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
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