CBR CAPITAL LTD

UK Gazette Notices

5 January 2021
Roads & highways ROAD RESTRICTIONS HIGHWAYS ENGLAND NOTICE OF DETERMINATION A47 GUYHIRN JUNCTION ENVIRONMENTAL IMPACT ASSESSMENT DETERMINATION UNDER SECTION 105AB (1)(B) OF THE HIGHWAYS ACT 1980 (AS AMENDED) Highways England gives notice that it has been determined that the A47 Guyhirn Junction proposal which is a relevant project within the meaning of section 105ZA (2) of the Highways Act 1980 is not subject to environmental impact assessment in accordance with Part 105A of the Highways Act 1980. This is due to the fact that there are no likely significant effects on the environment when taking into account the characteristics and location of the development, and the type and characteristics of the potential impacts. Further information on the project and about this notice may be obtained from Jon Donlevy, Highways England, Woodlands, Manton Lane, Bedford, MK41 7LW A47 [email protected] ENVIRONMENT & INFRASTRUCTURE OTHER NOTICES COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order 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 order: 12/12/2020 Effective date of order: 31/12/2020 Merging companies: 1- Pan United Ltd - 01446632 (England & Wales) 2- Pan United Global B.V. - 75584360 (Netherlands) New company: 3 – Pan United Ltd - 01446632 (England & Wales) Louise Smyth Registrar of Companies for England and Wales 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: 19/12/2020 Effective date of Merger 30/11/2020. Merging companies: 1 – Imperial Tobacco International Limited – Company Number 00116917 (England & Wales) 2 – Imperial Tobacco International GmbH – Company number HRB155220 (Germany) New company: 3 – Imperial Tobacco International GmbH – Company number HRB155220 (Germany) Louise Smyth Registrar of Companies for England and Wales 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: 23rd November 2020 Effective date of Merger 19th March 2019 Merging companies: 1 – Sonnenstrom Limited – Company Number 07064412 (England & Wales) 2 – SZW Sonnenstrom GmbH – Company number FN495004y (Austria) New company: 3 – SZW Sonnenstrom GmbH – Company number FN495004y (Austria) Louise Smyth Registrar of Companies for England and Wales COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order 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 order: 18/12/2020 Effective date of order: 31/12/2020 Merging companies: 1- BARRING LAKE LIMITED - 08800271 (England & Wales) 2- LAVERITTA INVESTMENTS LIMITED - 269922 (Cyprus) New company: 3 – BARRING LAKE LIMITED - 08800271 (England & Wales) Louise Smyth Registrar of Companies for England and Wales BLOCK TRANSFER OF INSOLVENCY APPOINTMENTS IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES NO. CR-2020-004187 Notice is hereby given that, pursuant to the Order of ICC Judge Mullen in the High Court of Justice, Business and Property Courts of England and Wales, dated 20 November 2020 (the “Order”) the following removals and replacements of office-holders will take effect: Compulsory Liquidation Nationwide Coded Welding Limited Nottingham County Court 125 of 2016 That Michael Rose be removed from the office of liquidator of the above company, and that Julie Elizabeth Willetts and Philip Anthony Brooks be appointed as joint liquidators with effect from 31 December 2020. Creditors’ Voluntary Liquidations 2 Surface Limited Clean-com Limited Colsalake Limited Eddy’s (Nottingham) Limited Mockstar Limited P.C. Contractors (Northern) Limited Steve Walker Associates (UK) Limited Warboys Services Limited That Michael Rose be removed from the office of liquidator of the above companies, and that Julie Elizabeth Willetts and Philip Anthony Brooks be appointed as joint liquidators with effect from 31 December 2020. 260320 Realisations Limited Greens Loughborough Limited That Michael Rose be removed from the office of liquidator of the above companies, and that Philip Anthony Brooks be appointed as joint liquidator alongside the remaining office-holder with effect from 31 December 2020. Company Voluntary Arrangements Aldway (DBB) Limited High Court of Justice, Business and Property Courts in Birmingham 8121 of 2018 Aldway Eight Limited High Court of Justice, Business and Property Courts in Birmingham 8339 of 2017 Aldway Stamping Limited High Court of Justice, Business and Property Courts in Birmingham 8109 of 2018 Bill Switchgear Limited High Court of Justice, Business and Property Courts in Birmingham 8335 of 2017 Delta Circuit Protection and Controls Limited High Court of Justice, Business and Property Courts in Birmingham 8111 of 2018 Delta (DCC) Limited High Court of Justice, Business and Property Courts in Birmingham 