EDGAR ALLEN ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
22 February 2022
In the High Court of Justice, Business and Property Courts of England
& Wales,
The Insolvency & Companies List (ChD) No 000296 of 2022
Notice is hereby given that, by an Order of the Court dated 15
February 2022, Neil John Mather (IP number 008747) was removed as
Office Holder in the cases listed in the Schedule below and was
replaced as Office Holder as specified below.
In accordance with the Order, the creditors (and in the case of solvent
liquidations, members) in each of the estates listed below are to
receive notification of the Order by advertisement in the London
Gazette within 28 days of the Order date and at the time of the next
progress report for each case.
All creditors (or members) of the estates listed below have liberty to
apply to the Court within 28 days of this advertisement for the
purposes of applying to vary or discharge the Order in so far as it
affects the estate or estates of which they are a creditor (or member).
Such application shall not affect the transfer of the cases listed in the
Schedule until further or other order by the Court.
Following removal of Neil John Mather from office in respect of the
estates listed in the Schedule below, he shall be released and
discharged from any liability as officeholder, effective 35 days from the
date of this Advertisement and without needing to comply with any
requirements set down in the Insolvency Act 1986 or Insolvency
(England and Wales) Rules 2016, save that such release/discharge
may be subject to further order in the event of application by any
creditor or member of a listed estate for the specific case subject to
that application.
SCHEDULE
COMPULSORY LIQUIDATIONS
Replacement Office Holders: Natasha Brodie and Adam David Harris
Focus (MDC) Ltd – The High Court, 3706 of 2019, 04452584
Replacement Office Holder: Adam David Harris
Energy Partners Limited – The High Court of Justice, 000274 of 2020,
Janeway Construction Services Limited – The High Court, 006340 of
2019, 09368928
Tennyson Property Investments Ltd – The High Court of Justice, 186
of 2021, 07793672
Replacement Office Holder: Michael Pallott
AKS International Trading Limited – Manchester District Registry, 2379
of 2018, 09948911
Al-Turki Investments Limited – The High Court, 2004 of 2017,
unregistered
B.F.R.S. (UK) Limited – Leeds District Registry, 1137 of 2017,
Challenger Marine Limited – The High Court, 0381 of 2017, 03854796
05165370 Limited – County Court at Bury St Edmunds, 81 of 2014,
Global Home & Commercial Services Limited – The High Court of
Justice, 00370 of 2019, 09429440
Temporary Power Solutions Limited – The High Court, 005149 of
2019, 08770749
Replacement Office Holder: Guy Robert Thomas Hollander
Kai Restaurants Limited – The High Court, 6416 of 2017, 09610528
CREDITORS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Adam David Harris
Crawford & Russell International Limited – 00510149
Davy McKee (Sheffield) Limited – 00631209
Davy Property Holdings Limited – 00031754
Kvaerner E&C Holdings Limited – 00001125
Kvaerner Engineering & Construction (Overseas Trading) Limited –
Kvaerner Engineering & Construction UK Limited – 00070860
Kvaerner Energy Limited – 0089980
Kvaerner Metals Limited – 00006662
Newman Labelling Systems Limited – 02745532
One Berkeley Street Limited – 00709547
Spinaker Limited – 05317349
The Flash Pack Ltd – 08459520
Trafalgar House Finance Ltd – 00055100
TH Financial Services Limited – 03221508
TH Global Limited – 00867281
TH Group Services Limited – 00932159
Twist Kitchen Limited – 09035387
Walsh M&E UK Limited – 06211974
Yarm Road Limited – 00601555
Replacement Office Holder: Guy Robert Thomas Hollander
06 Zoo Ltd – 05904437
Il Bianco City Island Limited – 10389953
MTD Elite Services Limited – 09222376
