ATMEL TECHNOLOGIES U.K. LIMITED
UK Gazette Notices
24 June 2022
In the High Court of Justice, Business and Property Courts of England
and Wales
Insolvency and Companies List (ChD) No CR-2022-001701
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
1. Neil David Gostelow be removed from office as Joint Administrator
and Nicholas Philip Holloway be appointed as Joint Administrator
alongside the continuing office-holder of the following company in
administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
J.C. Rook &
Sons Limited
02117042 Business and
Property
Courts of
England &
Wales,
Insolvency and
Companies
List (ChD)
CR-2022-00070
2. Neil David Gostelow and Stephen John Absolom be removed from
office as Joint Administrators and Timothy George Bateson and
Howard Smith be appointed as Joint Administrators of the following
company in administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Emerald Global
Limited
(formerly known
as Emerald
Travel Limited
and Palmherne
Limited)
01497756 High Court of
Justice,
Business and
Property
Courts of E&W
CR-2021-00130
3. Stephen John Absolom be removed from office as Joint
Administrator and Nicholas Philip Holloway be appointed as Joint
Administrator alongside the continuing office-holder of the following
company in administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
LPB
Realisations
2020 Limited
(formerly Le
Bistrot Pierre
Limited)
03496444 High Court of
Justice,
Business &
Property
Courts of
England &
Wales
Insolvency &
Companies
(CHD)
CR-2020-00296
4. Stephen John Absolom be removed from office as Joint
Administrator and Richard John Harrison be appointed as Joint
Administrator alongside the continuing office-holder of the following
company in administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Social Energy
Supply Ltd
10300609 High Court of
Justice
Business and
Property Court
in Leeds
Insolvency and
Companies
List (ChD)
CR-2021-
LDS-000608
5. Stephen John Absolom be removed from office as Joint
Administrator and Richard Harrison be appointed as Joint
Administrator alongside the continuing office-holder of the following
company in administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Magnum
Brands Limited
04540647 High Court of
Justice,
Business and
Property
Courts of
England &
Wales,
Insolvency and
Companies
List (ChD)
CR-2022
6. Stephen John Absolom be removed from office as Joint
Administrator and Sarah Elizabeth Collins be appointed as Joint
Administrator alongside the continuing office-holder of the following
companies in administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Alvant Limited 02765553 High Court of
Justice,
Business and
Property
Courts of E&W,
Insolvency and
Companies
List (ChD)
CR-2022-00011
Alvant Group
Plc
04638732 High Court of
Justice,
Business and
Property
Courts of
England &
Wales,
Insolvency and
Companies
List (ChD)
CR-2022-00011
7. Stephen John Absolom be removed from office as Joint
Administrator and Andrew James Stone be appointed as Joint
Administrator alongside the continuing office-holder of the following
companies in administration:
OTHER NOTICES
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Toto Energy Ltd 09256482 High Court of
Justice,
Business &
Property
Courts of
England &
Wales
Insolvency &
Companies
List (ChD)
CR-2019-00709
Bluegreen
Energy Services
Limited
10769298 High Court of
Justice,
Business and
Property
Courts of E&W,
Insolvency and
Companies
List (ChD)
CR-2021-00208
8. Stephen John Absolom be removed from office as Joint
Administrator and Christopher Robert Pole be appointed as Joint
Administrator alongside the continuing office-holder of the following
companies in administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Beale Limited 02755125 High Court of
Justice,
Business and
Property
Courts in
Leeds
CR-2020-
LDS-000025
J E Beale
Public Limited
Company
00120002 High Court of
Justice,
Business and
Property
Courts in
Leeds
