DJC EVENTS LIMITED
UK Gazette Notices
28 January 2019
NI621149 SMH PLANNING CONSULTING LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
DEPARTMENT OF HEALTH
THE FOOD (MISCELLANEOUS AMENDMENTS AND
REVOCATIONS) REGULATIONS (NORTHERN IRELAND) 2019
THE FOOD (MISCELLANEOUS AMENDMENTS AND
REVOCATIONS) REGULATIONS (NORTHERN IRELAND) 2019
Notice is hereby given that the Department of Health in exercise of the
powers conferred on it by Article 15(1), 16(2) and 47(2) of the Food
Safety (Northern Ireland) Order 1991(d) and section 2(2) of, and
paragraph 1A of Schedule 2 to the European Communities Act has
made Regulations entitled –
The Food (Miscellaneous Amendments and Revocations) Regulations
(Northern Ireland) 2019 - SR 2019 No. 5
The Regulations will come into operation on 11 February 2019.
Copies of these Regulations may be purchased from the Stationery
Office at www.tsoshop.co.uk or by contacting TSO Customer
Services on 0333 200 2434, 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.
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 21 JANUARY 2019
The particulars for each merging company are as follows:
Interfoil Limited
69 Great Hampton Street
Birmingham
OTHER NOTICES
West Midlands
B18 6EW
England
Legal Person (Private Limited Company) under English law
Registered number 05651011
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Sempe GmbH
1 Handwerkerring
Wolmirstedt
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB26224
Registered in Germany at AG Stendal, Scharnhorststr. 40, 39576
Stendal
Information relating to Interfoil Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to Sempe GmbH is available from AG Stendal,
Scharnhorststr. 40, 39576 Stendal
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
23 March 2019 at 11:00 AM at Handwerkerring 1, 39326 Wolmirstedt
Germany
Louise Smyth
Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 21 JANUARY 2019
The particulars for each merging company are as follows:
Atlantis22 Limited
69 Great Hampton Street
Birmingham
B18 6EW
West Midlands
England
Legal Person (Private Limited Company) under English law
Registered number 04990906
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Atlantis22 Handels GmbH
2 Flurstrasse
Ratingen
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB84771
Registered in Germany at AG Duesseldorf, Werdener Strasse 1, 40227
Duesseldorf
Information relating to Atlantis22 Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to Atlantis22 Handels GmbH is available from AG
Duesseldorf, Werdener Strasse 1, 40227 Duesseldorf
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
23 March 2019 at 11:00 AM at Flurstrasse 2, 40885 Ratingen
Germany
Louise Smyth
Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 21 JANUARY 2019
The particulars for each merging company are as follows:
Lux Internet Limited
69 Great Hampton Street
Birmingham
B18 6EW
England
Legal Person (Private Limited Company) under English law
Registered number 06383529
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
OyFri GmbH
9 In der Halde
c/o Eric Ebert
Berlin
Germany Legal Person (GmbH-Private Limited Company under
German Law)
Registered number HRB198800B
Registered in Germany at AG Charlottenburg, Amtsgerichtspl. 1,
14057 Berlin
Information relating to Lux Internet Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to OyFri GmbH is available from AG
Charlottenburg, Amtsgerichtspl. 1, 14057 Berlin
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
23 March 2019 at 11AM at In der Halde 9, 14195 Berlin, Germany
Louise Smyth
Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
Rinaldi Racing Ltd
58-60 Kensington Church Street
London
W8 4DB
England
Legal Person (Private Limited Company) under English law
Registered number 07126884
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
M.R. Verpachtungs GmbH
115 Am Alten Fort
Mendig
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB25409
Registered in Germany at AG Koblenz, Karmeliterstrasse 14, 56068
Koblenz
Information relating to Rinaldi Racing Ltd is available from Companies
House, Cardiff, CF14 3UZ
Information relating to M.R. Verpachtungs GmbH is available from AG
Koblenz, Karmeliterstrasse 14, 56068 Koblenz
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
16 March 2019 at 11 am at Am Alten Fort 115, 56743 Mendig,
Germany
Louise Smyth
Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 21 JANUARY 2019
