F. H. BERTLING LIMITED



UK Gazette Notices

27 March 2018
F. H. BERTLING LIMITED (Company Number 01532426) Registered office: 88 Wood Street, London, EC2V 7QF Principal trading address: York House, Empire Way, Wembley, London, HA9 0PA At a General Meeting of the Members of the above named Company, duly convened, and held at 88 Wood Street, London, EC2V 7QF on 19 March 2018, the following resolutions were duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Simon Thomas (IP No. 8920) and Nicholas O'Reilly (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF be and are hereby appointed as Joint Liquidators of the Company." For further details contact: The Joint Liquidators, Tel: 0207 0186 1144. Alternative contact: Gareth Price, Tel: 0207 186 1173, Email: [email protected] Ali Majid Sabah Al-Etaibi, Chairman 21 March 2018 Ag SF121690

27 March 2018
F. H. BERTLING LIMITED (Company Number 01532426) Registered office: 88 Wood Street, London, EC2V 7QF previously York House, Empire Way, Wembley, London, HA9 0PA Principal trading address: York House, Empire Way, Wembley, London, HA9 0PA Notice is hereby given that Creditors of the Company are required, on or before 1 May 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at Moorfields Advisory Ltd, 88 Wood Street, London, EC2V 7QF. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 19 March 2018 Office Holder Details: Simon Thomas (IP No. 8920) and Nicholas O’Reilly (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF For further details contact: The Joint Liquidators, Tel: 0207 0186 1144. Alternative contact: Gareth Price, Tel: 0207 186 1173, Email: [email protected] Simon Thomas, Joint Liquidator 21 March 2018 Ag SF121690

27 March 2018
Name of Company: F. H. BERTLING LIMITED Company Number: 01532426 Nature of Business: Other Transportation support activities Registered office: 88 Wood Street, London, EC2V 7QF Type of Liquidation: Creditors Date of Appointment: 19 March 2018 Liquidator's name and address: Simon Thomas (IP No. 8920) and Nicholas O’Reilly (IP No. 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF By whom Appointed: Members and Creditors Ag SF121690

5 November 2019
In the High Court of Justice No CR-2019-006696 of 2019 Notice is hereby given that, by an Order of the Court dated 18 October 2019 Nicholas Hugh O’Reilly (IP number 8309) was removed as Office Holder in the cases listed in the Schedule below and Thomas David Chadwick Straw (IP number 23850) and Simon Robert Thomas (IP number 8920) of Moorfields Advisory Limited, 88 Wood Street, London EC2V 7QF (telephone 020 7186 1144) were appointed as Office Holders in his place. Any creditor, member (In the case of a members voluntary liquidation) or persons listed below who has an objection to this order shall have 28 days from the date of the advertisement to apply to Court to set aside or vary the terms of the Order. Tom Straw, Licensed Insolvency Practitioner SCHEDULE Administrations Name Company Number Court Case Number Aegis Data Holdings Limited 07185187 High Court of Justice CR-2018-00743 Aegis Data Limited 06795192 High Court of Justice CR-2018-00743 Aegis Data Properties Limited 07493543 High Court of Justice CR-2018-00743 Benson Land & Marine Limited 05672545 High Court of Justice CR-2018-00255 Cabot Park Limited 07588526 High Court of Justice CR-2018-00668 Carmel Building Services Limited 3023973 High Court of Justice 2009-15504 Growth Power Limited 08885047 High Court of Justice CR-2017-00683 Killashee House Limited 08373372 High Court of Justice CR-2019-00320 LY Realisations Limited 07917717 High Court of Justice CR-2019-00375 London College of Creative Media Limited 08788270 High Court of Justice CR-2018-00006 Matrix Insight Limited 06000446 High Court of Justice CR-2019-00068 Monsta Holdings Limited 04094896 High Court of Justice CR-2018-01003 Oxygen Bidco Limited 11411695 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping South Limited 09236235 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping Acton Limited 09299773 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping Derby Limited 09899032 High Court of Justice in Leeds CR-2019-00413 New Ofj North East Limited 11414140 High Court of Justice in Leeds CR-2019-00413 Pretty Green Limited 05914755 High Court of Justice CR-2019-00206 Pretty Green Group Limited 