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


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