BLOSSOMS PRIVATE DAY NURSERY LTD

UK Gazette Notices

24 August 2020
NI644137 SULLATOBER DAY CARE NURSERY LTD HELEN SHILLIDAY REGISTRAR OF COMPANIES ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Number C/19/01867 Forenames SIOBHAN Surname ANDERSON NEE LYNN Address Line 1 1 CROSSHILL VIEW Address Line 3 KELLS Postcode BT42 3JS Occupation HOUSEWIFE Amount Recoverable '£' 769.31 Certificate Date 10-Jun-20 Case Number C/09/07214 Forenames COLLEEN Surname KINNEAR Address Line 1 16 FAIRMOUNT PARK Address Line 3 DUNGANNON Postcode BT70 1EB Occupation UNEMPLOYED Amount Recoverable '£' 535.00 Certificate Date 20-Feb-20 Case Number C/11/08080 Forenames JOHN Surname REID Address Line 1 8 SPRINGWAY Address Line 3 ANTRIM Postcode BT41 3BY Occupation UNEMPLOYED Amount Recoverable '£' 7716.28 Certificate Date 27-Feb-20 Case Number C/13/11684 Forenames CONOR Surname KILLEN Address Line 1 15 BANBROOK HILL Address Line 3 ARMAGH Postcode BT61 7LW Occupation UNEMPLOYED Amount Recoverable '£' 2790.92 Certificate Date 06-Feb-20 Case Number C/15/07607 Forenames ALANA Surname MORRISSEY Address Line 1 12 DONARD DRIVE Address Line 3 LISBURN Postcode BT28 1UU Occupation UNEMPLOYED Amount Recoverable '£' 2298.03 Certificate Date 07-Mar-20 Case Number C/19/03020 Forenames JAMES Surname GRAY Address Line 1 2 CHESNEY CRESCENT Address Line 3 BALLYMENA Postcode BT44 8AX Occupation UNEMPLOYED Amount Recoverable '£' 1587.34 Certificate Date 28-Jul-20 OTHER NOTICES http://www.legislation.gov.uk/nisr http://www.legislation.gov.uk/nisr Case Number C/18/02543 Forenames INGRID Surname ELDER Address Line 1 15 GROVE PARK Address Line 3 BALLYMONEY Postcode BT53 7QQ Occupation UNEMPLOYED Amount Recoverable '£' 2836.22 Certificate Date 19-Feb-20 Case Number C/17/00578 Forenames MEGHAN Surname MONTGOMERY Address Line 1 26 CANNING GROVE Address Line 3 CRUMLIN Postcode BT29 4XB Occupation UNEMPLOYED Amount Recoverable '£' 12323.57 Certificate Date 26-Feb-20 Case Number C/18/05266 Forenames ROBERT Surname PRICE Address Line 1 17 INCHMARNOCK DRIVE Address Line 3 BELFAST Postcode BT16 2ND Occupation UNEMPLOYED Amount Recoverable '£' 659.83 Certificate Date 19-Feb-20 Case Number C/16/01153 Forenames JAMES Surname LEE MCCLELLAND Address Line 1 50 MAIN ROAD Address Line 3 NEWTOWNARDS Postcode BT22 1EH Occupation UNEMPLOYED Amount Recoverable '£' 2606.40 Certificate Date 07-Mar-20 Case Number C/16/01090 Forenames DEAN Surname BALMER Address Line 1 2 ADAIR MANOR Address Line 3 BALLYMENA Postcode BT43 5FE Occupation BUTCHER Amount Recoverable '£' 476.56 Certificate Date 12-Feb-20 Case Number C/17/04852 Forenames MALACHY Surname DAWSON Address Line 1 84 RAMOAN GARDENS Address Line 3 BELFAST Postcode BT11 8LN Occupation UNEMPLOYED Amount Recoverable '£' 3609.98 Certificate Date 19-Feb-20 Case Number C/19/00372 Forenames LLOYD Surname THOMPSON Address Line 1 29 PARKGATE AVENUE Address Line 3 BELFAST Postcode BT4 1JA Occupation UNEMPLOYED Amount Recoverable '£' 3102.90 Certificate Date 11-Feb-20 Case Number C/19/02028 Forenames COLETTE Surname BANNON Address Line 1 1 ST. MALACHYS AVENUE Address Line 3 CASTLEWELLAN Postcode BT31 9EA Occupation UNEMPLOYED Amount Recoverable '£' 1346.90 Certificate Date 19-Feb-20 Case Number C/18/02228 Forenames Surname LOAD LOGIC LIMITED Address Line 1 UNIT 4 Address Line 3 ARMAGH Postcode BT60 4BL Occupation UNEMPLOYED Amount Recoverable '£' 1449.79 Certificate Date 28-Jul-20 Case Number C/17/03856 Forenames RITA Surname OVEREND Address Line 1 80 SICILY PARK Address Line 3 BELFAST Postcode BT10 0AN Occupation UNEMPLOYED Amount Recoverable '£' 2609.21 Certificate Date 24-Feb-20 Case Number C/18/01503 Forenames CAROLINE Surname NICOLE ORR Address