HAMBLE CEILING & PARTITION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
18 May 2016
HAMBLE CEILING & PARTITION SERVICES LIMITED
(Company Number 07232343)
Registered office: St Ann’s Manor, 6-8 St Ann Street, Salisbury,
Wiltshire SP1 2DN
Principal trading address: 76 Bursledon Road, Hedge End,
Southampton SO30 0BZ
Notice is hereby given that the Joint Liquidators have summoned a
final meeting of the Company’s members and creditors under Section
106 OF THE INSOLVENCY ACT 1986, for the purposes of having laid
before them an account of the Joint Liquidators’ acts and dealings
and of the conduct of the winding up, hearing any explanations that
may be given by the Joint Liquidators and passing a resolution
granting the release of the Joint Liquidators. The meetings will be held
at the offices of Rothmans Recovery Limited, St Ann’s Manor, 6-8 St
Ann Street, Salisbury, Wiltshire SP1 2DN on 15 July 2016 at 2.00 pm
(members) and 2.15 pm (creditors). In order to be entitled to vote at
the meetings, members and creditors must lodge their proxies with
the Joint Liquidators at St Ann’s Manor, 6-8 St Ann Street, Salisbury,
Wiltshire SP1 2DN by no later than 12.00 noon on the business day
prior to the day of the meetings (together if applicable, with a
completed proof of debt form if this has not previously been
submitted).
Date of Appointment: 07 October 2011
Office Holder details: James Stares,(IP No. 11490) and Rupert Mullins,
(IP No. 7258) both of Rothmans Recovery Limited, St Ann’s Manor,
6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN.
For further details contact: James Stares, Tel: 0845 567 0567.
Alternative contact: Terena Farrow.
James Stares and Rupert Mullins, Joint Liquidators
11 May 2016
28 January 2016
In the High Court of Justice, Chancery Division
No 008660 of 2015
No. CR-2015-008660
Notice is hereby given that, by an Order of the Court dated 4 January
2016, Kevin James Wilson Weir (IP number 009332) was removed as
Office Holder in the cases listed in the Schedules below and James
William Stares (IP number 11490) of Rothmans Recovery Limited, St
Ann’s Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN
(telephone 0845 567 0567) and Rupert Graham Mullins (IP number
7258) of Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol,
BS1 6PL (telephone 0117 373 6222) were appointed as Joint Office
Holders in his place in respect of the following:
• Bankruptcies
• Creditors Voluntary Liquidation (Part 1)
• Compulsory Liquidation
• Individual Voluntary Arrangements
• Company Voluntary Arrangements
And that Rupert Graham Mullins was appointed as Joint Office Holder
in place of Kevin James Wilson Weir in respect of Creditors Voluntary
Liquidation (Part 2)
And that James Williams Stares was appointed Joint Office Holder in
place of Kevin James Wilson Weir in respect of Creditors Voluntary
Liquidation (Part 3)
And that James Williams Stares was appointed as Office Holder in
place of Kevin James Wilson Weir in respect of the sole
Administration.
All creditors of the companies and individuals listed in the Schedule
do have permission to apply to the Court within 28 days of this
advertisement for the purposes of applying to vary or discharge the
Order insofar as it affects the company or companies or bankrupts’
estate of which they are a creditor, any such application to be made
on 3 clear days’ notice to the appointed Joint Office Holders.
James William Stares, Licensed Insolvency Practitioner
SCHEDULE
Bankruptcies
Waldron (Mark Andrew) – Portsmouth County Court – 858 of 2010
Hooper (Colin Roy) – Portsmouth County Court – 63 of 2012
Johnson (Stephen Anthony) – Southampton County Court – 0018 of
Kingston (John Kiernan) – High Court of Justice – 1393 of 2013
Rowley (Shaun Michael) – Isle of Wight County Court – 8 of 2015
Creditors’ Voluntary Liquidations
Part 1
Lockyer Property Maintenance Ltd (04228904)
Elita Builders Limited (05758117)
Mobile Phones Direct Limited (02890187)
Hamble Ceiling & Partition Services Limited (07232343)
Sanderson Electrical Services Limited (05496034)
Rosecroft Contractors Limited (03022366)
Cobra Construction & Networks Limited (04132819)
Castlemain Construction Limited (04548647)
Joosten B & L Environmental Limited (05039353)
Tubular Mechanical Services Limited (04942039)
AR Electrical UK Limited (05721478)
Hunnyhill Limited (05543882)
Hunnyhill (Electrical) Limited (03884684)
The Carpet Workshop (Bournemouth) Ltd (02018478)
KSL Property Limited (03539792)
AJS Theatre Supplies Limited (07084771)
Maven Training Limited (04307667)
Woods Commercial Facilities Limited (03172009)
Control Engineers Limited (07408697)
Olympic Fire Protection Limited (02112519)
Wickham Vineyard Limited (05863418)
Right Price Furniture Limited (06958865)
The Jolly Sailor (Southsea) Trading Company Limited (07442742)
Minuteman Southampton Limited (04433161)
Derivative Solutions Group Limited (06051669)
Millwood Groundworks Ltd (07051042)
Joseph James GB Limited (07073603)
Oakhurst Property and Maintenance Services Limited (05822303)
The Razors Edge Limited (03303650)
Titan Coachbuilders Limited (08290271)
Advance Blasting & Coatings Limited (06373352)
Dalton Logistics Ltd (05322823)
Paines Limited (04240478)
Fresh Cleaning Services (Southampton) Limited (06652366)
WD Peters Limited t/a Curves Southampton (07537299)