The particulars for each merging company are as follows:
Headsetdirect Limited
69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
England
Legal Person (Private Limited Company) under English law
ENVIRONMENT & INFRASTRUCTURE
Registered number 5306338
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Headsetdirect 2 GmbH
7 Riedheimer Weg
Babenhausen
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB98466
Registered in Germany at AG Darmstadt, Mathildenpl. 12, 64283
Darmstadt
Information relating to Headsetdirect Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to Headsetdirect 2 GmbH is available from AG
Darmstadt, Mathildenpl. 12, 64283 Darmstadt
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
23 March 2019 at 11: AM at Riedheimer Weg 7, 64832 Babenhausen,
Germany
Louise Smyth
Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 21 JANUARY 2019
The particulars for each merging company are as follows:
Pidax Film Media Limited
69 Great Hampton Street
Birmingham
B18 6EW
England
Legal Person (Private Limited Company) under English law
Registered number 06405872
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Pidax Film- und Horspielverlag GmbH
3 Platanenweg
Riegelsberg
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB105104
Registered in Germany at AG Saarbrucken, Franz-Josef-Roder-
Strasse 13, 66119 Saar
Information relating to Pidax Film Media Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to Pidax Film- und Horspielverlag GmbH is
available from AG Saarbrucken, Franz-Josef-Roder-Strasse 13, 66119
Saar
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
23 March 2019 at 11:00 AM at Platanenweg 3, 66292 Riegelsberg,
Germany
Louise Smyth
Registrar of Companies for England and Wales
In the HIGH COURT OF JUSTICE (BUSINESS AND PROPERTY
COURTS IN BRISTOL)
INSOLVENCY AND COMPANIES LIST (ChD) No 2 of 2019
IN THE MATTER AN OFFICE HOLDER
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE is hereby given that, pursuant to the order in the High Court
(Bristol District Registry) with effect from 11 January 2019:
Michael Finch was removed from office as joint trustee in bankruptcy
of the following individuals subject to bankruptcy and Emma Sayers
of Moore Stephens LLP was appointed as joint trustee in bankruptcy
in place of Michael Finch with immediate effect:
Name of case Court details
David Anthony Liddle The County Court at Medway
307 of 1992
Gordon George Nixon The County Court at Medway
112 of 1995
Blessing Mashingaidze The County Court at Birmingham
804 of 2011
John Keith Chambers The County Court at Kingston
upon Hull 264 of 2012
Jean Chambers The County Court at Kingston
upon Hull 317 of 2012
Marilyn Iyabo Olutola Adiyan The County Court at Croydon 31
of 2014
Paul Anthony Hawkings The County Court at Brighton
407 of 2014
Helen Molloy The County Court at Nottingham
130 of 2014
Stephen John White Office of the Adjudicator
5021722 of 2017
Michael Finch was removed from office as joint trustee in bankruptcy
of the following individuals subject to bankruptcy and Lee Causer of
Moore Stephens LLP was appointed as joint trustee in bankruptcy in
place of Michael Finch with immediate effect:
Name of case Court details
David Joel Banner-Eve The County Court at Cambridge
80 of 2016
Stuart Cohen The High Court of Justice 1642
of 2017
Michael Finch was removed from office as joint trustee in bankruptcy
of the following individuals subject to bankruptcy and Jeremy
Willmont of Moore Stephens LLP was appointed as joint trustee in
bankruptcy in place of Michael Finch with immediate effect:
Name of case Court details
Ian David Lloyd The County Court at Gloucester
& Cheltenham 74 of 2016
Jonathan Douglas Neville The County Court at Hastings 46
of 2016
Dennis William Wickens Harvesting The Central London
County Court – Bankruptcy 655
of 2016
T/as D & K
Suzanne Margaret Poore The County Court at
Peterborough 87 of 2016
Andrew Jason Rendle The County Court at Medway
0008 of 2017
John Paul Rowan The County Court at Liverpool 58
of 2017
Karen Bunker The County Court at Luton 57 of
Janet Marie McIntyre The County Court at Manchester
2896 of 2016
Alan Thompson The County Court at Hastings 52
of 2017
Shamas Mahmmud The County Court at Birmingham
143 of 2017
Keith Tallon The County Court at Croydon
133 of 2017
David Brian Bailey The County Court at Norwich 53
of 2017
Raymond Glyn Wilson The County Court at Plymouth