10781450 High Court of Justice CR-2019-00206 Name Company Number Court Case Number Ravens Ing Properties Limited 09392690 High Court of Justice CR-2019-00393 Ridee Limited t/a Jinn 08347583 High Court of Justice CR-2017-00752 Sport For Life Limited 02594297 High Court of Justice CR-2019-00097 Sunline Direct Mail Limited 03341560 High Court of Justice in Birmingham CR-2018-00817 Tavern Restaurants Limited t/a Pitt Cue 09377027 High Court of Justice CR-2019-00385 Vintage Entertainment Limited 07168296 High Court of Justice CR-2018-00831 Members Voluntary Liquidations Name Company Number 3 A Entertainment limited 04751345 Fusion Management Limited 07620988 J K Cordon Limited 04868421 MWM Trading Limited 08018291 Property Chancery (UK) Limited 03389615 Rhino Equity Co. Limited 08740104 Stoker Foods Limited 05843815 Trakice Limited 08674562 Creditors Voluntary Liquidations Name Company Number Alburn Investments Limited 04386525 Alexander House Medicine Limited Brighten Sheet Metal Limited 00520907 Crump Newberry & Partners LLP OC334290 Cync (UK) Limited 10916312 Data 365 Limited t/a GWIBS 24-7 04584398 EI Realisations (2014) Limited 05715323 E.S.C Athletica Limited 07764310 F.H. Bertling Limited 01532426 Global Trading Practice Limited 06466116 Jordan Trading Limited 04746234 Link Payroll Limited 07376139 Masco Limited 03578233 Michelangelo Recruitment Services Limited Michelangelo Search Limited 04238314 M.L. Commercial Body Repairs Limited Mozoo UK Limited 07960579 NJF Search International Limited 05002562 Noble Resources UK Holdings Limited Precedent Communications Limited Residential Initiatives Limited 05658314 Streaming Investments PLC 08300620 Sunline Direct Mail (Holdings) Limited Brentford Two limited 01599936 Brentford Three Limited 01524977 Brentford One Limited 03722742 formerly Tie Rack Retail Group Limited UK Land & Property North West Limited UKLP Assets Limited 03246974 UKLP Exchange Flag Limited 05615949 UKLP Walker House Limited 04179280 OTHER NOTICES Name Company Number Waste Management (London) Limited Compulsory Liquidations Name Company Number Court Case Number GBI Investments Limited 03137619 High Court of Justice 2008-6678 World Awards Limited 05455104 High Court of Justice 2014-5890 Blackstone MV Limited 06370718 Luton County Court 2012-6478 CTL Euro Foods Limited 07800650 County Court at Birmingham 2014-8387 Ideal Waste Paper Company Limited 01285927 High Court of Justice 2014-7343 Angel Property (Jam Factory) Limited 05032182 County Court at Brighton 2010-1058 Bankruptcy Name Court Case Number Mubashir Ali Birmingham County Court 2015-105 Hugh Cecil Barrett High Court of Justice 2014-945 Brian Herbert Cooke County Court at Luton 2014-0168 Dean Jonathan D’Eye County Court at Croydon 2 012-679 Richard George Francis County Court at Peterborough 2012-165 Paul Violet Francis (Deceased) County Court at Peterborough 2012-166 Katia Goremsandu High Court of Justice 2017-319 John Anthony Hammond County Court at Maidstone 2013-88 Susan Margaret Harrison Office of the Adjudicator 2018-5051364 John Spencer Harvey County Court at Newcastle upon Tyne 2015-436 Kevin Christopher Heaney County Court at Truro 2012-318 Martin David Hulme County Court at Bury 2017-10 Matthew Knight County Court at Wakefield 2016-57 David Andrew Marsden County Court at Exeter 2016-80 Jeremiah O’Connor County Court at Birmingham 2019-56 Eugene O’Neill High Court of Justice 2013-779 Paris Costas Oxinou Office of the Adjudicator 2016-5014066 Peter Mark Ronald High Court of Justice 2013-4006 Richard John Rout County Court at Southend 2018-42 Gurpartap Singh Sandhu Office of the Adjudicator 2017-5020006 Andrew Martin Shoebridge Central London County Court 2017-1122 Graham Tonge County Court at Manchester 2017-74 Individual Voluntary Arrangement Name Court Case Number Howard Stephen Roberts County Court at Leeds 2016-1165 GRAHAM DAVID KENNETH BASHAM FORMERLY OF 22 DON COURT WITHAM ESSEX CM8 1TT Would anyone knowing the whereabouts of the above-named registered freehold proprietor of 22 Don Court, Witham, Essex, CM8 1TT please contact Ms Amy Hadley of Tollhurst Fisher on 01702 352511, [email protected] (Ref: AEH/JAM79-1) 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 MONEY PENSIONS THE INSTITUTION OF INCORPORATED ENGINEERS PENSION AND LIFE ASSURANCE SCHEME – NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 In accordance with section 27 of the Trustee Act 1925, notice is hereby given that The Institution of Incorporated Engineers Pension and Life Assurance Scheme* (the “Scheme”) commenced winding up on 13 October 2019. The Trustees of the Scheme wish to contact any person who believes that he may be entitled to benefits from the Scheme and who has not already received written correspondence from the Trustees in relation to the winding up of the Scheme. The Trustees request that any such member, other beneficiary, creditor or anyone else having any claim against, or claiming to be beneficially interested in, any assets of the Scheme send written details of his claim to the Trustees on or before 4 January 2020 at the following postal or email address: David Bunyan (Trustee) The Institution of Incorporated Engineers Pension and Life Assurance Scheme Michael Faraday House, Six Hills Way, Stevenage, Hertfordshire, SG1 2AY [email protected] Claimants should include their full name, address, date of birth, national insurance number, and details of the employer and period of employment to which their claim relates. After 4 January 2020, the Trustees will complete the winding up of the Scheme and distribute the assets of the Scheme with regard only to the claims and interests of which they have had notice on or before that date. The Trustees shall not be liable to anyone of whose claim they have not had notice before that date. *The Scheme has previously been known as: the Institution of Electrical and Electronics Technician Engineers Pension and Life Assurance Scheme; the Institution of Electrical and Electronics Incorporated Engineers Pension and Life Assurance Scheme; the Institution of Electronics and Electrical Incorporated Engineers Pension and Life Assurance Scheme; and the Institution of Incorporated Engineers in Electronic, Electrical and Mechanical Engineering Pension and Life Assurance Scheme. THE AXIMA BUILDING SERVICES PENSION SCHEME NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Relevant Employers Axima Building Services Limited Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 that the Trustees of the Axima Building Services Pension Scheme (the “Trustees” and the “Axima Scheme”, respectively) are winding-up the Axima Scheme. This follows the merger of the Axima Scheme and the ENGIE Defined Benefit Scheme (the “Receiving Scheme”), with all assets and liabilities of the Axima Scheme being transferred to the Receiving Scheme on 31 January 2018. Any creditor or beneficiary of the Axima Scheme or any other person who believes they have a claim against or interest in the Axima Scheme is requested to write to the Trustees of the Axima Scheme at the following address: The Trustees of the Axima Building Services Pension Scheme c/o George Sullivan XPS Pensions Group Phoenix House 1 Station Hill READING RG1 1NB Email: [email protected] Claimants should provide full particulars of their claim including their name, address, date of birth and National Insurance number, and if applicable, when they worked for Axima Building Services Limited (or any associated company) within two months of the date of publication of this notice. After this date, the Trustees will proceed to wind-up the Axima Scheme and secure benefits for any remaining beneficiaries, having regard only to the claims and interests of which it has prior notice. The Trustees shall not be liable to any person of whose claims and demands it has not had notice. Any person who has been contacted by the Trustees at their current address or has already made a claim and received a response need not re-apply to the Trustees. Issued on behalf of the Trustees of the Axima Scheme. THE COFELY STAFF PENSION SCHEME NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Previous names of the Cofely Scheme Elyo Services Staff Pension Scheme Servotomic Staff Pension Scheme Relevant Employers Cofely Limited Elyo Services Limited Elyo Suez Limited Servotomic Limited United Heating Services Limited Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 that the Trustees of the Cofely Staff Pension Scheme (the “Trustees” and the “Cofely Scheme”, respectively) are winding-up the Cofely Scheme. This follows the merger of the Cofely Scheme and the ENGIE Defined Benefit Scheme (the “Receiving Scheme”), with