CREATE CANVAS LTD
UK Gazette Notices
24 August 2020
NI644137 SULLATOBER DAY CARE NURSERY LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF
A CERTIFICATE OF UNENFORCEABILITY
RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981
Case Number C/19/01867
Forenames SIOBHAN
Surname ANDERSON NEE LYNN
Address Line 1 1 CROSSHILL VIEW
Address Line 3 KELLS
Postcode BT42 3JS
Occupation HOUSEWIFE
Amount Recoverable '£' 769.31
Certificate Date 10-Jun-20
Case Number C/09/07214
Forenames COLLEEN
Surname KINNEAR
Address Line 1 16 FAIRMOUNT PARK
Address Line 3 DUNGANNON
Postcode BT70 1EB
Occupation UNEMPLOYED
Amount Recoverable '£' 535.00
Certificate Date 20-Feb-20
Case Number C/11/08080
Forenames JOHN
Surname REID
Address Line 1 8 SPRINGWAY
Address Line 3 ANTRIM
Postcode BT41 3BY
Occupation UNEMPLOYED
Amount Recoverable '£' 7716.28
Certificate Date 27-Feb-20
Case Number C/13/11684
Forenames CONOR
Surname KILLEN
Address Line 1 15 BANBROOK HILL
Address Line 3 ARMAGH
Postcode BT61 7LW
Occupation UNEMPLOYED
Amount Recoverable '£' 2790.92
Certificate Date 06-Feb-20
Case Number C/15/07607
Forenames ALANA
Surname MORRISSEY
Address Line 1 12 DONARD DRIVE
Address Line 3 LISBURN
Postcode BT28 1UU
Occupation UNEMPLOYED
Amount Recoverable '£' 2298.03
Certificate Date 07-Mar-20
Case Number C/19/03020
Forenames JAMES
Surname GRAY
Address Line 1 2 CHESNEY CRESCENT
Address Line 3 BALLYMENA
Postcode BT44 8AX
Occupation UNEMPLOYED
Amount Recoverable '£' 1587.34
Certificate Date 28-Jul-20
OTHER NOTICES
http://www.legislation.gov.uk/nisr
http://www.legislation.gov.uk/nisr
Case Number C/18/02543
Forenames INGRID
Surname ELDER
Address Line 1 15 GROVE PARK
Address Line 3 BALLYMONEY
Postcode BT53 7QQ
Occupation UNEMPLOYED
Amount Recoverable '£' 2836.22
Certificate Date 19-Feb-20
Case Number C/17/00578
Forenames MEGHAN
Surname MONTGOMERY
Address Line 1 26 CANNING GROVE
Address Line 3 CRUMLIN
Postcode BT29 4XB
Occupation UNEMPLOYED
Amount Recoverable '£' 12323.57
Certificate Date 26-Feb-20
Case Number C/18/05266
Forenames ROBERT
Surname PRICE
Address Line 1 17 INCHMARNOCK DRIVE
Address Line 3 BELFAST
Postcode BT16 2ND
Occupation UNEMPLOYED
Amount Recoverable '£' 659.83
Certificate Date 19-Feb-20
Case Number C/16/01153
Forenames JAMES
Surname LEE MCCLELLAND
Address Line 1 50 MAIN ROAD
Address Line 3 NEWTOWNARDS
Postcode BT22 1EH
Occupation UNEMPLOYED
Amount Recoverable '£' 2606.40
Certificate Date 07-Mar-20
Case Number C/16/01090
Forenames DEAN
Surname BALMER
Address Line 1 2 ADAIR MANOR
Address Line 3 BALLYMENA
Postcode BT43 5FE
Occupation BUTCHER
Amount Recoverable '£' 476.56
Certificate Date 12-Feb-20
Case Number C/17/04852
Forenames MALACHY