194 of 2011t/a The Imperial Inn
Janet Wilson The County Court at Plymouth
194 of 2011t/a The Imperial Inn
Raymond Glyn Wilson & Janet
Wilson
The County Court at Plymouth
194 of 2011
Martin William Christie The County Court at
Northampton 720 of 2011
Anthony Raymond Cambridge The County Court at Medway
651 of 2011
Robert Lester Snell The County Court at
Northampton 126 of 2013
ENVIRONMENT & INFRASTRUCTURE
Name of case Court details
Melvyn Vandenberg The County Court at Central
London 2571 of 2013
Darren Robinson The County Court at Durham 21
of 2014
Brian John Wigley The County Court at Luton 5 of
Lee James Bick The County Court at Luton 91 of
Richard David Orczyk The County Court at Coventry 78
of 2015
Dene Harold Boorman The County Court at Croydon
626 of 2011
Sean Patrick Lynch The County Court at Croydon
420 of 2015
Maureen Ditchfield The County Court at Bolton 40 of
Fiona O'Kane Lawton The County Court at Stoke on
Trent 0140 of 2015
Gregory Sumerfield Smith The County Court at St Albans
106 of 2015
Sophie Ann Lewis The County Court at Tunbridge
Wells 87 of 2015
Jay Anthony Smith The County Court at Central
London 2630 of 2014
Jennifer Condon The Country Court at Newport
Isle of Wight County Court 23 of
Anthony Trevor Knight The County Court at Central
London 4262 of 2015
Philip Wakefield The County Court at Chester 57
of 2016
Lucy Ann Cleugh The County Court at Medway
114 of 2016
Robert Michael Solloway The County Court at Derby 14 of
Danny Hennessey The County Court at Luton 103 of
Michael Finch was removed from office as joint supervisor of the
following companies subject to company voluntary arrangement and
Christine Francis of Moore Stephens LLP was appointed as joint
supervisor in place of Michael Finch with immediate effect:
Name of case Company
registered number
Court
Mardom Corporation
Limited
04683969 The County Court at
Medway CVA4 of
Innovative
Engineering Solutions
Limited
06087236 The County Court at
Medway CVA247 of
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Christine Francis of Moore Stephens LLP was appointed joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
G T Baker Limited 08038886
Quick Fitness Limited 04957417
Cabot Security Limited 08892896
The Bi Folding Door Factory
Limited
Pro-Temp Air Conditioning
Limited
CVT Limited 02670152
Wendover Smith Partnership
Limited
GML Construction Limited 2640560
The Roger Wenn Partnership
Limited
Skillsprofile Technology Limited 08446350
Diss Promotional Services
Limited
Name of case Company registered number
RISC Management Ltd 05339303
Green Energy (EU) Limited 06730686
Cole Construct Limited 05977831
Sterling Power International
Limited
Sterling Geophysical Surveys
Limited
Emtrade Civil Engineering
Limited
Soul On Sole Limited 04468020
t/a The Lemon Rooms
AsTec Window Systems Limited 04753009
Nobleo Limited 06929009
Raven Masonry Limited 08779975
Corkery Construction Company
Limited
Personalised Pet Products
Limited
Eduflicks Limited 08158988
Front Rock Ltd 06746681
Zonefollow Limited 02055098
The Floor Warming Company
Limited
Igloo Pets Limited 07536846
LM44 Ltd 06631032
T/A Top Worx
Ashbrooke Retail Ltd 09237129
t/a Raft Furniture
Classroom Limited 04205860
Media Five Ltd 07202690
TU Ink Limited 05350946
Eclecsys Limited 07291145
The Word on the Street (Medway) CHA1155497
Ice Energy Technologies Limited 06290057
Limelight Resourcing 2016
Limited
Chaucer Contractinh Limited 02932454
Capital Steelwork Limited 04309718
UK Electrical Contractors Limited 05051511
Proper Little Pub Company
Limited
Technical Elevator Services
Limited
t/a TES
C F Hewerdine Limited 00624181
Inter Office (UK) Limited 02784943
XMedia Marketing Limited 07220650
Brown Case Limited 04011837
formerly Air Conditioning
Trojan Distribution Limited 07957463
Thameswaste Recycling Ltd 08855352
Salmon (Plumbing) Limited 02657218
South East Non Destructive
Testing Ltd
Essex Coast Trading Limited 07781382
P J Adams Electrical Limited 03994387
Robin Hartley Construction
Limited
Octagon Contracts Limited 04116502
MB Network Solutions Limited 06454397
Imperium Electrical Ltd 08614942
Imperium Services Limited 09612204
Rais-A-Cabin Transport Limited 00223567
Prime Development Contracting
Limited
Consultancy Print Services
Limited
ENVIRONMENT & INFRASTRUCTURE
Name of case Company registered number
DSG Limited 09435928
