DLM WINDOWS AND DOORS LIMITED

UK Gazette Notices

14 February 2024
In the High Court of Justice No. 006926 of 2023 Notice is hereby given that, by an Order of the Court dated 24 January 2024, Nicholas Cusack (IP number 17490) was removed as Office Holder in the cases listed in the Schedule 1 below and Grace Jones (IP number 29670) and David Perkins (IP number 18310) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY (telephone 01603 284284) were appointed as Joint Office Holders in his place. Notice is also hereby given that, by an Order of the Court dated 24 January 2024, Nicholas Cusack (IP number 17490) was removed as Office Holder in the cases listed in the Schedule 2 below and Grace Jones (IP number 29670) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY (telephone 01603 284284) was appointed as Office Holder in his place. All creditors of the companies, or in the case of any members voluntary liquidation, any member, and individuals listed in the Schedules to this Order shall have permission to apply within 28 days of the said advertisement in the London Gazette to vary or discharge this Order insofar as it affects the company, or companies or bankrupts’ estates of which they are a creditor. Any such application shall be made on 3 clear days’ notice to Grace Jones and David Perkins. The provisions contained in IR r.18.7(4) and r.18.8(3) shall not apply and neither the Respondents nor the Applicant are required to produce any progress reports on the Applicant ceasing to act as an office-holder pursuant to this Order. Each of the insolvencies in the Schedules to this Order shall retain their original reporting dates. The Applicant shall receive his release as office-holder 28 days after filing notice of removal with the Registrar of Companies in the case of such appointments as are as administrator or provisional liquidator, and in the case of such appointments as are as supervisor in accordance with the terms of such arrangement, and otherwise on application to the Secretary of State; save that such release may be subject to further order in the event of an application by any creditor or member under paragraph 22 of this order for the specific case subject to that application. Grace Jones, Licensed Insolvency Practitioner SCHEDULE 1 (GRACE JONES & DAVID PERKINS) Administrations Company Name Company Number Court and Court Details Altitude Select Limited (07426469) The High Court, 1511 of 2021 Learning Enterprises Organisation Limited (07978520) The High Court, 864 of 2019 CN Plumbing & Heating Limited (08105445) The High Court, 354 of 2022 Argo (Cargomasters) Limited (02823196) The High Court, 1769 of 2022 Feerick Ltd (06495706) The High Court, 2336 of 2023 BRS Groundworks Ltd (05284605) The High Court, 4301 of 2023 Members’ Voluntary Liquidations Company Name Company Number Spratt's Coaches (East Anglian & Continental) Limited (01126571) Gooderson SVH Limited (03880549) Localsprint Holdings Limited (06375106) ECON Ecological Consultancy Limited (06457758) Weston Contract Holdings Limited (08591907) Weston Contract Limited (02760466) Langham Investments Ltd (04380453) Bricett Business Park Limited (02610883) A.B.C. Taxis Limited (02743899) AAL Renovations Ltd (09875849) Evolve Construction Limited (05646251) Promethium Limited (07092017) L H Sales Consultants Limited (08437441) DMCB Sales Limited (09006542) MPB Sales Limited (07461476) Marine Management Group (U.K.) Limited (03980886) Orford Supply Co(Essex)Limited(the) (00606900) Anglian Plumbing Ltd (08525894) Protica Ltd (05741889) Ancamart Limited (02057975) Niteswood Ltd (07010467) B-pak 360 Limited (07071619) Riverside Art & Glass Ltd (08093668) Apollo Coaching And Consulting Limited (08873433) M & A Mitchell Property Limited (05954661) Powles Developments Limited (05309047) V Chitre Ltd (10111990) Creditors’ Voluntary Liquidations Company Name Company Number Atec Trade Limited (05462582) Rather Good Productions Limited (03225370) GC Hotels Limited (07711613) S & J Developments (East Anglia) Limited (07138746) OTHER NOTICES Company Name Company Number Premier Wealth Holdings Ltd (10753417) Brand Conversions