CHARTER DEVELOPMENTS (N.W.) LIMITED
UK Gazette Notices
17 January 2018
Company Number: 06783469
Previous Name of Company: Former Name: IT Level Limited
Interest: Leasehold
Lease: Lease dated the 28th of March 2011 and made between Tesco
Stores Limited (1) IT Level Limited (2) and Marianna Vojtkova (3)
Property: The Property situated at 57A London Road, Brighton BN1
4JE being the land comprised in and demised by the above
mentioned Lease
Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's
Treasury of PO Box 2119, Croydon (DX 325801 Croydon 51)
2. In pursuance of the powers granted by s.1013 of the Companies
Act 2006 the Treasury Solicitor as nominee for the Crown (in whom
the property and rights of the company vested when the Company
was dissolved) hereby disclaims the Crown's title (if any) in the
Property the vesting of the Property having come to his notice on 20
December 2017.
Assistant Treasury Solicitor (Section 3 Treasury Solicitor Act 1876)
4 January 2018
OTHER NOTICES
OTHER NOTICES
2947050BULK TRANSFER OF APPOINTMENTS BETWEEN OFFICE HOLDERS
Notice is hereby given that, pursuant to the Order of DJ Richmond of the Companies Court in the Chancery Division of the High Court of Justice
on 3 January 2018 (“the order”) that:
1. Andrew Andronikou be removed from office as Joint Appointee of the Companies listed in Schedule 1 and Schedule 2 hereto (but for the
avoidance of doubt the other office holders listed in the schedules shall continue in office);
2. In relation to the Administration set out in Schedule 1 and Part 1 of Schedule 2, Peter Kubik be appointed as Joint Administrator of
Beauchamp 1415 Limited in place of Andrew Andronikou.
3. In relation to the Bankruptcies set out in Schedule 1 and part 1 of Schedule 2, Peter Kubik be appointed as Trustee of George Georgiou and
Vijay Klare in place of Andrew Andronikou.
4. In relation to the Administrations set out in Part 1 of Schedule 2, Peter Kubik be appointed as Joint Administrator of FABG Limited, F.E.P
Limited, Manage Securities Limited, Mandeville Limited and Rita’s Bar & Dining Limited in place of Andrew Andronikou.
5. In relation to the Creditors’ Voluntary Liquidations set out in Schedule 2, Peter Kubik be appointed as Joint Liquidator of Brooke Homes
(Capstone) Limited, Bundu Khan Catering Limited, Bundu Khan (UK) Limited, CEH Events Limited, Ditto Press Limited, Daley Fitness & Gyms
Limited, EXP Management Limited, First Stop Wholesale Limited, GCML Properties LLP, Lords Golf & Country Club Limited, Lyle Consultants
Limited, Modo Youngs Limited, Page Zero Limited, Plastic Resources Limited, Red Entertainment Limited and STTS Logistics Limited in place
of Andrew Andronikou.
6. In relation to the Individual Voluntary Arrangement set out in Schedule 2, Peter Kubik be appointed as Supervisor of Vidya Sagar Sharma in
place of Andrew Andronikou.
7. In relation to the Administrations set out in Part 2 of Schedule 2, Michael Kiely be appointed as Joint Administrator of BBS Green Roofing
Limited, City Equities Limited, CPP (Manufacturing) Limited, DHCL Limited, Hartman Capital Limited and Kurobuta Chelsea Limited in place of
Andrew Andronikou.
8. In relation to the Creditors’ Voluntary Liquidations set out in Part 2 of Schedule 2, Michael Kiely be appointed as Joint Liquidator of
Buildstone Limited, C&R Group Limited, Chadwyck-Healey Solicitors Limited, Channel Site Services (Sussex) Limited, Chingford Catering
Limited, Chingford Food Limited, Convers Sports Initiatives plc, Exotica Superfruit 2 Limited, HN1 Limited, New Indian Brasserie Limited,
Newland Financial Group Limited, P.I.F Medical Supplies Limited, Smart Trade London Limited, Thame Glass Windows Limited, VRL Holdings
Limited and VRL Teams Limited in place of Andrew Andronikou.