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Jeremy Willmont of Moore Stephens LLP was appointed joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
DJC Events Limited 07942282
DJ Dealer Limited 07523784
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Emma Sayers of Moore Stephens LLP was appointed joint liquidator
in place of Michael Finch with immediate effect:
Name of case Company registered number
TRAK Special Projects Limited 5412975
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Jeremy Willmont of Moore Stephens LLP was appointed joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
Aston Energy Solutions Limited 07352878
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidation with
immediate effect:
Name of case Company registered number
Palmer Construction and Fit-Out
Services Limited
Innovate Space Limited 01520971
Michael Finch was removed from office as joint supervisor of the
following individuals subject to individual voluntary arrangements and
Jeremy Willmont of Moore Stephens LLP was appointed joint
supervisor in place of Michael Finch with immediate effect:
Name of case
Johannes Cornelius Dirksen Van
Schalkwyk
Ian Dawes
Stephen Summerhayes
Marcus Murray
Catherine Ann Large
AKM Ataul Hayat
Michael Finch was removed from office as joint liquidator of the
following companies subject to members’ voluntary liquidation and
James Eldridge of Moore Stephens LLP was appointed as joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
Ingenious Developments Limited 07763781
Fairlawn Investments Limited 01614775
Langley Products Limited 08887272
Sanity Solutions Limited 06515058
Finborough Limited 05443805
Wilding Project Solutions Limited 08853965
John Parkins & Co. Limited 00877571
Fraga Catering Limited 02523504
Compass Plant Limited 08885440
Jointstyle Limited 03255687
Rajesh Dasi Ltd 09112078
Hutchinson & Co. Trust Company
Limited
Greystoke Limited 02720319
Howsen Limited 08755396
Lightstone Homes Limited 09279833
Loxten Consultancy Ltd 08478826
Michael Finch was removed from office as joint liquidator of the
following companies subject to members’ voluntary liquidation and
Stacey Brown of Moore Stephens LLP was appointed as joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
Blue Forest Development Ltd 08442322
Lovell House Uxbridge Limited 07420256
Name of case Company registered number
Stirling Ackroyd Hackney
Property Ltd
Khiara Properties Limited 01426165
Azurie Limited 01751987
Watford Printers Limited 9189R
Pine & Things Limited 02775904
Thoughtbreak Limited 04381802
Firle Investments Limited 00973853
Transit Solutions Limited 07619540
Courtley Consultants Limited 03023753
Wolverson Homes Limited
(formerly Sloane Star Limited)
Brailsford Road Ltd 08145778
Farningham Estate Limited 07434459
Assured Project Services Limited 06222768
Insync Services Limited 06183188
Millhill Properties (Twickenham)
Limited
Millhill Properties (TW) Limited 09345796
Barr, Mason Limited 00454143
Michael Finch was removed from office as joint liquidator of the
following companies subject to compulsory liquidation and
Christopher Marsden of Moore Stephens LLP was appointed as joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company
registered number
Court
Webinvest Limited SVG 5446 IBC 2000 The High Court of
Justice 008367 of
Michael Finch was removed from office as joint liquidator of the
following companies subject to compulsory liquidation and Christine
Francis of Moore Stephens LLP was appointed as joint liquidator in
place of Michael Finch with immediate effect:
Name of case Company
registered number
Court
Nisa Local Limited 08019624 The County Court at
Derby 82 of 2016
Saffron Restaurant
Limited
07728580 The County Court at
Chester 30 of 2015
Cook Taylor & Co N/A The High Court of
Justice 3605 of 2016
MDC Business
Solutions Ltd
08251442 The County Court of
Coventry 112 of 2015
T/A Recruitment 4 U
Haycocks High
Performance
Property Ltd
07452906 The County Court of
Liverpool 471 of 2015
Consolidated Equities
UK Limited
05458558 The High Court of
Justice 1302 of 2014
Housemartins Estate
Agents Limited
03866296 The County Court of
Bristol 0504 of 2015
Each creditor (or in the case of solvent liquidations, each member)
have liberty to apply to vary or discharge the order effective from 11
January 2019 insofar as it relates the estate of which they are a
creditor (or member) within 28 days of being given notice of the order
by advertisement.