Surname DAWSON
Address Line 1 84 RAMOAN GARDENS
Address Line 3 BELFAST
Postcode BT11 8LN
Occupation UNEMPLOYED
Amount Recoverable '£' 3609.98
Certificate Date 19-Feb-20
Case Number C/19/00372
Forenames LLOYD
Surname THOMPSON
Address Line 1 29 PARKGATE AVENUE
Address Line 3 BELFAST
Postcode BT4 1JA
Occupation UNEMPLOYED
Amount Recoverable '£' 3102.90
Certificate Date 11-Feb-20
Case Number C/19/02028
Forenames COLETTE
Surname BANNON
Address Line 1 1 ST. MALACHYS AVENUE
Address Line 3 CASTLEWELLAN
Postcode BT31 9EA
Occupation UNEMPLOYED
Amount Recoverable '£' 1346.90
Certificate Date 19-Feb-20
Case Number C/18/02228
Forenames
Surname LOAD LOGIC LIMITED
Address Line 1 UNIT 4
Address Line 3 ARMAGH
Postcode BT60 4BL
Occupation UNEMPLOYED
Amount Recoverable '£' 1449.79
Certificate Date 28-Jul-20
Case Number C/17/03856
Forenames RITA
Surname OVEREND
Address Line 1 80 SICILY PARK
Address Line 3 BELFAST
Postcode BT10 0AN
Occupation UNEMPLOYED
Amount Recoverable '£' 2609.21
Certificate Date 24-Feb-20
Case Number C/18/01503
Forenames CAROLINE
Surname NICOLE ORR
Address Line 1 10 ENFIELD PARADE
Address Line 3 BELFAST
Postcode BT13 3DX
Occupation NURSING ASSISTANT
Amount Recoverable '£' 2032.66
Certificate Date 07-Mar-20
Case Number C/19/01685
Forenames GERARD
Surname FITZPATRICK
Address Line 1 48 CULLINGTREE ROAD
Address Line 3 BELFAST
Postcode BT12 4BA
Occupation UNEMPLOYED
Amount Recoverable '£' 3272.19
Certificate Date 28-Jul-20
Case Number C/18/03814
Forenames AARON
Surname CORBETT
Address Line 1 22 FLAX STREET
Address Line 3 BELFAST
Postcode BT14 7EJ
Occupation UNEMPLOYED
Amount Recoverable '£' 1154.07
Certificate Date 14-Mar-20
Case Number C/18/05015
Forenames NIKITA
Surname HASLEY
Address Line 1 18 LISSARA CLOSE
Address Line 3 DOWNPATRICK
Postcode BT30 9PP
Occupation UNEMPLOYED
Amount Recoverable '£' 3846.93
Certificate Date 05-Mar-20
Case Number C/18/05220
Forenames MATTHEW
Surname COLE
Address Line 1 27E CHURCH ROAD
ENVIRONMENT & INFRASTRUCTURE
Address Line 3 BALLYMENA
Postcode BT42 2NL
Occupation UNEMPLOYED
Amount Recoverable '£' 2212.86
Certificate Date 28-Jul-20
Case Number C/19/03563
Forenames MATTHEW
Surname COLE
Address Line 1 27E CHURCH ROAD
Address Line 3 BALLYMENA
Postcode BT42 2NL
Occupation UNEMPLOYED
Amount Recoverable '£' 624.50
Certificate Date 28-Jul-20
Case Number C/19/00222
Forenames JONATHAN
Surname ARMSTRONG
Address Line 1 2B LARAGH ROAD
Address Line 3 OMAGH
Postcode BT79 0TH
Occupation UNEMPLOYED
Amount Recoverable '£' 3226.51
Certificate Date 05-Mar-20
Case Number C/19/01558
Forenames CHRISTINE
Surname TURLEY
Address Line 1 13 SUMMERHILL GARDENS
Address Line 3 BELFAST
Postcode BT17 0RB
Occupation UNEMPLOYED