Insolvency &
Companies
List (ChD)
CR-2020-
LDS-000026
Poundstretcher
Properties
Limited
02316967 The High Court
of Justice The
Business and
Property
Courts in
Manchester
Company &
Insolvency List
CR-2020-
MAN-000701
Dining Street
Limited
03517191 High Court of
Justice, The
Business and
Property
Courts of
England and
Wales
CR-2021-00009
Richoux
Limited
01454511 High Court of
Justice, The
Business and
Property
Courts of
England and
Wales
Insolvency &
Companies
List (ChD)
CR-2021-00009
Newultra
Limited
02736515 High Court of
Justice, The
Business and
Property
Courts of
CR-2021-00009
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
England and
Wales
Insolvency &
Companies
List (ChD)
9. Stephen John Absolom be removed from office as Joint
Administrator and Sophie Claire Winder be appointed as Joint
Administrator alongside the continuing office-holder of the following
companies in administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
AG Retail Cards
Limited t/a
Clintons
08087453 High Court of
Justice, The
Business and
Property
Courts of
England and
Wales
Company &
Insolvency List
(ChD)
CR-2019-00812
Byron
Hamburgers
Limited
07228130 High Court of
Justice
Business and
Property
Courts of
England &
Wales,
Insolvency and
Companies
List (ChD)
CR-2020-00313
10. Stephen John Absolom be removed from office as Joint
Administrator and Howard Smith be appointed as Joint Administrator
alongside the continuing office-holder of the following companies in
administration:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Castleoak
Holdings
(Cardiff Gate)
Limited
06361666 High Court of
Justice, The
Business and
Property
Courts of
England and
Wales
Company &
Insolvency List
(ChD)
CR-2021-00194
Castleoak
Offsite
Manufacturing
Limited
06495499 High Court of
Justice
Business and
Property
Courts of
England &
Wales,
Insolvency and
Companies
List (ChD)
CR-2021-00194
11. Neil David Gostelow and Stephen John Absolom be removed from
office as Joint Liquidators and Sophie Claire Winder and Howard
Smith be appointed as Joint Liquidators of the following company in
creditors' voluntary liquidation:
Company Name Company Number
Discovery Shipyard Limited 05299971
12. Neil David Gostelow be removed from office as Joint Liquidator
and Sarah Elizabeth Collins be appointed as Joint Liquidator
alongside the continuing office-holder of the following company in
creditors' voluntary liquidation:
Company Name Company Number
Aylesford Newsprint Limited 02825694
OTHER NOTICES
13. Neil David Gostelow and Stephen John Absolom be removed from
office as Joint Liquidators and Sarah Elizabeth Collins and Howard
Smith be appointed as Joint Liquidators of the following company in
creditors' voluntary liquidation:
Company Name Company Number
Integr8 Building Services Limited 05375143
14. Neil David Gostelow and Stephen John Absolom be removed from
office as Joint Liquidators and Timothy George Bateson and Howard
Smith be appointed as Joint Liquidators of the following company in
creditors' voluntary liquidation:
Company Name Company Number
White River Developments
Limited
15. Neil David Gostelow be removed from office as Joint Liquidator
and William James Wright be appointed as Joint Liquidator alongside
the continuing office-holder of the following company in creditors'
voluntary liquidation:
Company Name Company Number
HADB Realisations Limited
(formerly known as H.A. & D.B.
Kitchin Limited)
16. Stephen John Absolom be removed from office as Joint Liquidator
and Nicholas Philip Holloway be appointed as Joint Liquidator
alongside the continuing office-holder of the following company in
creditors' voluntary liquidation:
Company Name Company Number
ST Realisations 2019 Limited
(formerly Steamer Trading
Limited)
17. Stephen John Absolom be removed from office as Joint Liquidator
and Timothy George Bateson be appointed as Joint Liquidator
alongside the continuing office-holder of the following company in