Marketing Ltd (06364430) Rupert Owles Ltd (08810876) Evolute Construction Services Limited (08155812) Dekko Holdings Limited (09859445) R C Imports Ltd (11336169) P & C Advisory Services Ltd (08174273) The Ferry Inn Horning Ltd (10778596) O'Sullivan Resources Limited (06769376) Capella Construction Limited (08075750) MG Regency Suites Ltd (08433219) SUSL Realisations Limited (formerly Samurai Ultimate Sportswear Limited) North Essex Electrical Limited (01861899) Advanced Fire Solutions Limited (05516519) A J Hodgson & Sons Ltd (07521313) Baker Reijs Hair Ltd (08441234) RDH Construction Limited (09178302) Modular Works Limited (10009139) Reactive Contracting Group Ltd (10963093) City Dining London Ltd (07526055) Group HR Solutions Ltd (12172634) Blue Blocks Business Solutions Limited (10226732) Macb Engineering Ltd (12127142) Macb Contractors Ltd (09711923) Junior Green London Ltd (11182894) UR Clothing Ltd (11413083) Nayaab Traders Ltd (09019000) Fast Track Consultancy London Limited (08545227) Glenfair Electrical Solutions Limited (06821313) Endeavour Drylining Limited (03511050) Norwich City Taverns Ltd (11658804) E & A Marketing & Promotions LLP (OC383210) FSLP Limited (06470282) Twelveswood Ltd (formerly Empire Lounge Bar Limited) (10513263) SISL Realisations Limited (formerly Samurai International Sportswear Ltd) BUE Ltd (11368042) MKM Media Ltd (09343601) New Forest Binding Limited (04337577) TBGIN Ltd (11038951) TADL Ltd (12175260) Poncho Sales & Marketing Ltd (11308789) BLI Technologies Limited (06844368) Adam Avery Ltd (12482184) Medieval Masonry Ltd (08918371) Wensum Construction Limited (10057205) BMP Conversions Limited (12140888) Bath Body And You Ltd (11365463) One Ten Distributions Limited (09023015) Print IT 247 (Group) Ltd (08192266) We Are Brands Ltd (11365316) Salls Kitchen Ltd (12521647) N B Ward Builders Limited (11606958) Direct Window Tinting UK Ltd (07565868) 3style Scooters Limited (09723636) Henry Paul Construction Limited (10071226) Orchestrate Design And Build Ltd (09716553) SFCP Limited (10604730) Apothem Research Limited (11468473) Premium Chauffeurs Limited (09605322) MJM Plumbing Limited (09426962) PC Samba Ltd (10848304) Crates4you Limited (08390472) Shamrock (Ipswich) Ltd (08935016) OTHER NOTICES Company Name Company Number SBA Sec Services Limited (11046743) Carters Property Maintenance Limited (11969409) Carters Builders Limited (11969841) All Energy Solutions Ltd (13685743) Superior Ace UK Ltd (10046836) Westbury Social Club Limited (10164903) Ace Electrical Limited (05201020) Awan Niazi Ltd (09421854) Law Staff Legal Recruitment Ltd (04404050) WT Design And Construction Ltd (13594116) Timberpad Ltd (07536800) AMHB Ltd (10733899) Deben Group Industries Limited (02813799) World Marine Offshore Limited (10797897) Hailey's Taxis Limited (08127496) Planning Places Ltd (07798691) Taxis Wymondham Limited (08198870) James Perowne Limited (07282481) Atlantis Rugs Limited (07733781) Eastern Screen Print Limited (07572472) RWD Systems Ltd (09713418) Law Staff Legal Resources Limited (06336895) Law Staff Online Limited (06089816) John Woodhouse Cars Limited (10041399) Pinto Bar & Restaurant (London) Ltd (11948040) Iniga Life Safety Systems Ltd (10648026) Afterjam Collective Ltd (10365995) Vaperize Ltd (11344434) Zarco Delicatessen Limited (06137977) Zoe Jordan Studio Ltd (12226004) TAQ Car Limited (12300456) Intelligent Media (London) Limited (07253758) Gravity Flooring (Intl) Ltd (14667808) Turco's Hospitality Limited (10830373) Optimus Logistics Limited (11195103) Robush Limited (02291741) Aston Berkeley London Limited (09202929) DLM Windows And Doors Limited (05696592) Food Industry Consulting Ltd (11368684) Mm Oilfield Services Ltd (12298082) Grantchester Construction (Eastern) Ltd (06117733) Just The Job Gardening Services Limited (09364135) Spera Group Ltd (12591466) MM Technical Consulting Ltd (13421355) Homes & Land Residential Ltd (09559584) Compulsory Liquidations Company Name Company Number Court and Court Details Global Hanger Solutions Limited (05783265) The High Court, 5371 of 2016 MTN-I Limited (04063771) Leeds District Registry, 