Amount Recoverable '£' 580.00
Certificate Date 28-Jul-20
Case Number C/19/00491
Forenames JEKATERINA
Surname STREBKOVA
Address Line 1 31 MILLINGTON PARK
Address Line 3 CRAIGAVON
Postcode BT62 3QP
Occupation UNEMPLOYED
Amount Recoverable '£' 6733.23
Certificate Date 18-Feb-20
Case Number C/19/00578
Forenames PHILIP
Surname DOUGAL
Address Line 1 1 KNOCKLAND PARK
Address Line 3 BELFAST
Postcode BT5 7AZ
Occupation UNEMPLOYED
Amount Recoverable '£' 1170.57
Certificate Date 28-Jul-20
Case Number C/19/01909
Forenames SHANEL
Surname MCCARNEY
Address Line 1 19 BROWNHILL MEADOWS
Address Line 3 ENNISKILLEN
Postcode BT94 1DW
Occupation UNEMPLOYED
Amount Recoverable '£' 400.88
Certificate Date 27-Feb-20
Case Number C/19/01823
Forenames KEITH
Surname CARLISLE
Address Line 1 72D TIROWEN DRIVE
Address Line 3 LISBURN
Postcode BT28 1SD
Occupation UNEMPLOYED
Amount Recoverable '£' 1350.02
Certificate Date 12-Feb-20
Case Number C/19/02948
Forenames SHANNON
Surname WOODS
Address Line 1 2 ROUTINGBURN ROAD
Address Line 3 OMAGH
Postcode BT79 0QZ
Occupation UNEMPLOYED
Amount Recoverable '£' 949.00
Certificate Date 26-Feb-20
Case Number C/19/01667
Forenames MICHELLE
Surname LEES
Address Line 1 2 SANDALE PARK
Address Line 3 LONDONDERRY
Postcode BT48 8NR
Occupation UNEMPLOYED
Amount Recoverable '£' 966.5
Certificate Date 27-Feb-20
Case Number C/19/01672
Forenames MICHELLE
Surname LEES
Address Line 1 2 SANDALE PARK
Address Line 3 LONDONDERRY
Postcode BT48 8NR
Occupation UNEMPLOYED
Amount Recoverable '£' 1497.00
Certificate Date 27-Feb-20
Case Number C/19/03809
Forenames ANDREW
Surname GREENLEE
Address Line 1 2 CASTLE MEWS
Address Line 3 CRAIGAVON
Postcode BT62 2EH
Occupation UNEMPLOYED
Amount Recoverable '£' 668.39
Certificate Date 28-Jul-20
Case Number C/19/03519
Forenames LINDA
Surname ASHMORE
Address Line 1 39A GREENVALE ROAD
Address Line 3 ANTRIM
Postcode BT41 1SE
Occupation UNEMPLOYED
Amount Recoverable '£' 561.01
Certificate Date 05-Aug-20
Case Number C/20/00364
Forenames EILISH
Surname DOHERTY
Address Line 1 73 VELSHEDA PARK
Address Line 3 BELFAST
Postcode BT14 7LU
Occupation UNEMPLOYED
Amount Recoverable '£' 1179.74
Certificate Date 05-Aug-20
Case Number C/19/04442
Forenames JEAN
Surname FOSTON
Address Line 1 5 RAILWAY MEWS
Address Line 3 NEWTOWNARDS
Postcode BT23 5WN
Occupation UNEMPLOYED
Amount Recoverable '£' 495.95
ENVIRONMENT & INFRASTRUCTURE
Certificate Date 19-Mar-20
Case Number C/20/00360
Forenames EILEEN
Surname FLUKE
Address Line 1 39 CAMBRAI STREET
Address Line 3 BELFAST
Postcode BT13 3JF
Occupation UNEMPLOYED
Amount Recoverable '£' 1327.57
Certificate Date 05-Aug-20
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.
