COLLIERS INTERNATIONAL BUILDING CONSULTANCY UK LLP

UK Gazette Notices

17 November 2020
CLEMENT MONTAGU LIMITED (Company Number 04970756) Registered office: 7 Nelson Street, Southend on Sea, Essex SS1 1AN Principal trading address: The Street, Hollesley, IP12 3QU At a General Meeting of the above-named Company, duly convened and held at 2 Swallows Close, Hollesley, Woodbridge, Suffolk IP12 3RW on 9 November 2020 the following resolutions were duly passed as special and ordinary resolutions: i. A special resolution that the company be wound up voluntarily. OTHER NOTICES ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery, 18 Clarence Road, Southend-on-Sea, Essex, SS1 1AN, United Kingdom be and hereby is appointed liquidator of the company. Names of Insolvency Practitioner: Deborah Ann Cockerton Office Holder Number: 9641 Address of Insolvency Practitioner: 18 Clarence Road, Southend-on- Sea, Essex, SS1 1AN Alternative Contact: Keely Edwards Email Address: [email protected] Telephone: 01702 344558 Fax: 01702 330012 Christopher Ian Clement , Chairman COLLIERS INTERNATIONAL BUILDING CONSULTANCY UK LLP (Company Number OC392372) Registered office: 50 George Street, London, W1U 7GA Principal trading address: 50 George Street, London, W1U 7GA Place of meeting: 50 George Street, London, W1U 7GA. Date of meeting: 2 November 2020. Time of meeting: 12:20 am. At an extraordinary general meeting of the members of the above- named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 2 November 2020 Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. For further information contact William Fuller at the offices of Crowe U.K. LLP on 01892 700200, or [email protected]. 6 November 2020 COLLIERS INTERNATIONAL HEALTHCARE UK LLP (Company Number OC392375) Registered office: 50 George Street, London, W1U 7GA Principal trading address: 50 George Street, London, W1U 7GA Place of meeting: 50 George Street, London, W1U 7GA. Date of meeting: 2 November 2020. Time of meeting: 12:15 pm. At an extraordinary general meeting of the members of the above- named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 2 November 2020 Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. For further information contact William Fuller at the offices of Crowe U.K. LLP on 01892 700200, or [email protected]. 6 November 2020 COLLIERS INTERNATIONAL SPECIALIST AND CONSULTING UK LLP (Company Number OC392407) Registered office: 50 George Street, London, W1U 7GA Principal trading address: 50 George Street, London, W1U 7GA Place of meeting: 50 George Street, London, W1U 7GA. Date of meeting: 2 November 2020. Time of meeting: 12:25 pm. At an extraordinary general meeting of the members of the above- named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Date of Appointment: 2 November 2020 Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. For further information contact William Fuller at the offices of Crowe U.K. LLP on 01892 700200, or [email protected]. 6 November 2020

17 November 2020
CLEMENT MONTAGU LIMITED (Company Number 04970756) IN MEMBERS' VOLUNTARY LIQUIDATION I, Deborah Ann Cockerton of DCA Business Recovery, 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom give notice that I was appointed liquidator of the above named company on 9 November 2020 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 17 December 2020 to prove their debts by sending to the undersigned Deborah Ann Cockerton of DCA Business Recovery, 18 Clarence Road, Southend-on-Sea, Essex SS1 1AN, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Deborah Ann Cockerton , Liquidator 11 November 2020 COLLIERS INTERNATIONAL BUILDING CONSULTANCY UK LLP (Company Number OC392372) Registered office: 50 George Street, London, W1U 7GA Principal trading address: 50 George Street, London, W1U 7GA Final Date For Submission: 21 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members’ voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators’ hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 2 November 2020 Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. For further information contact William Fuller at the offices of Crowe U.K. LLP on 01892 700200, or [email protected]. 