Line 1 10 ENFIELD PARADE Address Line 3 BELFAST Postcode BT13 3DX Occupation NURSING ASSISTANT Amount Recoverable '£' 2032.66 Certificate Date 07-Mar-20 Case Number C/19/01685 Forenames GERARD Surname FITZPATRICK Address Line 1 48 CULLINGTREE ROAD Address Line 3 BELFAST Postcode BT12 4BA Occupation UNEMPLOYED Amount Recoverable '£' 3272.19 Certificate Date 28-Jul-20 Case Number C/18/03814 Forenames AARON Surname CORBETT Address Line 1 22 FLAX STREET Address Line 3 BELFAST Postcode BT14 7EJ Occupation UNEMPLOYED Amount Recoverable '£' 1154.07 Certificate Date 14-Mar-20 Case Number C/18/05015 Forenames NIKITA Surname HASLEY Address Line 1 18 LISSARA CLOSE Address Line 3 DOWNPATRICK Postcode BT30 9PP Occupation UNEMPLOYED Amount Recoverable '£' 3846.93 Certificate Date 05-Mar-20 Case Number C/18/05220 Forenames MATTHEW Surname COLE Address Line 1 27E CHURCH ROAD ENVIRONMENT & INFRASTRUCTURE Address Line 3 BALLYMENA Postcode BT42 2NL Occupation UNEMPLOYED Amount Recoverable '£' 2212.86 Certificate Date 28-Jul-20 Case Number C/19/03563 Forenames MATTHEW Surname COLE Address Line 1 27E CHURCH ROAD Address Line 3 BALLYMENA Postcode BT42 2NL Occupation UNEMPLOYED Amount Recoverable '£' 624.50 Certificate Date 28-Jul-20 Case Number C/19/00222 Forenames JONATHAN Surname ARMSTRONG Address Line 1 2B LARAGH ROAD Address Line 3 OMAGH Postcode BT79 0TH Occupation UNEMPLOYED Amount Recoverable '£' 3226.51 Certificate Date 05-Mar-20 Case Number C/19/01558 Forenames CHRISTINE Surname TURLEY Address Line 1 13 SUMMERHILL GARDENS Address Line 3 BELFAST Postcode BT17 0RB Occupation UNEMPLOYED Amount Recoverable '£' 580.00 Certificate Date 28-Jul-20 Case Number C/19/00491 Forenames JEKATERINA Surname STREBKOVA Address Line 1 31 MILLINGTON PARK Address Line 3 CRAIGAVON Postcode BT62 3QP Occupation UNEMPLOYED Amount Recoverable '£' 6733.23 Certificate Date 18-Feb-20 Case Number C/19/00578 Forenames PHILIP Surname DOUGAL Address Line 1 1 KNOCKLAND PARK Address Line 3 BELFAST Postcode BT5 7AZ Occupation UNEMPLOYED Amount Recoverable '£' 1170.57 Certificate Date 28-Jul-20 Case Number C/19/01909 Forenames SHANEL Surname MCCARNEY Address Line 1 19 BROWNHILL MEADOWS Address Line 3 ENNISKILLEN Postcode BT94 1DW Occupation UNEMPLOYED Amount Recoverable '£' 400.88 Certificate Date 27-Feb-20 Case Number C/19/01823 Forenames KEITH Surname CARLISLE Address Line 1 72D TIROWEN DRIVE Address Line 3 LISBURN Postcode BT28 1SD Occupation UNEMPLOYED Amount Recoverable '£' 1350.02 Certificate Date 12-Feb-20 Case Number C/19/02948 Forenames SHANNON Surname WOODS Address Line 1 2 ROUTINGBURN ROAD Address Line 3 OMAGH Postcode BT79 0QZ Occupation UNEMPLOYED Amount Recoverable '£' 949.00 Certificate Date 26-Feb-20 Case Number C/19/01667 Forenames MICHELLE Surname LEES Address Line 1 2 SANDALE PARK Address Line 3 LONDONDERRY Postcode BT48 8NR Occupation UNEMPLOYED Amount Recoverable '£' 966.5 Certificate Date 27-Feb-20 Case Number C/19/01672 Forenames MICHELLE Surname LEES Address Line 1 2 SANDALE PARK Address Line 3 LONDONDERRY Postcode BT48 8NR Occupation UNEMPLOYED Amount Recoverable '£' 1497.00 Certificate Date 27-Feb-20 Case Number C/19/03809 Forenames ANDREW Surname GREENLEE Address Line 1 2 CASTLE MEWS Address Line 3 CRAIGAVON Postcode BT62 2EH Occupation UNEMPLOYED Amount Recoverable '£' 668.39 Certificate Date 28-Jul-20 Case Number C/19/03519 Forenames LINDA Surname ASHMORE Address Line 1 39A GREENVALE ROAD Address Line 3 ANTRIM Postcode BT41 1SE Occupation UNEMPLOYED Amount Recoverable '£' 561.01 Certificate Date 05-Aug-20 Case Number C/20/00364 Forenames EILISH Surname DOHERTY Address Line 1 73 VELSHEDA PARK Address Line 3 BELFAST Postcode BT14 7LU Occupation