FLOW PART LIMITED

UK Gazette Notices

3 April 2023
LIMITED Address Line 1 118 HIGH STREET Address Line 3 HOLYWOOD Postcode BT18 9HW Occupation Amount Recoverable '£' 13611.73 Certificate Date 09-Mar-23 Case Number C/22/02053 Forenames KIRSTY Surname CLARKE Address Line 1 18 COSGRAVE HEIGHTS Address Line 3 BELFAST Postcode BT15 3HJ Occupation Amount Recoverable '£' 1499.6 Certificate Date 16-Mar-23 Case Number C/22/01979 Forenames Surname ALEXANDER'S 2 LTD Address Line 1 57 HIGH STREET Address Line 3 HOLYWOOD Postcode BT18 9AQ Occupation Amount Recoverable '£' 769.02 Certificate Date 07-Mar-23 Case Number C/22/02247 Forenames Surname MALONE CIVILS LTD Address Line 1 JOHNSTON PARK 4 GRANSHA ROAD Address Line 3 BELFAST Postcode BT16 2HN Occupation Amount Recoverable '£' 11128.69 Certificate Date 10-Mar-23 Case Number C/23/00278 Forenames Surname MALONE CIVILS LTD Address Line 1 JOHNSTON PARK 4 GRANSHA ROAD Address Line 3 BELFAST Postcode BT16 2HN Occupation Amount Recoverable '£' 8814.33 Certificate Date 10-Mar-23 Case Number C/22/02069 Forenames CLARA Surname DOONAN Address Line 1 10 SWISS ROAD Address Line 3 LIVERPOOL OTHER NOTICES Postcode L63AT Occupation Amount Recoverable '£' 247.12 Certificate Date 14-Mar-23 Case Number C/22/02070 Forenames CLARA Surname DOONAN Address Line 1 10 SWISS ROAD Address Line 3 LIVERPOOL Postcode L63AT Occupation Amount Recoverable '£' 554 Certificate Date 14-Mar-23 Case Number C/22/01956 Forenames JAMIE Surname MCLAUGHLIN Address Line 1 7A SHANAGHY ROAD Address Line 3 BALLYMONEY Postcode BT53 7NW Occupation Amount Recoverable '£' 205.42 Certificate Date 08-Mar-23 Case Number C/22/02042 Forenames JAMES Surname SHIELDS Address Line 1 4 DARACHREAN ROAD Address Line 3 LISBURN Postcode BT28 2LG Occupation Amount Recoverable '£' 4165.29 Certificate Date 14-Mar-23 Case Number C/23/00432 Forenames NADINE Surname WOODLAND Address Line 1 BURREN MEADOW Address Line 3 NEWCASTLE Postcode BT33 0UX Occupation Amount Recoverable '£' 249.25 Certificate Date 16-Mar-23 Case Number C/23/00306 Forenames NIAMH Surname MCKEE Address Line 1 42 WHITEROCK ROAD Address Line 3 BELFAST Postcode BT12 7FW Occupation Amount Recoverable '£' 401.41 Certificate Date 16-Mar-23 Case Number C/23/00115 Forenames EUGENE Surname ODUOR Address Line 1 10A GORDONVILLE PARK Address Line 3 BALLYMONEY Postcode BT53 7EU Occupation Amount Recoverable '£' 213.76 Certificate Date 10-Mar-23 Case Number C/23/00280 Forenames WYNN Surname STEWART Address Line 1 14B MOIRA ROAD Address Line 3 LISBURN Postcode BT28 2HQ Occupation Amount Recoverable '£' 65349.89 Certificate Date 14-Mar-23 Case Number C/22/02417 Forenames Surname CV HOLYWOOD LTD Address Line 1 1 CHURCH MEWS Address Line 3 DUNDONALD Postcode BT16 2LQ Occupation Amount Recoverable '£' 739.05 Certificate Date 14-Mar-23 Case Number C/23/00044 Forenames SCOTT Surname ADAIR Address Line 1 43 BURN BRAE GREEN Address Line 3 BANBRIDGE Postcode BT32 4GG Occupation Amount Recoverable '£' 608 Certificate Date 14-Mar-23 Case Number C/23/00426 Forenames WILLIAM Surname BROWN Address Line 1 52 BAIRD AVENUE Address Line 3 CRAIGAVON Postcode BT66 7LP Occupation Amount Recoverable '£' 1713.27 Certificate Date 14-Mar-23 DEPARTMENT FOR COMMUNITIES PENSIONS (NORTHERN IRELAND) ORDER 2005 PENSIONS ACT (NORTHERN IRELAND) 2015 THE OCCUPATIONAL PENSION SCHEMES (GOVERNANCE AND REGISTRATION) (AMENDMENT) REGULATIONS (NORTHERN IRELAND) 2023 The Department for Communities has made a Statutory Rule entitled “The Occupational Pension Schemes (Governance and Registration) (Amendment) Regulations (Northern Ireland) 2023” (S.R. 2023 No. 52), which comes into operation on 30th March 2023. The Rule revokes and re-enacts the Occupational Pension Schemes (Governance and Registration) (Amendment) Regulations (Northern Ireland) 2022 which would otherwise cease to have effect by virtue of section 51(3)(b) of the Pensions Act (Northern Ireland) 2015. It integrates, into pensions law, provisions of the Investment Consultancy and Fiduciary Management Markets Investigation Order 2019 made by the Competition and Markets Authority. It also enables the Pensions Regulator to oversee compliance by trustees of relevant pension schemes to allow for