CORNERSTONE AUTOMATION SYSTEMS (UK) LTD
UK Gazette Notices
12 December 2022
CORNERSTONE AUTOMATION SYSTEMS (UK) LTD
In Creditors Voluntary Liquidation
(Company Number NI603351)
Registered office: The Diamond Centre, Market Street, Magherafelt,
BT45 6ED
NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the
INSOLVENCY (NORTHERN IRELAND) ORDER 1989, that a final
meeting of the members and the creditors of the above named
Company will be held at the offices of ASM (M) Ltd, The Diamond
Centre, Market Street, Magherafelt, BT45 6ED on 12th January 2023
at 11:30 am and 12 noon respectively, for the purposes of having
accounts laid before them by the Liquidator showing how the
winding-up has been conducted and the property of the company
disposed of, and hearing any explanation that may be given by the
Liquidator.
The following resolutions will be considered at the meetings:-
1. That the Liquidator`s Final Report and Receipts and Payments
account be approved.
2. That the Liquidator be granted her release from office after the final
meeting of creditors.
3. That the Liquidator may destroy the books and records of the
company 12months after the final meeting.
A member or creditor entitled to attend and vote at the meeting may
appoint a proxy or proxies to attend and vote in their place. Proxies to
be used at the meetings must be returned before 12 noon on the day
prior to the meeting either by post to ASM (M) Ltd, The Diamond
Centre, Market Street, Magherafelt, BT45 6ED or email to:
[email protected]
Further details of the meeting and attendance can be obtained by
contacting me at our office on 02879 301 777 or email.
Grainne Quinn (19110) [email protected]
Dated this: 7th December 2022
Grainne Quinn
Liquidator
IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND)
ORDER 1989
NOTICE OF FINAL MEETINGS
2 October 2017
NI603351 WILLIAM JAMES MCCORMICK & SONS LIMITED
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
2876144ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE
JUDGMENTS ENFORCEMENT RULES (NI) 1981 26 SEPTEMBER 2017
Debtor
Num
Case Num Forenames Surname Address Line 1 Address Line 3 Postco
de
Occupation Amount
Recoverab
le '£'
Certificate
Date
1021438 C/13/-
RODNEY HERBISON 32
CARDONAGH
Y ROAD
BALLYMENA BT42
1JE
UNEMPLOYED 1789.54 20-
Sep-17
1088574 C/11/-
ANN MARIE MCDONNEL
L
2 DUNMURRY
CLOSE
BELFAST BT17
0FW
HOST 1374.36 20-
Sep-17
1128415 C/14/-
CIARAN MALLON 19 CASTLE
DRIVE
CALEDON BT68
4UB
VAN DRIVER 2065.89 20-
Sep-17
C/16/-
CIARAN MALLON 19 CASTLE
DRIVE
CALEDON BT68
4UB
VAN DRIVER 1160 20-
Sep-17
1128945 C/15/-
SHARON HALL 55
ALEXANDER
PARK
MAGHERA BT46
5SR
CARE WORKER 1484.61 20-
Sep-17
1129015 C/15/-
STEVE COBAIN 43 ASHFIELD
GARDENS
BELFAST BT15
3FW
DOORMAN/
SECURITY
1583.48 20-
Sep-17
1133452 C/15/-
JOHN HAMILTON 28 CHURCH
VIEW
ANTRIM BT41
3AH
UNEMPLOYED 7431.35 20-
Sep-17
1134348 C/15/-
CATHERIN
E
DUFFY 28 LONG
TOWER
COURT
LONDONDERR
Y
BT48
6RH
CLEANER 2883.65 20-
Sep-17
1136439 C/16/-
SAMUEL
WILLIAM
QUAIL 17 SHORE
ROAD
BELFAST BT15
3PG
WINDOW CLEANER 1745 20-
Sep-17
1137047 C/17/-
DEAN SPRY 27 TUDOR
PARK
CARRICKFERG
US
BT38
9TP
HGV LORRY
DRIVER
4436.93 20-
Sep-17
1139167 C/16/-
LAURA
ELIZABETH
GOUCK 21 RANELAGH
STREET
BELFAST BT6
8NP
DOMESTIC
CLEANER
591.5 20-
Sep-17
2873785COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
OTHER NOTICES
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
TO: ADRIENNE DENISE KEARNEY
Last Known Address: West Cliff on Sea, Essex, England
TAKE NOTICE THAT: BY ORDER DATED FEBRUARY 10, 2010
THE EASTERN CARIBBEAN SUPREME COURT SITTING IN ITS HIGH
COURT JURISDICTION
MADE AN ORDER IN CLAIM NO. SLUHCV 2009/0888
FOR THE SALE OF PROPERTY REGISTERED AS BLOCK 10538
PARCEL 478 of which you are co-owner with MICHAEL LESLIE
WINTER.
