BRIDGES PROPERTY ALTERNATIVES FUND IV LP

UK Gazette Notices

10 June 2024
In the High Court of Justice in Northern Ireland No 086981 of 2023 Date of Filing Petition: 12 October 2023 Bankruptcy order date: 30 May 2024 Whether Debtor's or Creditor's PetitionCreditors TRANSFER OF INTEREST BRIDGES VENTURE FUND III LP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 May 2024 Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as executors of the estate of Peter Englander (deceased) under the Grant of Probate dated 20 December 2023 transferred the whole of its partnership interest in Bridges Ventures Fund III LP (Registered No. LP014789) (the "Partnership") to Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as trustees of the life interest trust for Leanda Abigail Englander and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: 38 Seymour Street, London W1H 7BP, England Signed by Bridges Ventures III (General Partner) Limited acting as general partner of Bridges Ventures Fund III LP Date: 31 May 2024 MONEY BRIDGES SUSTAINABLE GROWTH FUND IV LP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that, on 31 May 2024, Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as executors of the estate of Peter Englander (deceased) under the Grant of Probate dated 20 December 2023 transferred the whole of its partnership interest in Bridges Sustainable Growth Fund IV LP (Registered No. LP017636) (the "Partnership") to Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as trustees of the life interest trust for Leanda Abigail Englander and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: 38 Seymour Street, London W1H 7BP, England Signed by Bridges Sustainable Growth Fund IV (General Partner) LLP acting as general partner of Bridges Sustainable Growth Fund IV LP Date: 31 May 2024 BRIDGES PROPERTY ALTERNATIVES FUND IV LP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 May 2024 Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as executors of the estate of Peter Englander (deceased) under the Grant of Probate dated 20 December 2023 transferred the whole of its partnership interest in Bridges Property Alternatives Fund IV LP (Registered No. LP017414) (the "Partnership") to Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as trustees of the life interest trust for Leanda Abigail Englander and therefore ceased to be a partner in the Partnership Principal place of business of the Partnership: 38 Seymour Street, London W1H 7BP, England Signed on behalf of Bridges Property Alternatives Fund IV (General Partner) LLP, acting as general partner of Bridges Property Alternatives Fund IV LP Date: 31 May 2024 BRIDGES PROPERTY ALTERNATIVES FUND III LP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 31 May 2024 Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as executors of the estate of Peter Englander (deceased) under the Grant of Probate dated 20 December 2023 transferred the whole of its partnership interest in Bridges Property Alternatives Fund III LP (Registered No. LP015970) (the "Partnership") to Leanda Abigail Englander and Stephen Michael Rosefield in their capacity as trustees of the life interest trust for Leanda Abigail Englander and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: 38 Seymour Street, London W1H 7BP, England Signed on behalf of Bridges Property Alternatives Fund III (General Partner) LLP acting as general partner of Bridges Property Alternatives Fund III LP HARWOOD PRIVATE EQUITY IV L.P. a limited partnership registered in England with number (Registered No. LP016260) (the “Partnership”)

