GX TECHNOLOGY EAME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
13 May 2024
In the High Court of Justice
Business and Property Courts in Manchester Insolvency and
Companies List (ChD)
Court Number: CR-2024-MAN-000252
IN THE MATTER OF BOUNCE FOODS LIMITED IN
ADMINISTRATION AND OTHERS
AND IN THE MATTER OF BOND PARTNERS LLP IN CREDITORS'
VOLUNTARY LIQUIDATION AND OTHERS
AND IN THE MATTER OF FIRST IT SOLUTION LIMITED IN
COMPULSORY LIQUIDATION AND OTHERS
AND IN THE MATTER OF EXCHANGE TELECOM LIMITED IN
MEMBERS' VOLUNTARY LIQUIDATION AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice, Business and Property Courts in Manchester
On 2 April 2024 the following changes in Office Holder were made.
Joint appointments transferred from Matthew Wild to James
Hawksworth
Name Type Court Company
Number
Bounce Foods
Limited
ADM In the High
Court of
Justice,
Business and
Property
Courts,
Insolvency and
Companies
List 3858 of
HAB At The
Acre Ltd
CVL 09540909
Nettex
Media.com
Limited
CVL 05847083
Time Critical
International
Limited
CVL 04578577
Triple Two
Coffee
Franchise
Limited
CVL 11317168
Triple Two
Coffee Holdings
Limited
CVL 09745661
Triple Two
Coffee Property
Limited
CVL 12946111
TTC
Contractors
Limited
CVL 12838683
Exchange
Telecom
Limited
MVL 03317763
GSM London
Services
Limited
MVL 07477485
Hilsden Limited MVL 04491801
IDE Group
Limited
MVL 07850855
IDE Group
Protect Limited
MVL 03882936
IDE Group
Subholdings
Limited
MVL 08365407
IDE Group
Voice Limited
MVL 05402754
JAGASH Ltd MVL 11580116
Limb Holding
Ltd
MVL 09498780
Sacred Heart
School
Beechwood
Trust Limited
(The)
MVL 01114031
Joint appointments transferred from Matthew Wild to Terence
Guy Jackson
Name Type Court Company
Number
LSHD
Realisations
2023 Limited
(formerly known
as Duncan
Holman
Services
Limited)
ADM High Court of
Justice,
Business and
Property
Courts of
England and
OTHER NOTICES
Name Type Court Company
Number
Wales,
Insolvency and
Companies
List 001581 of
Dealgroupmedi
a (UK) Limited
CVL 03749540
GX Technology
Eame Limited
CVL 03261852
I/o Marine
Systems
Limited
CVL 02672793
L.F. Bowen
Limited
CVL 00602305
Snows Timber
Limited
CVL 01549201
Windows For
Construction
Limited
CVL 04774994
WPF Therapy
Ltd
CVL 01214251
Epicor
Solutions UK
Limited
MVL 01557388
Linton Green
Limited
MVL 11391338
Stokeford
Limited
MVL 01616283
Bowen Travel
Limited
WUC Birmingham
District
Registry 8500
of 2012
P. Kingcott
Limited
WUC High Court of
Justice 003411
of 2017
Ritz
Investments
Limited
WUC High Court of
Justice,
Chancery Div
2661 of 2013
(Guernsey)
Sterling
Methods
Limited
WUC High Court of
Justice 5657 of
Vehicle
Preparation
Services
Limited
WUC High Court of
Justice 1283 of
Joint appointments transferred from Matthew Wild to Deviesh
Raikundalia
Name Type Court Company
Number
Bond Partners
LLP - In
Liquidation
CVL OC307092
Joint appointments transferred from Matthew Wild to Gareth
Harris
Name Type Court Company
Number
Limited
CVL 04471672
Akaal Plastics
Ltd
CVL 09250870
Design
Objectives
Limited
CVL 03225867
East of England
Building
Services
Limited
CVL 04351991
Name Type Court Company
Number
Landa
Investments
Limited
CVL 04766010
Mike Boobyer
Limited
CVL 04884402
Passive
Investments
Limited
CVL 05455994
SMAC
Management
Limited
CVL 06948908
T & L
Contracting
Support Limited
CVL 06370769
WGF Trading
Ltd
CVL 09762992
First IT
Solutions
Limited
WUC High Court of
Justice 441 of
KML
(Properties)
Limited
WUC County Court
at Burnley 28
of 2016
MK Scaffolding
Specialists
Limited
WUC High Court of
Justice 001631
of 2020
MRT Land
Holdings
Limited
WUC High Court of
Justice 1881 of
Joint appointments transferred from Matthew Wild to Glen Carter
Name Type Court Company
Number
Signscope
Limited
CVL 05010839
Slaidburn 52
Limited
CVL 09725846
Morgan Walker
Solicitors LLP
WUC High Court of
Justice 5712 of
OC312540
Wall Club
Limited
WUC In the High
Court of
Justice 005222
of 2019
Joint appointments transferred from Matthew Wild to Matthew
Haw
Name Type Court Company
Number
ARY Digital UK
Limited
CVL 03749889
Astaldi
International
Limited
MVL 02509594
Stockham
Properties
Oxon Limited
MVL 07206181