DEPARTMENT FOR THE ECONOMY
EMPLOYMENT RIGHTS (NORTHERN IRELAND) ORDER 1996
(CORONAVIRUS, CALCULATION OF A WEEK'S PAY)
REGULATIONS (NORTHERN IRELAND) 2020
The Department for the Economy has made a Statutory Rule entitled
“The Employment Rights (Northern Ireland) Order 1996 (Coronavirus,
Calculation of a Week's Pay) Regulations (Northern Ireland) 2020”
(S.R. 2020 No. 178) which came into operation on 14 August 2020.
These Regulations set the calculation of a week's pay, for a range of
statutory entitlements, which are available to individuals' whose
employment is terminated while, or shortly after having been,
furloughed under the UK Government's Coronavirus Job Retention
Scheme.
Copies of the Rule may be purchased from The Stationery Office
(TSO) 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
NOTICE OF FORFEITURE OF CASH WITHOUT COURT ORDER
PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION
297A
IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857
That on the 21st August 2019, a quantity of cash, namely -
£199,630.00 was seized from the home address of Vegim SOKOLI,
last known address 259 Lordswood Lane, Chatham, ME 8JU.
I, DI CLAYTON, of the Serious Crime Directorate, Kent Police, a senior
officer within the meaning of S.297A(6) of Proceeds of Crime Act 2002
(POCA) am satisfied that the cash (plus any accrued interest) or part
of it is:
a) recoverable property; or
b) is intended by any person for use in unlawful conduct
as per s297A(2) POCA.
Any person may object to the proposed forfeiture within 30 days,
starting with the day after the notice is given. Accordingly, the period
for objecting to this notice expires on 21st September 2020.
Any objections must be made in writing to DI 9324 CLAYTON,
Financial Investigation Unit, Kent Police Force Headquarters, Sutton
Road, Maidstone, Kent, ME15 9BZ.
If no objection is received at the above address within the prescribed
period stated herein the cash will be forfeited.
COMPLETION OF CROSS-BORDER MERGER
Notice is hereby given that a formal notification was received by me
confirming the completion of a cross-border merger under Directive
2005/56/EC. Details are as follows:
Date of receipt of notification: 15/08/2020
Effective date of Merger 04/02/2020.
Merging companies:
1 – FLORACURA GERMANY LIMITED – Company Number 05701116
(England & Wales)
2 – FLORACURA GMBH – Company number HRB15104 (Germany)
New company:
3 – FLORACURA GMBH – Company number HRB15104 (Germany)
Louise Smyth
Registrar of Companies for England and Wales
APPOINTMENT OF LIQUIDATORS
3E SOLUTIONS LIMITED (company no 03538691)
Principal trading address: 58a Clifton Drive, Lytham St Annes, FY8
1AT 888
ACCESS CONSULTANTS LIMTIED (company no 08326972)
Principal trading address: Unit 8b, Plantation Ind Est, Whitelands
Road, Ashton Under Lyne, OL6 6UZ
A HEPWORTH HOME IMPROVEMENTS LIMITED (company no
09424400)
Principal trading address: 6 Hayley Close, Nottingham, NG16 2HU
A1 RESPONSE LIMITED (company no 05784037)
Principal trading address: 68 Bottomboat Road, Stanley Wakefield,
West Yorkshire, WF3 4AX
ABILITY PLUMBING LTD (company no 09198742)
Principal trading address: 80-83 Long Lane, Clerkenwell, London,
EC1A 9ET
ALI G SOLUTIONS LIMITED (company no 07790466)
Principal trading address: 9 Kenfig House, Powis Close, Newport,
Gwent, NP10 8HT
ALLTRONIX LIMITED (company no 06793171)
Principal trading address: Unit 5 Walters Yard Dukeries way, Claylands
Industrial Estate, Worksop, Nottinghamshire, S81 7FA