PLEASE CONTACT:
THE REGISTRAR OF THE HIGH COURT SAINT LUCIA at the
following address:
La Place Carenage, Jeremie Street Castries, Saint Lucia
Telephone No: 758-468-7500
Fax No: 758-478-7543
Email address: [email protected]
OR
LEANDRA GABRIELLE VERNEUIL
Jennifer Remy & Associates
#33 Brazil Street Castries, Saint Lucia
Telephone No: 758-452-6669
Fax No: 758-451-9233
Email address: [email protected]
HOMES AND COMMUNITIES AGENCY
LAND AT GRIMSARGH HOUSE, PRESTON ROAD, PRESTON,
LANCASHIRE
comprising 2.4 acres 0.97 ha or thereabouts of grass land lying to the
west of Preston Road, the B6243 and to the west of Grimsargh,
Preston.
Now take notice that the Homes and Communities Agency wish
to dispose of the above named property. Any person knowing the
whereabouts of the former owners or any successors to the former
owners of parts of this land or any person(s) claiming to be
successors on title to them and in this matter “successors” means the
person(s) on whom the property had it not been acquired would
clearly have developed under the former owners will or intestacy,
should notify:
Anna Bowen, Berrys, Beech House, Anchorage Avenue, Shrewsbury
Business Park, Shrewsbury, Shropshire SY2 6FG
T: 01743 290645
E: [email protected]
COPYRIGHT DESIGNS AND PATENTS ACT 1988
COPYRIGHT TRIBUNAL REF CT 130/17
Notice is hereby given of a reference to the Copyright Tribunal under
section 120 of the Copyright Designs and Patents Act 1988 by the
Performing Right Society Ltd, 2 Pancras Square, London N1C 4AG
(the Applicant). The Applicant has applied to vary the terms of Tariff
LP (Light and Popular music events). The Applicant seeks the
Tribunal’s approval to vary Tariff LP, which currently operates
pursuant to an Order of the Performing Right Tribunal of 5 April 1988,
by replacing the current version of Tariff LP with a new version which
it has agreed, following consultation and negotiation, with industry
bodies operating in the live music sector.
Any organisation or person wishing to object to the Applicant’s
credentials or wishing to be made party to the proceedings should
apply to the Secretary of the Copyright Tribunal in the manner
prescribed in Part 1V the Copyright Tribunal Rules 2010, by 27
October 2017.
Catherine Worley, Secretary, Copyright Tribunal, 4 Abbey Orchard
Street, London, SW1P 2HT.Email [email protected]
THE INTERNATIONAL MINISTERIAL COUNCIL OF EUROPE,
IMCOE,
Notice is hereby given by the International Ministerial Council of
Europe e.V., IMCOE and the IMCOE International College of Bishops:
which is a Uniting Body for Pentecostal-Charismatic Churches for
Ministerial-Networking in Europe, Africa and Worldwide, that the
BISHOP-ELECT Collins Adu-B0ahene, General Overseer of the
CHRIST CHARISMATIC CHAPEL in Hamburg, Germany and Member
of the International Ministerial Council of Europe, will be consecrated
as BISHOP of his Church, and as an ADMINISTRATIVE-BISHOP for
IMCOE EUROPE CHAPTER, on Saturday, 5th. MAY 2018 in
Hamburg, Germany
He will be consecrated by the First Pentecostal-Charismatic
Archbishop of Germany, the International Administrative Moderator of
IMCOE; the First IMCOE Metropolitan Archbishop of Kumasi and the
First Presiding Archbishop of the IMCOE International College of
Bishops: His Royal Grace, The Most Reverend Prof. Dr. Oheneba R.
