EUROMARK MARKING AND CODING LIMITED

UK Gazette Notices

17 February 2022
Name of Company: EUROMARK MARKING AND CODING LIMITED Company Number: 07265770 Nature of Business: Wholesale of other machinery and equipment Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ Type of Liquidation: Creditors Date of Appointment: 8 February 2022 Liquidator's name and address: David Kemp (IP No. 24510) and Richard Hunt (IP No. 21772) both of S F P, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ By whom Appointed: Made pursuant to Schedule B1, Paragraph 83 of the Insolvency Act 1986 Ag NH111392

11 November 2021
NATIONAL HIGHWAYS LIMITED M4 MOTORWAY – JUNCTIONS 1-3 TEMPORARY TRAFFIC RESTRICTIONS Notice is hereby given that National Highways Limited intends to make an Order on the M4 Motorway in the London Borough of Hounslow, under Sections 14(1)(a) and 15(2) of the Road Traffic Regulation Act 1984 because works are proposed to be executed on the road. The effect of the Order would be to authorise the overnight closure – in phases – of: - 1) both carriageways of the M4/A4 between Junction 1 (A4) and Junction 3 (A312); and 2) all the roads leading from and to the carriageways described in 1) above. These measures would be in the interests of road safety while contractors undertake carriageway, electrical, street lighting, barrier replacement, drainage and all associated works. It is expected that the work would last for approximately 19 months starting on or after Monday 20th December 2021. The overnight closures would take place between the following hours (maximum periods): - Monday – Thursday: 22:00 – 05:30 Friday: 23:00 – 06:00 Saturday: 22:00 - 06:00 Sunday: 22:30 – 05:30 The Order would come into force on 18th December 2021 and continue until completion of the works, when it would be formerly revoked as required by the terms of the Road Traffic Regulation Act 1984 Section 15(2). Traffic affected by the closures would be diverted using the A4 and A312. The temporary closures and diversion routes would be clearly indicated by traffic signs when they are in operation during the works period. J Downham, an Official of National Highways Limited Ref: HE/SE/2021/M4/164 National Highways Limited, (Company No 9346363). Registered Office: Bridge House, Walnut Tree Close, Guildford, Surrey, GU1 4LZ. A company registered in England and Wales. For enquiries, please contact the Customer Contact Centre on 0300 123 5000 or [email protected]. https://www.highwaysengland.co.uk ROYAL BOROUGH OF KENSINGTON AND CHELSEA NEVERN ROAD, NEVERN SQUARE, PARK WALK, PAVILION ROAD AND TREBOVIR ROAD – EXEMPTION FOR PEDAL CYCLES FROM EXISTING ONE-WAY SYSTEMS KENSINGTON AND CHELSEA (PRESCRIBED ROUTES) (NO. 16) TRAFFIC ORDER 2021 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Kensington and Chelsea on 5th November 2021 Made the above- mentioned Order under sections 6 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Order will be to exempt pedal cycles from the existing one-way traffic systems in: ENVIRONMENT & INFRASTRUCTURE (i) Nevern Road (between Nevern Square (north-west arm) and Longridge Road); (ii) Nevern Square, north-east arm (between Nevern Square (north- west arm) and Nevern Square (south-east arm)); (iii) Nevern Square, north-west arm (between Nevern Road and Nevern Square (north-east arm)); (iv) Nevern Square, north-east arm (between Nevern Square (south- east arm) and Trebovir Road); (v) Park Walk (between Elm Park Road and Fulham Road); (vi) Pavilion Road (between Cadogan Gardens (northern arm) and Cadogan Gate); and (vii) Trebovir Road (between Warwick Road and Nevern Square (north- east arm)). 3. The above measures would improve accessibility for cyclists in the Royal Borough of Kensington and Chelsea. 4. Copies of the Order, which will come in to force on 11th November 2021 and of all other relevant documents may be obtained via email for inspection by contacting [email protected] quoting reference “Two-way cycling” and can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date the Order was made at The Customer Service Centre, Kensington Town Hall, Hornton Street, London W8 7NX. 5. Anyone wishing to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make an application for the purpose to the High Court. Dated 10th November 2021 MAHMOOD SIDDIQI, Director for Streets and Regulatory Service ROYAL BOROUGH OF KENSINGTON AND CHELSEA PROVISION OF ELECTRIC SCOOTER AND DOCKLESS BICYCLE PARKING PLACE ARTICLES AND SCHEDULE CHANGES NECESSARY TO IMPLEMENT A CHANGE TO THE HOURS OF OPERATION OF CERTAIN PAY ON-STREET PARKING BAYS IN