UNEMPLOYED Amount Recoverable '£' 1179.74 Certificate Date 05-Aug-20 Case Number C/19/04442 Forenames JEAN Surname FOSTON Address Line 1 5 RAILWAY MEWS Address Line 3 NEWTOWNARDS Postcode BT23 5WN Occupation UNEMPLOYED Amount Recoverable '£' 495.95 ENVIRONMENT & INFRASTRUCTURE Certificate Date 19-Mar-20 Case Number C/20/00360 Forenames EILEEN Surname FLUKE Address Line 1 39 CAMBRAI STREET Address Line 3 BELFAST Postcode BT13 3JF Occupation UNEMPLOYED Amount Recoverable '£' 1327.57 Certificate Date 05-Aug-20 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. DEPARTMENT FOR THE ECONOMY EMPLOYMENT RIGHTS (NORTHERN IRELAND) ORDER 1996 (CORONAVIRUS, CALCULATION OF A WEEK'S PAY) REGULATIONS (NORTHERN IRELAND) 2020 The Department for the Economy has made a Statutory Rule entitled “The Employment Rights (Northern Ireland) Order 1996 (Coronavirus, Calculation of a Week's Pay) Regulations (Northern Ireland) 2020” (S.R. 2020 No. 178) which came into operation on 14 August 2020. These Regulations set the calculation of a week's pay, for a range of statutory entitlements, which are available to individuals' whose employment is terminated while, or shortly after having been, furloughed under the UK Government's Coronavirus Job Retention Scheme. Copies of the Rule may be purchased from The Stationery Office (TSO) 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 NOTICE OF FORFEITURE OF CASH WITHOUT COURT ORDER PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION 297A IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857 That on the 21st August 2019, a quantity of cash, namely - £199,630.00 was seized from the home address of Vegim SOKOLI, last known address 259 Lordswood Lane, Chatham, ME 8JU. I, DI CLAYTON, of the Serious Crime Directorate, Kent Police, a senior officer within the meaning of S.297A(6) of Proceeds of Crime Act 2002 (POCA) am satisfied that the cash (plus any accrued interest) or part of it is: a) recoverable property; or b) is intended by any person for use in unlawful conduct as per s297A(2) POCA. Any person may object to the proposed forfeiture within 30 days, starting with the day after the notice is given. Accordingly, the period for objecting to this notice expires on 21st September 2020. Any objections must be made in writing to DI 9324 CLAYTON, Financial Investigation Unit, Kent Police Force Headquarters, Sutton Road, Maidstone, Kent, ME15 9BZ. If no objection is received at the above address within the prescribed period stated herein the cash will be forfeited. COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that a formal notification was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of notification: 15/08/2020 Effective date of Merger 04/02/2020. Merging companies: 1 – FLORACURA GERMANY LIMITED – Company Number 05701116 (England & Wales) 2 – FLORACURA GMBH – Company number HRB15104 (Germany) New company: 3 – FLORACURA GMBH – Company number HRB15104 (Germany) Louise Smyth Registrar of Companies for England and Wales APPOINTMENT OF LIQUIDATORS 3E SOLUTIONS LIMITED (company no 03538691) Principal trading address: 58a Clifton Drive, Lytham St Annes, FY8 1AT 888 ACCESS CONSULTANTS LIMTIED (company no 08326972) Principal trading address: Unit 8b, Plantation Ind Est, Whitelands Road, Ashton Under Lyne, OL6 6UZ A HEPWORTH HOME IMPROVEMENTS LIMITED (company no 09424400) Principal trading address: 6 Hayley Close, Nottingham, NG16 2HU A1 RESPONSE LIMITED (company no 05784037) Principal trading address: 68 Bottomboat Road, Stanley Wakefield, West Yorkshire, WF3 4AX ABILITY PLUMBING LTD (company no 09198742) Principal trading address: 80-83 Long Lane, Clerkenwell, London, EC1A 9ET ALI G SOLUTIONS