OnTop Media Limited (07614926)
TEMC Limited (04454238)
Wight Aesthectic Limited (05999612)
Bourne Mobiles Limited (08861370)
Fret Music Limited (01485130)
Co UK Realisations 2014 Limited (07189936)
Web of Knowledge Limited ta/ Webox (03764584)
Collins & Day Limited (00606992)
Uagaora Ltd (07476106)
Creditors’ Voluntary Liquidations
Part 2
SVC Displays Limited (06931571)
Windjammer Inns Limited (03804852)
Skeens & Ash Limited (04158390)
Taylor’s Simply Fresh Alderbury Ltd (08802978)
Taylor’s Simply Fresh Downton Ltd (09146116)
Creditors’ Voluntary Liquidations
Part 3
Power Wizard Telecommunications Ltd (07108308)
Compulsory Liquidations
Titchfield Windows & Conservatories Ltd (05670422) – High Court of
Justice – 14037 of 2009
King & Robinson (Southern) Limited (02115030) – High Court of
Justice – 3372 of 2011
EBC Projects Limited (05528723) – Portsmouth County Court – 384 of
Elm Plant Limited (07334996) – High Court of Justice – 5564 of 2014
Optsan Pro Hygiene Limited (07714687) – High Court of Justice –
5660 of 2014
Individual Voluntary Arrangements
Verstraeten (Liam) – Isle of Wight County Court – 31 of 2010
Noordijk (Aart)
Johnson (Stephen Anthony Johnson – High Court of Justice – 9378 of
Cross (Amanda)
Matthews (Neil)
Matthews (Sarah) – nee Belcher
Collier (Tony)
Johns (Benjamin Richard)
Sanderson (Andrew Dennis) – Portsmouth County Court – 63 of 2013
Foster (Alan)
McClean (David John)
McClean (Carey Ann)
Rees (Nicholas Leigh)
Company Voluntary Arrangements
Stylefront Limited (04285418) – Royal Court of Justice – 8252 of 2013
Rank Developments Limited (04694698) – Southampton County Court
– 112 of 2014
A & A Nightclubs Limited (06671124) – Bournemouth County Court –
33 of 2015
Hillcrest Fabrications Limited (01899000) – High Court of Justice –
7295 of 2012
Administrations
Elgin Legal Limited (07222940) – High Court of Justice – 5993 of 2013
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London Gazette is published weekly on a Tuesday; to The Belfast and
Edinburgh Gazette is published weekly on a Friday. 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.
MONEY
PENSIONS
MONEY
SWAN CORPORATION LTD RETIREMENT BENEFITS SCHEME –
PURSUANT TO SECTION 27 OF THE TRUSTEES ACT 1925
Swan Corporation Ltd Retirement Benefits Scheme - 7490 (“The
Scheme”) was established with effect from 27 July 1994. Swan
Corporation Limited went into Liquidation on 25 July 2012. Clumber
Consultancy Limited of Registered Office, Edwinstowe House, High
Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR, were
appointed by the Liquidator in their capacity as Trustee to the
Scheme.
The Trustees have corresponded by post with all known members of
the Scheme. Accordingly it is of vital importance that any person
having a claim against or an interest in the Scheme, including any
person who may have been employed by the company or an
associated employer on a part time basis and who considers that his
or her conclusion from the Scheme may have constituted indirect
discrimination, who has not received correspondence from us should
make themselves known to Clumber Consultancy Limited.
Particulars of any claim should be sent in writing to the under-
mentioned contact on or before 1 April 2016, after which date the
Trustees will proceed with the winding up of the Scheme and
distribution of the scheme assets having regard only to the claims and
interests of which it has had notice.
Notification is not required from persons who are currently in receipt
of a pension from the Scheme, or who have received correspondence
relating to the Scheme from the Trustees.
Joanne Rawson, Clumber Consultancy Limited, Edwinstowe House,
High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR.
COMPANIES HOUSE DOCUMENTS
EUROPEAN ECONOMIC INTEREST GROUPING
Corporate insolvency
NOTICES OF DIVIDENDS
COMPANIES ACT 2006- UNREGISTERED COMPANIES
Notice is hereby given, pursuant to Section 1064 and Section 1077 of
the Companies Act 2006 as applied to unregistered companies by the
Unregistered Companies Regulations 2009, that in respect of the
undermentioned companies, documents of the following description
were received by me on the dates indicated.
Company
Number
Company Name Documen
t Type
Date of
Receipt
ZC184 The Company Of Proprietors
Of Whitchurch Bridge
AD01 06/01/16
ZC35 Faversham Oyster Fishery
Company
AR01 08/01/16
Tim Moss
Chief Executive & Registrar of Companies
Companies House, Crown Way, Cardiff CF14 3UZ
THE EUROPEAN ECONOMIC INTEREST GROUPING
REGULATIONS 1989
Notice is hereby given pursuant to regulation 15(1)(b) of the European
Economic Interest Grouping Regulations 1989 that in respect of the
under-mentioned European Economic Interest Grouping documents
of the following descriptions have been received by me on the date
indicated.
Name of grouping: CREA CORPORATE REAL ESTATE ADVISORS
EEIG
Number of grouping: GE322
Place of registration of grouping: Companies House, Cardiff CF14
3UZ
Description of documents received: Form EEAP02 - appointment of
a corporate manager of an EEIG where the official address of the
EEIG is in the UK
Date of receipt: 19 January 2016
Tim Moss
Chief Executive and Registrar of Companies for England & Wales
Companies House, Cardiff CF14 3UZ
More Company Information
Recently Viewed
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