DALMORE GP HOLDINGS LIMITED

UK Gazette Notices

22 May 2017
LIMITED PARTNERSHIPS ACT 1907 TRANSFER OF LIMITED PARTNERSHIP INTERESTS Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, with effect from 15 May 2017, Aviva Life & Pensions UK Limited transferred 50% of its interest in the Partnership to Aspire (CRP) Limited ("Aspire LP"). Accordingly, with effect from such date, Aspire was admitted as a limited partner in the Partnership. For and on behalf of Chesterford Park (General Partner) Limited (acting in its capacity as general partner of Chesterford Park Limited Partnership) STANDARD LIFE INVESTMENTS EUROPEAN REAL ESTATE CLUB II LP (Registered No. LP016620) the “Partnership” TRANSFER OF LIMITED PARTNERSHIP INTERESTS Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 9 May 2017, Ozim Ltd assigned the entirety of the interests held by it in the Partnership to Chateaustone Investments SPC acting for and on behalf of Chateaustone 7 SP which became a limited partner in the Partnership, and following such assignment Ozim Ltd ceased to be a limited partner in the Partnership. Standard Life Investments (General Partner European Real Estate Club II LP) Limited in its capacity as a general partner of Standard Life Investments European Real Estate Club II LP 16 May 2017 CORAL PROJECT INVESTMENTS LP (Registered No. LP017839) the “Partnership” Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 15 May 2017 (the “Effective Date”) Dalmore GP Holdings Limited (registered number 07493566) (the “Assignor”) transferred all its right, title and interest in the Partnership to Dalmore Capital 18 GP Limited (registered number 10552820) in its capacity as general partner of the Partnership. Accordingly, on the Effective Date the Assignor ceased to be a limited partner of the Partnership. Maclay Murray & Spens LLP instructed by the general partner of the Partnership, Dalmore Capital 18 GP Limited

5 April 2017
LIMITED PARTNERSHIPS ACT 1907 PANTHEON EUROPE FUND VI, L.P. REGISTERED IN SCOTLAND NUMBER SL006143 Notice is hereby given, pursuant to Section 10 of the Limited Partnerships Act 1907, that LONDON PENSIONS FUND AUTHORITY has transferred its entire interest in PANTHEON EUROPE FUND VI, L.P. a limited partnership registered in Scotland with number SL006143 (the “Partnership”) to LPPI PE US INVESTMENTS (NO.1) LP. LONDON PENSIONS FUND AUTHORITY has ceased to be a limited partner of the Partnership. LPPI PE US INVESTMENTS (NO.1) LP has been admitted as a limited partner of the Partnership. CONNECTION RIVERSIDE PENTAGON LIMITED PARTNERSHIP (the Partnership) (Registered No. LP016342) Pursuant to section 10 of the Limited Partnerships Act 1907, notice is hereby given that on 31 March 2017: 1. Colin Edward Bradley transferred 100% of the interest held by him in the Partnership to Sippchoice Trustees Limited as trustees of the Sippchoice Bespoke SIPP - C E Bradley - 1574; and 2. Manuela Gerda Margarete Heise transferred 100% of the interest held by her in the Partnership to Sippchoice Trustees Limited as trustees of the Sippchoice Bespoke SIPP - C E Bradley-1574. Signed on behalf of Connection Riverside Pentagon (General Partner) LLP as General Partner of the Partnership GRAPHITE CAPITAL PARTNERS VI 'D' (Registered No. LP008628) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Wilshire Private Markets Japan Master Fund I, LP (the "Transferor") has transferred 100 percent of its interest in Graphite Capital Partners VI 'D', an English limited partnership with registered number LP008628 (the "Partnership"), to Graphite Capital Founder Partner VI. As a result, with effect from 30 March 2017, Graphite Capital Founder Partner VI has become a limited partner in the Partnership. For and on behalf of Graphite Capital Partners VI 'D' DALMORE INFRASTRUCTURE INVESTMENTS 3 LP (the “Partnership”) (REGISTERED IN ENGLAND NO. LP017941) Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 27 March 2017 (the “Effective Date”) Dalmore GP Holdings Limited (registered number 07493566) (the “Assignor”) transferred all its right, title and interest in the Partnership to Dalmore Capital 19 GP Limited (registered number 10657221) in its capacity as general partner of the Partnership. Accordingly, on the Effective Date the Assignor ceased to be a limited partner of the Partnership. Maclay Murray & Spens LLP instructed by the general partner of the Partnership, Dalmore Capital 19 GP Limited EQT REAL ESTATE I (NO.2) LIMITED PARTNERSHIP (a limited partnership registered in England and Wales with number LP016612, the "Partnership") Notice is hereby given, pursuant to: (i) section 36(2) of the Partnerships Act 1890, that, on 2 June 2015, EQT Services (General Partner) Limited retired as the general partner of the Partnership and assigned 100% of its rights, title and interest in the Partnership to EQT Real Estate I (General Partner) LP; and (ii) section 10 of the Limited Partnerships Act 1907, that, on 30 March 2017, EQT Services (General Partner II) Limited transferred 100% of its rights, title and interest in the Partnership to EQT Real Estate I (General Partner) LP and, accordingly, EQT Services (General Partner II) Limited ceased to be a limited partner of the Partnership. Signed by: Jason Howard Signed by: Robert Bradburn Title: Directors for and on behalf of EQT Real Estate Limited, as general partner of EQT Real Estate I (General Partner) LP, as general partner of the Partnership 30 March 2017