Whitnash plc MVL 00463572
Joint appointments transferred from Matthew Wild to Karen
Spears
Name Type Court Company
Number
Mavenir
Systems
Holdings
Limited
MVL 05181808
May Capital
LLP
MVL OC385734
N & C (M)
Limited
MVL 08847219
Pac Yam
Limited
MVL 08565133
OTHER NOTICES
Joint appointments transferred from Matthew Wild to James
Dowers
Name Type Court Company
Number
Mulberry
Insurance
Services
Limited
WUC High Court of
Justice 007635
of 2017
Park Regis
Birmingham
LLP
WUC High Court of
Justice 003161
of 2020
OC370268
Any creditor or, in the case of any members' voluntary liquidation any
member, in respect of any of the companies listed in the Block
Transfer Cases who has an objection to the Order may within 28 days
of publication of this notice apply to Court to set aside or vary the
terms of the Order. For further information please contact Liz Brooks
of RSM UK Restructuring Advisory LLP, Ninth Floor, Landmark, St
Peter’s Square, 1 Oxford Street, Manchester M1 4PB on 0161 830
4000 or at [email protected]
RSM UK Restructuring Advisory LLP
8 May 2024
IN THE COURT OF SESSION
CASE NUMBER: COS-P186-24
BLOCK TRANSFER ORDER OF APPOINTMENTS BETWEEN
OFFICE HOLDERS IN INSOLVENCY CASES
NOTICE IS HEREBY GIVEN that, pursuant to a block transfer order of
The Lord Ordinary dated 18 April 2024 (“Order”), Carrie James, Scott
Bastick, Julie Swan and Mark Phillips (as the case may be) were
removed as office-holder in the cases listed and Mark Harper (IP
Number 26412) of Opus Restructuring & Insolvency LLP, 9 George
Square, Glasgow, G2 1QQ and Frederick Charles Satow (IP number
8326) of Opus Restructuring & Insolvency LLP, 322 High Holborn,
London, WC1V 7BP were appointed as office-holders in their place as
specified below. All removals and replacement appointments were
made with immediate effect. The removed liquidators have not been
released.
It was ordered that:
1. Removes Carrie-Ann James (IP Number 16570), formerly of SKSI
Limited and now of Kreston Reeves LLP, 2nd Floor, 168 Shoreditch
High Street, London, E1 6RA (“the first outgoing Liquidator), as
liquidator or joint liquidator of (1) Baku Drilling Equipment Limited
(Company number SC485240); (2) Bruce Motors Limited (Company
number SC048368); (3) Hair By Neil Maclean Ltd (Company number
SC526344); (4) Integrity Ifa Ltd (Company number SC331681); (5)
John A. Smith & Son (Building Contractors) Limited (Company
number SC232952); (6) Juggernaut Group Ltd (Company number
SC570015); (7) Kristoff Bar & Restaurant Limited (Company number
SC522140); (8) Lee Sugden Plastering And Building Limited
(Company number SC645342); (9) Portland Catering Limited
(Company number SC503226); (10) Simpson Contracts Ltd (Company
number SC592338); (11) Southern Coaches (N.M.) Limited (Company
number SC028012); (12) The Teviot Game Fare Smokery Limited
(Company number SC124200); (13) VG Energy Limited (Company
number SC349676); and (14) 2sell Ltd (Company number SC575703);
2. Removes Scott Bastick (IP No 13930) formerly of SKSi Limited and
now of Middlebrooks, 14-18 Hill Street, Edinburgh EH2 3JZ (“the
second outgoing liquidator”), as liquidator or joint liquidator of (1)
Baku Drilling Equipment Limited (Company number SC485240); (2)
Brass Actuarial Solutions Limited (Company number SC341179); (3)
Ferrcom Ltd (Company number SC474780); (4H) Hair By Neil Maclean
Ltd (Company number SC526344); (5) HUBL Limited (Company
number SC481437); (6) Ian Mackay Welding & Inspection Limited
(Company number SC449975); (7) I G Horn Consulting Limited
(Company number SC548656); (8) Integrity Ifa Ltd (Company number
SC331681); (9) Lee Sugden Plastering And Building Limited
(Company number SC645342); (10) Portland Catering Limited
(Company number SC503226); (11) Robert Miller & Sons Limited
(Company number SC538983); (12) Russell Project Management
Limited (Company number SC455637); (13) Scottish Personal
Assistant Employers Network (SPAEN) (Company number SC399411);
(14) Spring Hill Asset Management Ltd (Company number SC286691);
(15) St Leonards St Pub Company Ltd (Company number SC538116);
(16) Sujka Service Ltd (Company number SC451195); and (17) W.G.