TQ Workforce Development Limited - 05675934
Replacement Office Holder: Michael Pallott
Billericay Fencing Limited – 02153659
On Set Lighting Limited – 10002173
P A Windsor & Sons Ltd – 05890322
PMC Civil Engineering Limited – 07409362
Ridlands Limited - 06882767
MEMBERS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Adam David Harris
AAA Insurance & Reinsurance Brokers Limited – 04474263
Carborundum UK Limited – 00120427
Chubb London Group Limited – 03115073
Edgar Allen Engineering Limited – 00898861
Eni MOG Limited – 03211318
Eni Ventures Plc – 03939723
Goshawk Insurance Holdings Limited – 02517324
Roberts Adlard Limited – 00281043
Stanton Limited – 00147940
United Builders Merchants Limited – 00154861
Replacement Office Holder: Simon Chandler
CPV Capital UK Limited (formerly Bear Stearns Holdings Limited) –
Bear Stearns Global Securitisation Limited – 03118863
Bear Stearns International Trading Limited – 02698671
Bear Stearns UK Holdings Limited – 04053653
Cazenove IP Limited – 05289913
ADMINISTRATIONS
Replacement Office Holder: Adam David Harris
BWLON Experience Limited – The High Court, 002217 of 2020,
Exhibitions Holdings Limited – The High Court, 002216 of 2020,
Teams Roofing Limited – High Court of Justice, Business & Property
Courts of Newcastle Upon Tyne, Insolvency & Companies List,
CR-2019-NCL-186, 01307648
Replacement Office Holder: Guy Robert Thomas Hollander
Goto Energy (UK) Limited – The High Court, 001942 of 2021,
The addresses and IP numbers of the incoming Office Holders are as
follows:
Adam David Harris (IP Number 015454), Guy Robert Thomas
Hollander (IP Number 009233), Michael Pallott (IP Number 023650),
and Natasha Brodie (IP Number 019490): all of Mazars LLP, Tower
Bridge House, St Katharine’s Way, London, E1W 1DD
Simon Chandler (IP Number 008822): of Mazars LLP, 1st Floor, Two
Chamberlain Square, Birmingham, B3 3AX
DENNIS MATHEWS OF 50 HOLMWOOD ROAD, LONDON SW2
3RR.
Bolt Burdon of Providence House, Providence Place, Islington,
London N1 0NT are instructed to make an application pursuant to
Section 50 of the Leasehold Reform, Housing and Urban
Development Act 1993 on behalf of Priyanthi Soummia
Wickramasinghe, the registered proprietor of Flat 2 Mark House, 68B
Hopton Road, London SW16 2EN. Persons with information or
knowledge as to the whereabouts of the said DENNIS MATHEWS are
invited to contact Miss Angelina Arora of Bolt Burdon Solicitors before
1st March 2022.
LORDSHIP TITLES
TAKE NOTICE that exclusive hereditary rights derived from the
following title:
Manorial Lordship Title of Stokenchurch Rectory, Stokenchurch
Parish, Buckinghamshire have been conveyed to Dr Christian Lionel
Tutundjian de Vartavan and Professor Kerensa Jane Jennings (born
Gage) of London on the 14th February 2022.
OTHER NOTICES
It should be noted that the right to the title has been created by legal
process, not through a re-grant or re-establishment by the Crown.
All enquiries to Manorial Counsel Limited, Welton Pumping Station,
Watford Road, Welton, Northamptonshire NN11 2NE
Solicitors acting; Hatton Solicitors, 1 Sheaf Street, Daventry,
Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as
agents for and on behalf of Manorial Counsel Limited England and
Wales 8464518 Welton Pumping Station, Watford Road, Welton,
Northamptonshire NN11 2NE.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
OTHER NOTICES
Corporate insolvency
NOTICES OF DIVIDENDS
THE INSOLVENCY ACT 1986
INTENDED DIVIDEND (COMPANY)
In the Leeds Court
No 88 of 2009
16 September 2016
In the High Court of Justice
No. 1152 of 2016
Notice is hereby given that, by an Order of the Court dated 5
September 2016, Roderick John Weston (IP number 8730) was
removed as Office Holder in the cases listed in the Schedule below
and was replaced as Office Holder as detailed.