651 of 2022 Webstar Dixon Limited (07821859) The High Court, 122 of 2022 Intercounty Plumbing & Heating Limited (10606868) The High Court, 171 of 2022 MDH Services Group Ltd. (08720060) The High Court, 3659 of 2022 Necto Build Ltd (13386857) The High Court, 2279 of 2023 CarbonTrack UK Ltd (12140166) The High Court, 1281 of 2023 Bankruptcies Name Court and Court Details Wojciech Dawid Senetelski County Court of Central London, 3615 of 2014 Brian John Robertson The Office of the Adjudicator, 5039288 of 2017 Sharif Ahmed Choudhury The High Court, 869 of 2018 SCHEDULE 2 (GRACE JONES) Administrations Company Name Company Number Court and Court Details Deal Partners Limited (07657311) The High Court, 1112 of 2021 Hunton Park Ltd (10527247) The High Court, 641 of 2022 Merch CMT Ltd (10551915) The High Court, 482 of 2023 OTHER NOTICES Company Name Company Number Court and Court Details D & A Architectural Limited (07132819) The High Court, 473 of 2023 Lift Truck Rentals Limited (02721033) The High Court, 4168 of 2023 Nexen Lift Trucks Limited (04533784) The High Court, 4170 of 2023 Waveney Fork Trucks Limited (01177089) The High Court, 4169 of 2023 Decorwise Limited (10738095) The High Court, 4579 of 2023 Wingmans Chicken Limited (09464889) The High Court, 6013 of 2023 Members’ Voluntary Liquidations Company Name Company Number Cap Systems Ltd (08579904) Apogee Consulting Limited (04354383) KCCJ Limited (03555765) UK Property Central Ltd (11031407) Palace Scenery Limited (02898874) Manor Court Farm Limited (00554835) Hampton Court Cradley Limited (12390996) Beams London City Ltd (07372411) Vesara Consulting Limited (08574953) Nationwide Vehicle Movements Limited (03328744) SAS Capital Management Limited (12185041) Byways Nursery Limited (04461102) Rapid Lines Limited (03708640) Scotswell Consulting Ltd (09304662) Chichester Road Park Hill Limited (11259922) Europa Training (UK) Ltd (08740279) Moonwise Limited (10236843) Capay Consultancy Ltd (11088778) Reports 247 Limited (07565295) Chris Sullivan Associates Ltd (09446821) Cantelo Properties LLP (OC438531) ASM Consulting Ltd (11894918) Benmill Property Company Limited (00470046) Networking In Surrey Ltd (09966214) Creditors’ Voluntary Liquidations Company Name Company Number Lightmaker UK Ltd (03844251) Genee World Limited (05577180) Silver Hopkins Asset Management Ltd (04770698) S G Transport & Packaging Limited (04231740) Karl King Transport Limited (02650875) SVG Estates Limited (07322259) Aknv (UK) Limited (10327089) H.Smith(Engineers)Limited (00705253) Hundred Degrees (UK) Limited (07165885) Barnstorm TV Ltd (08418216) Kiwi Recruitment Limited (09293639) Viper Wealth Creation Ltd (07713574) Lifestyle Media House Ltd (09286219) Simply Together Limited (04713132) LJ Beauty Limited (09001705) New Destination Education Corporation Limited (04297508) Klub Group Limited (04571433) Sanson Contracts Limited (04263720) Premier Property Services Ltd (10809561) Zenith Wholesale Limited (06785476) Trip Travel Ltd (11786579) The Land Design Partnership Limited (03780634) Digital Business Strategy Ltd (09337706) AMBS Solutions Ltd (10542622) Turnbull Ripley LLP (OC346275) IPG Prime Limited (12227329) Liser Construction Ltd (10881227) Liser Carpentry Ltd (11700047) Herbal Health Limited (03366290) Darbournes Group Ltd (10423850) Sustainable People Solutions Limited (08234600) OTHER NOTICES Company Name Company Number MJ Autosprays Limited (07571060) Snow Car Wash Group Ltd (12171644) Ernehale Lodge Care Home Limited (10295452) St Paul Islington Ltd (10818629) P.J. Brown (Construction) Limited (02743978) J & R Files Limited (03009211) Endeavour Construction Limited (05484485) IDF Aluminium Limited (07674620) CWH (LA) Ltd (11708642) Ralphie.Tech Ltd (10740772) Ground: Zero Productions Limited (03634276) Junk Hunters Ltd (07924378) Beyond Living Limited (11914601) Guntrip's Construction Company Ltd (12470823) PCR Steel Ltd (10832099) MSI Worldwide Limited (06879015) Colour Box Salon Limited (11325330) 3 Logic Limited (09119601) RJ Link Limited (08646278) Serviced Retail Ltd (08468453) Chalk & Lime Limited (09628706) Vinyl Plus Graphics Limited (02242477) AJ Engravers Ltd (04818672) Fluid Design Limited (03166163) Heath Finishes Ltd. (09203032) The Lamb Berkhamsted Ltd (11938983) TWFPC Ltd (08912377) Whately (OP) Ltd (11062101) Golden Zari By Shujat Ltd (09462324) Patchit Ltd (10364483) Momomo Ops Limited (13654926) Parmar Aesthetics Limited (06605126) The Zero Waste Company (Tunbridge Wells) Ltd (12048190) Country Vision Limited (02355118) Gale & Daws East Ltd (07320185) JMBJ Limited (12581046) B&BLeo Limited (10928392) Drlocksmith Ltd (10269332) Flavours Of Brazil Ltd (11686027) JP Bespoke Limited (11681958) Open Future World Limited (08817071) The Bus Doctor Ltd (04171497) Premiere Facades Limited (07581771) Epirus U.K. Ltd (10028002) Click St Andrews Limited (11367858) Trackable Safety Limited (08328979) Wyatt Gervasio Consulting Limited (10892122) Plant Group Limited (10706681) We Are Livewire Ltd (09465241) The Alchemist Clinic Limited (10202546) Our Little Pub Company Limited (11307001) Hastah Trading And Business Services Ltd (10900806) KI-Chem UK Limited (03133147) Raith Consulting Limited (06633656) 73 Media Ltd (11340468) Pavlin Ltd (13043842) Graffiti Busters Limited (05626592) Hk Enterprise Ltd (09209039) Ginko Limited (07767567) Sneakerldn Ltd (11952101) 29 High Street East Grinstead Ltd (12301134) C Consultancy Limited (06430681) SP Construction Solutions Ltd (12059624) A Team & Partners Ltd (10676633) Richard Syme Limited (07220134) OTHER NOTICES Company Name Company Number Adams Corporate Group Limited (03522458) C.F. Hoad & Son Limited (00646195) Dapper Collection Limited (08854793) Liveminds Limited (07233982) Positive Noise Ltd (06357516) Range Rubber UK Limited (09902420) UVA-UK Ltd (12223513) Skivvies Torbay Handyman Services Ltd (10818858) Bankruptcies Name Court and Court Details Angela June Beer The High Court, 8 of 2020 John Kim Friis County Court of Croydon, 55 of 2021 Michael Smith The Office of the Adjudicator, 5150814 of 2023 DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 11:30 hours on Wednesday 7th February 2024 at Shaw Road, Speke, Liverpool in the county of Merseyside, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the Driver and Vehicle Standards Agency detained the following vehicle: Registration number: PO64 UXF Vehicle Type: Volvo FH artic The vehicle was laden with exhausts. Any person having a claim to the vehicle is required to establish their claim in writing on or before 5th March 2024 by sending it by post to the Office of the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Cross Lane North, Golborne, Warrington, WA3 2SH (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle, or any part thereof is also required to establish their claim in writing on or before 5th March 2024 by sending it by post to Enforcement Services, Driver and Vehicle Standards Agency, Berkeley House, Croydon Street, Bristol, BS5 0DA or by email to [email protected]. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). THE PONTYPOOL AND BLAENAVON LOCOMOTIVE GROUP At an Extraordinary General Meeting of the Members of The Pontypool and Blaenavon Locomotive Group, an unincorporated association, on 10th June 2023, called in accordance with Rule 8 of the “Group’s” governing document, it was resolved that the “Group” be dissolved in accordance with Rule 9 of the “Group’s“ governing document. Notice is hereby given that the Creditors and/or Members of the above named unincorporated association are required, on or before 31st March, 2024, to send their names and addresses with particulars of their debts or claims to Martin Herbert, Secretary, The Pontypool and Blaenavon Locomotive Group, The Railway Shop, 33 Broad Street, Blaenavon, Torfaen. NP4 9SF, and, if so required in writing are, in person or represented by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. Failure to prove their claims in the above manner will result in Creditors or Members being excluded from the benefit of any distribution made before such debts or claims are proved. This Notice is purely formal and all known Creditors and/or Members have been, or will be, paid in full. DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 