Agyei-Mensah, DD, Ph.D.
The IMCOE is duly registered with the Hamburg Registration Court as
Charitable Christian Umbrella Organization and the Ghana Chapter
with the Ghana General Registry Court.
Bishop Dr. Hawkins Egharevba, Moderator IMCOE Europe Chapter
14th. September 2017
CHANGES IN CAPITAL STRUCTURE
COMPANIES RESTORED TO THE REGISTER
Corporate insolvency
NOTICES OF DIVIDENDS
NOTICE OF PROPOSED PAYMENT OUT OF CAPITAL FOR
REDEMPTION OF OWN SHARES
25 September 2017
NI603351 CORNERSTONE AUTOMATION SYSTEMS (UK) LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
ALEXANDER CROMBIE'S OFFICIAL TRUST
Notice of intention is hereby given pursuant to Section 11 of the Law
Reform (Miscellaneous Provisions) (Scotland) Act 1990 on behalf of
the Trustees of the Alexander Crombie's Official Trust to (i) expend
the trust capital by making a charitable donation of £20,000 and (ii)
subsequently winding up the trust.
DEPARTMENT FOR COMMUNITIES
THE SOCIAL SECURITY CONTRIBUTIONS AND BENEFITS
(NORTHERN IRELAND) ACT 1992, THE SOCIAL SECURITY
ADMINISTRATION (NORTHERN IRELAND) ACT 1992, THE
PENSIONS ACT (NORTHERN IRELAND) 2015
THE SOCIAL SECURITY BENEFITS UP-RATING (NO. 2)
REGULATIONS (NORTHERN IRELAND) 2017
The Department for Communities has made a Statutory Rule entitled
“The Social Security Benefits Up-rating (No. 2) Regulations (Northern
Ireland) 2017” (S.R. 2017 No. 189), which comes into operation on 25
September 2017.
The Rule revokes and re-enacts the Social Security Benefits Up-rating
Regulations (Northern Ireland) 2017 which would otherwise cease to
have effect by virtue of section 51(3) of the Pensions Act (Northern
Ireland) 2015.
This Rule provides that where a question has arisen about the effect
of the Social Security Benefits Up-rating (No. 2) Order (Northern
Ireland) 2017 on a benefit already in payment, the altered rates will not
apply until that question is determined, and it restricts the application
of the increases specified in the Up-rating Order in cases where the
beneficiary is not ordinarily resident in Northern Ireland.
The Rule also increases the amount allowed for personal expenses
where a person is in certain accommodation for which part of that
person’s benefit is paid direct to the accommodation provider.
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 SOCIAL SECURITY ADMINISTRATION (NORTHERN
IRELAND) ACT 1992
THE SOCIAL SECURITY BENEFITS UP-RATING (NO. 2) ORDER
(NORTHERN IRELAND) 2017
The Department for Communities has made a Statutory Rule entitled
“The Social Security Benefits Up-rating (No. 2) Order (Northern
Ireland) 2017” (S.R. 2017 No. 187), which comes into operation on 25
September 2017.
The Rule revokes and re-enacts the Social Security Benefits Up-rating
Order (Northern Ireland) 2017 which would otherwise cease to have
effect by virtue of section 166(1) of the Social Security Administration
(Northern Ireland) Act 1992.
The Rule is part of the annual up-rating of social security benefits and
pensions and alters the rates and amounts of certain social security
benefits and other sums.
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.
PHARMACEUTICAL SOCIETY OF NORTHERN IRELAND
THE PHARMACEUTICAL SOCIETY OF NORTHERN IRELAND
(GENERAL) (AMENDMENT) REGULATIONS (NORTHERN
IRELAND) 2017
The Pharmaceutical Society of Northern Ireland has made a Statutory
Rule entitled "The Pharmaceutical Society of Northern Ireland
(General) (Amendment) Regulations (Northern Ireland) 2017" (S.R.