ALTITUDE AERIAL IMAGERY LTD (company no 08360951)
Principal trading address: 8 Firenze Road, Bromsgrove, B60 2SQ
AUTO SERVICES DONCASTER LTD (company no 07604301)
Principal trading address: 3 Balby Road, Doncaster, South Yorkshire,
DN4 0RB
AUTOLINE ACCIDENT REPAIR CENTRE LIMITED (company no
07147197)
Principal trading address: Unit 4, Victoria Park Industrial Estate, Mill
Lane, Failsworth, M35 0BG
AUTOMATED SYSTEM DESIGN LIMITED (company no 08105729)
Principal trading address: 8th Floor Newater House, 11 Newhall
Street, Birmingham, B3 3NY
BAMFORD DEVELOPMENTS LIMITED (company no 04552403)
Principal trading address: 70 Mellor Street, Rochdale, OL12 6AA
BARKIN CONSTRUCTION LIMITED (company no 02247061)
Principal trading address: Andrews House, Unit 3 Beam Heath Way,
Nantwich, CW5 6PQ
BLACK CAT BARS (RIPLEY) LTD (company no 08308083)
Principal trading address: The Association Bar, 30 Church Street,
Ripley, Derbyshire, DE5 3BU
BLOSSOMS PRIVATE DAY NURSERY LTD (company no 05534935)
Principal trading address: Unit K, Vale Street, Bacup
BOND ROOFING AND DEVELOPMENTS LIMITED (company no
09716039)
Principal trading address: 85 Church Road, Warsash, Southampton,
SO31 9GD
BURNLEY BEADBLASTING LIMITED (company no 03736895)
Principal trading address: Unit 1 Newton Mill, Queens Lancashire
Way, Burnley, BB11 1LY
CCXC LIMITED (company no 09798146)
Principal trading address: The Red Kite, 89 Pontamman Road,
Ammanford, Carmarthenshire, SA18 2JD
CLAIRE FRESHNEY LIMITED (company no 09445973)
Principal trading address: Fraser House, Office 1 Second Floor,
Bridge Lane, Frodsham, WA6 7HD
CLAYMOORE NARROWBOATS LTD (company no 01122941)
Principal trading address: The Wharf, Preston Brook, Cheshire, WA4
4BA
CONTRACT CLEANERS LTD (company no 06858215)
Principal trading address: 59 Seymour Drive, Dartmouth, Devon, TQ6
9GE
CREATE CANVAS LTD T/A GRAPHICA DISPLAY (company no
05757138)
Principal trading address: Unit 31, Trident Court, 1 Oakcroft Road,
Chessington, Surrey, KT9 1RH
ENVIRONMENT & INFRASTRUCTURE
http://www.legislation.gov.uk/nisr
http://www.legislation.gov.uk/nisr
15 February 2019
CREATE CANVAS LTD
(Company Number 05757138)
Trading Name: Graphica Display
Registered office: c/o Bridgestones, 125-127 Union Street, Oldham,
OL1 1TE
Principal trading address: Unit 31, Trident Court, 1 Oakcroft Road,
Chessington, Surrey, KT9 1RH
At a general meeting of the Members of the above-named company,
duly convened, and held at Unit 31, Trident Court, 1 Oakcroft Road,
Chessington, Surrey, KT9 1RH on 8th February 2019, the following
resolutions were passed by the Members:
1 as a Special resolutions and 2 as an Ordinary resolution.
Resolution details:
1. “That the Company be wound up voluntarily” and
2. “That Jonathan Lord of, Bridgestones, 125-127 Union Street,
Oldham, be appointed Liquidator of the Company”
Contact details:Jonathan Lord 9041 - MIPA Bridgestones 125/127
Union Street Oldham OL1 1TE 0161 785 3700
[email protected]
Robert Hill - Chair of Meeting
15 February 2019
Name of Company: CREATE CANVAS LTD
Company Number: 05757138
Trading Name: Graphica Display
Nature of Business: Printing
Type of Liquidation: Creditors Voluntary
Registered office: c/o Bridgestones 125/127 Union Street Oldham
OL1 1TE
Principal trading address: Unit 31, Trident Court, 1 Oakcroft Road,
Chessington, Surrey, KT9 1RH
Liquidator's name and address: Jonathan Lord - MIPA of
Bridgestones, 125/127 Union Street, Oldham, OL1 1TE . 0161 785
[email protected]
Office Holder Number: 9041.