6 December 2021
WIPECA LIMITED ("Company") Company Number: SC324676 Registered office: 8 Douglas Street, Hamilton, ML3 0BP Principal trading address: Trading Address: 102 Craigend Drive, Coatbridge, North Lanarkshire, ML5 5TQ 26 NOVEMBER 2021 Pursuant to Chapter 2 of Part 13 of the COMPANIES ACT 2006, the director of the Company proposes that: • resolutions 1 and 2 below are passed as special resolutions (Special Resolutions). • resolution 3 below is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT the liquidator be and is hereby authorised to divide among the shareholders of the company in specie or in kind the whole or any part of the assets of the company. ORDINARY RESOLUTION 3. THAT Derek A. Jackson of Grainger Corporate Rescue & Recovery, 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; The undersigned, a person entitled to vote on the above resolutions on 26 November 2021, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by William Campbell 26 November 2021 Mutual societies FRIENDLY SOCIETIES FRIENDLY SOCIETIES ACT 1974 Notice of Cancellation of Registration pursuant to section 91 of the Act Notice is hereby given that the Financial Conduct Authority has, pursuant to the Friendly Societies Act 1974, cancelled the registration of the following societies on the dates as shown below: 30 November 2021 Wyke Regis Working Men's Institute (Register no. 173 W) the registered office of which is at 56 Portland Road, Wyke Regis, WEYMOUTH, Dorset, DT4 9AB. The grounds of the cancellation are that the society has wilfully violated section 43 of the Friendly Societies Act 1974 by not submitting to the Authority any annual returns acceptable for filing since that submitted for the society’s financial year ending 2017, 2018 and 2019. Each society listed above ceases to be entitled to the privileges of a registered society, but without prejudice to any liability incurred by the society, which may be enforced against it as if such cancellation had not taken place. Financial Conduct Authority, 12 Endeavour Square, London E20 1JN CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT NOTIFICATION OF CANCELLATION PURSUANT TO THE ACT. 1 November 2021 Albourne Housing Association Limited (Register no. 32255 R) the registered office of which is at 4 Redhouse Farm, Brighton Road, Hassocks, West Sussex, BN6 9BS at its request. 4 November 2021 Aneurin Labour Club Limited (Register no. 17077 R) the registered office of which is at Heol Aneurin, CAERPHILLY, Mid Glamorgan, CF83 2PG. The grounds of the cancellation are that the society has wilfully violated section 89 of the Co-operative and Community Benefit Societies Act 2014 by not submitting to the Authority any annual returns acceptable for filing since that submitted for the society’s financial year ending 2017 to 2019. 8 November 2021 Wild & Fruitful Limited (Register no. 4061) the registered office of which is at Lingholm Estate, KESWICK, Cumbria, CA12 5TZ at its request. Hampshire Renewable Energy Co-operative Limited (Register no. 32140 R) the registered office of which is at 57A Rooksbury Road, ANDOVER, Hampshire, SP10 2LP at its request. 29 November 2021 Together (North East Lincolnshire) Limited (Register no. 7211) the registered office of which is at NAViGO House, 3-7 Brighowsgate, Grimsby, DN32 0QE at its request. Crondall Community Store Limited (Register no. 8292) the registered office of which is at Travers Farm, Well Road, Crondall, Farnham, Surrey, GU10 5HJ at its request. heÅlium, a charitable Community Benefit Society (hCBS) (Register no. 8281) the registered office of which is at 2 Woodbine Terrace, Box, Gloucestershire, GL6 9HQ at its request. OTHER NOTICES each society listed above ceases to be entitled to the privileges of a registered society, but without prejudice to any liability incurred by the society, which may be enforced against it as if such cancellation had not taken place. Financial Conduct Authority, 12 Endeavour Square, London E20 1JN Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP THE FIRM OF THE POLO PUB COMPANY Trading as: The Mosset Tavern Notice is given that Carol Anne Sutherland retired as a partner from the firm of The Polo Pub Company trading as "The Mosset Tavern", having its principal place of business at Gordon Street, Forres IV36 1DY. The retirement took place on 1 November 2021. The partnership was not dissolved as a result of such retirement and continues as between the continuing partners Gordon William Brailsford and Melissa Jayne Brailsford. TRANSFER OF INTEREST TRANSFER OF A PARTNERSHIP INTEREST BRIDGES PROPERTY ALTERNATIVES FUND IV LP (Registered No. LP017414) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 25 November 2021 Michele Giddens transferred the whole of their partnership interest in Bridges Property Alternatives Fund IV LP (Registered No. LP017414) (the "Partnership") to Sanne Fiduciary Services (UK) Limited acting in its capacity as managing trustee of the Bridges Property Alternatives Fund IV Unit Trust and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: 38 Seymour Street, London W1H 7BP, England Signed on behalf of Bridges Property Alternatives Fund IV (General Partner) LLP, acting as general partner of Bridges Property Alternatives Fund IV LP Date: 30 November 2021