2017 No. 188), which comes into operation on 9 October 2017.
OTHER NOTICES
The Rule amends the Pharmaceutical Society of Northern Ireland
(General) Regulations (Northern Ireland) 1994 (S.R. 1994 No. 202) to
enable the registrar to annotate the register of pharmaceutical
chemists to indicate pharmacists who have particular qualifications,
specialist areas of practice and status.
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 MESOTHELIOMA, ETC., ACT (NORTHERN IRELAND) 2008
THE MESOTHELIOMA LUMP SUM PAYMENTS (CONDITIONS
AND AMOUNTS) (AMENDMENT) (NO. 2) REGULATIONS
(NORTHERN IRELAND) 2017
The Department for Communities has made a Statutory Rule entitled
“The Mesothelioma Lump Sum Payments (Conditions and Amounts)
(Amendment) (No. 2) Regulations (Northern Ireland) 2017” (S.R. 2017
No. 186), which comes into operation on 25 September 2017.
The Rule revokes and re-enacts the Mesothelioma Lump Sum
Payments (Conditions and Amounts) (Amendment) Regulations
(Northern Ireland) 2017 which would otherwise cease to have effect
by virtue of section 10(2) of the Mesothelioma, etc., Act (Northern
Ireland) 2008.
These Regulations increase amounts of lump sums payable to people
with mesothelioma or to their dependants under the Mesothelioma,
etc., Act (Northern Ireland) 2008.
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.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
IN THE HIGH COURT OF JUSTICE
CHANCERY DIVISION
MANCHESTER DISTRICT REGISTRY
CASE NO. 2814 of 2017
IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that, pursuant to a Block Transfer Order
dated 13 September 2017, Peter Anthony Jackson was removed as
office holder in the cases listed in the below Schedules and replaced
by the office holders listed therein.
All creditors of the companies and the individuals listed in the
Schedules do have permission to apply to the Court, on notice to the
Office Holders, within 28 days of this notice, for the purposes of
applying to vary or discharge the order in so far as it affects the
company or companies or individual's estates of which they are a
creditor.
CREDITORS’ VOLUNTARY LIQUIDATIONS
Name of Company The Event Bus Limited t/a Pink
Ladies
Company Number 07225019
Name of Company We Are Air Limited
Company Number 07998044
Name of Company Precision Interiors (North East)
Limited
Company Number 07013100
Name of Company McShane Decorating Services
Limited
Company Number 05981781
Name of Company Bespoke Orangeries Limited
Company Number 08097875
Name of Company Polpetone Limited
Company Number 07984926
Name of Company Lancaster Property Network
(Management) Limited
Company Number 07533772
Name of Company Red Kite Construction and
Development Limited
Company Number 03225396
Name of Company Hush Business Limited trading as
Branches Restaurants
Company Number 09519328
Name of Company Alpha Building Services North
West Limited
Company Number 09268743
Name(s) of Office Holder(s) Mark Beesley & Tracy Mary
Clowry
Office Holder Number(s) 8739 and 9562
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
MEMBERS’ VOLUNTARY LIQUIDATIONS
Name of Company Titania Internet Ventures Plc
Company Number 06048205
Name(s) of Office
Holder(s)
Mark Beesley & Tracy Mary
Clowry
Office Holder
Number(s)
8739 and 9562
Address of Office
Holder(s)
Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
COMPULSORY LIQUIDATIONS
Name of Company Wyre Waste Recycling Limited
Company Number 06410064
Court Number 45 of 2015
Court County Court at Blackpool
Name(s) of Office Holder(s) Mark Beesley & Tracy Mary
Clowry
OTHER NOTICES
Office Holder Number(s) 8739 and 9562
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
BANKRUPTCY
