CBS CONCRETING LIMITED

UK Gazette Notices

14 October 2024
In the High Court of Justice, Business and Property Courts of England and Wales Insolvency and Companies List (ChD) No CR-2024-005705 In the matter of Shanti Estates Unlimited, LTD in administration listed in Schedule 1 to the Application In the matter of Premier Meats Limited and the other companies in creditors voluntary liquidation listed in Schedule 2A and 2B to the Application In the matter of DDC CS Limited and the other companies in members voluntary liquidation listed in Schedule 3 to the Application and In the matter of the Insolvency Act 1986 NOTICE IS HEREBY GIVEN that pursuant to a block transfer order of ICC Judge Briggs dated 1 October 2024 (Order): 1. Brian William Milne be removed from office as Joint Administrator and Judith Louise Howson be appointed as Joint Administrator alongside the continuing joint officeholder, David McGinness of the following companies in administration: Company Name Company Number Court of Jurisdiction Court Reference Shanti Estates Unlimited, LTD 13324171 High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) CR-2023-00028 2. Brian William Milne be removed from office as sole Liquidator and David McGinness and Judith Louise Howson be appointed as Joint Liquidators of the following companies in administration: Company Name Company Number Premier Meats Limited 03440336 3. Brian William Milne be removed from office as Joint Liquidator and David McGinness be appointed as Joint Liquidator alongside the continuing officeholder, Patrick Alexander Lannagan, of the following companies in administration: Company Name Company Number CBS Concreting Limited 08415675 4. Brian William Milne be removed from office as sole Liquidator and David McGinness and Duncan Andrew Christopher Raggett be appointed as Joint Liquidators of the following companies in administration: Company Name Company Number DDC CS Limited 06473874 Marshall Meadows Limited 07497564 5. That each creditor of the estates listed do have permission to apply to Court, on notice, within 28 days of the publication of this Notice, for the purposes of applying to vary or discharge the terms of the Order in so far as it affects the estate(s) of which they are a creditor. 6. Notice of this Order shall be given to the creditors of the estates particularised by referring to the terms of the Order in the next written report that is sent to the creditors of each estate. ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Number C/15/00639 Forenames IAN Surname MARSHALL Address Line 1 6 FARNAMULLAN ROAD Address Line 3 ENNISKILLEN Postcode BT94 5BL Occupation LORRY DRIVER Amount Recoverable '£' 546.00 Certificate Date 02-Oct-24 Case Number C/14/01820 Forenames KEITH Surname MITCHELL Address Line 1 80A CULMORE ROAD Address Line 3 LONDONDERRY Postcode BT48 8JB Occupation UNKNOWN Amount Recoverable '£' 1435.40 Certificate Date 03-Oct-24 Case Number C/15/02383 Forenames KEITH Surname MITCHELL Address Line 1 80A CULMORE ROAD Address Line 3 LONDONDERRY Postcode BT48 8JB Occupation UNKNOWN Amount Recoverable '£' 1416.58 Certificate Date 03-Oct-24 Case Number C/15/05754 Forenames KEITH Surname MITCHELL Address Line 1 80A CULMORE ROAD Address Line 3 LONDONDERRY Postcode BT48 8JB Occupation UNKNOWN Amount Recoverable '£' 442.09 Certificate Date 03-Oct-24 Case Number C/18/00824 Forenames CHRISTOPHER Surname LARMOUR Address Line 1 25 BALLYCREEN DRIVE Address Line 3 LISBURN Postcode BT28 1SU Occupation UNKNOWN Amount Recoverable '£' 627.75 Certificate Date 01-Oct-24 Case Number C/18/00828 Forenames CHRISTOPHER Surname LARMOUR Address Line 1 25 BALLYCREEN DRIVE Address Line 3 LISBURN Postcode BT28 1SU Occupation UNKNOWN Amount Recoverable '£' 612.81 Certificate Date 01-Oct-24 Case Number C/18/02806 Forenames CHRISTOPHER Surname LARMOUR Address Line 1 25 BALLYCREEN DRIVE Address Line 3 LISBURN Postcode BT28 1SU Occupation UNKNOWN Amount Recoverable '£' 630.94 Certificate Date 01-Oct-24 Case Number C/20/00194 Forenames CHRISTOPHER Surname LARMOUR Address Line 1 25 BALLYCREEN DRIVE Address Line 3 LISBURN Postcode BT28 1SU Occupation UNKNOWN Amount Recoverable '£' 1038.12 Certificate Date 01-Oct-24 Case Number C/15/06941 OTHER NOTICES Forenames RONDA Surname ALLEN Address Line 1 116 CONNSBROOK AVENUE Address Line 3 BELFAST Postcode BT4 1JX Occupation UNKNOWN Amount Recoverable '£' 1594.65 Certificate Date 01-Oct-24 Case Number C/16/02094 Forenames JAMES PATRICK Surname THOMPSON Address Line 1 44 WINDSOR DRIVE Address Line 3 BELFAST Postcode BT9 7FH Occupation UNKNOWN Amount Recoverable '£' 1392.90 Certificate Date 03-Oct-24 Case Number C/17/06681 Forenames JOHANNA Surname MCCANN Address Line 1 15 CAUSEWAY END CRESCENT Address Line 3 LISBURN Postcode BT28 2UE Occupation UNEMPLOYED Amount Recoverable '£' 411.27 Certificate Date 01-Oct-24 Case Number C/23/03046 Forenames JOHN Surname HAZLETT Address Line 1 7 HEATHDALE VIEW Address Line 3 ENNISKILLEN Postcode BT74 9DW Occupation UNKNOWN Amount Recoverable '£' 677.30 Certificate Date 03-Oct-24 Case Number C/23/01468 Forenames CHRISTOPHER Surname SMITH Address Line 1 37 WESTLAND CRESCENT Address Line 3 COOKSTOWN Postcode BT80 8DD Occupation UNKNOWN Amount Recoverable '£' 8690.38 Certificate Date 01-Oct-24 Case Number C/23/03298 Forenames CIARA Surname SPIERS Address Line 1 9 SEAVIEW AVENUE Address Line 3 DOWNPATRICK Postcode BT30 7PP Occupation UNKNOWN Amount Recoverable '£' 213.76 Certificate Date 03-Oct-24 Case Number C/24/00574 Forenames CHRISTOPHER MARTIN Surname DONNELLY Address Line 1 140 CHARLESTOWN ROAD Address Line 3 CRAIGAVON Postcode BT63 5PT Occupation UNKNOWN Amount Recoverable '£' 614.60 Certificate Date 03-Oct-24 Case Number C/24/00520 Forenames Surname MCGLADE CONSTRUCTION