8 June 2021
YELLOW SHEEP LIMITED (Company Number 08068924) Registered office: 14 Newman Close, London, NW10 2EF Principal trading address: 14 Newman Close, London, NW10 2EF Notice is hereby given that the following resolutions were passed on 3 June 2021, as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608) and Toyah Marie Poole (IP No. 9740) both of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: The Joint Liquidators, Email: [email protected]. Alternative contact: Hannah Caldwell. Tanya Balasingam, Director 3 June 2021 Ag FH30289 Partnerships CHANGE IN THE MEMBERS OF A PARTNERSHIP Notice is hereby given that, with effect from 19/02/2021, Dr. Kaushal Kansagra ceased to be a partner at Shotfield Medical Practice, Wallington, Surrey SM6 0HY. The practice shall be continued by the remaining partners. TRANSFER OF INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907 (the "Act"), that on 27th May 2021, Robert William Ferran, Jr. transferred the entire interest held by him in Harvard Investments, LP (the "Partnership"), a limited partnership registered under the Act with registered number LP017074, to Adnan Chaban. Consequently, Robert William Ferran, Jr. has ceased to be a limited partner in the Partnership. for and on behalf of HARVARD INVESTMENTS GP, LIMITED (in its capacity as the general partner of HARVARD INVESTMENTS, L.P.) BRIDGES PROPERTY ALTERNATIVES FUND IV LP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 1 June 2021 Stephen James Morrison transferred the whole of their partnership interest in Bridges Property Alternatives Fund IV LP (Registered No. LP017414) (the "Partnership") to Sanne Fiduciary Services (UK) Limited acting in its capacity as managing trustee of the Bridges Property Alternatives Fund IV Unit Trust and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: 38 Seymour Street London W1H 7BP England Signed on behalf of Bridges Property Alternatives Fund IV (General Partner) LLP, acting as general partner of Bridges Property Alternatives Fund IV LP Date: 1 June 2021 KINLAND UK CO-INVESTMENT LP (Registered No. LP021683) (the “Partnership”) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Whitehelm Capital Limited in its capacity as initial general partner (the “Old GP”) has transferred the entirety of its interest in the Partnership to Kinland UK Co-Investment GP LLP (the “New GP”). As a result, the Old GP ceases to be general partner of the Partnership and the New GP assumed the role of general partner in the Partnership. For and on behalf of Whitehelm Capital Limited, as manager of the Partnership.

15 March 2017
ZANTEC MANAGEMENT LIMITED (Company Number 06214349) Registered office: 60/62 Old London Road, Kingston upon Thames KT2 6QZ Principal trading address: 53 New Street, Oadby, Leicester LE2 4LJ Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 2 March 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Andrew John Whelan of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Date on which Resolutions were passed: 2 March 2017 Details of the office-holder: Andrew John Whelan , IP no. 8726, Liquidator, WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Douglas Pinteau Zan Sayani , Director 2 March 2017 CO-OPERATIVE AND COMMUNITY BENEFIT SOCIETIES ACT Lanarkshire Farmers Market Limited 2582RS NOTICE OF DISSOLUTION BY INSTRUMENT PURSUANT TO SECTION 58 OF THE ACT NOTICE is hereby given that the instrument of dissolution of Lanarkshire Farmers Market Limited Register No. 2582RS the registered office of which is at 11 Clyde Street Carluke Lanarkshire ML8 5BA was registered on 10 March 2017. Within three months from the date of the Gazette in which this advertisement appears proceedings to set aside the dissolution may be commenced by a member or other person interested in or having any claim on the funds of the society. For the Financial Conduct Authority Financial Conduct Authority, 25 The North Colonnade, Canary Wharf, London E14 5HS Date: 10 March 2017 DISSOLUTION OF PARTNERSHIPS RCAP (UK) LIMITED PARTNERSHIP RCAP (TRG) LIMITED PARTNERSHIP RCAP (XPAS) LIMITED PARTNERSHIP (the "Partnerships") Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that the Partnerships, limited partnerships registered in Scotland with numbers SL012254, SL012252 and SL012253, have been dissolved with effect from 8 March 2017. Notice is hereby given that the Partnership hitherto subsisting between Michael William Chapman and Robert Chapman carrying on business as a Hairdressers under the name of Touche Hairdressing has been dissolved as from 16 December 2016 being the date of death of the said Michael William Chapman. BRIDGES PROPERTY ALTERNATIVES FUND IV LP TRANSFER OF A PARTNERSHIP INTEREST Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 8 March 2017 Sanne Group Administration Services (UK) Limited transferred the whole of its partnership interest in Bridges Property Alternatives Fund IV LP (Registered No. LP017414) (the "Partnership") to Sanne Fiduciary Services (UK) Limited and therefore ceased to be a partner in the Partnership. Principal place of business of the Partnership: 38 Seymour Street, London W1H 7BP England Signed on behalf of Bridges Property Alternatives Fund IV (General Partner) LLP acting as general partner of Bridges Property Alternatives Fund IV LP


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