EPG DEVELOPMENT V LLP
UK Gazette Notices
22 December 2020
YS LEGAL CONSULTANTS LIMITED
(Company Number 08031878)
Registered office: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam,
Surrey, SM2 7AJ
Principal trading address: 2 Villiers Court, 40 Upper Mulgrave Road,
Cheam, Surrey, SM2 7AJ
Notice is hereby given that the following resolutions were passed on
14 December 2020 as a special resolution and an ordinary resolution
respectively:
"That the Company be wound up voluntarily and that Mark Goldstein
(IP No. 6880) of Savants Restructuring Limited, Robert Denholm
House, Bletchingley Road, Surrey, RH1 4HW be appointed as
Liquidator for the purposes of such voluntary winding up."
Further details contact: The Liquidator, Tel: 0207 504 1339. Alternative
contact: Mayur Khopekar.
Yuksel Sayiner, Director
17 December 2020
Ag ZG91426
Partnerships
CHANGE IN THE MEMBERS OF A PARTNERSHIP
CHANGE IN THE MEMBERS OF A PARTNERSHIP
NOTICE OF THE CESSATION AND APPOINTMENT OF MEMBERS
FOR
EPG DEVELOPMENT V LLP
(Registered No. OC395855 )
The EPG Development V LLP (OC395855) having its principal place of
business at Scrutches Barn, 17 High Street, Whittlesford, Cambs,
CB22 4LT (the “Partnership”) hereby gives notice that Padfield
(Hayleys) Limited ceased to be a member of the Partnership on 3
March 2020 and, with effect from that date, 100% of the share of the
Partnership held in its name was assigned to Hayleys Property
Limited.
DISSOLUTION OF PARTNERSHIP
9 December 2020
WOLVERHAMPTON MOTOR SERVICES LIMITED
(Company Number 00470886)
Registered office: 10 Gregson Walk, Dawley, Telford, Shropshire, TF4
2GA
Principal trading address: Raby Street, Wolverhampton, WV2 1BL
Notice is hereby given that the following resolutions were passed on
28 November 2020, as a Special Resolution and an Ordinary
Resolution respectively:
“That the Company be wound up voluntarily and that Adam Peter
Jordan (IP No. 009616) and Nickolas Garth Rimes (IP No. 009533)
both of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury
Road, Stoke Prior, Bromsgrove B60 4DJ be appointed Joint
Liquidators of the Company and that they be authorised to act either
jointly or separately."
For further details contact: Adam Jordan, Email:
[email protected].
Charles M R Cottrell, Chair
3 December 2020
Ag ZG90411
Partnerships
BANKRUPTCY ORDERS
BIANCA LEANNE PARCELL
JENNIFER LOUISE PARCELL, Unemployed, residing at 7 Maple
Road, Thorne, Doncaster in the County of South Yorkshire DN8 4FA
and BIANCA LEANNE PARCELL, Occupation Unknown, residing at
34A Aisby Drive, Rossington, Doncaster in the County of South
Yorkshire DN11 0YY both lately carrying on business in partnership
under the style of Brontes of Thorne, 6 Market Place, Thorne,
Doncaster in the County of South Yorkshire DN8 5DW as Café
Owners
In the County Court at Doncaster
No 9 of 2020
Date of Filing Petition: 7 September 2020
Bankruptcy order date: 23 November 2020
Time of Bankruptcy Order: 14:00
Whether Debtor's or Creditor's PetitionDebtor's
Related case: Bianca Leanne ParcellCounty Court at
DoncasterRelated case: Jennifer Louise ParcellCounty Court at
Doncaster
A Oliver 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300
678 0016
Capacity of office holder(s): Trustee
23 November 2020
JENNIFER LOUISE PARCELL
JENNIFER LOUISE PARCELL, Unemployed, residing at 7 Maple
Road, Thorne, Doncaster in the County of South Yorkshire DN8 4FA
and BIANCA LEANNE PARCELL, Occupation Unknown, residing at
34A Aisby Drive, Rossington, Doncaster in the County of South
Yorkshire DN11 0YY both lately carrying on business in partnership
under the style of Brontes of Thorne, 6 Market Place, Thorne,
Doncaster in the County of South Yorkshire DN8 5DW as Café
Owners
In the County Court at Doncaster
No 9 of 2020
Date of Filing Petition: 7 September 2020
Bankruptcy order date: 23 November 2020
Time of Bankruptcy Order: 14:00
Whether Debtor's or Creditor's PetitionDebtor's
Related case: Jennifer Louise ParcellCounty Court at
DoncasterRelated case: Jennifer Louise ParcellCounty Court at
Doncaster
A Oliver 3rd Floor, 1 City Walk, Leeds, LS11 9DA, telephone: 0300
678 0016
Capacity of office holder(s): Trustee
23 November 2020
CHANGE IN THE MEMBERS OF A PARTNERSHIP
NOTICE OF THE CESSATION AND APPOINTMENT OF MEMBERS
FOR EPG DEVELOPMENT V LLP
The EPG Development V LLP (OC395855) having its principal place of
business at Scrutches Barn, 17 High Street, Whittlesford, Cambs,
CB22 4LT (the “Partnership”) hereby gives notice that Mary Ballantyne
ceased to be a member of the Partnership on 30 November 2020 and,
with effect from that date, 100% of the share of the Partnership held
in its name was assigned to Brian Peter Homent.