effective monitoring and enforcement. Copies of the Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. DEPARTMENT OF FINANCE THE GOVERNMENT RESOURCES AND ACCOUNTS (NORTHERN IRELAND) ACT 2001 (ESTIMATES AND ACCOUNTS) (DESIGNATION OF BODIES) ORDER 2023 A Statutory Rule entitled The Government Resources and Accounts (Northern Ireland) Act 2001 (Estimates and Accounts) (Designation of Bodies) Order 2023 (SR No: 53) was made by the Department of Finance on 28th March 2023. It will come into operation on 19th April 2023. Copies of the Order may be purchased from the Stationery Office at www.tsoshop.co.uk,or by contacting TSO Customer Services on 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr. OTHER NOTICES http://www.legislation.gov.uk/nisr http://www.legislation.gov.uk/nisr DEPARTMENT OF FINANCE THE CORONAVIRUS ACT 2020 (REGISTRATION OF DEATHS AND STILL-BIRTHS)( (EXTENSION) ORDER (NORTHERN IRELAND) The Department of Finance has made a Statutory Rule entitled "The Coronavirus Act 2020 (Registration of Deaths and Still-Births) (Extension) Order (Northern Ieland) 2023" (S.R. 2023 No.49) which comes into operation on 24 March 2023. The Rule extends section 18(3) and Part 3 of Schedule 13, paragraphs 18 to 22 and 27 to 29 of the Coronavirus Act 2020 in relation to the registration deaths and still-births for a further 6 months to 24 September 2023. The Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Service on 0333 202 5070, or viewed online at http://www.legislation.gov.uk/nisr. DEPARTMENT FOR COMMUNITIES THE CORONAVIRUS ACT 2020 (EXTENSION OF PROVISIONS RELATING TO LOCAL AUTHORITY MEETINGS) (NO. 2) ORDER (NORTHERN IRELAND) 2023 The Department for Communities has made a Statutory Rule entitled "The Coronavirus Act 2020 (Extension of Provisions Relating to Local Authority Meetings) (No. 2) Order (Northern Ireland) 2023", (S.R. 2023 No. 51). The Rule ensures that the expiry date of section 78 of the Coronavirus Act 2020 is extended, permitting the arrangements introduced under section 78 to continue to be used until 24 September 2023, providing councils with the flexibility to hold meetings by remote or hybrid means. The Rule was made on 23 March 2023 and laid in the Assembly for its approval before the expiration of 40 days from the date of being made. This Rule may be purchased from the Stationery Office at www.tsoshop.co.uk or by contacting TSO Customer Services on 0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr. 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. 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. 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 http://www.legislation.gov.uk/nisr http://www.legislation.gov.uk/nisr MONEY PENSIONS COUNTRYWIDE FARMERS RETIREMENT BENEFITS SCHEME NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given, pursuant to section 27 of the Trustee Act 1925 (as amended), that the Trustee of the Countrywide Farmers Retirement Benefits Scheme (formerly known as the Midland Shires Farmers Limited Retirement Benefits Scheme and including a transfer in of members of the WMF Pension Scheme on 31 August 2000) (the Scheme) is finalising its winding-up and intends to distribute the assets of the Scheme, in accordance with its governing documentation and overriding law, among all persons entitled to benefits from the Scheme as at 6 March 2018, being the date the Scheme commenced to wind up. This will be achieved by securing all members' defined benefits (or final salary benefits) by the purchase of immediate and deferred annuities with an insurance company. The following individuals are requested to write to the Trustee, care of the Scheme administrator, Broadstone, at the address given below by 30 June 2023: • any employee or former employee of Countrywide Farmers plc (previously known as Countrywide Farmers Holdings plc), Midland Shires Farmers Limited or WMF Limited, who believes that they were a member of the Scheme and who is not already receiving a pension in respect of their membership of the Scheme and has not received any correspondence from the Trustee in the last 2 years; • any person who believes themselves to be a beneficiary of the Scheme as the widow, widower or