HAMBLE CEILING & PARTITION SERVICES LIMITED

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


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