FRAMED VISUALISATION STUDIO LTD

UK Gazette Notices

3 July 2018
Company Number: 02973247 Interest: freehold Title number: SYK209102 Property: The Property situated at Land and Buildings on the South East Side of Queen Street, Thurnscoe being the land comprised in the above mentioned title Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's Treasury of PO Box 70165, London WC1A 9HG (DX 123240 Kingsway). ENVIRONMENT & INFRASTRUCTURE 2 In pursuance of the powers granted by Section 1013 of the Companies Act 2006, the Treasury Solicitor as nominee for the Crown (in whom the property and rights of the Company vested when the Company was dissolved) hereby disclaims the Crown`s title (if any) in the property, the vesting of the property having come to his notice on 5 June 2018. Assistant Treasury Solicitor 27 June 2018 OTHER NOTICES OTHER NOTICES DRIVER AND VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 15:00 hours on Tuesday 26h June 2018 at M3 Winchester Services Southbound in the County of Hampshire the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”), the Driver and Vehicle Standards Agency detained the following vehicle: Registration number: PX10 KVP Make: MAN articulated unit At the time the vehicle was detained it bore no livery and was towing a 3 axle skeleton trailer laden with an empty ships container. Any person having a claim to the vehicle is required to establish their claim in writing on or before 23rd July 2018 by sending it by post to the Office of the Traffic Commissioner, Ivy House, 3 Ivy Terrace, Eastbourne BN21 4QT (regulations 9,10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver and Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 23rd July 2018 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver and Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). BLOCK TRANSFER ORDER Notice is hereby given that pursuant to the Order of the High Court of Justice Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, the business and property courts, Case No 3626 of 2018 dated 12 June 2018 (“the order”). That Claire Buijs and Hasib Howlader be removed from office as joint liquidators of each of the following companies and that Michelle Mills be appointed as liquidator. Company Name Company Number Court Jurisdiction Available Mortgages Limited Solarjen Limited 07529600 Villagate Commercial Limited Alexander Lucey Limited Your Accountancy Solutions Limited South East Power and Maintenance Limited Clockjack Investments Limited Clockjack Deliveries Limited CB Estates, Lettings, Sales & Property Management Stepping Stones Early Years Centre Project Apparel Limited ECW RMU Limited 9246550 Global Payroll Associates Limited Sovereign Executive Cars (London) Company Name Company Number Court Jurisdiction Takla Solutions Limited New Infinity Limited 08205206 Aarisha Limited 08737685 Your Umbrella Payroll Limited 09258894 High Court of Justice No 5762 of 2017 That Claire Buijs and Hasib Howlader be removed from office as joint supervisors of the following debtor and that Michelle Mills be appointed as supervisor. Debtor’s Name Kevin Allan Keith That Claire Buijs be removed from office as liquidators of each of the following companies and that Michelle Mills be appointed as liquidator. Company Name Company Number Carrington Estates Limited 08414650 Astala Ltd 08055896 G & G.T. Foods Limited SC220375 Metro OPS Limited 08002591 Chaps S.E. Ltd 05865684 The Bengal Sage Ltd 06999447 Kyoto Kitchen Limited 07553105 Southern Projects Limited 08160854 MQTechnology Limited 04078905 Bangkok Brasserie Limited 07272292 The Restaurant People Limited 08715160 D G Building Contractors Limited 06943452 Shadowcam Ltd 08805450 Bluehat UK Ltd 04150135 Third Man Films Limited 05452500 Nerve Management Limited 06810985 Lift Refurbishments Limited 02351561 Curwen Prints Limited 00693016 Cheam Hill Ventures Limited 07673024 Syntax GIS Ltd 08956766 Court & Judicial Publishing Co. Limited Iconografie Limited 08790760 Clapham Property Company Limited Tamenregion Limited 01715389 Neri Partners Ltd 09494706 That Claire Buijs be removed from office as supervisor of each of the following debtor and that Michelle Mills be appointed as supervisor. Debtor’s Name Matthew Hales Nawab Mohamed (Ash) Christopher Dunton Company Name Company Number Court Jurisdiction Aspire Business Advisors Limited 07813071 High Court of Justice No 2279 of 2016 Bullet Groundworks Ltd 10094257 High Court of Justice No 4517 of 2017 E Donald & Associates Limited 07853460 High Court of Justice No 6642 of 2017 That Claire Buijs be removed from office as joint liquidator of each of the following companies and that Michelle Mills be continue as liquidator. Company Name Company Number The Doorstep Laundry Limited 06873253 Sidekicks Technology Limited 10439617 Philip Day Consulting Limited 07231861 Framed Visualisation Studio Ltd 09144409 Joanne Joyce Limited 08478747 That each creditor or member of the estates listed do have permission to apply to Court, on notice to the Applicants, within 56 days of the publication of this Notice, for the purposes of applying to vary or discharge the terms of the Order in so far as it affects the estate(s) of which they are a creditor or member. OTHER NOTICES Notice of this Order shall be given by the Applicants to the creditors of the estates particularised by referring to the terms of the Order in the next written report that is sent to the creditors of each estate. LORDSHIP TITLES TAKE NOTICE that exclusive hereditary rights derived from the following title: Manorial Lordship Title of Heathcombe, Broomfield Parish, Somerset have been conveyed to James Earl Mccullough and Robert William Pelton of the United States on the 20th June 2018. All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 0QB Solicitors acting; Hatton Solicitors1 Sheaf Street, Daventry, Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as agents for and on behalf of Manorial Counsel Limited England and Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. The form CB01 relating to a cross-border merger, was received by Companies House on: 21 June 2018 The particulars for each merging company are as follows: Kuppinger Cole Analysts AG Wilhelmstrasse 20-22, 65185 Wiesbaden Wiesbaden Germany German limited company subject to German law Registered number HRB 29536 Registered in Germany at Amtsgericht Wiesbaden/Registergericht, Mainzer Strasse 124, 65189, Wiesbaden (Germany) Kuppinger Cole Limited 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN England English limited company subject to English law Registered number 05950711 Registered in England and Wales at Companies House, Crown Way, Cardiff, CF14 3UZ Information relating to Kuppinger Cole Limited is available from Companies House, Cardiff, CF14 3UZ Regulation 10 of The Companies (Cross-Border Mergers) Regulations 2007 requires copies of the draft terms of merger, the directors’ report and (if there is one) the independent expert’s report to be kept available for inspection. Please find below details of the meeting summoned under regulation 11 (power of court to summon meeting of members or creditors) 22 August 2018 at 11.00am at Wilhelmstrasse 20-22, 65185 Wiesbaden Louise Smyth Registrar of Companies for England and Wales DRIVER & VEHICLE STANDARDS AGENCY GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice is given that at 15:30hrs on Tuesday 26th June 2018 at M62, Junction 20 Thornham Island, near Rochdale in the county of Greater Manchester the Driver & Vehicle Standards Agency, by virtue of powers under regulation 3 of the Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009 Regulations”) detained the following vehicle: Registration number: YJ55 ZMO Make: DAF 2 axle flatbed At the time the vehicle was detained it bore no livery and was laden with scaffolding. Any person having a claim to the vehicle is required to establish their claim in writing on or before 23rd July 2018 by sending it by post to the Office of the Traffic Commissioner, Suite 4, Stone Cross Place, Stone Cross Lane, Golborne, Warrington, WA3 2SH (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the date given in this notice, no person has established that he is entitled to the return of the vehicle, the Driver & Vehicle Standards Agency shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15 of the 2009 Regulations). Any person having a claim to the contents of the above vehicle or any part thereof is also required to establish their claim in writing on or before 23rd July 2018 by sending it by post to the address given above. If on or by the date given in this notice, no person has established that he is entitled to the return of the contents, the Driver & Vehicle Standards Agency shall dispose of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations). 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. Corporate insolvency NOTICES OF DIVIDENDS

