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
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