all assets and liabilities of the Cofely Scheme being transferred to the Receiving Scheme in January 2018. Any creditor or beneficiary of the Cofely Scheme or any other person who believes they have a claim against or interest in the Cofely Scheme is requested to write to the Trustees of the Cofely Scheme at the following address: The Trustees of the Cofely Staff Pension Scheme c/o George Sullivan XPS Pensions Group Phoenix House 1 Station Hill READING RG1 1NB Email: [email protected] Claimants should provide full particulars of their claim including their name, address, date of birth and National Insurance number, and if applicable, when they worked for Cofely Limited (or any associated company) within two months of the date of publication of this notice. After this date, the Trustees will proceed to wind-up the Cofely Scheme and secure benefits for any remaining beneficiaries, having regard only to the claims and interests of which it has prior notice. The Trustees shall not be liable to any person of whose claims and demands it has not had notice. Any person who has been contacted by the Trustees at their current address or has already made a claim and received a response need not re-apply to the Trustees. Issued on behalf of the Trustees of the Cofely Scheme. C D B MEATS LIMITED STAFF BENEFITS PLAN Notice is hereby given, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Plan is hereby required to send particulars in writing within two months of the date of this publication of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Plan) to JLT Benefit Solutions Limited, 100 Victoria Street, Bristol, BS1 6HZ and mark it for the attention of Timothy Simmons. The Trustees will distribute the assets of the Plan among the persons entitled to them having regard only to those persons of whose claims and entitlements they have notice, and will not be liable to any other person. Any individuals who have already been contacted on behalf of the Trustees about this matter should not respond to this notice as the Trustees already have details of their claims and entitlements. JLT Benefit Solutions Limited, for and on behalf of the Trustees of the Plan. MONEY CHANGES IN CAPITAL STRUCTURE

29 September 2022
In the High Court of Justice No BR-2022-000008 Notice is hereby given that, by an Order of the Court dated 25 August 2022 Simon Thomas (IP number 8920) was removed as Office Holder in the cases listed in the Schedule below and Andrew Pear (IP number 9016), Michael Solomons (IP number 9043) and Milan Vuceljic (IP Number 20172) of Moorfields Advisory Limited, 5th Floor, 20 Old Bailey, London, EC4M 7AN (telephone 020 7186 1144) and Richard Keley (IP number 18072) of Moorfields Advisory Limited, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL were appointed as Office Holders in his place. Any creditor, member (In the case of a members voluntary liquidation) or persons listed below who has an objection to this order shall have 28 days from the date of the advertisement to apply to Court to set aside or vary the terms of the Order. Andrew Pear, Licensed Insolvency Practitioner SCHEDULE Administrations Name Company Number Court Case Number 30 James Street Limited 09670656 High Court of Justice CR-2020-00285 Benson Land & Marine Limited 05672545 High Court of Justice CR-2018-00255 Biomass Premium Fuels Ltd 11707332 High Court of Justice CR-2019-00836 Burford Epsilon 04883010 High Court of Justice CR-2015-3945 Cabot Park Limited 07588526 High Court of Justice CR-2018-00668 Carmel Building Services Limited 3023973 High Court of Justice 2009-15504 Growth Power Limited 08885047 High Court of Justice CR-2017-00683 English Cut Limited 05544574 High Court of Justice CR-2017-00567 Hotcha Limited 07564085 High Court of Justice CR-2017-7772 Oxygen Bidco Limited 11411695 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping South Limited 09236235 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping Acton Limited 09299773 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping Derby Limited 09899032 High Court of Justice in Leeds CR-2019-00413 New Ofj North East Limited 11414140 High Court of Justice in Leeds CR-2019-00413 Pretty Green Limited 05914755 High Court of Justice CR-2019-00206 Name Company Number Court Case Number Pretty Green Group Limited 10781450 High Court of