creditors' voluntary liquidation:
Company Name Company Number
Kent Wool Growers Limited IP07785R
18. Stephen John Absolom be removed from office as Joint Liquidator
and Christopher Robert Pole be appointed as Joint Liquidator
alongside the continuing office-holder of the following companies in
creditors' voluntary liquidation:
Company Name Company Number
Princi London Limited 06535112
Princi Properties Limited 02659860
19. Stephen John Absolom be removed from office as Joint Liquidator
and James Robert Bennett be appointed as Joint Liquidator alongside
the continuing office-holder of the following company in creditors'
voluntary liquidation:
Company Name Company Number
HAB At Lovedon Fields Limited 09040882
20. Stephen John Absolom be removed from office as Joint Liquidator
and Howard Smith be appointed as Joint Liquidator alongside the
continuing office-holder of the following companies in creditors'
voluntary liquidation:
Company Name Company Number
Castleoak Care Partnerships
Limited
Nabuh Energy Ltd 09812753
21. Neil David Gostelow be removed from office as Joint Liquidator
and Kristina Julie Kicks be appointed as Joint Liquidator alongside
the continuing office-holder of the following companies in compulsory
liquidation:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Antic Properties
Limited
07040462 High Court of
Justice
Chancery
Division,
Companies
Court
539 of 2013
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Atlantic
Communication
s Corporation
Ltd
02883445 High Court of
Justice
Chancery
Division,
Birmingham
District
Registry
6253 of 2017
Just Desserts - High Court of
Justice
Chancery
Division,
Companies
Court
CR-2017-00145
Justwood
Joinery
(Leicester)
Limited
05941082 High Court of
Justice
Chancery
Division, The
Business &
Property
Courts of
England and
Wales
CR-2018-00298
Rigsby New
Homes Poole
Ltd
06162692 High Court of
Justice
Chancery
Division,
Companies
Court
5419 of 2014
22. Neil David Gostelow be removed from office as Joint Liquidator
and Sarah Elizabeth Collins be appointed as Joint Liquidator
alongside the continuing office-holder of the following company in
compulsory liquidation:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Shendish
Manor Limited
02851232 St Albans
County Court
576 of 2010
23. Stephen John Absolom be removed from office as Joint Liquidator
and Kristina Julie Kicks be appointed as Joint Liquidator alongside
the continuing office-holder of the following companies in compulsory
liquidation:
Company
Name
Company
Number
Court of
Jurisdiction
Court
Reference
Assured
Guttering and
Roofing
Services
Limited
09527106 High Court of
Justice
Business and
Property
Courts of
England &
Wales
Insolvency and
Companies
List (ChD)
CR-2019-00055
About The
House Roofing
Limited
09527208 High Court of
Justice
Business and
Property
Courts of
England &
Wales
Insolvency and
Companies
List (ChD)
CR-2019-00059
24. Stephen John Absolom be removed from office as Joint Liquidator
and Nicholas James Timpson be appointed as Joint Liquidator
alongside the continuing office-holder of the following companies in
members voluntary liquidation:
Company Name Company Number
J G Williamson Construction
Limited
MIFLEET Limited 02383796
Comtec Business Equipment
Limited
OTHER NOTICES
Company Name Company Number
Sasol Chevron Consulting
Limited
Cofunds Leasing Limited 04022744
Aegon Holdings (UK) Limited 02559676
Springboard UK Topco Limited 08368958
Springboard UK Midco 1 Limited 08369158
Springboard Midco 2 Limited 08369193
25. Stephen John Absolom be removed from office as Joint Liquidator
and David John Pike be appointed as Joint Liquidator alongside the
continuing office-holder of the following companies in members
voluntary liquidation:
Company Name Company Number
Schreiber Furniture Limited 00351545
00226267 Plc 00226267
CMHYT Plc 2587035
T-Mobile No.1 Limited 03815547
T-Mobile No.5 Limited 02236984
Grundig UK Limited 02839289
Tilps Limited 02863050