Creditors wishing to have further information in regard to these
transfers are to contact Lynne Moran, Moore Stephens LLP, 150
Aldersgate Street, London, EC1A 4AB. Telephone 0207 3349191 or
email [email protected].
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
Videlco Europe Limited
69 Great Hampton Street, Birmingham, B18 6EW, England
Legal Person (Private Limited Company) under English law
Registered number 05875043
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
ENVIRONMENT & INFRASTRUCTURE
42 Controls GmbH
12 Damaschkestr. Ratingen, 40882, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB73576
Registered in Germany at AG Duesseldorf, Werdener Strasse 1, 40227
Duesseldorf
Information relating to Videlco Europe Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to 42 Controls GmbH is available from AG
Duesseldorf, Werdener Strasse 1, 40227 Duesseldorf
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
16 March 2019 at 11am at Damaschkestr. 12, 40822 Ratingen
Germany
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 3 JANUARY 2019
The particulars for each merging company are as follows:
E.G.S. Investment Limited
69 Great Hampton Street, Birmingham, West Midlands, B18 6EW,
United Kingdom
Private Company Limited by Shares governed by English Law
Registered number 05459765
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
K & P Beteiligungs GmbH
1 Muhlenstrasse, Rehna, 19217, Germany
Private Company with Limited Liability governed by German Law
Registered number HRB 11518
Registered in Germany at the Registry at the Court of Schwerin
Demmlerpl. 1-2, 19053 Schwerin, Germany
Information relating to E.G.S. Investment Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to K & P Beteiligungs GmbH is available from the
Registry at the Court of Schwerin Demmlerpl. 1-2, 19053 Schwerin,
Germany.
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
H3 Capital Limited
69 Great Hampton Street, Birmingham, B18 6EW, England
Legal Person (Private Limited Company) under English law
Registered number 05887299
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
H3 Capital GmbH
19 Plauer Weg, Ploen, 24306, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB198147B
Registered in Germany at AG Charlottenburg, Amtsgerichtspl.1 14057
Charlottenburg
Information relating to H3 Capital Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to H3 Capital GmbH is available from AG
Charlottenburg, Amtsgerichtspl.1 14057 Charlottenburg
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
16 March 2019 at 11 am at Plauer Weg 19, 24306, Ploen, Germany
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
Roma Internet Limited
69 Great Hampton Street, Birmingham, B18 6EW, Great Britain
Legal Person (Private Limited Company) under English law
Registered number 06627590
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
RHB Asset Management GmbH
27 Fontanestrasse, c/o Robin Behlau, Strausberg, 15344, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB16720
Registered in Germany at AG Frankfurt, Muellroser Chaussee 55,
15236 Frankfurt
Information relating to Roma Internet Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to RHB Asset Management GmbH is available
from AG Frankfurt, Muellroser Chaussee 55, 15236 Frankfurt
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
16 March 2019 at 12 Midday at Fontanestr. 276, 15344 Strausberg,
Germany
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
BR Logistic Import Export Limited
69 Great Hampton Street, Birmingham, B18 6EW, West Midlands,
England
Legal Person (Private Limited Company) under English law
Registered number 06007565
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
BR Logistic & Trading GmbH
15 Oberfeldstrasse, Bergheim, 50129, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB95728
Registered in Germany at AG Koeln, Luxemburger Strasse 101, 50939
Koeln
Information relating to BR Logistic Import Export Limited is available
from Companies House, Cardiff, CF14 3UZ
Information relating to BR Logistic & Trading GmbH is available from
AG Koeln, Luxemburger Strasse 101, 50939 Koeln
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
16 March 2019 at 11 -am at Oberfeld Str. 15, 50129 Bergheim,
Germany
Louise Smyth, Chief Executive & Registrar of Companies
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.
ENVIRONMENT & INFRASTRUCTURE
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.