Name of Bankrupt Colin Pearson
Court Number 1069 of 2013
Court County Court at Newcastle Upon
Tyne
Name of Bankrupt Graeme Paul Beresford
Court Number 4212 of2014
Court County Court at Central London
Name of Bankrupt Sajad Khan
Court Number 88 of 2015
Court County Court at Burnley
Name of Bankrupt Skander Zaman
Court Number 92 of 2015
Court County Court of Blackburn
Name(s) of Office Holder(s) Mark Beesley & Tracy Mary
Clowry
Office Holder Number(s) 8739 and 9562
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
INDIVIDUAL VOLUNTARY ARRANGEMENTS
Name of Debtor(s) John Legh Weaver and Ann
Weaver
Court Number 89 & 90 of 2012
Court County Court at Manchester
Name of Debtor(s) Kurt Paul Woodhouse and Tracy
Woodhouse
Name of Debtor(s) Melanie Lia Bolton and Mark
James Ogley
Name of Debtor(s) Philip Idris Parnell and Sylvia
Parnell
Name of Debtor(s) Scott Lee Burton
Name of Debtor(s) Derek Nigel Rose and Margaret
Rose
Name of Debtor(s) Mark Upton
Name of Debtor(s) Samantha Lee
Name of Debtor(s) Adrian Russell Stafford and
Annelli Stafford
Name of Debtor(s) David James Hilliard and Anna
Christina Hilliard
Name of Debtor(s) Ian Mark Kingaby and Pamula
Kathleen Kingaby
Name of Debtor(s) Craig Walker
Name of Debtor(s) Trevor Paul and Kehinde Paul
Name of Debtor(s) Corey Thomas Doyle and Kathryn
Doyle
Name of Debtor(s) William Kirkwood Chisholm and
Carol Ann Chisholm
Name of Debtor(s) Diane Elizabeth Smith
Name of Debtor(s) Rose-Ann Ward
Name of Debtor(s) Paul Antony Williams
Name of Debtor(s) Sharon Louise Harper and Danny
Harper
Name of Debtor(s) Stephen James Begley
Name of Debtor(s) John Patrick McGough
Name of Debtor(s) Neil Gerard Coghlan
Name of Debtor(s) Samantha Jayne Leverton
Name of Debtor(s) Norman Lester and Natalie
Sharon Lester
Name of Debtor(s) Robert Alexander Newman and
Laura Louise Deal
Name of Debtor(s) Steven Devine
Name of Debtor(s) John Joe Egerton
Name of Debtor(s) Hayley Emma Stenhouse
Name of Debtor(s) Halyna Woodhouse
Name of Debtor(s) Paulo Temoteo Fernandes Ribeiro
Name of Debtor(s) Rose Anne Elligott and Kevin
Barry Zettel
Name of Debtor(s) Thomas Edward Davison
Name of Debtor(s) Richard Garside
Name of Debtor(s) Michael and Emma Chappell
Name(s) of Office Holder(s) Mark Beesley
Office Holder Number(s) 8739
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected]
Tel: 01625 544 795
Alternatively contact, Rachel
Gandy,
[email protected].
Tel: 01625 544 777
MONEY
PENSIONS
MONEY
NOTICE UNDER THE TRUSTEE ACT 1925
CERESTAR NO 2 PENSION SCHEME
Pursuant to Section 27 of the Trustee Act 1925, Notice is hereby
given that the Trustee of the Cerestar No 2 Pension Scheme (the
“Trustee” and the “Scheme” respectively) are winding up the Scheme.
The assets of the Scheme will be applied to secure benefits for
Members and other Beneficiaries with an insurance company.
Anyone who believes that he or she is a Member or Beneficiary of the
Scheme, or who believes that they have any other interest, claim or
entitlement in relation to the Scheme should write and provide details
of membership, interest, claim or entitlement to the Trustee,
Cerestar No 2 Pension Scheme
c/o Willis Towers Watson
12 Booth Street
Manchester
M2 4AW
All persons making such claims should provide full details of their
names, address, date of birth and period of employment together with
copies of all documents which support their claim. Details must be
sent within 2 months of the date of publication of this notice. After
expiry of this period the Trustee will wind up the Scheme and will not
be liable to any person in respect of any claim, interest or entitlement
he or she may have in relation to the Scheme but of which the Trustee
have not had notice.