9. In relation to the Individual Voluntary Arrangement set out in Part 2 of Schedule 2, Michael Kiely be appointed as Supervisor of Ioannou
Zenofon Costa in place of Andrew Andronikou.
10. In relation to the Administration set out in Part 3 of Schedule 2, Andrew Andronikou be removed as Joint Administrator.
11. The Respondents shall, at the first convenient opportunity, and in any event when the next routine report is due to the members and
creditors of each estate or within twelve months following the making of this Order, whichever is sooner, notify such members and creditors of
the making of this Order, such notice to contain the following matters:
11.1. An explanation of the effect of this Order; and
11.2. Express reference to the liberty to apply contained in Paragraph 13 below.
12. Without being required to apply to the Secretary of State for a release pursuant to any relevant provision, Andrew Andronikou shall be
granted his release in respect of each case on the later of 28 days after the publications of this notice or 28 days after receipt of any of the
notices directed to be sent under paragraph 11 above in respect of that case.
13. There be liberty to each member or creditor of each estate to apply to vary or discharge this Order within 28 days of receipt of the notices
directed to be sent under Paragraph 11 above.
Further information contact Jenny Poleykett at UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW – 0207
216 4626.
SCHEDULE 1
Name of Case Court Number Capacity of Andrew
Andronikou
Incoming IP
Beauchamp 1415 Limited Central London 2968 of 2016 Administrator Peter Kubik
Vijay Klare Wolverhampton 12 of 2015 Trustee Peter Kubik
George Georgiou Romford 198 of 2010 Trustee Peter Kubik
SCHEDULE 2
Name of Case Court Number Capacity of Andrew
Andronikou
Incoming IP
Part 1
FABG Limited High Court 2951 of 2015 Administrator Peter Kubik
Rita’s Bar & Dining Limited High Court 9311 of 2015 Administrator Peter Kubik
Beauchamp 1415 Limited Central London 2968 of 2016 Administrator Peter Kubik
Bundu Khan Catering Limited N/A N/A Liquidator Peter Kubik
Bundu Khan (UK) Limited N/A N/A Liquidator Peter Kubik
Mandeville Limited High Court 4569 of 2016 Administrator Peter Kubik
F.E.P Limited High Court 6480 of 2016 Administrator Peter Kubik
Manage Security Services Limited High Court 49 of 2017 Administrator Peter Kubik
Brooke Homes (Capstone) Limited N/A N/A Liquidator Peter Kubik
Plastic Resources Limited N/A N/A Liquidator Peter Kubik
Lords Golf & Country Club Limited N/A N/A Liquidator Peter Kubik
GCML Properties LLP N/A N/A Liquidator Peter Kubik
Page Zero Limited N/A N/A Liquidator Peter Kubik
EXP Management Services Limited N/A N/A Liquidator Peter Kubik
Red Entertainment Limited N/A N/A Liquidator Peter Kubik
First Stop Wholesale Limited N/A N/A Liquidator Peter Kubik
Ditto Press Limited N/A N/A Liquidator Peter Kubik
STTS Logistics Limited N/A N/A Liquidator Peter Kubik
CEH Events Limited N/A N/A Liquidator Peter Kubik
Lyle Consultants Limited N/A N/A Liquidator Peter Kubik
Modo Youngs Limited N/A N/A Liquidator Peter Kubik
OTHER NOTICES
Name of Case Court Number Capacity of Andrew
Andronikou
Incoming IP
Daley Fitness & Gyms Limited N/A N/A Liquidator Peter Kubik