SCHEDULE
ADMINISTRATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
IAC 2014 Limited – 01517591
Woodland Holdings Limited – 04979174
Woodlands Building Contractors Limited – 01210187
Woodlands Decorating Contractors Limited – 07493513
Julian Roe (Bristol) Limited – 01322620
H.W.D. Shopfitters Limited – 00683226
Learning South West – 02806593
Replacement Office Holder: Neil John Mather (IP Number 8747)
Agar Brown Limited – 09399796
St Mary Cray Limited – 7093532
Visitjourneys (Brighton) Limited – 6315306
Hartley Holiday Parks – 06299258
TMat Morrell Limited – 05818273
Palmcity Company Limited – 03020691
Replacement Office Holder: Patrick Lannagan (IP Number 9590)
L WY Realisation Limited – 07001633
Magnadata International Limited – 04004423
Magnadata Group Limited – 04004408
Norprint Limited – 05665731
Assist Staffing Agency Limited – 08528330
Replacement Office Holder: Simon David Chandler (IP Number
8822)
Armstrong Brands Limited – 06370458
BANKRUPTCIES
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Graham Croft
David George Richard Butt
Gary Edward Butters
Dr Nigel James Lester Bradbury
Helen Bright
Shaun Edwin Robert Hampshire
Koshala Johnson
Robert Kaim
David Murray
Gugulethu Precious Mseleku
Ashneil Albert Nicholas
Abebayo Olaiya
Nana Oduro
Timothy Page
Gareth Roberts
Irshad Sheikh
Stephen Stringer
Manik Uddin
Peter White
Roland Benjamin Joseph Wheatcroft
Replacement Office Holder: Tim Hewson (IP Number 9385)
David Stephen Cotton
Keith John Berry
MEMBERS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
BCC Industries (UK) Limited - 01163567
Replacement Office Holder: Neil John Mather (IP Number 8747)
Aldebaran Capital LLP – OC323463
Bamboo Investments Limited – 00733533
Bamboo Investments (No.2) Limited – 05220362
BMB Property Developments Limited – 04645818
Carborundum UK Limited – 00120427
Central & Eastern European Property (General Partner) Limited –
Dean & Dyball Workforce Limited – 01239585
DMI Properties Limited – 02771826
Edgar Allen Engineering Limited – 00898861
Eni MOG Limited – 03211318
Eni Ventures Plc – 03939723
G4S Management Services 127 (UK) Limited – 00835411
Houghton Mifflin Plc – 02319274
Magnet Technologies Limited – 01751442
Mittagong Limited – 08072228
Mizar Capital LLP – OC310711
No Exclusions Limited – 07266457
Roberts Adlard Limited – 00281043
SG Technologies Holdings Limited – 05149646
Syniverse Holdings Limited – 04198746
Syniverse Holdings U.K. Limited – 07976719
Southerns-Evans Limited – 00098015
Stanton Limited – 00147940
Syniverse Technologies Payment Services Limited – 05667132
United Builders Merchants Limited – 00154861
Replacement Office Holder: Patrick Lannagan (IP Number 9590)
Occident Limited – 5696713
PARTNERSHIP VOLUNTARY ARRANGEMENTS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Ivan Alec & Matthew Warren Gosden
CREDITORS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Riley McLaren Electrical Contractors Limited - 04528956
Replacement Office Holder: Neil John Mather (IP Number 8747)
Crawford & Russell International Limited – 00510149
Davy McKee (Sheffield) Limited – 00631209
Davy Property Holdings Limited – 00031754
ITI Energy Limited – 0593306
Kvaerner E & C Holdings Limited – 0001125
Kvaerner Engineering & Construction (Overseas Trading) Limited –
Kvaerner Engineering & Construction UK Limited – 00070860
Kvaerner Energy Limited – 00089980
Kvaerner Metals Limited – 00006662
Leesona – 00632197
Leesona Plastics Machinery – 00725836
One Berkeley Street Limited – 00709547
OTHER NOTICES
Revive FM Limited – 06890809
Sabi Interiors Limited – 04549282
Trafalgar House Finance Limited – 00055100
TH Financial Services Limited – 03221508
TH US Holdings Limited – 00644437
Training For Life Limited – 02959580
Tukelike Limited – 04657672
Walsh M&E UK Limited – 06211974
Yarm Road Limited - 00601555
Replacement Office Holder: Patrick Lannagan (IP Number 9590)
Jay Tee Construction Limited – 03239500
NWM Yorkshire Limited – 07239154
The Hydrographic Consultancy Ltd – 07303878
Plastering Services UK Limited – 06946808
Priory Plant Hire Limited – 08153982
Marsden Rock Care Limited – 06815860
MB Flooring Consultants Limited – 07282690
Retrograde Academy Limited - 08455783
