CEDARPARK ENTERPRISES LIMITED

UK Gazette Notices

29 August 2023
CEDARPARK ENTERPRISES LIMITED In Creditors’ Voluntary Liquidation (Company Number NI604278) NOTICE IS HEREBY GIVEN pursuant to Article 92 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of PJG Recovery (NI) Ltd, 9 Gibson’s Lane, Newtownards, BT23 4LJ on Thursday, 28 September 2023 at 11.00 am and 11.30 am respectively, for the purpose of having a report and account laid before them, showing how the winding-up has been conducted, the property of the Company disposed of, hearing any explanation that might be given. In order to make suitable arrangements to ensure that all those wishing to participate are able to take part, creditors are requested to submit their proxy form in advance of the meeting and indicate that they wish to be sent details by email of how they may participate in the meeting at the required time. A Member or Creditor entitled to attend and vote at the Meetings may appoint a proxy, who need not be a Member or Creditor to attend and vote instead of him. Proxies for use at the meeting should be lodged at PJG Recovery (NI) Ltd, 9 Gibson’s Lane, Newtownards, Co. Down BT23 4LJ, no later than 12.00 noon on Wednesday, 27 September 2023. Melanie R Giles Liquidator 23 August 2023 NOTICE OF FINAL MEETING IN THE MATTER OF

11 July 2016
NI604278 CEDARPARK ENTERPRISES LIMITED Helen Shilliday REGISTRAR OF COMPANIES HM REVENUE & CUSTOMS THE DOUBLE TAXATION RELIEF AND INTERNATIONAL TAX ENFORCEMENT (ALGERIA) ORDER 2015 (SI 2015 NO. 1888) UK/ALGERIA DOUBLE TAXATION CONVENTION The comprehensive Double Taxation Convention between the UK and Algeria, which was signed on 18 February 2015 in Algiers, entered into force on 16 June 2016. The text of the Double Taxation Convention has been published as the Schedule to the Double Taxation Relief and International Tax Enforcement (Algeria) Order 2015 (Statutory Instrument 2015 No.1888), copies of which can be obtained from The Stationery Office. The text of the Order can also be accessed on the Internet at http://www.legislation.gov.uk/. The provisions of the Double Taxation Convention will take effect in the UK from 1 January 2017 for taxes withheld at source, from 1April 2017 for corporation tax and from 6 April 2017 for income and capital gains tax; in Algeria the provisions will apply from 1 January 2017 OTHER NOTICES DEPARTMENT FOR INFRASTRUCTURE STATUTORY RULE THE RAILWAYS (SAFETY MANAGEMENT) (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2016 The Department for Infrastructure (DfI) has made a Statutory Rule entitled the Railways (Safety Management) (Amendment) Regulations (Northern Ireland) 2016 (S.R. 2016 No. 267), which comes into operation on 3rd October 2016. The Regulations are made under the powers conferred by section 2(2) of the European Communities Act 1972. This Rule amends the provisions of the Railways (Safety Management) Regulations (Northern Ireland) 2006 in order to implement European Commission Directive 2014/88/EU regarding common safety indicators and common methods of calculating accident costs. This Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr DEPARTMENT OF JUSTICE THE PROCEEDS OF CRIME ACT (APPEALS UNDER PART 4) (AMENDMENT) ORDER (NORTHERN IRELAND) 2016 NO. 245 The Department of Justice has made a Statutory Rule entitled ‘The Proceeds of Crime Act (Appeals under Part 4) (Amendment) Order (Northern Ireland) 2016’ This Order amends the Proceeds of Crime Act (Appeals under Part 4) Order 2003 (S.I. 2003/458) (“the 2003 Order”) by inserting into Part 3 (appeal to Supreme Court) of the 2003 Order an appeal under section 163B of the Proceeds of Crime Act 2002 (2002 c.29) (“the 2002 Act”). Part 4 of the 2002 Act provides for confiscation proceedings in Northern Ireland. Section 29 (orders for securing compliance with confiscation order) of the Serious Crime Act 2015 (2015 c.9) inserted into the 2002 Act new sections 163A and 163B. The new order introduced under section 163A is known as a “compliance order”. Section 163B(4) to (7) provides for the appeal of a compliance order to the Supreme Court. Section 29 came into operation on 1st June 2015. Copies of the Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on +44 (0)333 202 5070 or viewed online at http://www.legislation.gov.uk/id/ nisr/2016/245. DEPARTMENT FOR THE ECONOMY HEALTH AND SAFETY AT WORK (NORTHERN IRELAND) ORDER HEALTH AND SAFETY The Department for the Economy has made a Statutory Rule entitled “the Control of Electromagnetic Fields at Work Regulations (Northern Ireland) 2016” (S.R. 2016 No. 266), which comes into operation on 1 August 2016. Copies of the Rule may be purchased from The Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr DEPARTMENT FOR COMMUNITIES THE DISCRETIONARY SUPPORT REGULATIONS (NORTHERN IRELAND) 2016 The Department for Communities has made a Statutory Rule entitled the Discretionary Support Regulations (Northern Ireland) 2016 (S.R. 2016 No. 270) which comes into operation on the commencement of Article 76 of the Welfare Reform (Northern Ireland) Order 2015. This rule makes provision for Discretionary Support awards to be made to help alleviate the most exceptional, extreme or crisis situations which present a risk to the health, safety or wellbeing of low income and vulnerable households through the provision of practical support and financial assistance. Copies of the rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 04/07/2016 AND REGISTERED ON 07/07/2016