dependant of a deceased member of the Scheme; and • any other person who believes they have a claim against, or an interest in, the Scheme; Claimants should provide their full name, address, date of birth, National Insurance number and details of when they were members of the Scheme. After 30 June 2023 the Trustee will proceed to distribute the assets of the Scheme among the persons entitled to them, having regard only to those claims and interests of which they had prior notice and in relation to the assets used for distribution, the Trustee will not be liable to any person or persons for a claim of which it does not have notice by 30 June 2023. If the Trustee, or Broadstone, are already in contact with you (for example if you have received correspondence from them or are receiving a pension) you do not need to reply to this notice as your interest has already been noted. Dated: 31 March 2023 Contact Details: Nicola Hawkins, PPF Principal Administrator, Broadstone Consultants & Actuaries Limited, 23 25 St George's Road, Bristol BS1 5UU. for and on behalf of the Trustee of the Countrywide Farmers Retirement Benefits Scheme PURSUANT TO THE TRUSTEE ACT 1925 SECTION 27 Pursuant to the Trustee Act 1925 Section 27 notice is given that all creditors and other persons having claims against or claiming to be beneficially interested in The Purolite International Retirement Benefits Scheme (?the Scheme?) are required to send particulars of their claim or interest to the Trustees of the Scheme at HR Department, Purolite Limited, Unit D, Llantrisant Business Park, Llantrisant, Rhondda Cynon Taff, CF72 8LF no later than 1 June 2023 After that date the Scheme will be wound up and the assets distributed having regard only to the claims and interests of which the Trustees have had notice. The Trustees of the Scheme are Leighton Wynne Davies and Paul Hey. Please note that if the Trustees have already written to you about the winding up of the Scheme, that means they are aware of your right to benefits under the Scheme, and you do not need to respond to this advertisement. MONEY COMPANIES RESTORED TO THE REGISTER Petition of Graham Miller for an order to restore Flow Part Limited (previous Company Number SC018583) to the Register of Companies in terms of Section 1031(1)(c) of the COMPANIES ACT 2006. An action has been raised in the Sheriff Court at Edinburgh under reference EDI-B193-23 by Graham Miller for an order to restore Flow Part Limited to the Register. By interlocutor of Sheriff Campbell KC dated 22 February 2023 any party claiming an interest has been allowed to lodge Answers thereto with the Sheriff Clerk at Edinburgh by email to [email protected] within a period of eight days after this advertisement. Gordon Bell Solicitor Dallas McMillan Regent Court, 70 West Regent Street, Glasgow G2 2QZ Petition of Graham Miller for an order to restore Philip Gaya Limited (previous Company Number SC020670) to the Register of Companies in terms of Section 1031(1)(c) of the COMPANIES ACT 2006. An action has been raised in the Sheriff Court at Glasgow under reference GLW-B235-23 by Graham Miller for an order to restore Philip Gaya Limited to the Register. By interlocutor of Sheriff Reid dated 17 February 2023 any party claiming an interest has been allowed to lodge Answers thereto with the Sheriff Clerk at Glasgow, Sheriff Court House, 1 Carlton Place, Glasgow, G5 9DA within a period of eight days after this advertisement. Gordon Bell Solicitor Dallas McMillan Regent Court, 70 West Regent Street, Glasgow G2 2QZ Notice is hereby given that on 24 March 2023 a Petition was presented to the Court of Session, Edinburgh, by ROBERT MACPHERSON, 35 Nimmo Avenue, Hillyland, Perth, PH1 2PT for an Order in terms of Section 1029 of the COMPANIES ACT 2006 to restore Frew & Stewart Limited Company Number SC015630 to the Register of Companies. In which Petition, Lord Braid, by Interlocutor 27 March 2023 appointed all persons having an interest to lodge Answers with the Court of Session, Edinburgh, within 21 days after such intimation, advertisement, or service. Fraser Simpson Digby Brown LLP 2 West Regent Street, Glasgow G2 1RW Solicitor for Petitioner


More Company Information