MISSING BENEFICIARY
Would any relative or anyone who knows the whereabouts of a
relative of the late Arthur Morris of
2 Segundo Close Silverda Park The Delves Walsall West Midlands
WS5 4QA please telephone Chloe Burgoyne
on 01922616916 or email: [email protected] of
Burgoyne and Co Solicitors.
sm 549101
ENVIRONMENT & INFRASTRUCTURE
COMPANIES RESTORED TO THE REGISTER
Notice is hereby given that on 18 January 2019 a Petition was
presented to the Court of Session, Edinburgh, by Patrick Boyle, 13
Milleath Wallk, Dyce, Aberdeen AB21 7LJ for an Order in terms of
Section 1029 of the COMPANIES ACT 2006 to restore North Easy
Building Services (Aberdeen) Limited Company Number SC046445 to
the Register of Companies. In which Petition, Lord Ericht, by
Interlocutor dated 21 January 2019 appointed all persons having an
interest to lodge Answers with the Court of Session, Edinburgh, within
21 days after such intimation, advertisement or service.
Mark Nicholson
Digby Brown LLP
Causewayside House, 160 Causewayside, Edinburgh EH9 1PR
Solicitor for Petitioner
Notice is hereby given that on 17 January 2019 a Petition was
presented to the Court of Session, Edinburgh, by James Munro, 26
Robertson Drive, Elgin IV30 6EU for an Order in terms of Section 1029
of the COMPANIES ACT 2006 to restore Hamlyn North of Scotland
Milling Limited Company Number SC002067 to the Register of
Companies. In which Petition, Lord Ericht, by Interlocutor dated 18
January 2019 appointed all persons having an interest to lodge
Answers with the Court of Session, Edinburgh, within 21 days after
such intimation, advertisement or service.
Trish McFadden
Digby Brown LLP
Causewayside House, 160 Causewayside, Edinburgh EH9 1PR
Solicitor for Petitioner
26 February 2018
DJC EVENTS LIMITED
(Company Number 07942282)
Registered office: Suite 17, Building 6, Croxley Park, Hatters Lane,
Watford WD18 8YH
Principal trading address: Unit 10, Laker Road, Rochester Airport
Industrial Estate, Rochester, Kent ME1 3QX
Notice is hereby given that the following resolutions were passed on
15 February 2018 as a special resolution and an ordinary resolution
respectively:
"That the Company be wound up voluntarily and that Michael Finch
(IP No. 9672) and Christine Francis (IP No. 13596) both of Moore
Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane,
Watford, WD18 8YH be appointed Joint Liquidators for the purpose of
the voluntary winding up of the Company. The Joint Liquidators are to
act either alone or jointly."
Further details contact: Christine Francis, Email:
[email protected] or Tel: 0118 952 4711. Ref:
David Chapman, Director
21 February 2018
Ag RF111446
26 February 2018
DJC EVENTS LIMITED
(Company Number 07942282)
Registered office: Suite 17, Building 6, Croxley Park, Hatters Lane,
Watford WD18 8YH
Principal trading address: Unit 10, Laker Road, Rochester Airport
Industrial Estate, Rochester, Kent ME1 3QX
Notice is hereby given that the Creditors of the Company, which has
been voluntarily wound up, are required by 19 March 2018, to prove
their debts by delivering their proofs (in the format specified in Rule
14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to
Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley
Park, Hatters Lane, Watford, WD18 8YH, the Joint Liquidator of the
Company.
If so required by notice in writing from the Joint Liquidator, creditors
must produce any document or other evidence which is considered
necessary by the Joint Liquidator to substantiate the whole or any
part of a claim.
Date of Appointment: 15 February 2018
Office Holder Details: Michael Finch (IP No. 9672) of Moore Stephens
LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford, WD18
8YH and Christine Francis (IP No. 13596) of Moore Stephens LLP,
Prospect House, 58 Queens Road, Reading, Berkshire, RG1 4RP
Further details contact: Christine Francis, Email:
[email protected] or Tel: 0118 952 4711. Ref:
Michael Finch, Joint Liquidator
21 February 2018
Ag RF111446
26 February 2018
Name of Company: DJC EVENTS LIMITED
Company Number: 07942282
Nature of Business: Hire of sound and lighting equipment
Registered office: Suite 17, Building 6, Croxley Park, Hatters Lane,
Watford WD18 8YH
Type of Liquidation: Creditors
Date of Appointment: 15 February 2018
Liquidator's name and address: Michael Finch (IP No. 9672) of Moore
Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane,
Watford, WD18 8YH and Christine Francis (IP No. 13596) of Moore
Stephens LLP, Prospect House, 58 Queens Road, Reading,
Berkshire, RG1 4RP
By whom Appointed: Members and Creditors
Ag RF111446
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