Replacement Office Holder: Simon David Chandler (IP Number
8822)
Advanced Brickwork Limited – 2980273
Gregson and Brooke Limited – 06194937
Proton EMC Limited – 07072364
Smartway PW. Ltd – 03353118
COMPULSORY LIQUIDATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Simon Barnes Limited - 06609683
Replacement Office Holder: Simon David Chandler (IP Number
8822)
County Developments (Northampton) Limited - 08589683
The addresses of the incoming Office Holders are as follows:
Guy Robert Thomas Hollander and Neil John Mather
Mazars LLP, Tower Bridge House, St Katherine’s Way, London E1W
1DD
Patrick Lannagan
Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT
Simon Chandler
Mazars LLP, 45 Church Street, Birmingham, B3 2RT
Tim Hewson
Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann
Way, Gloucester, GL1 5SH
All creditors (and in the case of solvent liquidations, members) of the
estates listed above do have permission to apply to the Court, on
notice to the Applicant, within 28 days of this advertisement for the
purposes of applying to vary or discharge the Order in so far as it
affects the estate or estates of which they are a creditor.
We are searching for ‘A W Tollady’ who used the services of Burnand
Brazier Forsyth solicitors in Goring-By-Sea, West Sussex in
1990-1995. If this is you please contact the office on 01903 502155.
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: 12th September 2016
Effective date of Merger17th August 2016
Merging companies:
1 – PRIMATRON LIMITED – Company Number 05589597 (England &
Wales)
2 – PRIMATRON MEDICAL ENGINEERING GMBH – Company
number HRB 8021 (Germany)
New company:
3 – PRIMATRON MEDICAL ENGINEERING GMBH– Company number
HRB 8021 (Germany)
Tim Moss
Registrar of Companies for England and Wales
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.
MONEY
PENSIONS
MONEY
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
THE WIND UP OF THE KLIPPAN SECTION OF THE NEWELL
RUBBERMAID UK PENSION SCHEME
The Newell Rubbermaid UK Pension Scheme (“the Scheme”) was
established on 1 March 2007 following the merger of several legacy
pension schemes, including the Klippan Limited Retirement & Death
Benefit Scheme (the “Klippan Section”).
This notice is addressed to members of the Klippan Section who
would have been former employees of one of the participating and
associated employers, including Newell Rubbermaid and Newell Ltd.
This notice does not apply to members of any other Section of the
Scheme.
Newell Trustee Ltd (“the Trustee”) has written to all known members
and beneficiaries by post and, in due course, Klippan Section of the
Scheme will cease to exist. The known benefits of these Section
having already been secured in full with Insurance Companies.
It is of vital importance that any person having a claim against or an
interest in Klippan Section of the Scheme and who has not received
correspondence from the Trustee make themselves known to the
Trustee. The Klippan Section will commence winding up with effect
from 28 June 2016.
PURSUANT to the Trustee Act 1925 notice is given that all creditors
and others having any claims against or claiming to be beneficially
interested in the Klippan Section of the Scheme are required to send
particulars in writing to the Newell Trustee Limited, c/o Louise
McAulay, Aon Hewitt, 103 Waterloo Street, Glasgow, G2 7BW within
2 months of the date of issue of this notice.
After 19 November 2016 the Trustee will proceed to apply all
remaining assets of the Klippan Section of the Scheme in securing the
liabilities attributable to the persons so entitled having regard only to
the claims of which they then have notice and shall not be liable for
the assets of the Klippan Section or any part of them so applied to
any persons whose claims or demands they have then not had notice.
If you have already been contacted by the Trustee (or Aon Hewitt on
behalf of the Trustee), you need not respond to this notice.
For and on behalf of Newell Trustee Limited, Trustee of the Scheme
Date: 19 September 2016
Corporate insolvency
NOTICES OF DIVIDENDS
OVERSEAS TERRITORIES & CROSS-BORDER
INSOLVENCIES
RE-USE OF A PROHIBITED NAME
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