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
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