12 April 2018
FRAMED VISUALISATION STUDIO LTD (Company Number 09144409) Registered office: Unit 3 Cedar Court, 1 Royal Oak Yard, London, SE1 3GA Principal trading address: 6 Talbot Rd, London, SE22 8EH The following written resolutions were duly passed on 3 April 2018 as special and ordinary resolutions by the members of the Company: "That the Company be wound up voluntarily and that Michelle Mills (IP No. 14810) and Claire Buijs (IP No. 15192) both of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA be and are hereby appointed Joint Liquidators of the Company." Further details contact: Michelle Mills, Email: [email protected] or Tel: 020 7099 6086 Theodoros Samaras, Director 3 April 2018 Ag TF10541

12 April 2018
FRAMED VISUALISATION STUDIO LTD (Company Number 09144409) Registered office: Unit 3 Cedar Court, 1 Royal Oak Yard, London, SE1 3GA Principal trading address: 6 Talbot Rd, London, SE22 8EH We, Michelle Mills (IP No. 14810) and Claire Buijs (IP No. 15192) both of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA give notice that we were appointed Joint Liquidators of the above named Company on 3 April 2018 by a resolution of members. Notice is hereby given that creditors of the above named Company which is being voluntarily wound up, are required on or before 4 May 2018 to prove their debts by sending to the undersigned Michelle Mills of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London EC1M 5SA, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. Please note that this is a solvent liquidation and therefore the joint liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Further details contact: Michael Sandor, Email: [email protected] or Tel: 020 7099 6086 Michelle Mills, Joint Liquidator 5 April 2018 Ag TF10541

12 April 2018
Name of Company: FRAMED VISUALISATION STUDIO LTD Company Number: 09144409 Nature of Business: Specialised design activities Registered office: Unit 3 Cedar Court, 1 Royal Oak Yard, London, SE1 3GA Type of Liquidation: Members Date of Appointment: 3 April 2018 Michelle Mills (IP No. 14810) and Claire Buijs (IP No. 15192) both of Hudson Weir Limited, Third Floor, 112 Clerkenwell Road, London, EC1M 5SA By whom Appointed: Members Ag TF10541


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