The Trustee of the Cerestar No 2 Pension Scheme
THE LASER RICHMOUNT (MANCHESTER) TRUST 1990
THE LASER RICHMOUNT (MANCHESTER) TRUST 1990/1991
THE LASER RICHMOUNT MANCHESTER (NO2) TRUST 1991
Notice is hereby given, pursuant to section 27 of the Trustee Act
1925, by the Trustee of the Laser Richmount (Manchester) Trust 1990,
The Laser Richmount (Manchester) Trust 1990/1991 and the Laser
Richmount Manchester (No2) Trust 1991 (“Trusts”) that any person
having a claim or interest in the Trusts is required to send particulars
in writing of the claim to Barry Gowdy, Vistra Trust Corporation (UK)
Limited, 3rd Floor, 11-12 St James’s Square, SW1Y 4LB before 18
December 2017. After this date the Trustee will distribute the Trusts
assets among the investors and any other persons entitled to benefit
having regard only to claims and interests of which it has had notice
and shall not be liable to any person of whose claim they have not
had notice by the date above mentioned. Following the final
distribution of the Trusts assets the Trusts will be wound up.
Notice is hereby given by the Trustee of the Trusts that any investor in
the Trusts who believes his current address is not held by the Trustee
is invited to contact Barry Gowdy, Vistra Trust Corporation (UK)
Limited, 3rd Floor, 11-12 St James’s Square, SW1Y 4LB. Any investor
whose current address is not correctly recorded may not receive the
final distribution.
Vistra Trust Corporation (UK) Limited Trustee – The Laser
Richmount (Manchester) Trust 1990, The Laser Richmount
(Manchester) Trust 1990/1991 and The Laser Richmount
Manchester (No2) Trust 1991
THE QUEST AUTOMATION LTD PENSION FUND (THE "PLAN")
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
Pursuant to section 27 of the Trustee Act 1925, the Trustee of the
Plan gives notice that the winding-up of the Plan will shortly be
completed. The Trustee of the Plan requests that (a) any former
employee (whether full-time or part-time) of Quest Group Plc (formerly
known as Quest Automation Limited), or if such a person is deceased
(b) the spouse or dependant of that person, who in either case is (or
thinks they might be) entitled to benefits under the Plan, and (c) any
other person who believes they may have a claim against the Plan,
provides written particulars of any such entitlement or claim to Ian
Head, Radio House, Thanet Way, Whitstable CT5 3QP, on or before
30 November 2017.
After this date, the Trustee will complete the process of distributing
the assets of the Plan amongst the persons currently appearing to
them to be entitled to them and, in doing so, will have regard only to
the claims of which they currently have notice. The Trustee shall then
not be liable to any person whose claim has not been notified to them
by the date stated in this notice. Notification is not required from
persons who have received the recent correspondence dated 14
September 2017 relating to the winding-up of the Plan from the
Trustee.
COMPANIES RESTORED TO THE REGISTER
Corporate insolvency
NOTICES OF DIVIDENDS
18 September 2017
Company Number: NI603351
Nature of Business: Automated service providers
Type of Liquidation: Creditors' Voluntary Liquidation
Registered office: 20 Keans Hill Road, Campsie, Londonderry, BT47
3YT
Liquidator's name and address: Grainne Quinn and Geraldine Cahill
both of ASM (M) Ltd, The Diamond Centre, Market Street,
Magherafelt, BT45 6ED
Office Holder Numbers: 19110 and 9489.
Date of Appointment: 13 September 2017
By whom Appointed: Members and Creditors
18 September 2017
CORNERSTONE AUTOMATION SYSTEMS (UK) LTD
Trading Name: Sphere Global
(Company Number NI603351)
Registered office: 20 Keans Hill Road, Campsie, Londonderry, BT47
3YT
Principal trading address: 20 Keans Hill Road, Campsie, Londonderry,
BT47 3YT
At a General Meeting of the Members of the above named Company,
duly convened and held at Waterfoot Hotel, 14 Clooney Road, BT47
6T8 on 13 September 2017, the following resolutions were passed.