WHITCHURCH ROAD THE KENSINGTON AND CHELSEA (FREE PARKING PLACES, LOADING BAYS AND WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO. *) ORDER 2021 THE KENSINGTON AND CHELSEA (CHARGED–FOR PARKING PLACES) (AMENDMENT NO. *) ORDER 2021 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Kensington and Chelsea (hereinafter referred to as “the Council”) propose to make the above-mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders would be to: (a) introduce provisions in the Free Parking Places and Waiting, Loading and Stopping Restrictions parent Order necessary for the introduction of electric scooter and dockless bicycle parking places; and (b) make Schedule changes in the Charged-For Parking Place parent Order necessary to implement a change to the hours of operation of certain pay on-street parking bays in Whitchurch Road. [Note: Electric scooter and dockless bicycle parking places and changes to the hours of operation of a pay on-street parking place in Whitchurch Road are being proposed separately]. 3. A copy of the proposed Orders and other documents giving more detailed particulars of the scheme may be obtained via email by contacting [email protected] quoting reference: ‘Parent Order Article and Schedule Amendments Nov 21’ and can be inspected at the Customer Service Centre, Kensington and Chelsea Town Hall, Hornton Street, London W8 7NX during normal office hours on Mondays to Fridays inclusive. 4. Further information may be obtained by contacting Antoneta Horbury (Transport Policy Manager) by email at [email protected] or telephoning 020 7361 2094 5. Anyone wishing to object or make any other representations about the proposed Orders should send a statement in writing to that effect, and in the case of an objection, stating the grounds thereof, to Traffic Orders, Transport Policy, Room 308, Council Offices, The Royal Borough of Kensington and Chelsea, 37 Pembroke Road, London, W8 6PW or email: [email protected] quoting reference: ‘Parent Order Article and Schedule Amendments Nov 21’, by 1st December 2021. 6. Under the Local Government (Access to Information) Act 1985, any letter you write to the Council in response to this Notice may be made available to the press and to the public, who would be entitled to take copies of it if they so wished. Dated 10th November 2021 MAHMOOD SIDDIQI, Director for Streets and Regulatory Service ENVIRONMENT & INFRASTRUCTURE OTHER NOTICES NOTICE OF APPLICATION FOR FORFEITURE OF DETAINED CASH (FORM G) SECTION 298(1) PROCEEDS OF CRIME ACT (POCA) 2002 (AS AMMENDED) MC (DETENTION AND FORFEITURE OF CASH) RULES 2002 R 7(1) That on Friday 17th December 2021 at 10am, an application will be made on behalf of Chief Constable, West Midlands Police to Birmingham Magistrates Court for an Order for the Forfeiture of £2,452.61 cash seized from Ermal SINANAJ of no fixed abode on 27th October 2020. Present at the time of seizure was Ermal SINANAJ The Financial Investigation Team, West Midlands Police believe that the funds (plus interest accrued) or part thereof is: a) Recoverable property; and or b) Is intended by any person for use in unlawful conduct As per section 297A(2) of POCA. Any person may object to the proposed forfeiture of seized cash within 30 days, starting with the day after the forfeiture hearing and accordingly, the period for objecting to this notice expires on 15th January 2022. Any objection must be made in writing to the Financial Investigation Team, Economic Crime Unit, Perry Barr Custody Block, Great Barr, Birmingham B42 2TU. If no objection is received at the above address within the prescribed period stated herein, the cash will be forfeited, if so ordered by Birmingham Magistrates Court on 17th December 2021. BLOCK TRANSFER OF INSOLVENCY CASES – IN THE HIGH COURT OF JUSTICE, BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY COMPANIES LIST (CHD) REF: CR-2021-001300 Notice is hereby given that, by an Order of the Court dated 2 November 2021, Marc Landsman (IP number 9138) (‘the Respondent’) was removed as Office Holder in the case of Karen Chantal Reed (“the Additional Case”) which was omitted from the original block transfer order on 26 July 2021 and Tauseef Ahmed Rashid (IP number 9718) and Carl Stuart Jackson (IP number 8860) both of Quantuma Advisory Limited, 14 Derby Road, Stapleford, Nottingham, NG9 7AA were appointed as Office Holders in his place as specified below. Joint appointments Any act required or authorised under any enactment to be done by the joint Replacement Office–holders may be done by all or any one or more of the persons at the