Danka Business Systems Plc 01101386
NCNR Oil & Gas Limited 01392195
Bellhouse Hartwell & Co Limited 00428073
Gyrus International Limited 03162841
RENN Universal Growth
Investment Trust plc
Bretby Gammatech Limited 02924393
Windrush Ventures Limited 6397276
Grange Realisations Limited 2165362
GS European Opportunities Fund
II GP Ltd
Preferred Media Limited 02974071
Queensgate Investments I UK
Topco 2 Limited
Jigsaw Pieces Limited 02623111
Jigsaw Freight Limited 02252060
FTS Bonded Limited 01543924
F.T.S. (Road Transport) Limited 01384918
Tecknit Europe Limited 01853678
Kittiwake Developments Limited 02797065
Vansco Electronics (UK) Limited 03429467
Tuckerwood Developments
Limited
President Engineering Group
Limited
FTS Great Britain Limited 00491704
Film Media Services Limited 01857211
Greenswitch Developments
Limited
Watch Midco 1 Limited 09878478
Cision UK Limited 05297089
Mavenir Private Finance Limited 10630876
Hitachi Zosen Europe Limited 02573327
Compass Credit Limited 00235117
Dial4aLoan Limited 03958533
CN Commerce Ltd 09175967
Novo Group Limited 00438900
Titanium Capital Co 1 Limited 11580024
Titanium Capital Co 2 Limited 11693499
Cobell Limited 03876527
RB REFF (UK) Limited 08334623
European Capital Financial
Services Limited
BG Global Employee Resources
Limited
Symmetricom, Ltd. 02605691
CLB Ashby Limited 06660137
Hospital Plan Insurance Services 02100356
Company Name Company Number
HPIS Limited 04150692
CI Beatrice I Limited 09286894
CI Beatrice II Limited 09286896
TES Global Holdings Direct
Limited
Citylink Telecommunications
Holdings Limited
Citylink Telecommunications
Limited
Microsemi Europe Limited 02619048
MPE K.G.P. Limited 05479585
Amorphous Sugar Limited 04230113
SG Leasing (Utilities) Limited 01364426
Prestbury Nominees Limited 03794652
PIHL Equity Assessments
Limited
Intu Investments Limited 02881855
PIHL Equity Limited Liability
Partnership
OC318447
Whitehall Insurance Services
Limited
Applewell Limited 02429467
Hiscox Europe Services Limited 06712042
BTG International Healthcare
Limited
LiquidityChain Limited 10268856
ClearCompress Limited 09689825
Yellow Acquisitions Ltd 05253138
Roberts & Hiscox (Underwriting
Agencies) Limited
Insurex Expo-Sure Limited 02202375
Insurex Limited 02990989
Event Assured Limited 03182538
Littonace (No.2) Limited 03848146
Littonace (No. 7) Limited 05539418
Littonace (No.8) Limited 03697239
Littonace (No.9) Limited 03697237
Littonace (No. 10) Limited 03697236
Littonace Properties Limited 03207266
Fairhold Haven Limited 05441733
Fairhold Homes (No.8) Limited 03697443
Fairhold Homes Investment
Limited
Fairhold Homes Investment
(No.2) Limited
Fairhold Homes Investment
(No.3) Limited
Fairhold Homes Investment
(No.5) Limited
Fairhold Homes Investment
(No.6) Limited
Fairhold Homes Investment (No.
7) Limited
Fairhold Homes Investment
(No.8) Limited
Fairhold Homes Investment
(No.10) Limited
Fairhold Homes Investment
(No.11) Limited
Fairhold Homes Investment
(No.12) Limited
Mediabasic Limited 03572095
Goldman Sachs Funding
International Limited
Fairhold Homes (No.10) Limited 03697446
Lord Holding UK Ltd 06672998
Broad Street Principal
Investments UK Limited
OTHER NOTICES
Company Name Company Number
ELQ Investors IX Ltd 09293053
AG Germany Limited 06342220
Coex Partners Limited 09301514
Atmel Technologies UK Ltd 03540505
CI Beatrice II Facility (CI II)
Limited
CI Power Corporation Limited 08630592
CI Beatrice II Facility (Bowl)
Limited
Macco Organiques Limited 04884908
SB Sonic Holdco UK Limited 10811658
Goldman Sachs Strategic
Investments (U.K.) Limited
26. Stephen John Absolom be removed from office as Joint Liquidator
and David John Pike be appointed as Joint Liquidator alongside the
continuing office-holder of the following companies in members
voluntary liquidation:
Company Name Company Number
Novo Holdings Limited 01733629
Novo Overseas Limited 02893216
27. Stephen John Absolom be removed from office as Joint Liquidator
