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


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