time of holding office. No functions are required to be undertaken by both joint Replacement Office-holders acting together and no functions are specifically the responsibility of either joint Replacement Office-holders. Notification The creditors in connection with the Additional Case be notified of this Order by way of notice of the Advertisement to be published in the Gazette within 21 days of receipt of this Order. Any creditor who has an objection to this Order shall have 28 day from the date of the Advertisement to apply to court to set aside or vary the terms of this Order The Replacement Office-holders shall file a copy of this Order with the Blackburn County Court. The removal of the Outgoing Office-holder and appointment of the Replacement Office-holders shall take place without the Outgoing Office-holder being required to (i) apply to the Secretary of State for release or discharge as appropriate pursuant to Section 299 of the Insolvency Act 1986 or (ii) file a Receipts and Payments Account. The Outgoing Office-holder shall receive his release as trustee upon application to the Secretary of State. Tauseef Ahmed Rashid, Licensed Insolvency Practitioner MARINE AND COASTAL ACCESS ACT 2009 APPLICATION FOR SS RICHARD MONTGOMERY MAST REDUCTION AND REMOVAL Notice is hereby given that Department for Transport, Great Minster House, 33 Horseferry Road, London, SW1P 4DR, has applied to the Marine Management Organisation under the Marine and Coastal Access Act 2009, Part 4, for a marine licence to undertake works to reduce the mast height of the SS Richard Montgomery. Copies of the application and associated information may be viewed on line in the Public Register at www.gov.uk/check-marine-licence- register. Representations in respect of the application should ordinarily be made by: - Visiting the MMO public register at https:// marinelicensing.marinemanagement.org.uk/mmofox5/fox/live/MMO _PUBLIC_REGISTER/search?area=3 and accessing the `Public Representation? section of case reference MLA/2021/00240; However, we will also accept representations via the following formats: - By email to [email protected]; or alternatively - By letter addressed to Marine Management Organisation, Lancaster House, Hampshire Court, Newcastle upon Tyne, NE4 7YH In all cases, correspondence must: - Be received within 28 days of the date of the first notice 10 November 2021; - Quote the case reference; and - include an address to which correspondence relating to the representation or objection may be sent. The Marine Management Organisation will pass to the applicant a copy of any objection or representation we receive. IN THE HIGH COURT OF JUSTICE, BUSINESS AND PROPERTY COURTS IN MANCHESTER NO. CR-2021-MAN-000606 Notice is hereby given that, by an Order of the Court dated 29 October 2021 timed at 10:43am that: 1. Simon Franklin Plant (IP number 9155) and Daniel Plant (IP number 9207) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) were removed from office as Joint Liquidators of the companies in Creditors Voluntary Liquidation listed in Schedules 1 to 4. 2. Richard Hunt (IP number 21772) and David Kemp (IP number 24510) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) were appointed as replacement Joint Liquidators in substitution in respect of the companies listed in Schedule 1. 3. David Kemp (IP number 24510) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) was appointed as replacement Joint Liquidator in substitution in respect of the company listed in Schedule 2. 4. Richard Hunt (IP number 21772) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) be appointed as replacement Liquidator in respect of the companies listed in Schedules 3 and 4. 5. Daniel Plant (IP number 9207) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) was removed from office as Liquidator of the company in Compulsory Liquidation listed in Schedule 5 and Richard Hunt (IP number 21772) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) was appointed as Liquidator in substitution in respect of the said company. 6. Simon Franklin Plant (IP number 9155) and Daniel Plant (IP number 9207) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) were removed from office as Joint Administrators of the companies in Administration listed in Schedule 6 and Simon Franklin Plant (IP number 9155) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) was removed from office as Joint Administrator of the companies in Administration listed in Schedule 7. OTHER NOTICES https://marinelicensing.marinemanagement.org.uk/mmofox5/fox/live/MMO_PUBLIC_REGISTER/search?area=3 https://marinelicensing.marinemanagement.org.uk/mmofox5/fox/live/MMO_PUBLIC_REGISTER/search?area=3 https://marinelicensing.marinemanagement.org.uk/mmofox5/fox/live/MMO_PUBLIC_REGISTER/search?area=3 7. Richard Hunt (IP number 21772) and David Kemp (IP number 24510) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) were appointed as replacement Joint Administrators in substitution in respect of the companies listed in Schedule 6. 