4 July 2016
Name of Company: CEDARPARK ENTERPRISES LIMITED Company Number: NI604278 Nature of Business: Other business support service activities not elsewhere classified Registered office: PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ Melanie R Giles, PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ Date of Appointment: 29 June 2016 By whom Appointed: Members & Creditors

4 July 2016
CEDARPARK ENTERPRISES LIMITED IN LIQUIDATION (Company Number NI604278) Registered Office: 9, Gibson’s Lane, Newtownards, BT23 4LJ Notice is hereby given that I, Melanie R Giles, Licensed Insolvency Practitioner, was appointed liquidator of the above-named company on 29 June 2016, at the first meeting of creditors, pursuant to Article 86 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989. Creditors of the above-named company are required on or before the 10th day of August 2016, to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Melanie R Giles of PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, BT23 4LJ, the liquidator of the said RESOLUTION FOR WINDING-UP company, and, if so required by notice in writing from the said liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 29 June 2016 Melanie Giles, Liquidator

4 July 2016
BR AUTOSPARES LIMITED (Company Number 07641830) Trading Name: BR Autospares Limited Registered office: 1st Floor Spire Walk, Chesterfield S40 2WG Principal trading address: Chapter House, Burn View, Bude EX23 8BZ At a General Meeting of the Members of the above-named Company, duly convened, and held on 29 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Annette Reeve be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 29 June 2016 the appointment of Annette Reeve as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739) of Heath Clark, First Floor, Spire Walk, Chesterfield S40 2WG. Date of Appointment: 29 June 2016. Further information about this case is available from the offices of Heath Clark at [email protected]. David Buckingham , Director (Company Number NI604278)

20 June 2016
CEDARPARK ENTERPRISES LIMITED (Company Number NI604278) Notice is hereby given, pursuant to Article 84 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a meeting of creditors of the above-named company will be held at the offices of PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down, BT23 4LJ on 29 June 2016 at 10.30 am for the purpose of dealing with Articles 85-87 of the INSOLVENCY (NORTHERN IRELAND) ORDER 1989. A full list of the names and addresses of the company’s creditors may be inspected, free of charge, between 10.00 a.m. and 4.00.p.m. at the offices of PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down, BT23 4LJ, on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of PJG Recovery (NI) Limited, 9 Gibson’s Lane, Newtownards, Co Down, BT23 4LJ, no later than 12.00 noon on the business day preceding the date of the meeting. Dated this 15 day of June 2016. By Order of the Board Margaret Anne O’Reilly Director

23 May 2016
In the High Court of Justice Northern Ireland No 33798 of 2016 In the Matter of CEDARPARK ENTERPRISES LIMITED (Company Number NI604278) and in the Matter of the THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 11 Kennedy Way, Belfast, BT11 9AP presented on 15 April 2016 by the HER MAJESTY’S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday Date 2 June 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 1 June 2016. Crown Solicitor for Northern Ireland Crown Solicitors Office Royal Courts of Justice Chichester Street Belfast BT1 3JE 19 May 2016


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