations, members of
each of the cases listed above be notified of the Order by this notice
and at the time of the next statutory reporting requirement for each
case.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London Gazette is published weekly on a Tuesday; to The Belfast and
Edinburgh Gazette is published weekly on a Friday. 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.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London Gazette is published weekly on a Tuesday; to The Belfast
and Edinburgh Gazette is published weekly on a Friday. 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.
HM REVENUE & CUSTOMS
THE DOUBLE TAXATION RELIEF (FEDERAL REPUBLIC OF
GERMANY) ORDER 2014 (SI 2014 NO. 1874)
UK/GERMANY DOUBLE TAXATION CONVENTION
The Protocol to the comprehensive Double Taxation Convention
between the UK and Germany, which was signed on 17 March 2014
in London, entered into force on 29 December 2015. The text of the
Protocol has been published as the Schedule to the Double Taxation
Relief (Federal Republic of Germany) Order 2014 (Statutory
Instrument 2014 No.1874), copies of which can be obtained from The
Stationery Office. The text of the Order can also be accessed on the
Internet at http://www.legislation.gov.uk/. The Protocol enters into
effect:
(a) in the United Kingdom:
(i) in respect of income tax and capital gains tax, for any year of
assessment beginning on or after 6 April 2016;
(ii) in respect of corporation tax, for any financial year beginning on or
after 1 April 2016; and
(b) in Germany in respect of taxes levied for periods beginning on or
after 1 January 2016.
HM REVENUE & CUSTOMS
THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX
ENFORCEMENT (SWEDEN) ORDER 2015 (SI 2015 NO. 1891)
UK/SWEDEN DOUBLE TAXATION CONVENTION
The comprehensive Double Taxation Convention between the UK and
Sweden, which was signed on 26 March in Stockholm, entered into
force on 20 December 2015. The text of the Double Taxation
Convention has been published as the Schedule to the Double
Taxation Relief and International Tax Enforcement (Sweden) Order
2015 (Statutory Instrument 2015 No.1891), copies of which can be
obtained from The Stationery Office. The text of the Order can also be
accessed on the Internet at http://www.legislation.gov.uk/. The
provisions of the Double Taxation Convention will take effect in the
UK from 1 January 2016 for taxes withheld at source, from 1 April
2016 for corporation tax and from 6 April 2016 for income and capital
gains tax; in Sweden the provisions will apply from 1 January 2016.
DEPARTMENT OF THE ENVIRONMENT
THE FLUORINATED GREENHOUSE GASES REGULATIONS
(NORTHERN IRELAND) 2015
THE DEPARTMENT OF THE ENVIRONMENT HAS MADE A
STATUTORY RULE ENTITLED “THE FLUORINATED
GREENHOUSE GASES REGULATIONS (NORTHERN IRELAND)
2015” (SR 2015 NO. 425), WHICH COMES INTO OPERATION ON
31ST JANUARY 2016.
Fluorinated Greenhouse Gases (“F-gases”) are used in several sectors
of industry in NI, including refrigeration, air conditioning, fire
equipment, aerosols, heat pumps, and high-voltage switchgear.
F-gases have a very high Greenhouse Warming Potential (“GWP”),
much higher than carbon dioxide, contributing to rising global
temperatures. EU legislation therefore requires that the use of F-
gases is restricted and monitored.
A number of provisions are introduced by the Statutory Rule to ensure
that stakeholders working with F-gases in industry can carry out their
roles with only limited leakage of F-gases into the atmosphere.
Copies of the Rule may be purchased from the Stationery Office at
www.tsoshop.co.uk, or by contacting TSO Customer Services on
0333 202 5070, or viewed online at:
http://www.legislation.gov.uk/nisr/2015/425/made
NOTICE OF DISCLAIMER UNDER S.1013 OF THE COMPANIES
ACT 2006
DISCLAIMER OF WHOLE OF THE PROPERTY
1. In this Notice the following shall apply:
Company Name: MALONE ENTERPRISES LIMITED (DISSOLVED)
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASHCOM MANAGEMENT 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