DISSOLUTION OF PARTNERSHIP
26 February 2020
LIMITED PARTNERSHIPS ACT 1907
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907, that (i) with effect from and including 31
December 2019, ASF Lake, L.P. transferred to SP Stark Acquisitions
L.P. all of the interest held by it in Phoenix Equity Partners 2010 L.P.
(the "Partnership"), a limited partnership registered in England with
number LP013411, and that will effect from and including 31
December 2019, ASF Lake, L.P. ceased to be a limited partner in the
Partnership and SP Stark Acquisitions L.P. became a limited partner in
the Partnership with a capital contribution of £350,000.
For and on behalf of Phoenix Equity Partners 2010 L.P.
acting by its manager
Phoenix Equity Partners 2010 Guernsey Limited
CHANGE IN THE MEMBERS OF A PARTNERSHIP
NOTICE OF THE CESSATION AND APPOINTMENT OF MEMBERS
FOR
EPG DEVELOPMENT IV LLP
EPG Development IV LLP (OC379361) having its principal place of
business at Scrutches Barn, 17 High Street, Whittlesford, Cambs,
CB22 4LT (the "Partnership") hereby gives notice that NFU Essex
Members Trust ceased to be a member of the Partnership on 24
October 2019 and, with effect from that date, 100% of the share of
the Partnership held in its name was assigned to NFU Essex
Charitable Trust.
CHANGE IN THE MEMBERS OF A PARTNERSHIP
NOTICE OF THE CESSATION AND APPOINTMENT OF MEMBERS
FOR
EPG DEVELOPMENT V LLP
EPG Development V LLP (OC395855) having its principal place of
business at Scrutches Barn, 17 High Street, Whittlesford, Cambs,
CB22 4LT (the "Partnership") hereby gives notice that NFU Essex
Members Trust ceased to be a member of the Partnership on 24
October 2019 and, with effect from that date, 100% of the share of
the Partnership held in its name was assigned to NFU Essex
Charitable Trust.
15 March 2018
LIMITED PARTNERSHIPS ACT 1907
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907, that SGG (NZ) Limited acting as trustee for
FCPR APEH Europe IV transferred 50% of its interest in EQT V (No.1)
Limited Partnership, a limited partnership registered in England and
Wales with number LP011508 (the “Partnership”), to Pantheon Duo
Bidco, L.P., and consequently, Pantheon Duo Bidco, L.P. was
admitted as a limited partner of the Partnership.
CHANGE IN THE MEMBERS OF A PARTNERSHIP
NOTICE OF THE CESSATION AND APPOINTMENT OF MEMBERS
FOR
EPG DEVELOPMENT V LLP
EPG Development V LLP (OC395855) having its principal place of
business at Scrutches Barn, 17 High Street, Whittlesford, Cambs,
CB22 4LT (the "Partnership") hereby gives notice that The Master,
Fellows, and Scholars of Downing College in the University of
Cambridge of Downing College ceased to be a member of the
Partnership on 28 February 2018 and, with effect from that date,
100% of the share of the Partnership held in its name was assigned to
Downing College Developments Limited of Downing College.
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