EDGAR ALLEN ENGINEERING LIMITED

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


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