The first being a Special Resolution and the second being an Ordinary
Resolution:
1. That the Company be wound up by way of creditors voluntary
liquidation; and
2. That Grainne Quinn and Geraldine Cahill of ASM (M) Ltd, The
Diamond Centre, Market Street, Magherafelt, BT45 6ED be, and are,
hereby appointed Joint Liquidators for the purposes of such winding
up".
At the subsequent meeting of creditors held on 13 September 2017,
the appointment of Grainne Quinn and Geraldine Cahill as Joint
Liquidators was confirmed.
Office Holder Details: Grainne Quinn (IP No: 19110) and Geraldine
Cahill (IP No: 9489) of ASM (M) Ltd, The Diamond Centre, Market
Street, Magherafelt, BT45 6ED Date of Appointment: 13 September
Further information about this case is available from Geraldine Cahill
at the offices of ASM (M) Ltd on 02879 301777, Email:
[email protected].
Shaun McNicholl, Chairman
13 September 2017
18 September 2017
CORNERSTONE AUTOMATION SYSTEMS (UK) LTD
Trading Name: Sphere Global
(Company Number NI603351)
Creditors Voluntary Liquidation
Notice is hereby given that by written resolution of the above-named
company on 13 September 2017 the company was placed into
Creditors Voluntary Liquidation and that Grainne Quinn and Geraldine
Cahill of ASM (M) Ltd, The Diamond Centre, Market Street,
Magherafelt, BT45 6ED were appointed as Joint Liquidators.
Creditors of the Company are required, on or before 30 November
2017, to send their full names, addresses and particulars of their
debts or claims to Grainne Quinn and Geraldine Cahill of ASM (M) Ltd,
The Diamond Centre, Market Street, Magherafelt, BT45 6ED, the Joint
Liquidators of the said company and if so requested, to provide such
further details or produce such documentary evidence as may appear
to the Joint Liquidators to be necessary. A creditor who has not
proved his 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.
Grainne Quinn and Geraldine Cahill
Joint Liquidators
13 September 2017
4 September 2017
CORNERSTONE AUTOMATION SYSTEMS (UK) LTD
Trading Name: Sphere Global
(Company Number NI603351)
Registered office: 20 Keans Hill Road, Campsie, Londonderry BT47
3YT
NOTICE IS HEREBY GIVEN pursuant to Article 84 of the
INSOLVENCY (NORTHERN IRELAND) ORDER 1989 that a Meeting of
the creditors of the above named Company will be held at Waterfoot
Hotel, 14 Clooney Road, Derry, BT47 6TB on 13 September 2017 at
11.00 am (or the purposes mentioned in Articles 85 to 87 of the said
Order.
Any creditor entitled to attend and vote at this meeting is entitled to
do so either in person or by proxy. Creditors wishing to vote at the
meeting must (unless they are individual creditors attending in person)
lodge their proxies at the offices of ASM (M) Ltd, The Diamond
Centre, Market Street, Magherafelt, Derry, BT45 6ED not later than 12
noon on 12 September 2017.
Notice is further given that a list of the names and addresses ol the
Company's creditors may be inspected free of charge at The
Diamond Centre, Market Street, Magherafelt, BT45 6ED between
10.00 a.m. and 4.00 p.m. on the two business days preceding the
date of the meeting stated above.
The resolutions at the meeting of creditors may include a resolution
specifying the terms on which the liquidators are to be remunerated.
The meeting may receive information about, or be asked to approve
the costs of preparing the statement of affairs and convening the
meeting.
Names of Insolvency Practitioners assisting in calling the meetings:
Grainne Ouinn, Geraldine Cahitl
Address of Insolvency Practitioners: The Diamond Centre, Market
Street, Magherafelt, Derry, BT45 BED, Northern Ireland
IP Numbers: 19110, 9489
Contact Name: Grainne Quinn and Geraldine Cahill
([email protected] and
[email protected])
Telephone Number: 02879 301 777
Shaun McNicholl - Director
31 August 2017
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