Walker & Company (Ayr) Limited (Company number SC020732);
3. Removes Julie Swan (former IP No 9168) formerly of SKSi Limited
and now retired (“the third outgoing liquidator”), as liquidator or joint
liquidator of (1) A&G Mchardy Limited (Company number SC439379);
(2) Juggernaut Group Ltd (Company number SC570015); (3) Simpson
Contracts Ltd (Company number SC592338); and (4) 2sell Ltd
(Company number SC575703);
4. Removes Mark Phillips (IP No 9320) (“the fourth outgoing
liquidator”), as liquidator or joint liquidator of (1) A&G Mchardy Limited
(Company number SC439379); (2) Robert Miller & Sons Limited
(Company number SC538983); (3) St Leonards St Pub Company Ltd
(Company number SC538116); (4) Sujka Service Ltd (Company
number SC451195); and (5) W.G. Walker & Company (Ayr) Limited
(Company number SC020732);
5. Appoints the petitioners, Mark Harper of Opus Restructuring &
Insolvency, 9 George Square, Glasgow G2 1QQ, and Frederick
Charles Satow, formerly of SKSi Limited, 93 Tabernacle Street,
London, EC2A 4BA and now of Opus Restructuring & Insolvency, 322
High Holborn, London, WC1V 7BP, (“the replacement joint
liquidators”) to be the joint liquidators of (1) A&G Mchardy Limited
(Company number SC439379); (2) Baku Drilling Equipment Limited
(Company number SC485240); (3) Brass Actuarial Solutions Limited
(Company number SC341179); (4) Bruce Motors Limited (Company
number SC048368); (5) Ferrcom Ltd (Company number SC474780);
(6) Hair By Neil Maclean Ltd (Company number SC526344); (7) HUBL
Limited (Company number SC481437); (8) Ian Mackay Welding &
Inspection Limited (Company number SC449975); (9) I G Horn
Consulting Limited (Company number SC548656); (10) Integrity Ifa
Ltd (Company number SC331681); (11) John A. Smith & Son (Building
Contractors) Limited (Company number SC232952); (12) Juggernaut
Group Ltd (Company number SC570015); (13) Kristoff Bar &
Restaurant Limited (Company number SC522140); (14) Lee Sugden
Plastering And Building Limited (Company number SC645342); (15)
Portland Catering Limited (Company number SC503226); (16) Robert
Miller & Sons Limited (Company number SC538983); (17) Russell
Project Management Limited (Company number SC455637); (18)
Scottish Personal Assistant Employers Network (SPAEN) (Company
number SC399411); (19) Simpson Contracts Ltd (Company number
SC592338); (20) Southern Coaches (N.M.) Limited (Company number
SC028012); (21) Spring Hill Asset Management Ltd (Company number
SC286691); (22) St Leonards St Pub Company Ltd (Company number
SC538116); (23) Sujka Service Ltd (Company number SC451195); (24)
The Teviot Game Fare Smokery Limited (Company number
SC124200); (25) VG Energy Limited (Company number SC349676);
(26) W.G. Walker & Company (Ayr) Limited (Company number
SC020732); and (27) 2sell Ltd (Company number SC575703);
(together “the Companies”) in place of the four outgoing liquidators;
6. Directs, in terms of section 231 of the Insolvency Act 1986, that any
act required or authorised to be done by the replacement joint
liquidators may be done by either or both of them;
7. Appoints the petitioners to give notice of their appointments to the
Accountant in Bankruptcy as soon as reasonably practicable in terms
of, and as required by, rule 6.3(2)(a) of the Insolvency (Scotland)
(Receivership and Winding up) Rules 2018;
8. Appoints the petitioners to give notice of their appointments to the
creditors and contributories of the Companies by advertisement in the
Edinburgh Gazette within 28 days of appointment, in terms of rule
6.3(2)(b) of the Insolvency (Scotland) (Receivership and Winding up)
Rules 2018;
9. Finds the petitioners entitled to 70% of the expenses of this
application; directs that those expenses should be apportioned
equally amongst the liquidations of the Companies excepting those in
respect of which Mr Bastick, the second outgoing liquidator, was the
sole liquidator; and orders the same to be expenses in the
aforementioned liquidations;
10. and Decerns.