Date of Appointment: 8th February 2019
By whom Appointed: Creditors and Members
17 January 2019
CREATE CANVAS LTD
(Company Number 05757138)
Registered office: Unit 31, Trident Court, 1 Oakcroft Road,
Chessington, Surrey,KT9 1RH
NOTICE IS GIVEN by the Board of Directors to the creditors Create
Canvas Ltd, that a virtual meeting of creditors has been summoned
under section 100 of The Insolvency Act 1986, for the purpose of
seeking resolutions on the following:
i) The appointment of a Liquidator of the Company.
OTHER NOTICES
ii) That the Liquidator's fees will be charged by reference to the time
properly spent by them and their staff in dealing with the matters
relating to the Liquidation, such time to be charged at the hourly
charge out rate of the grade of staff undertaking the work at the time
the work is undertaken and subject to the fees estimate set out in the
report prepared in connection with fee approval and issued with the
notice of the meeting.
iii) That the Liquidator be permitted to recover category 2
disbursements.
Creditors should note that:
1. Members will consider the winding up resolution on 7th February
2019.
2. The Directors are required to make out a statement of affairs of the
Company and provide a copy to all creditors before 7th February
2019 the decision date, and before the period of 7 days beginning
with the day after the day on which the company passes a resolution
for winding up.
3. The meeting will be held as follows:
Date: 7th February 2019, The Decision Date.
Time: 11:00 am
4. Access to the virtual meeting can be gained from 10.55am on 7th
February 2019 by dialling 0844 4 73 73 73 and inserting the following
access code 946712 when prompted.
5. Creditors entitled to attend and vote at the meeting may do so
personally or by proxy. A creditor can attend the virtual meeting and
vote, and are entitled to vote if they have submitted proof of their debt
by no later than 4 p.m. on the business day before the meeting.
Failure to do so may lead to their vote(s) being disregarded.
6. Any creditor unable to attend in person, but wishing to vote at the
meeting can either nominate a person to attend on their behalf, or
nominate the Chair of the meeting to vote on their behalf. Creditors
must have delivered their proxy in advance of the meeting.
7. All proofs of debt and proxies must be delivered to Bridgestones,
125-127 Union Street, Oldham OL1 1TE.
8. Creditors with small debts, that is claims of £1,000 or less, must
have lodged proof of their debt for their vote to be valid.
9. Creditors may, at any time prior to 7th February 2019, the Decision
Date, request that a physical meeting of creditors be held to
determine the outcome of the resolutions. Any request for a physical
meeting must be delivered to Bridgestones, 125-127 Union Street,
Oldham OL1 1TE and be accompanied by valid proof of their debt (if
not already lodged). A meeting will be convened if creditors
requesting a meeting represent a minimum of 10% in value or 10% in
number of creditors or simply 10 creditors, where "creditors" means
"all creditors".
10. Creditors have the right to appeal the decision made by the
resolution(s) by applying to court under Rule 15.35 of the Insolvency
Act within 21 days of the 7th February 2019.
11. The Chair of the meeting may adjourn or suspend the meeting if
necessary, and must do so if so resolved by creditors.
12. Any creditors excluded from the meeting, may complain to the
chair during the meeting, or the convener of the meeting by no later
than 4 p.m. the business day following the exclusion, in accordance
with rule 15.38.
13. A list of names and addresses of the Company's creditors will be
available for inspection free of charge at Bridgestones, 125-127 Union
Street, Oldham OL1 1TE between 10 a. m. and 4 p.m. on the two
business days prior to the meeting. Creditors can contact
Bridgestones on 0161 785 3700 or by email at
[email protected]
Dated: 7 January 2019
R Hill , Director
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREATE CANVAS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company