14 November 2023
CBS CONCRETING LIMITED (Company Number 08415675) Registered office: Unit 7a Hibbert Street Business Park, Hibbert Street, Reddish, Stockport, SK4 1NS Principal trading address: Unit 7a Hibbert Street Business Park, Hibbert Street, Reddish, Stockport, SK4 1NS Notice is hereby given that at a general meeting of the above-named Company, duly convened and held at Unit 7a Hibbert Street Business Park, Hibbert Street, Reddish, Stockport, SK4 1NS on 19 October 2023 at 11.00am, the following resolutions were passed by the members as a special resolution and an ordinary resolution respectively: 1. “That the company be wound up voluntarily”; and 2. “That Brian Milne (IP No: 9381) of French Duncan LLP, 81 George Street, Edinburgh, EH2 3ES be appointed Liquidator of the Company.” At a requisitioned physical meeting of creditors held on 1 November 2023, at Conference Room, Sagars, 5-7 St Paul’s Street, Leeds LS1 2JG, the following resolution was passed by the creditors: “That Brian Milne (IP No: 9381) of French Duncan LLP, 81 George Street, Edinburgh, EH2 3ES and Patrick Lannagan (IP No: 009590) of Mazars LLP, One St Peters Square, Manchester, M2 3DE be appointed as Joint Liquidators of the Company and that they be authorised to act either jointly or separately.” Name of Director signing the notice: Thomas Bradley , Director and Chair of the meeting Names, IP numbers, Firm names and addresses of Joint Liquidators': Brian Milne (IP No: 009381) of French Duncan LLP, 81 George Street, Edinburgh, EH2 3ES and Patrick Lannagan (IP No: 009590) of Mazars LLP, One St Peters Square, Manchester, M2 3DE Date of appointment of Joint Liquidators: 1 November 2023 Contact information for Joint Liquidators': Rob Hardie by telephone on 0131 357 6666, or by email at [email protected]

14 November 2023
Name of Company: CBS CONCRETING LIMITED Company Number: 08415675 Registered office: Unit 7a Hibbert Street Business Park, Hibbert Street, Reddish, Stockport, SK4 1NS Principal trading address: Unit 7a Hibbert Street Business Park, Hibbert Street, Reddish, Stockport, SK4 1NS Nature of Business: Other specialised construction activities not elsewhere classified Type of Liquidation: Creditors’ Voluntary Liquidation Joint Liquidators' appointed by Creditors Liquidator's name and address: Names, IP numbers, Firm names and addresses of Joint Liquidators': Brian Milne (IP No: 009381) of French Duncan LLP, 81 George Street, Edinburgh, EH2 3ES and Patrick Lannagan (IP No: 009590) of Mazars LLP, One St Peters Square, Manchester, M2 3DE Date of Appointment: 1 November 2023 Contact information for Joint Liquidators': Rob Hardie by telephone on 0131 357 6666, or by email at [email protected]

27 October 2023
CBS CONCRETING LIMITED (Company Number 08415675) (In Liquidation) (“the Company”) Registered office: Unit 7a Hibbert Street Business Park Hibbert Street, Reddish, Stockport, SK4 1NS Principal trading address: Unit 7a Hibbert Street Business Park Hibbert Street, Reddish, Stockport, SK4 1NS NOTICE IS HEREBY given that a physical meeting of the creditors of the above-named Company is being convened by directors, to be held at Conference Room, Sagars, 5-7 St Paul’s Street, Leeds LS1 2JG on 1 November 2023 at 2.00pm for the purpose provided for in section 100 of the Insolvency Act 1986. The meeting is required to be called as the requisite number of creditors objected to the deemed consent procedure and it has been summoned under section 246ZF (5) of the Insolvency Act 1986 and Rules 6.14 (4) and 15.6 of The Insolvency (England and Wales) Rules 2016 (“the Rules”). This Gazette notice is in terms of Rule 15.3 of the Rules. Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to French Duncan LLP, 81 George Street, Edinburgh, EH2 3JS. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. The convener is entitled to permit remote attendance at the meeting at their discretion if a request is received before the commencement of the meeting. 1. A list of names and addresses of the Company’s creditors will be available for inspection free of charge at French Duncan LLP, 81 George Street, Edinburgh, EH2 3JS between 10 a.m. and 4 p.m. on the two business days prior to the decision date. Creditors can contact French Duncan LLP by email at: [email protected], or by phone on 0131 357 6666. Dated this 23rd day of October 2023 Thomas Bradley Director and Convener of the Decision Procedure


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