6 November 2020 COLLIERS INTERNATIONAL HEALTHCARE UK LLP (Company Number OC392375) Registered office: 50 George Street, London, W1U 7GA Principal trading address: 50 George Street, London, W1U 7GA Final Date For Submission: 21 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members’ voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The OTHER NOTICES joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators’ hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 2 November 2020 Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. For further information contact William Fuller at the offices of Crowe U.K. LLP on 01892 700200, or [email protected]. 6 November 2020 COLLIERS INTERNATIONAL SPECIALIST AND CONSULTING UK LLP (Company Number OC392407) Registered office: 50 George Street, London, W1U 7GA Principal trading address: 50 George Street, London, W1U 7GA Final Date For Submission: 21 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members’ voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators’ hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Date of Appointment: 2 November 2020 Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. For further information contact William Fuller at the offices of Crowe U.K. LLP on 01892 700200, or [email protected]. 6 November 2020

17 November 2020
Name of Company: COLLIERS INTERNATIONAL BUILDING CONSULTANCY UK LLP Company Number: OC392372 Registered office: 50 George Street, London, W1U 7GA Principal trading address: 50 George Street, London, W1U 7GA Type of Liquidation: Member's Voluntary Date of Appointment: 2 November 2020 Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. For further information contact William Fuller at the offices of Crowe U.K. LLP on 01892 700200, or [email protected]. By whom Appointed: Members 6 November 2020

5 August 2021
In the High Court of Justice No 001308 of 2021 Notice is hereby given that, by an Order of the Court dated 29 July 2021, Mark Newman (IP Number 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE was removed as Office Holder in the cases listed in the Schedule below and Steven Edwards (IP number 26090) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE (telephone 01892 700200) was appointed as Office Holder in his place. Any creditor in respect of the any of the Block Transfer Cases who has an objection to this order shall have 28 days from the date 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 until further or other order by the court. Steven Edwards, Licensed Insolvency Practitioner SCHEDULE *COMPANY REGISTRATION NUMBER (“CRN”) Administration Simply Scuba Limited CRN 03053307 High Court 2020-002607 Members’ Voluntary Liquidations 134 Percy Road Limited CRN 11522872 AcademySport Leisure Centre Limited CRN 06164137 AGS People Limited CRN 07129263 Allsides Limited CRN 02764354 Avascom Limited CRN 07029867 BC7A Limited CRN 10629930 Bollingbrook Limited CRN 08876058 Borden Electrical Services Limited CRN 04083323 Briant Champion Long Services Limited CRN 02005329 Burrswood Limited CRN 03081307 Cardball Limited CRN 05194179 Cole and Swallow Materials Limited CRN 01871458 Colliers International Building Consultancy UK LLP CRN OC392372 Colliers International Healthcare UK LLP CRN OC392375 Colliers International Specialist and Consulting UK LLP CRN OC392407 Consortium Pension Advice Service Limited CRN 10889451 Croftbell Limited CRN 07012327 Crownmask Limited CRN 05095824 Dalevalley Limited CRN 04951868 Dames & Moore Limited CRN 02223084 David Blowers Associates Limited CRN 03693582 David Johns Associates Consultants Limited CRN 03828333 Deanwater Estates (Bollinwater) Limited CRN 04438903 Delamin Nitriding Salts Limited CRN 10254764 Devabay Limited CRN 05517019 Dewport Limited CRN 06181921 