Vijay Klare Wolverhampton 12 of 2015 Trustee Peter Kubik
George Georgiou Romford 198 of 2010 Trustee Peter Kubik
Vidya Sagar Sharma N/A N/A IVA Supervisor Peter Kubik
Part 2
City Equites Limited High Court 7065 of 2013 Administrator Michael Kiely
Hartman Capital Limited High Court 72 of 2014 Administrator Michael Kiely
DHCL Limited High Court 3424 of 2016 Administrator Michael Kiely
BBS Green Roofing Limited High Court 4460 of 2016 Administrator Michael Kiely
Kurobuta Chelsea Limited High Court 2297 of 2017 Administrator Michael Kiely
Newland Financial Group Limited N/A N/A Liquidator Michael Kiely
HN1 Limited N/A N/A Liquidator Michael Kiely
P.I.F Medical Supplies Limited N/A N/A Liquidator Michael Kiely
Convers Sports Initiatives plc N/A N/A Liquidator Michael Kiely
Chingford Catering Limited N/A N/A Liquidator Michael Kiely
Chingford Food Limited N/A N/A Liquidator Michael Kiely
Chadwyck-Healey Solicitors
Limited
N/A N/A Liquidator Michael Kiely
CPP (Manufacturing) Limited High Court 8861 of 2014 Administrator Michael Kiely
New Indian Brasserie Limited N/A N/A Liquidator Michael Kiely
Buildstone Limited N/A N/A Liquidator Michael Kiely
Exotica Superfruit 2 Limited N/A N/A Liquidator Michael Kiely
VRL Teams Limited N/A N/A Liquidator Michael Kiely
Channel Site Services (Sussex)
Limited
N/A N/A Liquidator Michael Kiely
C&R Group Limited N/A N/A Liquidator Michael Kiely
VRL Holdings Limited N/A N/A Liquidator Michael Kiely
Thame Glass Windows Limited N/A N/A Liquidator Michael Kiely
Smart Trade London Limited N/A N/A Liquidator Michael Kiely
Ioannou Zenofon Costa N/A N/A Supervisor Michael Kiely
Part 3
The Craft Channel Limited High Court 7682 of 2016 Administrator N/A
In the HIGH COURT OF JUSTICE (MANCHESTER DISTRICT REGISTRY)
BUSINESS AND PROPERTY DIVISION, INSOLVENCY AND COMPANIES LIST No 3215 of 2017
IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that pursuant to a block transfer of cases dated 2 January 2018 it was ordered that:
Paul Anthony Palmer (IP Number: 9657) (the “Outgoing Officeholder”) be removed from office in respect of each of the cases listed below (the
“Block Transfer Cases”) from the date of the order.
Julie Webster (IP Number: 17850) (the “Replacement Officeholder”) be appointed as joint replacement officeholder in respect of each of the
Block Transfer Cases listed below from the date of the order.
The creditors in each of the Block Transfer Cases be notified of this order publishing an advertisement in the London Gazette within 21 days of
the date of this order.
Any creditor, or, in the case of any members’ voluntary liquidation, any member, in respect of any of the companies or persons listed in the
Schedule who has an objection to this order shall have 21 days from the date of publication of the advertisement to apply to court to set aside
or vary the terms of this order. Such application shall not affect the transfer of the block transfer cases listed below until further or other order
by the court.
Note: Jeremy Paul Oddie (IP Number: 8918) remains as joint office holder in each of the cases listed below.
ADMINISTRATION (CAPACITY OF OFFICE HOLDER - JOINT ADMINISTRATOR)
Name Company
Registration
No
Registered Office Trading Address Court
Jurisdiction
Court
Number
Court