23 January 2017
ZOOM CCTV LIMITED (Company Number 02891649) Registered office: Chandler House, 7 Ferry Road Office Park, Riversway, Preston PR2 2YH Principal trading address: Unit 132, Bradley Hall Trading Estate, Standish, Wigan, Lancashire WN6 0XQ (Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, and held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 13 January 2017 at 11.30 am the following resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. ORDINARY RESOLUTIONS 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. 2. That Marshall Peters fees in connection with their pre-liquidation time costs in respect of assisting the directors with the preparation of the Declaration of Solvency and the convening of the necessary meetings, and the Liquidator’s remuneration as such be together fixed at £4,000 plus disbursements (including Category 2 disbursements) and VAT. Category 2 disbursements are to be charged by reference to Marshall Peters standard charging and disbursement rates tariff. Mutual societies INDUSTRIAL & PROVIDENT SOCIETIES Partnerships BANKRUPTCY ORDERS CHANGE IN THE MEMBERS OF A PARTNERSHIP TRANSFER OF INTEREST Office Holder: Clive Morris , Office Holder Number: 8820, Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin PR7 5PA. Administrator: Natalie Owen. Contact Details: 01257 452021 Robert Lister , Chairman 13 January 2017 INDUSTRIAL AND PROVIDENT SOCIETIES ACT (NORTHERN IRELAND) 1969 NOTICE OF CANCELLATION PURSUANT TO SECTION 15 OF THE SAID ACT Notice is hereby given that the Registrar has, pursuant to the Industrial and Provident Societies Act (Northern Ireland) 1969 this day cancelled the registration of Hearth Housing Association (Register No. IP000198) the registered office of which is at 66 Donegal Pass, Belfast, BT71BU, following its Transfer of Engagements to Clanmil Housing Association Limited. The society ceases to enjoy the privileges of a registered society, but without prejudice to any liability incurred by the society, which may be enforced against it as if such cancellation had not taken place. Ann Scott, For the Registrar of Credit Unions & Industrial and Provident Societies. Date: 16th January 2017 GERARD FAGAN (SNR) Partnership Occupation Contractor T/a G.f. Pipefitting & Welding, residing c/o 18 Church Glen, Lisburn, BT28 3FP, t/a 18 Slieveban Drive, Belfast, BT11 8HF In the The High Court of Justice in Northern Ireland No 084252 of 2016 Date of Filing Petition: 09 September 2016 Bankruptcy order date: 12 January 2017 Whether Debtor's or Creditor's PetitionCreditor’s GERARD ANTHONY FAGAN (JNR) Partnership Occupation Contractor T/a G.f. Pipefitting & Welding, residing & t/a 3 Slieveban Drive, Belfast, BT11 8HF In the The High Court of Justice in Northern Ireland No 084253 of 2016 Date of Filing Petition: 09 September 2016 Bankruptcy order date: 12 January 2017 Whether Debtor's or Creditor's PetitionCreditor’s MARIAN ELIZABETH CASAGRANDE Partnership Occupation Restaurateur t/a Caffe Spice, residing at 28 Gardenmore Place, Larne, BT40 1SE, t/a 7 Upper Cross Street, Larne, BT40 1SZ In the The High Court of Justice in Northern Ireland No 10041 of 2016 Date of Filing Petition: 18 October 2016 Bankruptcy order date: 12 January 2017 Whether Debtor's or Creditor's PetitionCreditor’s OAKES INSURANCE CONSULTANTS NOTICE IS HEREBY GIVEN that Ashley Burton has retired from the partnership formerly subsisting between Richard Anthony Oakes, Sharon Linda Oakes and Ashley Burton carrying on business as insurance brokers at Oakes House, 32 Derby Road, Long Eaton, Nottingham, NG10 1PD under the name of Oakes Insurance Consultants with effect from 30 June 2016 and the continuing partners together with the following new partners, Timothy James Eyre and Sean Ian Kinsella will continue to carry on the business under the same name. Richard Anthony Oakes Sharon Linda Oakes Ashley Burton Timothy James Eyre Sean Ian Kinsella 13 January 2017 DALMORE INFRASTRUCTURE INVESTMENTS 2 LP (Registered No. LP017099) the “Partnership” REGISTERED IN ENGLAND Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 11 January 2017 (the “Effective Date”) Dalmore GP Holdings Limited (registered number 07493566) (the “Assignor”) transferred all its right, title and interest in the Partnership to Dalmore Capital 15 GP Limited (registered number 09717298) in its capacity as general partner of the Partnership. Accordingly, on the Effective Date the Assignor ceased to be a limited partner of the Partnership. Maclay Murray & Spens LLP instructed by the general partner of the Partnership, Dalmore Capital 15 GP Limited STATEMENT BY GENERAL PARTNER OF PFIZER PFE UK HOLDING 4 LP (Registered No. LP017270) Notice is hereby given by the general partner, pursuant to Section 10 of the Limited Partnerships Act 1907, that on 19 January 2017, Hospira Holding Ltd., a limited liability company incorporated in the Commonwealth of the Bahamas, whose registered office is at P.O. Box SS-5383, Sassoon House, Shirley Street and Victoria Avenue, Nassau, New Providence, The Bahamas (“HHL”), transferred its entire interest as a limited partner in Pfizer PFE UK Holding 4 LP, a limited partnership registered in England and Wales with registration number LP017270 (the “Partnership”), to Pfizer Shareholdings Intermediate S.à r.l., a limited liability company existing under the laws of the Grand-Duchy of Luxembourg, whose registered office is at 51 Avenue J.F. Kennedy, L-1855 Luxembourg, Grand-Duchy of Luxembourg (“PSI”), and PSI was admitted as a limited partner in the Partnership and HHL ceased to be a limited partner in the Partnership.