OTHER NOTICES
MONEY
PENSIONS
THOMAS COOK PENSION PLAN
Notice is hereby given pursuant to section 27 of the Trustee Act 1925
that the trustees of the Thomas Cook Pension Plan (the Plan) are
intending to distribute the Plan's assets in accordance with the Plan
governing documentation and overriding law. This will be achieved by
securing all Plan members' final salary benefits by the purchase of
immediate and deferred annuities with an insurance company, Aviva
Life and Pensions UK Limited.
The following individuals are requested to write to the Trustees of the
Thomas Cook Pension Plan, PO Box 545, Redhill, Surrey, RH1 1YX,
on or before 10 August 2024:
• any employee or former employee of Thomas Cook Group Limited,
Thomas Cook UK Travel Limited, Thomas Cook Airline Services
Limited, Thomas Cook Aircraft Engineering Services Limited, Thomas
Cook Airlines Limited, Thomas Cook Aircraft Engineering Limited or
any other company within the Thomas Cook corporate group, who
believes that they were a Plan member and who is not already
receiving a pension in respect of their membership of the Plan and
has not received any correspondence from the Plan trustees within
the last 12 months;
• any person who believes themselves to be a beneficiary of the Plan
as the widow, widower, civil partner or dependant of a deceased
member of the Plan; and
• any other person who believes they have a claim against, or an
interest in, the Plan. Claimants should provide their full name,
address, date of birth, National Insurance number and details of when
they were Plan members.
Claimants need not write if they have received correspondence from
the trustees within the last 12 months.
After 10 August 2024, the Plan trustees will proceed to deal with the
Plan's assets among the persons entitled to them, having regard only
to the claims and interests of which they have prior notice and in
relation to the assets used for such distribution, the Plan trustees will
not be liable to any person or persons for a claim of which they do not
have notice.
If you are a Plan member and have any questions, you can find the
latest information and useful contact details on the Plan's website:
https://experience200.ehr.com/thomascookpensions
Trustees of the Thomas Cook Pension Plan
10 May 2024
MONEY
COMPANIES RESTORED TO THE REGISTER
8 September 2022
GX TECHNOLOGY EAME LIMITED
(Company Number 03261852)
Registered office: 31 Windsor Street, Chertsey, KT16 8AT
Principal trading address: 31 Windsor Street, Chertsey, KT16 8AT
Notice is hereby given that at a General Meeting of the above-named
Company, duly convened at Third Floor, One London Square, Cross
Lanes, Guildford, Surrey, GU1 1UN on 2 September 2022 at 11.00 am
the following special and ordinary resolutions were passed:
"That it has been proved to the satisfaction of this meeting that the
Company cannot, by reason of its liabilities, continue its business,
and that it is advisable to wind up the Company, and accordingly that
the Company be wound up voluntarily and that Matthew Wild (IP No.
9300) of RSM UK Restructuring Advisory LLP, Third Floor, One
London Square, Cross Lanes, Guildford, GU1 1UN and Glen Carter (IP
No. 26072) of RSM UK Restructuring Advisory LLP, Highfield Court,
Tollgate, Chandlers Ford, Eastleigh, SO53 3TY be and are hereby
appointed Joint Liquidators of the Company and that they be
authorised to act either jointly or severally."
Correspondence address & contact details of case manager:
Charlotte Robinson of RSM UK Restructuring Advisory LLP, Highfield
Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, Tel:
02380 646 534
Christine Anderson Campbell, Chair
2 September 2022
Ag UH60356
8 September 2022
Name of Company: GX TECHNOLOGY EAME LIMITED
Company Number: 03261852
Nature of Business: Support activities for petroleum and natural gas
extraction
Registered office: 31 Windsor Street, Chertsey, KT16 8AT
Type of Liquidation: Creditors
Date of Appointment: 2 September 2022
Liquidator's name and address: Matthew Wild (IP No. 9300) of RSM
UK Restructuring Advisory LLP, Third Floor, One London Square,
Cross Lanes, Guildford, GU1 1UN and Glen Carter (IP No. 26072) of
RSM UK Restructuring Advisory LLP, Highfield Court, Tollgate,
Chandlers Ford, Eastleigh, SO53 3TY
By whom Appointed: Members
Ag UH60356
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