Year
Appointed
on
Gospel End
Care Home
Ltd
09156243 C/o Mitchell Charlesworth
LLP Centurion House, 129
Deansgate, Manchester M3
3WR
1st Floor Tudor Cottage,
3-4 High Street,
Wombourne, Staffordshire,
WV5 9DP
High Court of
Justice
007915 2017 24/10/2017
BANKRUPTCIES (CAPACITY OF OFFICE HOLDER - JOINT TRUSTEE IN BANKRUPTCY)
Name Residential Address Court Jurisdiction Court
Number
Court
Year
Appointed
on
Hayley Deighan 15 Waverley Road, Sale, Cheshire, M33 7EY County Court at
Manchester
572 2012 26/10/2012
Marlon Hibbert Lancaster Farms Prison, Stone Row Head, Off
Quernmore Road, Lancaster, LA1 3QZ
County Court at
Bolton
153 2013 14/07/2014
Gerald Thomas Hinton 56 Shipton Road, York, West Yorkshire, YO30
5RQ
County Court at
York
0374 2014 14/04/2015
Roy Charles McGealy t/a
Brownhill Fire & Safety
18 Entwistle Avenue, Urmston, Manchester,
M41 5TW
County Court at
Manchester
1134 2015 01/10/2015
John Francis Noakley
Formerly t/a Autofilm
The Paddock, 10 Brenbar Crescent, Whitworth,
Rochdale, OL12 8BB
County Court at
Burnley
8 2015 26/03/2015
Sharron Marie Prisner 16 Willow Park, Gladstone Way, Mancot,
Deeside, CH5 2TX
County Court at
Birkenhead
16 2006 24/11/2016
Barry Shurety 2 The Pavillions, Ongar, Essex, CM5 0PX County Court at
Southend
295 2014 16/12/2014
OTHER NOTICES
COMPANY VOLUNTARY ARRANGEMENTS - (CAPACITY OF OFFICE HOLDER - JOINT SUPERVISOR)
Name Company
Registration No
Registered
Office
Trading
Address
Court
Jurisdiction
Court Number Court Year Appointed on
Cooper, Christian
Sykes & Co
Limited
04753813 333/335 High
Street, Bangor,
Gwynned LL57
1YA
333/335 High
Street, Bangor,
Gwynned LL57
1YA
County Court
at Manchester
3816 2013 29/08/2013
CREDITORS’ VOLUNTARY LIQUIDATIONS - (CAPACITY OF OFFICE HOLDER - JOINT LIQUIDATOR)
The registered office of each of the following companies is C/o Mitchell Charlesworth LLP Centurion House, 129 Deansgate, Manchester M3
3WR.
Name Company
Registration No
Trading Address Court Jurisdiction Court
Number
Court
Year
Appointed
on
Accessdata
Corporation Limited
06890559 3rd & 4th Floor, 1 Bedford Street,
London, WC2E 9HG
N/a N/a N/a 01/09/2016
Charterpoint Ltd. 03308416 Spectrum House, Floats Road,
Roundthorn Industrial Estate,
Manchester, M23 9LJ
N/a N/a N/a 14/06/2016
IAM Cloud Limited 07823744 The Media Centre, 7
Northumberland Street,
Huddersfield, West Yorkshire, HD1
1RL
High Court of Justice
Manchester District
Registry
3091 2016 01/11/2017
L & R Trading (North
West) Limited
09462375 353-355 Edgeley Road, Cheadle
Heath, Stockport, Cheshire, SK3
0RJ
High Court of Justice
Manchester District
Registry
2253 2017 15/09/2017
The Relationships
Centre (Cheshire)
Limited
05173755 19 Museum Street, Warrington,
Cheshire, WA1 1JA
N/a N/a N/a 18/08/2017
WTL International
Limited
0340228 Dane Mills, Tunstall Road, Bosley,
Macclesfield, Cheshire, SK11 0PE
N/a N/a N/a 12/09/2017
YZMA 00434534 Ltd 00434534 5 Godwin Road, Earlstrees Industrial
Estate, Corby, Northamptonshire,
NN17 4DS
High Court of Justice
Manchester District
Registry
2437 2016 21/05/2017
COMPULSORY LIQUIDATIONS - (CAPACITY OF OFFICE HOLDER - JOINT LIQUIDATOR)
The registered office of each of the following companies is C/o Mitchell Charlesworth LLP Centurion House, 129 Deansgate, Manchester M3
3WR.
