ATC STRUCTURES LTD
UK Gazette Notices
15 October 2019
In the High Court of Justice
No 003875 of 2019
Notice is hereby given that by an Order of the Court dated 23
September 2019 that Keith Robin Cottam (IP number 9046) was
removed as Office Holder in the cases listed in the Schedule below
Gareth Graham Self (IP number 9706) Restart Business Turnaround
Insolvency Limited, Suite 42, Dunston House, Dunston Road,
Chesterfield, Derbyshire S41 9QD, (telephone 03333 444 995),
remains in place as sole Office Holder.
Gareth Graham Self, Licensed Insolvency Practitioner
SCHEDULE
Administrations
Rainbow Legal
Services
Limited
0293655 2106 of 2018 High Court of
Justice
Manchester
Members’ Voluntary Liquidations
F Lazenby Ltd 08268988
Creditors’ Voluntary Liquidations
ATC Structures Ltd 05902090
Aurora Media Ltd 06939579
Crowne Guarding Security Ltd 08011961
The Design Hub Print & Media
Ltd
DH Gas and Plumbing Services
Ltd
DTS Building Services Ltd 08076783
Electrical Project Solutions Ltd 09258798
JF Roofing Ltd 04490025
Glenborough Engineering Co Ltd 02069707
HC Wary (1995) Ltd 03127144
Oakleaf Graphics 04358674
Rockingham Independent Ltd 04684343
Vantage Waste Management Ltd 02674782
Compulsory Liquidations
AJ Poole Ltd 06473908 9329 of 2012 High Court of
Justice
NA Ltd 02744367 72 of 2008 Sheffield
County Court
RLB Electrical
Services Ltd
07372298 6268 of 2012 Birmingham
District
Registry
Wylam Leisure
Ltd
04587776 53 of 2012 Sunderland
County Court
Cellar Solutions 12 of 2006 Sheffield
County Court
Bankruptcies
Alan Jeffrey
Braithwaite
224 of 2012 Lincoln County Court
Hugh Weedon
Nicholas Cheswright
1323 of 2012 Newcastle-upon-Tyne
County Court
Ann Elizabeth Hussey 4291 of 2014 High Court of Justice
Richard Hugh
Newton
Moore
253 of 2016 Liverpool Civil
& Family Court
Denise Oakes 47 of 2011 Lancaster County
Court
Guy Richardson 346 of 2016 Liverpool Civil
& Family Court
Brian Birks 770 of 2005 Sheffield County
Court
Mark Anthony Birks 27 of 2006 Sheffield County
Court
Scott Barrie Barker 397 of 2015 Sheffield County
Court
Donna Louise Barker 399 of 2015 Sheffield County
Court
Gurnek Singh Dhillon 677 of 2014 Croydon County
Court
Mandeep Dhillon 530 of 2014 Croydon County
Court
Anthony Griffiths 121 of 2012 Sunderland County
Court
David Andrew
Lazenby
36 of 2015 Harrogate County
Court
Andrew Mainwaring 61 of 2010 Kingston-Upon-
Thames
County court
Martin Edward
Rigney
260 of 2011 Stockport County
Court
Elizabeth Rigney 259 of 2012 Stockport County
Court
Individual Voluntary Arrangements
Christopher Paul Halliday Approved 22 January 2018
Francis Matthew Quinn Approved 3 January 2018
Carena Maria Cannon Approved 3 January 2018
Stephen McCormick t/a
Eccleston Driveways
Approved on 6 June 2014
RE: ELEVATION OF PASTOR
A notice is hereby given by International Ministries for the Living Word
with its headquarters in the United Kingdom, registered office at 2
Chapel Place, Tottenham, London N17 8DR.
International Ministries for the living Word is a religious organisation
registered with the Charity Commission in England and Wales,
registration number 1038650.
In pursuance of the charitable objectives and articles of the Trust and
the constitution of the church, The Board of Trustees and Elders
examined and approved the elevation of Reverend Kwaku Agyeman
Prempeh (Resident Pastor) to the office of Senior Pastor for Living
Word Temple-Tottenham London -UK on 3rd November 2019.