DGP International Ltd CRN 03686895 Dommar Limited CRN 05573069 Easton Tree Limited CRN 08135237 Egremont International Limited CRN 04246750 Eleford Limited CRN 07018253 Elkon Limited CRN 06688937 Europlaza Limited CRN 06333068 Evadell Limited CRN 05570660 Evalink Limited CRN 05570665 Exemoor Limited CRN 07025606 Eyles Construction Limited CRN 03096638 Facture Limited CRN 05988456 Ferguson & McIlveen Holdings Limited CRN NI037752 Flexcall Limited CRN 07014844 Flobridge Limited CRN 07028421 Former Ocean Assets Limited CRN 06160512 Freecraft Limited CRN 07014809 Golden Quality Cuisine (Yorkshire) Limited CRN 07400153 Golden Quality Dining (England) Limited CRN 07712581 Golden Quality Dining (Ireland) Limited CRN 07712574 Golden Quality Dining (Norfolk) Limited CRN 07712602 Golden Quality Dining (Yorkshire) Limited CRN 07712547 Golden Quality Exports (UK) Limited CRN 07258117 Golden Quality Foods Retail (England) Limited CRN 07968863 OTHER NOTICES Golden Quality Foods Retail (UK) Limited CRN 07968907 Golden Quality Meat (England) Limited CRN 07712671 Golden Quality Meat (Ireland) Limited CRN 07712754 Golden Quality Meat (Norfolk) Limited CRN 07712765 Golden Quality Meat (UK) Limited CRN 07712614 Golden Quality Meat (Yorkshire) Limited CRN 07712771 Golden Quality Trading (Ireland) Limited CRN 07258755 Graphic Holdings Limited CRN 00925226 Greengoddess Limited CRN 05954226 H W Hurstwood Limited CRN 00529870 Hanover Private Office Limited CRN 05239519 Hatton Residential Limited CRN 08525028 Haverbond Limited CRN 07012311 Holdserve Limited CRN 04705429 Hurstwood (Kent) Limited CRN 02654051 I. D. & C. World Holdco Limited CRN 09822550 I. D. And C. Holdings Limited CRN 05249686 Innerplex Limited CRN 06875986 John Madejski Academy CRN 05319170 Kent Guitar Classics Limited CRN 04606454 Kenvar Limited CRN 04955402 Laboratory Facilities Limited CRN 00383558 Lednor Consulting Limited CRN 07682672 M19 Project Management Limited CRN 07758608 Mainday Limited CRN 06068317 Merchant Otter Limited CRN 10062093 Mulholland & Doherty Limited CRN NI045133 Nellfield Limited CRN 05072826 New Media Group Holdings Limited CRN 02353887 NMG Product Placement Limited CRN 01598076 Opalstone Trading Limited CRN 06008810 Packband Limited CRN 05069169 Pennycrest Limited CRN 06340704 Perwyn Bidco (UK) Limited CRN 09365426 Peter Birch Limited CRN 00696644 PGIT Securities 2020 Plc CRN 09863364 Portvilla Limited CRN 07009797 Prodo Tech Limited CRN 10307470 RACE-CAP Invest Limited CRN 08435058 RACE-CAP UK Limited CRN 08789379 RADEA EX-Service Club Limited CRN IP12874R Rexbase Limited CRN 07017975 RM ZDP PLC CRN 11217952 Sandling Consulting Limited CRN 11004901 Seal Meats Limited CRN 03792672 Selcrown Limited CRN 07018284 Seldew Limited CRN 07018245 Selectapension Bureau Services Limited CRN 08189078 Sentvilla Limited CRN 06879371 Setavale Limited CRN 04726091 SHG Claims Consulting Limited CRN 08637948 Silverdeck Products Limited CRN 05999915 Skymarks Limited CRN 05544428 Slinkies Limited CRN 05978429 Spicers Estates Limited CRN 04791435 Stonebridge Estates Limited CRN 01210222 Swirly Trading Limited CRN 06078277 Trident Medical Services Limited CRN 03017087 Trivandi Chanzo Limited CRN 10075801 Twyfords Limited CRN 00969311 Uniford Limited CRN 06879538 Uniplexi Limited CRN 07025680 Universal Meats (Switzerland) Limited CRN 03629386 Unixar Limited CRN 06181946 Vandale Limited CRN 03303331 W. 4 Limited CRN 01137634 WE-EF Lighting Limited CRN 03302236 Wexford Limited CRN 04955421 Whitecroft Lighting Holdings Limited CRN 03848868 Woodward-Clyde Limited CRN SC136353 Xtratel Limited CRN 07025678 Yearprime Limited CRN 04951129 Zincox Resources Limited CRN 03800208 Creditors’ Voluntary Liquidations ABD Construction Limited CRN 07781625 Affinitus Renewable Energy Limited CRN 07901973 Alpha Waste Solutions Limited CRN 06733841 APP Installations Limited CRN 05807288 Betteshanger Sustainable Park Limited CRN 07687231 Birley Ventures Limited CRN 02767155 Broomfield Developments