and Howard Smith be appointed as Joint Liquidator alongside the
continuing office-holder of the following companies in members
voluntary liquidation:
Company Name Company Number
Rettig Heating Group UK Limited 03912831
Vogel & Noot Products Limited 2406550
Puretop Limited 2233093
E Wood Limited 2110605
Dippystar Limited 2982570
Urban Hope Limited 3438359
Granite Master Issuer PLC 05250668
GPCH Limited 04128437
Granite Finance Funding 2
Limited
Granite Finance Holdings Limited 04127787
LRH Wealth Management Limited 6255775
Kenexa Compensation UK
Limited
NBGI Private Equity Limited 03942388
TMS Financial Solutions Limited 02001143
Highcliffe Financial Management
Limited
NBG GP Limited 03942223
Greater Manchester Combined
Waste and Recycling (Holdings)
Limited
Greater Manchester Combined
Waste and Recycling Limited
NBG Finance (Sterling) Plc 6509876
Quiet Holdings Limited - USD 6078534
Premier Bearing Co Limited 02255732
Reliance Security Group Limited 01473721
Plan 4 Wealth Limited 08279395
Langham Pensions &
Investments Limited
Tabcorp UK Limited 09815995
Brammer Services Limited 01397830
Brammer Transmissions Limited 01447708
Bearing Stockists Limited 00654659
Camwin Investments Limited 00563039
Sigma Wealth Strategies Limited 08304258
Paul Jones Financial Services
Limited
Pilsner Urquell Company Limited 02688496
Pilsner Urquell International
Limited
AB InBev (Safari) 04834191
Company Name Company Number
Continuity Services Limited 02114993
Silverpop Systems Limited 05178205
Cleversafe UK Limited 08055276
Trans Rotor Limited 09314782
Coster Special Technology UK
Limited
NBG Finance (Dollar) plc 06509890
Castlerail Limited 01588438
Brammer Leasing Limited
Mecro Limited 03014065
BPG Global Holdings UK Limited 10075087
Atopix Therapeutics Limited 08247158
Ocean Pure Limited 07868219
Nidec SR Drives Manufacturing
Limited
i2 Limited 02490533
Emmeti UK Limited 5162683
Gosforth Holdings 2016-2
Limited
Gosforth Mortgages Trustee
2016-2 Limited
DMWSL 741 Limited 08729281
DMWSL 742 Limited 08729287
SGS Leicester Limited 01962425
SGS Minerals Services UK
Limited
SGS Vernolab UK Limited 04419835
Promontory Financial Group (UK)
Limited
Hellespont Holdings Limited 08729297
Cronite Castings (Distribution)
Limited
Gruma Europe Limited 03824611
IBM LP Limited 04336774
MH (UK) Limited 06974365
HUF U.K. Limited 02121160
Audentes Therapeutics UK Ltd 09442308
Optevia Limited 04310773
INEOS Enterprises Holdings
Finco Limited
INEOS Paraform Holdings
Limited
INEOS Paraform Limited 04482032
CIBC World Markets Limited 02733036
Data Sciences Limited 02597027
Data Sciences UK Limited 01142842
Roydon Mill Lodges LLP OC323551
Westholme Lodges LLP OC328420
Scotts Treasury UKEIG GE000180
InAuth UK Limited 10179628
Arcelor Construction UK Limited 1688837
Aclaris Therapeutics International
Limited
INOVYN Sales International
Limited
INEOS Nominee Limited 05310669
INEOS Group Investments
Limited
INEOS Marketing Support
Limited
INEOS Chemicals France Limited 08676471
INEOS Nitriles Asia Investments
Limited
INEOS Vinyls UK Limited 00547640
INEOS Procurement Limited 04589671
INEOS Phenol China Limited 07701537
INOVYN Holdings Limited 10204869
OTHER NOTICES
Company Name Company Number
Grangemouth Holdings Limited 05572972
Grangemouth Properties Limited 05572956
Sign-Up Technologies Limited 04674316
Elastichosts Limited 03888886
North Woolwich Properties
Limited
West Silvertown Properties
Limited
London City Airport Jet Centre
Limited
City Airport Development
Company Limited
WW.co.uk Online Limited 04354837
Nippon Paint (Europe) Ltd. 02398802
Reference Capital Investments
Limited
Spire Thames Valley Hospital
Limited
Spire Fertility (Disposal) Limited 07092971
Spire Cambridge (Disposal)
Limited
Spire Healthcare Holdings 3
Limited
SHC Holdings Limited 04313890
Spire UK Holdco 2A Limited 06672035
Spire Healthcare Group UK
Limited
Spire Healthcare Holdings 2
Limited
Spire Healthcare Holdings 1 06342688
