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