14 April 2014
LIMITED PARTNERSHIPS ACT 1907 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that on 8 April 2014 (the “ Effective Date ”) Dalmore GP Holdings Limited, a company incorporated in England with registered number 07493566 and having its registered office at One London Wall, London EC2Y 5AB, transferred its entire right, title and interest in Dalmore Capital Fund II Limited Partnership (the “ Partnership ”) to Invergordon B Scottish Limited Partnership with registered number SL015867 and whose principal place of business is at Quartermile One, 15 Lauriston Place, Edinburgh EH3 9EP. Maclay Murray & Spens LLP (Company Secretary to Dalmore Capital 7 GP Limited) for Dalmore Capital 7 GP Limited in its capacity as general partner of Dalmore Capital Fund II Limited Partnership NOTICE OF TRANSFER OF PARTNERSHIP INTEREST NG VILLIERS LIMITED PARTNERSHIP the “Partnership” Partnership number: LP012127 Notice is hereby given, pursuant to section 10 of the Limited Partnerships Act 1907, that Villiers Finance S.A., a limited partner in the Partnership, has assigned its limited partnership interest held in the Partnership to NG Luxembourg S.A., an existing limited partner in the Partnership. Villiers Finance S.A. is no longer a limited partner in the Partnership. MEC LONDON PROPERTY LP Notice is hereby given that on 1 April 2014, MEC UK Limited (the “Partner”) retired as a general partner in MEC London Property LP (the “Partnership”), a limited partnership registered in England and Wales with number LP014383. The retirement took effect from 1 April 2014. The Partner transferred its interest to MEC London Property (General Partner) Limited, who was appointed as general partner of the Partnership with effect from the same date. Signed for and on behalf of MEC London Property (General Partner) Limited in its capacity as general partner of the Partnership Principal Place of Business of the Partnership 88 Wood Street London EC2V 7DA


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