Classic Hospitals Limited 05384616
Classic Hospitals Group Limited 05391459
Lifescan Limited 04427094
Fox Healthcare Holdco 2 Limited 06526186
Speciality Chemicals UK 1
Limited
Speciality Chemicals UK 2
Limited
Nampak Holdings (UK) Limited 02969065
Gosforth Holdings 2016-1
Limited
Gosforth Funding 2016-1 plc 09861458
Gosforth Mortgages Trustee
2016-1 Limited
Telelogic UK Limited 03951808
Algorithmics (UK) Limited 03121652
Algorithmics Risk Management
Limited
IBM Global Asset Management
Limited
Kenexa Global Recruitment
Services Limited
Kenexa Quorum Holdings
Limited
South West One Limited 06373780
Transitive Corporation Limited 04791564
Transitive Limited 04072099
AC/DC LED Limited 05781172
AC/DC LED Holdings Limited 08058032
Intu IP Limited 08133364
Greystar Investment
Management Limited
Deutsche Private Asset
Management Limited
Cheverell Estates Limited 00583831
P&O Properties Limited 00528028
Regent Quarter Limited 04355669
P&O Wyse Holdings Limited 06190460
Company Name Company Number
Vector Investments Limited 02693876
Quipper Limited 07472875
Cashel Limited 04194099
Clugston PF Limited 00896747
Wyn Lee Holdings Limited 05847307
Pullman Foods Limited 01005190
Oliver Kay Holdings Limited 06014697
3663 Alba Limited 03865992
Bidfood One Limited 02931605
Chef’s Trolley Limited 02550506
Childhay Manor Ice Cream
Limited
Churchill’s Fine Foods Limited 05423900
C & G Neve Limited 01500935
Direct Seafoods Scotland Limited 05083976
PVH (UK) Limited 03592229
Verticalband Limited 03957679
Henderson Nominees Limited 06831243
KPMG Capital Limited 08636514
KPMG Capital Holding Limited 08735645
28. Neil David Gostelow be removed from office as Joint Trustee in
Bankruptcy and Kristina Julie Kicks be appointed as Joint Trustee in
Bankruptcy alongside the continuing office-holder in the following
cases:
Case Court of
Jurisdiction
Court Reference
Alan Kevin
Hainsworth
Bradford County
Court
142 of 2013
Alistair Iain Campbell Bournemouth
County Court
757 of 2010
Andrew Thomas
Jones
County Court at
Colchester
29 of 2018
Andrew Young Brake In the County Court
at Bristol
167 of 2015
Anne Johnstone
Wiley
Office of the
Adjudicator
5042914 of 2018
Carl Julian Hanson Office of the
Adjudicator
5042274 of 2018
Clare Turner-Marshall Coventry County
Court
51 of 2017
Clifford Lewin
Chapman
Bristol County Court 356 of 1998
Dean Michael Carr County Court At
Salisbury
2 of 2018
Elona Agba County Court At
Luton
1 of 2017
Evan David Eifion
Jones
County Court at
Carmarthen
11 of 2018
Gerard Murphy High Court of
Justice
7715 of 2008
Henry Stanley
Nurkowski
Bath County Court 25 of 1999
Ivo Joseph Chapman Bristol County Court 355 of 1998
Jeffrey Paul Booth Central London
County Court
225 of 2018
John Christou Office Of The
Adjudicator
5035058 of 2017
Jon Prytherch
Osborne
Brighton County
Court
448 of 2013
Jonathan Dean
France
Huddersfield County
Court
417 of 2008
Jonathan Patrick
Weal
Croydon County
Court
1064 of 2011
Kari Anderson Blackpool County
Court
4 of 2018
Kevin Mape High Court Of
Justice
324 of 2017
OTHER NOTICES
Case Court of
Jurisdiction
Court Reference
Lindsay Adolphus Cumberbatch
County Court at
Bristol
238 of 2015
Mark William Auger Office Of The
Adjudicator
5031978 of 2017
Martine Kimberley
Sherri Ponting
Kingston-upon-
Thames County
Court
1 of 2013 Nihal
Mohammed Kamal
Brake
Bristol County Court 166 of 2015
Patrick William
Wickham
Manchester District
Registry
5031 of 2013
Philip George Dibben County Court At
Bournemouth and
Poole
61 of 2017
Rachael Naomi
Alderson
Office Of The
Adjudicator
5046178 of 2018
Richard Munday
Ogugu
High Court Of
Justice
4225 of 2015
Robert Zidyana County Court at
Central London
1708 of 2017
Serena Morley County Court at
Leeds
1002 of 2015
Sherley Ann Mape High Court Of
Justice
323 of 2017
Stephen Anthony
Newman
Portsmouth County
Court
560 of 2010
Stephen Slatcher York County Court 361 of 2018
Surjit Singh Dhillon Office of the
Adjudicator
5034236 of 2017
Vipin Khanna Office of the