11:30 hours on Wednesday 7th February 2024 at Shaw Road, Speke, Liverpool in the county of Merseyside, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the Driver and Vehicle Standards Agency detained the following vehicle: Registration number: AX17 TOV Vehicle Type: DAF XF The vehicle was laden with exhausts. Any person having a claim to the vehicle is required to establish their claim in writing on or before 5th March 2024 by sending it by post to the Office of the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Cross Lane North, Golborne, Warrington, WA3 2SH (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle, or any part thereof is also required to establish their claim in writing on or before 5th March 2024 by sending it by post to Enforcement Services, Driver and Vehicle Standards Agency, Berkeley House, Croydon Street, Bristol, BS5 0DA or by email to [email protected]. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations).

28 September 2023
DLM WINDOWS AND DOORS LIMITED (Company Number 05696592) Registered office: Asheton Farm Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU Principal trading address: Asheton Farm Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU At a General Meeting of the above named Company duly convened and held at Parker Andrews Limited, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY on 22 September 2023, the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Nicholas Cusack (IP No. 17490) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY be and is hereby appointed Liquidator for the purpose of such winding up.” Further details contact: Natalie Clark, Email: [email protected]. Anthony Wilson, Chair 22 September 2023 Ag GJ62405

28 September 2023
Name of Company: DLM WINDOWS AND DOORS LIMITED Company Number: 05696592 Nature of Business: Manufacturing Aluminium Registered office: Unit 1, Asheton Farm Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU Type of Liquidation: Creditors Date of Appointment: 22 September 2023 Liquidator's name and address: Nicholas Cusack (IP No. 17490) of Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY By whom Appointed: Members and Creditors Ag GJ62405

18 September 2023
DLM WINDOWS AND DOORS LIMITED (Company Number 05696592) Registered office: Asheton Farm Tysea Hill, Stapleford Abbotts, Romford, RM4 1JU Principal trading address: Unit 1, Asheton Farm, Tysea Hill, Stapleford Abbotts, Romford, Essex RM4 1JU Notice is hereby given under Section 100 of the INSOLVENCY ACT 1986 and Rules 6.14 and 15.8 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that a virtual meeting of the creditors of the above named company has been convened by Steven Lindsay the Director of the company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held on 22 September 2023 at 2.00 pm. To access the virtual meeting, which will be held via a telephone conferencing platform, contact Parker Andrews Limited, on behalf of the convener – details below. This virtual meeting will be recorded audio in order to establish and maintain records of the existence of relevant facts or decisions that are taken at the meeting. By attending this meeting, you consent to being recorded. Where any recording of the meeting also entails the processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 2018. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (‘proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors’ meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the procedure to seek a decision from creditors on the nomination of a liquidator. MONEY Nicholas Cusack (office holder no 17490) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the company’s creditors will be available for inspection at Parker Andrews Limited, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY on the two business days preceding the meeting. In case of queries, please contact Alicia-Rose Money 01603 284284 or email [email protected]. Steven Lindsay, Director 14 September 2023 Ag GJ61313 Notice of Virtual Meeting Decision Date: 27 September 2023


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