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


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