Objections are invited in writing within these days of the appearance
of this notice, after which Reverend Kwaku Agyeman Prempeh will be
elevated as the Senior Pastor for Living Word Tempte - Tottenham
London -UK
The Ordination of the Reverend Minister will be carried out on this
date which the Board of Trustees and the leaders have set aside as
final date. International Ministries for the Living Word follows strictly
its guidelines in ordination and elevation of ministers within its fold
and does not recognise any ordination that does not follow a due
process.
Elder Kwadwo Fordwuor
Secretary General
International Ministries for the Living Word
Living Word Temple- London
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
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
STADIUM GROUP RETIREMENT BENEFITS PLAN (1974)
(the “Scheme”)
Notice is hereby given in accordance with section 27 of the Trustee
Act 1925, to all parties who are, or were, members of the Scheme
(previously known as the Stadium Limited Retirement Benefits Plan
(1974) and not to be confused with the quite separate Stadium Group
Retirement Benefits Plan (1996)) that it is intended that the Scheme
will be wound-up in the near future.
The Trustees believe that all members of the Scheme and their
benefits under it have been identified, recently contacted and
transferred to another similar scheme. However, any person claiming
a beneficial interest in the Scheme who has not been contacted in the
last year in respect of their benefits as a member of the Scheme, is
requested to send details in writing of their claim or interest in the
Scheme. This should include full name, address, date of birth,
National Insurance number and date of joining the Scheme (if known)
and be sent to the Trustees of the Stadium Group Retirement Benefits
Plan (1974) c/o Julie Spence, TT Electronics IOT Solutions Limited,
Stephen House, Brenda Road, Hartlepool, TS25 2BQ (Tel: 01429
852512) before 17 December 2019. After this date, the Trustees of the
Scheme will proceed to wind up the Scheme having regard only to the
claims and interests of which they have had notice and will not be
liable to any person of whose claim they have not had notice.
THE PARC D’ACTIVITES 1 UK UNIT TRUST
NOTICE TO CREDITORS AND BENEFICIARIES
UNDER SECTION 27 OF THE TRUSTEE ACT 1925
Notice is hereby given pursuant to Section 27 of the Trustee Act 1925
that the Trustee of the Parc d’activites 1 UK Unit Trust is winding up
the Trust. Any creditor, member or beneficiary of the Trust or any other
person who believes they have a claim against or interest in the Trust
is requested to write to Adam Kowalski, Citco, 7 Albemarle Street,
London, W1S 4HQ by 14 December 2019 to make a claim. Claimants
should provide full particulars of their claim (including their full name,
address, and date of birth) by 14 December 2019. Please clearly state
the name of the Trust and quote ‘Attention: Adam Kowalski, Parc
d’activites 1 UK Unit Trust in all correspondence. After this date, the
Trustee will proceed to wind-up the Trust and distribute assets to any
remaining beneficiaries, having regard only to the claims and interests
of which they have prior notice. The Trustee shall not be liable to any
person of whose claims and demands they have not had notice. Any
person who has been contacted by the Trustee at their current
address or has already made a claim and received a response need
not re-apply to the Trustee.
Issued on behalf of the Trustee of the Parc d’activites 1 UK Unit Trust.
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
THE FEDERATED PENSION SCHEME FOR BRITISH
ASSOCIATION OF OCCUPATIONAL THERAPISTS
(“the Scheme”)
In accordance with Section 27 of the Trustee Act 1925, notice is given
that the winding-up of the above Scheme will be completed in the
near future.
The Trustees of the Scheme request that:
a) any former employee of the British Association of Occupational
Therapists Limited and/or the College of Occupational Therapists
Limited, whether full-time or part-time, who is (or thinks that they may
be) entitled to benefits under the Scheme or, if that person is
deceased;
b) the spouse or dependant of that person or;
c) any person who believes that they may have a claim against the
Scheme
provides written particulars of any such entitlement or claim (including
full name, present address, National Insurance number and date of
birth) to David Shaboe, Capita Employee Solutions, 65 Gresham
Street, London, EC2N 7NQ on or before 31 December 2019.
After this date the Trustees will only have regard to the claims of
which they have notice. The Trustees shall not be liable to any person
whose claim has not been notified to them by the date stated in this
notice. Any persons who have already been contacted by or on behalf
of the Trustees about this matter should not respond to this notice as
the Trustees already have details of the claim and entitlements.”