LIMITED (company no 07790466) Principal trading address: 9 Kenfig House, Powis Close, Newport, Gwent, NP10 8HT ALLTRONIX LIMITED (company no 06793171) Principal trading address: Unit 5 Walters Yard Dukeries way, Claylands Industrial Estate, Worksop, Nottinghamshire, S81 7FA ALTITUDE AERIAL IMAGERY LTD (company no 08360951) Principal trading address: 8 Firenze Road, Bromsgrove, B60 2SQ AUTO SERVICES DONCASTER LTD (company no 07604301) Principal trading address: 3 Balby Road, Doncaster, South Yorkshire, DN4 0RB AUTOLINE ACCIDENT REPAIR CENTRE LIMITED (company no 07147197) Principal trading address: Unit 4, Victoria Park Industrial Estate, Mill Lane, Failsworth, M35 0BG AUTOMATED SYSTEM DESIGN LIMITED (company no 08105729) Principal trading address: 8th Floor Newater House, 11 Newhall Street, Birmingham, B3 3NY BAMFORD DEVELOPMENTS LIMITED (company no 04552403) Principal trading address: 70 Mellor Street, Rochdale, OL12 6AA BARKIN CONSTRUCTION LIMITED (company no 02247061) Principal trading address: Andrews House, Unit 3 Beam Heath Way, Nantwich, CW5 6PQ BLACK CAT BARS (RIPLEY) LTD (company no 08308083) Principal trading address: The Association Bar, 30 Church Street, Ripley, Derbyshire, DE5 3BU BLOSSOMS PRIVATE DAY NURSERY LTD (company no 05534935) Principal trading address: Unit K, Vale Street, Bacup BOND ROOFING AND DEVELOPMENTS LIMITED (company no 09716039) Principal trading address: 85 Church Road, Warsash, Southampton, SO31 9GD BURNLEY BEADBLASTING LIMITED (company no 03736895) Principal trading address: Unit 1 Newton Mill, Queens Lancashire Way, Burnley, BB11 1LY CCXC LIMITED (company no 09798146) Principal trading address: The Red Kite, 89 Pontamman Road, Ammanford, Carmarthenshire, SA18 2JD CLAIRE FRESHNEY LIMITED (company no 09445973) Principal trading address: Fraser House, Office 1 Second Floor, Bridge Lane, Frodsham, WA6 7HD CLAYMOORE NARROWBOATS LTD (company no 01122941) Principal trading address: The Wharf, Preston Brook, Cheshire, WA4 4BA CONTRACT CLEANERS LTD (company no 06858215) Principal trading address: 59 Seymour Drive, Dartmouth, Devon, TQ6 9GE CREATE CANVAS LTD T/A GRAPHICA DISPLAY (company no 05757138) Principal trading address: Unit 31, Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1RH ENVIRONMENT & INFRASTRUCTURE http://www.legislation.gov.uk/nisr http://www.legislation.gov.uk/nisr

1 March 2019
BLOSSOMS PRIVATE DAY NURSERY LTD (Company Number 05534935) Registered office: c/o Bridgestones, 125-127 Union Street, Oldham, OL1 1TE Principal trading address: Blossoms Nursery, Unit K, Vale Street, Bacup At a general meeting of the Members of the above-named company, duly convened, and held at 5 Wharton Lodge, Ellesmere Park, Eccles, Manchester, M30 9JF on 25 February 2019, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1. “That the Company be wound up voluntarily” and 2. “That Jonathan Lord of, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company”. Contact details: Jonathan Lord 9041 - MIPA Bridgestones 125/127 Union Street, Oldham, OL1 1TE 0161 785 3700 [email protected] John Williams - Chair of Meeting

1 March 2019
Name of Company: BLOSSOMS PRIVATE DAY NURSERY LTD Company Number: 05534935 Registered office: c/o Bridgestones, 125/127 Union Street, Oldham, OL1 1TE Principal trading address: Blossoms Nursery, Unit K, Vale Street, Bacup Nature of Business: Pre-Primary Education Type of Liquidation: Creditors Voluntary Liquidator's name and address: Jonathan Lord - MIPA Bridgestones, 125/127 Union Street, Oldham, OL1 1TE 0161 785 3700, [email protected] Office Holder Number: 9041. Date of Appointment: 25 February 2019 By whom Appointed: Creditors and Members


More Company Information