CBS CONCRETING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CBS CONCRETING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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