Limited CRN 06902113 Business Support Kent Community Interest Company CRN 03000723 Care Providers (UK) Limited CRN 04423052 Caring For You PTS Limited CRN 03120021 Cheesman Joinery Limited CRN 07208617 Clipper Group Limited CRN 09094164 Colsan Instrument Services Limited CRN 04026786 Computeach International Limited CRN 01242854 DDF Investments Limited CRN 05735461 Down To Earth Kent Limited CRN 06494309 Edendum UK Limited CRN 09514824 Eminence Logistics Limited CRN 05429775 Enhanced Hydrocarbon Technologies Limited CRN 07415614 FPS (Peterborough) Limited CRN 04680976 Fresh (Southeast) Limited CRN 03526420 Fusion DM Limited CRN 07136370 Gary Mason (Civil Engineering) Limited CRN 04451957 GHM Contractors Limited CRN 05826146 Griffin Recruitment Limited CRN 04432445 GSM London Holdings Limited CRN 07477490 GTG Interiors Limited CRN 09333232 Hickory Construction Limited CRN 02358901 Holtwood Developments Limited CRN 07754724 Home and Abroad Properties Limited CRN 03803372 HR Realisations Limited CRN 08125435 Inspire Creative Developments Ltd CRN 5669652 J.G. Burgess & Company Limited CRN 05068432 Lakeview Developments Limited CRN 05263760 Lion Security Services & Systems Limited CRN 07854024 LJ Marsh & Son Limited CRN 04233350 Mayday Solutions (Gatwick) Limited CRN 09518501 Meredith Road Marking Limited CRN 07941246 OTHER NOTICES Midland Care Services Limited CRN 03113448 Muscat Limited CRN 04409662 Nigel Sladden Plumbing & Heating Services Limited CRN 07428044 Northgate Garage (Canterbury) Limited CRN 00936615 OwnFone Limited CRN 08802990 R S Kent Limited CRN 07042810 Risk-X (UK) Ltd CRN 08785775 Rosemary Shrager Cookery School In Partnership With Hadlow Group Limited CRN 10482261 Seating 2000 Limited CRN 03739734 Shakespeare's Rose Theatre Limited CRN 11614556 Silverpoint Design & Construction Limited CRN 04222405 Spiral Cycles Limited CRN 07966662 Talk Talk Learning Services Limited CRN 06345138 Tandoor Mahal (Maidstone) Limited CRN 09513113 Teddsons & Sons Limited CRN 08945129 Transpak Direct Limited CRN 05320680 Universal Target Systems Limited CRN 03989654 Wildes & Sons Limited CRN 07414088 XLCR Engineering Limited CRN 06722906 Compulsory Liquidations Cambridge Analytica (UK) Limited CRN 09375920 High Court 2018-6683 Excel Building Services (Kent) Limited CRN 09687008 High Court 009808 Le Petit Poisson N/A High Court 2016-3625 SCL Elections Limited CRN 08256225 High Court 2018-006713 SCL Social Limited CRN 08410560 High Court 2018-006701 SCL Commercial Limited CRN 08840965 High Court 2018-006696 SCL Analytics Limited CRN 09838667 High Court 2018- SCL Group Limited CRN 05514098 High Court 2018-006687 Station Road Reading Limited CRN 06016867 Croydon County 2015-469 LONDON BOROUGH OF BARKING AND DAGENHAM SECTION 123 LOCAL GOVERNMENT ACT 1972 Notice is hereby given in accordance with Section 123(2A) of the Local Government Act 1972 that London Borough of Barking and Dagenham (the “Council”) intends to dispose of an area of public open space being land at Wedderburn Road, IG11. The area of open public space to be disposed of measures 311 sqm. The Notice and plan showing the approximate position of the affected land will be posted on the window of the Barking Learning Centre, 2 Town Square, Barking IG11 7NB and also on the Council’s website at: https://www.lbbd.gov.uk/open-spaces-public-notices. Any objections or representations regarding the proposed disposal of Wedderburn Road, IG11 should be made in writing to Mr Ron Chaggar, Barking Town Hall, 1 Town Square, Barking IG11 7LU to be received no later than 5pm on 27 August 2021. The grounds for any objection should be stated. Dated: 23 July 2021 AXA EQUITY & LAW PUBLIC LIMITED COMPANY (Company Number 02111194) AXA EQUITY & LAW PUBLIC LIMITED COMPANY – 02111194 was dissolved pursuant to section 900 of the Companies Act 2006 on 27 July 2021, when the Registrar of Companies struck the name off the register. BLOCK TRANSFER OF INSOLVENCY CASES


More Company Information