Justice CR-2019-00206 254 Kilburn HR LLP OC414736 High Court of Justice CR-2020-00088 Alvis House Ltd 10924030 High Court of Justice CR-2020-00015 Beaumont Street Limited 10424502 High Court of Justice CR-2018-00154 Bowesfield Investments Limited 02268772 High Court of Justice in Birmingham CR-2015-9348 BPL1 Ltd (formerly known as Belevedere Leisure Park Ltd) 09484567 High Court of Justice CR-2020- MAN000727 F3 Events Limited 05973055 High Court of Justice CR-2021-00182 FREP (Belle Vale) Limited JE93264 High Court of Justice CR-2016-7234 FREP (Ellesmere Port) Limited JE93263 High Court of Justice CR-2016-7233 FREP (Knowle) Limited JE93265 High Court of Justice CR-2016-7232 Hawkin’s Bazaar Ltd 10041852 High Court of Justice CR-2020-00030 Hayden Homes Ltd 10674359 High Court of Justice CR-2021-00156 Idlestar Limited 04684261 High Court of Justice CR-2017-1821 Industrial North West LLP OC421273 High Court of Justice CR-2019-00362 M2C2 Group Limited 07543605 High Court of Justice CR-2020-00435 MMC Land & Regeneration Ltd 07132342 High Court of Justice CR-2017-00901 MMC Developments Ltd 03261090 High Court of Justice CR-2017-00900 Parkview Battersea Ltd 09711536 High Court of Justice CR-2020-00064 Prestbury Property Developments Ltd 09777427 High Court of Justice CR- 2018-001541 Rotherhithe Enterprises Ltd 09823698 High Court of Justice CR-2020-00350 The Race Car Centre Ltd 09433827 High Court of Justice CR-2019-3708 The Race Organiser Ltd 08496501 High Court of Justice CR-2021-00182 Tobar Trading Group 07845411 High Court of Justice CR-2020-00097 Members Voluntary Liquidations Name Company Number Noble Europe limited 02647470 Noble Ocean Limited 06761358 J K Cordon Limited 04868421 Red Frog Consultancy Ltd 06878409 Ariol Capital Limited 07530994 Kecon Construction Limited 06251975 MKT Properties Limited 01688570 ND1T Limited 08244607 ND3M Limited 08244713 Ward Williams Financial Services Ltd Rhino Equity Ltd 08740104 OTHER NOTICES Creditors Voluntary Liquidations Name Company Number Dion Global Solutions (UK) Limited EI Realisations (2014) Limited 05715323 F.H.Bertling Limited 01532426 Foxlow Restaurants Ltd 08552600 Jordan Trading Limited 04746234 Mozoo UK Limited 07960579 Nemetona Trading Limited 06852468 Noble Resources UK Limited 06809523 NJF Search International Limited 05002562 Streaming Investments PLC 08300620 Link Payroll Limited 07376139 Toys “R” Us Holdings Ltd 01826057 Toys “R” Us Ltd 01809223 Toys “R” Us Properties Limited 01809224 UK Land & Property North West Limited UKLP Assets Limited 03246974 UKLP Exchange Flags Limited 05615949 UKLP Walker House Limited 04179280 Basler (UK) Limited 03271008 City Innovations Limited 07948089 Odessa Print Group Ltd 01703368 Primrose’s Kitchen Limited 09121978 Ravens Ing Properties limited 09392690 The TJM Partnership Limited 06803933 Travelfast Limited 07037429 V & A Fashion Inc. Limited 09624500 Compulsory Liquidations Name Company Number Court Case Number GBI Investments Limited 03137619 High Court of Justice 2008-6678 World Awards Limited 05455104 High Court of Justice 2014-5890 Gilb Construction Limited 07123381 High Court of Justice 2021-000366 Solarstone Energy Limited 09239779 High Court of Justice 2021-002239 Ideal Waste Paper Company Limited 01285927 High Court of Justice 2014-7343 Company Voluntary Arrangements Name Company Number Court Case Number The Fleece Holdings Ltd formerly known as Within Reach Developments Ltd 08724871 N/A N/A Bankruptcy Name Court Case Number Anthony Joseph Thompson Office of the Adjudicator 2019-5089456 Hugh Cecil Barrett High Court of Justice 2014-945 Helena Anna Thompson Office of the Adjudicator 2019-5089582 Katia Goremsandu High Court of Justice 2017-319 Andrew Martin Shoebridge Central London County Court 2017-1122 Name Court Case Number Susan Margaret Harrison Office of the Adjudicator 2018-5051364 Babak Emamian High Court of Justice 2018-1535 Donovan Collier County Court at Bristol 2021-43 Martin David Hulme County Court at Bury 2017-10 Jeremiah O’Connor County Court at Birmingham 2019-56 Eugene O’Neill High Court of Justice 2013-779 Paris Costas Oxinou Office of the Adjudicator 2016-5014066 Graham Tonge County Court at Manchester 2017-74 Kevin Christopher Heaney Truro County Court 2012-318 John Beckwith-Smith County Court of Brighton 2019-50 Ladan Akhalghi High Court of Justice 2018-930 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