Name Company
Registration
No
Trading Address Court Jurisdiction Court
Number
Court
Year
Appointed
on
Edge Electrical
Limited
07512969 The Lodge, Oaklands, off
Macclesfield Road, Alderley Edge,
SK9 7BL
High Court of Justice,
Chancery Division,
Manchester District Registry
3459 2013 13/09/2013
Energy Solutions
Limited t/a URHIP
04276823 North Mersey Business Centre,
Woodward Road, Knowsley Industrial
Park, Liverpool, L33 7UY
County Court at Liverpool 30 2015 28/11/2014
INDIVIDUAL VOLUNTARY ARRANGEMENTS – (CAPACITY OF OFFICE HOLDER - JOINT SUPERVISOR)
Name Residential Address Court
Jurisdiction
Court
Number
Court
Year
Appointed
on
Richard Charles Boyd 13 Cornelian Drive, Scarborough, North
Yorkshire, YO11 3AL
County Court at
Scarborough
N/a N/a 10/07/2012
John James Callaghan 4 Seagram Close, Liverpool, Merseyside, L9
0NA
County Court at
Liverpool
N/a N/a 22/03/2011
Lorette Mary Callaghan 4 Seagram Close, Liverpool, Merseyside, L9
0NA
County Court at
Liverpool
N/a N/a 22/03/2011
Dharmesh Chauhan t/a Echo 20 Queensborough Court, North Circular Road,
London, N3 3JP
County Court at
Willesden
N/a N/a 10/07/2012
Rosalind Ellen Clarke Jasmine Cottage, Mickleton House, High
Street, Mickleton, Chipping Campden, GL55
6RX
County Court at
Worcester
N/a N/a 10/07/2012
Benjamin James Davidson 12 Cherry Tree Walk, Horsham, West Sussex,
RH12 4UJ
County Court at
Brighton
N/a N/a 10/07/2012
Emma Jane Davidson 12 Cherry Tree Walk, Horsham, West Sussex,
RH12 4UJ
County Court at
Brighton
N/a N/a 10/07/2012
Sithamparapillai Kantharatnam 18 Dawson Close, Plumstead Common,
Woolwich, London, SE18 7LP
County Court at
Croydon
1305 2011 10/07/2012
Zhi Xiong Liang 19 Melbourne Road, Chatham, Kent, ME4 5PD County Court at
Medway
N/a N/a 10/07/2012
Alan Michael John Mole 26 Laburnum Road, Winnersh, Wokingham,
RG41 5XL
County Court at
Reading
N/a N/a 10/07/2012
Gillian Elizabeth Mole 26 Laburnum Road, Winnersh, Wokingham,
RG41 5XL
County Court at
Reading
N/a N/a 10/07/2012
Tracy Jane Martin 21 Overgreen Lane, Burniston, Scarborough,
North Yorkshire, YO13 0HY
County Court at
Scarborough
N/a N/a 10/07/2012
Martin Paul Phillips formerly t/a M
Phillips Window Cleaning
35 Nightingale Drive, Mytchett, Camberley,
GU16 6BZ
County Court at
Guildford
N/a N/a 10/07/2012
Kevin Peter Sheridan t/a K
Sheridan Haulage
18 Ormond Close, Widnes, Cheshire, WA8 4GE County Court at
Liverpool
N/a N/a 10/07/2012
OTHER NOTICES
Name Residential Address Court
Jurisdiction
Court
Number
Court
Year
Appointed
on
Howard Anthony Tripp 130 Kingsway, Blackwater, Camberley, GU17
0JD
County Court at
Guildford
N/a N/a 10/07/2012
Lesley Jennifer Tripp 130 Kingsway, Blackwater, Camberley, GU17
0JD
County Court at
Guildford
N/a N/a 10/07/2012
MEMBERS’ VOLUNTARY LIQUIDATIONS - (CAPACITY OF OFFICE HOLDER - JOINT LIQUIDATOR)
The registered office of each of the following companies is C/o Mitchell Charlesworth LLP Centurion House, 129 Deansgate, Manchester M3
3WR.
Name Company
Registration No
Trading Address Appointed
on
B & H Polymers Limited 02724220 Automation House, Lowton Business Park, Newton Road, Warrington,
Cheshire WA3 2AP
26/08/2016
Charter Developments (N.W.)
Limited
03097371 Charter House, 63 Main Street, Frodsham, Cheshire WA6 7DF 31/08/2017
Jill Byrne Consultancy Limited 08905176 3 Bicknell Close, Great Sankey, Warrington, Cheshire WA5 8EX 30/08/2017
PARTNERSHIP VOLUNTARY ARRANGEMENTS – (CAPACITY OF OFFICE HOLDER - JOINT SUPERVISOR)
Name Trading Address Court Jurisdiction Court
Number
Court
Year
Appointed
on
North Yorkshire
Law
Albemarle Chambers, 50 Albemarle Crescent,
Scarborough YO11 1XX
Leeds District
Registry
565 2013 10/07/2012
2947804THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 8TH JANUARY 2018
The particulars for each merging company are as follows:
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARTER DEVELOPMENTS (N.W.) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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