8338 of 2017 Delta Enfield Limited High Court of Justice, Business and Property Courts in Birmingham 8340 of 2017 Delta Metal Products Limited High Court of Justice, Business and Property Courts in Birmingham 8112 of 2018 Delta Rods (West Bromwich) Limited High Court of Justice, Business and Property Courts in Birmingham 8115 of 2018 Delta Rods Wolverhampton Limited High Court of Justice, Business and Property Courts in Birmingham 8114 of 2018 OTHER NOTICES Deltaflow Limited High Court of Justice, Business and Property Courts in Birmingham 8108 of 2018 Druryway 250 Limited High Court of Justice, Business and Property Courts in Birmingham 8117 of 2018 Druryway One Limited High Court of Justice, Business and Property Courts in Birmingham 8113 of 2018 Druryway P & S Limited High Court of Justice, Business and Property Courts in Birmingham 8116 of 2018 Druryway PSE Limited High Court of Justice, Business and Property Courts in Birmingham 8118 of 2018 Druryway Samba Limited High Court of Justice, Business and Property Courts in Birmingham 8132 of 2018 Elkington & Co Limited High Court of Justice, Business and Property Courts in Birmingham 8107 of 2018 Elkington Mansill Booth Limited High Court of Justice, Business and Property Courts in Birmingham 8123 of 2018 Enfield Rolling Mills Limited High Court of Justice, Business and Property Courts in Birmingham 8122 of 2018 Johnson & Phillips Limited High Court of Justice, Business and Property Courts in Birmingham 8336 of 2017 Lancashire Repetition Limited High Court of Justice, Business and Property Courts in Birmingham 8119 of 2018 Monmer Foundry Limited High Court of Justice, Business and Property Courts in Birmingham 8110 of 2018 Solent Repetition Limited High Court of Justice, Business and Property Courts in Birmingham 8337 of 2017 That Michael Rose be removed from the office of supervisor of the above companies, and that Julie Elizabeth Willetts and Philip Anthony Brooks be appointed as joint supervisors with effect from 31 December 2020. Members’ Voluntary Liquidations Accordeus Limited The Delta Metal Company Limited Geco Construction Management Limited That Michael Rose be removed from the office of liquidator of the above companies, and that Julie Elizabeth Willetts and Philip Anthony Brooks be appointed as joint liquidators with effect from 31 December 2020. Gibson Waste Services Limited River Street Properties Limited Ecotech Consulting Engineers Limited That Michael Rose be removed from the office of liquidator of the above companies, and that Julie Elizabeth Willetts be appointed as joint liquidator alongside the remaining office-holder with effect from 31 December 2020. The Order also stated that: Any act required or authorised under any enactment to be done by the replacement office-holders is to be done by any one or more of them. The replacement office-holders do give notice of their appointment to all creditors in each of the cases listed above within 28 days of 31 December 2020 by way of advertisement in the London Gazette. All creditors in each of the cases listed above do have permission to apply to the Court, on notice to the outgoing office holder and the replacement office-holders, within 28 days of the advertisement in the London Gazette for the purposes of applying to vary or discharge the Order in so far as it affects the estate or estates of which they are a creditor. There be no order as to costs. 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: 24/12/2020 Effective date of Merger 01/10/2020. Merging companies: 1 – CBR CAPITAL LTD – Company Number 05901119 (England & Wales) 2 – OLAVARRIA TRADING LIMITED – Company number HE180061 (Cyprus) New company: 3 – OLAVARRIA TRADING LIMITED – Company number HE180061 (Cyprus) Louise Smyth Registrar of Companies for England and Wales COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order 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 order: 10/12/2020 Effective date of order: 30/12/2020 Merging companies: 1- CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED - 12897257 (England & Wales) 2- CAPITAL INDUSTRIAL HOLDINGS BV - 59094915 (Netherlands) New company: 3 – CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED - 12897257 (England & Wales) Louise Smyth Registrar of Companies for England and Wales 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. ENVIRONMENT & INFRASTRUCTURE Corporate insolvency NOTICES OF DIVIDENDS

4 November 2020
CBR CAPITAL LTD Suite 1, 3rd Floor, 11-12 St James’s Square, London, SW1Y 4LB, England Private Limited Company Registered number 05901119 Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ


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