29 September 2022
In the High Court of Justice No . BR-2022-000007 Notice is hereby given that, by an Order of the Court dated 25 August 2022 Thomas Straw (IP number 23850) was removed as Office Holder in the cases listed in the Schedule below and Andrew Pear (IP number 9016), Michael Solomons (IP number 9043) and Milan Vuceljic (IP Number 20172) of Moorfields Advisory Limited, 5th Floor, 20 Old Bailey, London, EC4M 7AN (telephone 020 7186 1144) and Richard Keley (IP number 18072) of Moorfields Advisory Limited, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL were appointed as Office Holders in his place. Any creditor, member (In the case of a members voluntary liquidation) or persons listed below who has an objection to this order shall have 28 days from the date of the advertisement to apply to Court to set aside or vary the terms of the Order. Andrew Pear, Licensed Insolvency Practitioner SCHEDULE Administrations Name Company Number Court Case Number Benson Land & Marine Limited 05672545 High Court of Justice CR-2018-00255 Biomass Premium Fuels Ltd 11707332 High Court of Justice CR-2019-00836 Burford Epsilon 04883010 High Court of Justice CR-2015-3945 Cabot Park Limited 07588526 High Court of Justice CR-2018-00668 Carmel Building Services Limited 3023973 High Court of Justice 2009-15504 Growth Power Limited 08885047 High Court of Justice CR-2017-00683 Oxygen Bidco Limited 11411695 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping South Limited 09236235 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping Acton Limited 09299773 High Court of Justice in Leeds CR-2019-00412 Oxygen Freejumping Derby Limited 09899032 High Court of Justice in Leeds CR-2019-00413 New Ofj North East Limited 11414140 High Court of Justice in Leeds CR-2019-00413 Pretty Green Limited 05914755 High Court of Justice CR-2019-00206 Pretty Green Group Limited 10781450 High Court of Justice CR-2019-00206 Name Company Number Court Case Number F3 Events Limited 05973055 High Court of Justice CR-2021-00182 Hawkin’s Bazaar Ltd 10041852 High Court of Justice CR-2020-00030 M2C2 Group Limited 07543605 High Court of Justice CR-2020-00435 The Race Organiser Ltd 08496501 High Court of Justice CR-2021-00182 Tobar Trading Group 07845411 High Court of Justice CR-2020-00097 Moneything Capital Ltd 05254797 High Court of Justice CR-2020-00100 Moneything (Security Trustees) Ltd 09933277 High Court of Justice CR-2020-00103 South East Workwear Ltd 06756483 High Court of Justice CR-2022-00067 Members Voluntary Liquidations Name Company Number Noble Europe limited 02647470 Noble Ocean Limited 06761358 J K Cordon Limited 04868421 Red Frog Consultancy Ltd 06878409 Rhino Equity Ltd 08740104 Creditors Voluntary Liquidations Name Company Number EI Realisations (2014) Limited 05715323 F.H.Bertling Limited 01532426 Foxlow Restaurants Ltd 08552600 Jordan Trading Limited 04746234 Mozoo UK Limited 07960579 Noble Resources UK Limited 06809523 NJF Search International Limited 05002562 Streaming Investments PLC 08300620 Link Payroll Limited 07376139 UK Land & Property North West Limited UKLP Assets Limited 03246974 UKLP Exchange Flags Limited 05615949 UKLP Walker House Limited 04179280 Odessa Print Group Ltd 01703368 Ravens Ing Properties limited 09392690 Travelfast Limited 07037429 Compulsory Liquidations Name Company Number Court Case Number GBI Investments Limited 03137619 High Court of Justice 2008-6678 World Awards Limited 05455104 High Court of Justice 2014-5890 Ideal Waste Paper Company Limited 01285927 High Court of Justice 2014-7343 Bankruptcy Name Court Case Number Hugh Cecil Barrett High Court of Justice 2014-945 Katia Goremsandu High Court of Justice 2017-319 Andrew Martin Shoebridge Central London County Court 2017-1122 Susan Margaret Harrison Office of the Adjudicator 2018-5051364 Martin David Hulme County Court at Bury 2017-10 OTHER NOTICES Name Court Case Number Jeremiah O’Connor County Court at Birmingham 2019-56 Eugene O’Neill High Court of Justice 2013-779 Paris Costas Oxinou Office of the Adjudicator 2016-5014066 Graham Tonge County Court at Manchester 2017-74 Kevin Christopher Heaney Truro County Court 2012-318 Thomas Michael Mahon Office of the Adjudicator 2019-5090336


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