Adjudicator
5018238 of 2017
Zeljko Stephen
Raguz
Worcester County
Court
516 of 2009
29. Neil David Gostelow be removed from office as Joint Trustee in
Bankruptcy and Lynne Flower be appointed as Joint Trustee in
Bankruptcy alongside the continuing office-holder in the following
cases:
Case Court of
Jurisdiction
Court Reference
Adam Richard
Greengrass
County Court at
Milton Keynes
24 of 2018
Brendan Peter Lewis
Ratchford
County Court At
Central London
144 of 2016
Christopher Michael
Bilmes
County Court At
Hastings
36 of 2018
Colin George Watts County Court at
Central London
1772 of 2017
Craig Price County Court At
Newport (Gwent)
4 of 2018
David John Allen Office Of The
Adjudicator
5026268 of 2017
Denny Peat Office of the
Adjudicator
5073368 of 2019
Gavin David Hodges High Court of
Justice
1327 of 2016
Haydn John Gloucester County
Court
4 of 2019
Ibrahim Bulbulia County Court at
Huddersfield
32 of 2017
Irwin Rudolph
Stevenson
High Court of
Justice
1639 of 2017
Jakir Hussain High Court Of
Justice
1119 of 2016
James Rosbotham Southampton
County Court
5 of 2018
Janine Dhami High Court of
Justice
783 of 2018
Case Court of
Jurisdiction
Court Reference
Leonard George
Loveday
County Court
Reading
237 of 2017
Luke Andrew Parsons Northampton County
Court
28 of 2018
Mark Roberts County Court At
Birkenhead
12 of 2017
Michael Georgieff
Jones
Office Of The
Adjudicator
5012466 of 2016
Michael Milner County Court at
Slough
44 of 2018
Mohammed Afzal
Mughal
Office of the
Adjudicator
5047720 of 2018
Nasir Sardar Office of the
Adjudicator
5062322 of 2018
Neil Leslie Little County Court At
Southend
15 of 2016
Sharon Johnson County Court at
Croydon
544 of 2015
Simon Bernard
Berrisford
Office of the
Adjudicator
5060726 of 2018
Susan Anne Toole County Court At
Central London
3266 of 2015
Suzanne Vernon Warwick County
Court
53 of 2011
Tony Kelly County Court at St
Albans
2 of 2016
Vernon James Burke County Court at
Central London
1181 of 2018
Vrinderpal Singh
Dhami
The High Court Of
Justice
782 of 2018
Zanas Rackauskas Office of the
Adjudicator
5074494 of 2019
30. That each creditor of the estates listed do have permission to
apply to Court, on notice, within 28 days of the publication of this
Notice, for the purposes of applying to vary or discharge the terms of
the Order in so far as it affects the estate(s) of which they are a
creditor.
31. Notice of this Order shall be given to the creditors of the estates
particularised by referring to the terms of the Order in the next written
report that is sent to the creditors of each estate.
GERALD MARTIN GOFF
“the Deceased”
NOTICE IS GIVEN to all heirs or potential heirs claiming to be
beneficially interested in the real estate of GERALD MARTIN GOFF,
late of Hospicio Hospital Margoa, Goa, who died on the 24th day of
February, 2020, that an Application will be made to the Royal Court of
Guernsey at 9.30 am on Friday 1 July, 2022 by ADAM RICHARD
GOFF for the following Orders:
1. an Administration Order pursuant to Section 4 (1) (d) of The Law
Reform (Inheritance and Miscellaneous Provisions) (Guernsey) Law,
2006 (“the Law”) of all the Real Estate of the Deceased; and
2. the appointment of ADVOCATE MICHAEL JULIAN RIDDIFORD as
the Administrator of the Real Estate of the Deceased;
AND in the event of such Application being granted, the Administrator
will apply to the Court for a further Order that upon the sale of any of
the Real Estate of the Deceased by the Administrator that the
Administrator shall be permitted to distribute immediately such
proceeds of sale without further application to the Royal Court.
ADVOCATE A D LAWS, Advocate for the Applicant, Babbé LLP, La
Vieille Cour, La Plaiderie, St Peter Port, Guernsey, GY1 1WG
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.
OTHER NOTICES
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
Corporate insolvency
NOTICES OF DIVIDENDS
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