8. David Kemp (IP number 24510) of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ (telephone 0207 538 2222) was appointed as replacement Joint Administrator in substitution in respect of the companies listed in Schedule 7. 9. The creditors of the companies listed in Schedules 1 to 7 will be notified of this order by: a. a single block advertisement published in the London Gazette within 28 days of the date of this Order; such advertisement to include a notice that any creditor may, within 28 days of the advertisement, make an application to Court to set-aside of vary the terms of this Order. b. notice given at the same time as the next report pursuant to statute is made to them. 10. Notice of the terms of this Order will be given to the Secretary of State as soon as is reasonably practicable. 11. Appropriate notices will be given in respect of the removal of Simon Franklin Plant and Daniel Plant and of their respective appointments in replacement with the Registrar of Companies. 12. Simon Franklin Plant and Daniel Plant shall be discharged from liability as officeholders of the companies listed in Schedules 1 to 5, 28 days from the date of the advertisement in the London Gazette, or such later time as the Secretary of State may determine pursuant to Sections 173(2)(b) and 174(4)(b) of the Insolvency Act 1986. 13. Simon Franklin Plant and Daniel Plant shall be discharged from liability as officeholders of the companies listed in Schedules 6 to 7, 28 days from the date of the advertisement in the London Gazette. Richard Hunt, Licensed Insolvency Practitioner SCHEDULE CRN Case Name 08175368 London City Interiors Limited 05282383 MBS Contracting Services Limited 04287816 Mellwood Construction Limited 07704232 Morrco Solutions Limited 06794248 N W G Building Services Limited 01672178 P. & M. Butchers Limited 04244104 QFSL Cleaning UK Limited 08741190 Richmond Building Services Limited 07878178 Stone Collection London Limited 09922250 Select Security (NW) Limited 04376238 Ultimate Communications Systems Limited 08764999 White Switch Limited 06955723 Bennett Manufacturing Services Limited 02564888 Boon Building Services Limited 07855552 Blue Yeti Limited 02713501 The Foundry Creative Media Company Limited 08790148 Invexstar Capital Management Limited 08978467 Inexsys Limited 07065070 JTJ Workplace Solutions Limited CRN Case Name 09981376 Sparkings Group Limited 08080646 Purus Advisory Limited CRN Case Name 03733183 Nova Construction & Civil Engineering Limited 08070034 Praetorian 7 Limited 02980053 Unigen Recruitment Limited CRN Case Name 04979081 Weavepoint Limited 07221908 Access Opening Systems Limited 03359804 D D K Consultancy Limited CRN Case Name Case Number Case Number 06451164 Allergy & Asthma Limited 005230 of High Court of Justice CRN Case Name 07996099 Print & Digital Media Limited 02510136 Safety & Electrical Products Limited 01889752 The Supplies House Limited 08098486 Adventues In Furniture Limited 06458746 Committed 2 Communications Limited 03083265 Delta Laminates Limited 09917602 Developments One (Birmingham) Limited 07265770 Euromark Marking and Coding Limited CRN Case Name 07369112 Kelly Contractors UK Limited 07668986 Paramount Power and Data Limited 03715081 Pro-Bolt Limited 08201312 The Floor Screeding Company Limited 09386402 Carters Haulage Limited 09985640 FMS Europe Limited 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. ENVIRONMENT & INFRASTRUCTURE CHANGES IN CAPITAL STRUCTURE NOTICE OF PROPOSED PAYMENT OUT OF CAPITAL FOR REDEMPTION OF OWN SHARES

10 February 2017
EUROMARK MARKING AND CODING LIMITED (Company Number 07265770) Nature of Business: Wholesale of other machinery and equipment Registered office: SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Principal trading address: Unit 5, Croftwood Square, Martland Park, Wigan, Lancashire, WN5 0LG Date of Appointment: 06 February 2017 Simon Franklin Plant and Daniel Plant (IP Nos 9155 and 9207), both of SFP, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ For further details contact: Simon Plant or David Kemp, Tel: 0207 538 Ag FF110619


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