MONEY
Corporate insolvency
NOTICES OF DIVIDENDS
31 August 2017
ATC STRUCTURES LIMITED
(Company Number 05902090)
Trading Name: ATC Structures Ltd
Previous Name of Company: African Thatch Company Ltd
Registered office: 18 The Bridge Business Centre, Beresford Way,
Chesterfield S41 9FG
Principal trading address: Unit 3, Charter Road, Navigation Way,
Rippon HG4 1AJ
NOTICE IS HEREBY GIVEN that the creditors of the above named
Company, which is being voluntarily wound up, are required to prove
their debts on or before 14 September 2017, by sending their names
and addresses along with descriptions and full particulars of their
debts or claims and the names and addresses of their solicitors (if
any), to the Joint Liquidators at 18 The Bridge Business Centre,
Beresford Way, Chesterfield, S41 9FG and, if so required by notice in
writing from the Joint Liquidators of the Company or by the Solicitors
of the Joint Liquidators, to come in and prove their debts or claims, or
in default thereof they will be excluded from the benefit of any
distribution made before such debts or claims are proved.
Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP
numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business
Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment:
14 August 2017. Further information about this case is available from
Yasmin Khanum at the offices of Restart BTi on 03333 444995.
Keith Robin Cottam and Gareth Graham Self , Joint Liquidators
31 August 2017
Company Number: 05902090
Name of Company: ATC STRUCTURES LIMITED
Trading Name: ATC Structures Ltd
Previous Name of Company: African Thatch Company Ltd
Nature of Business: Manufacturer of garden rooms
Type of Liquidation: Creditors' Voluntary Liquidation
Registered office: 18 The Bridge Business Centre, Beresford Way,
Chesterfield S41 9FG
Principal trading address: Unit 3, Charter Road, Navigation Way,
Rippon HG4 1AJ
Liquidator's name and address: Keith Robin Cottam and Gareth
Graham Self of Restart BTi, 18 The Bridge Business Centre, Beresford
Way, Chesterfield S41 9FG
Office Holder Numbers: 9046 and 9706.
Date of Appointment: 14 August 2017
By whom Appointed: Conversion from Administration to Liquidation
Further information about this case is available from Yasmin Khanum
at the offices of Restart BTi on 03333 444995.
19 September 2016
ATC STRUCTURES LIMITED
(Company Number 05902090)
Trading Name: ATC Structures Ltd
Previous Name of Company: African Thatch Company Ltd
Registered office: 18 The Bridge Business Centre, Beresford Way,
Chesterfield S41 9FG
Principal trading address: Unit 3, Charter Road, Navigation Way,
Rippon HG4 1AJ
NOTICE IS HEREBY GIVEN that the business of an initial meeting of
creditors is to be conducted by correspondence, for the purpose of
considering the administrators’ statement of proposals and to
consider establishing a creditors committee. If no creditors’
committee is formed a resolution may be taken to fix the basis of the
administrators’ remuneration. A creditor wishing to vote must lodge
with the administrators a completed Form 2.25B together with details
in writing of the debt that he claims to be due to him, not later than
12.00 noon on 30 September 2016. A copy of Form 2.25B is available
on request. Under Rule 2.38 a person is entitled to submit a vote only
if he has given to the Joint Administrators at 18 The Bridge Business
Centre, Beresford Way, Chesterfield S41 9FG, not later than 12.00
noon on the closing date, details in writing of the debt which he
claims to be due to him from the Company, and the claim has been
duly admitted under Rule 2.38 or 2.39.
Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP
numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business
Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment:
19 August 2016. Further information about this case is available from
Yasmin Khanum at the offices of Restart BTi on 03333 444995 or at
[email protected].
Keith Robin Cottam and Gareth Graham Self , Joint Administrators
24 August 2016
ATC STRUCTURES LIMITED
(Company Number 05902090)
Nature of Business: Manufacture of Garden Buildings
Registered office: 18 The Bridge Business Centre, Beresford Way,
Chesterfield S41 9FG
Principal trading address: Unit 3, Charter Road, Navigation Way,
Rippon HG4 1AJ
Office Holder Details: Keith Robin Cottam and Gareth Graham Self (IP
numbers 9046 and 9706) of Restart BTi, 18 The Bridge Business
Centre, Beresford Way, Chesterfield S41 9FG. Date of Appointment:
19 August 2016. Further information about this case is available from
Yasmin Khanum at the offices of Restart BTi at [email protected].
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