HARE HATCH SERVICES LIMITED

UK Gazette Notices

23 June 2023
In the High Court of Justice Business and Property Courts in Manchester CR-2023-MAN000721 AND IN THE MATTER OF MANAGEMENT SYSTEMS & SOLUTIONS LIMITED (IN CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF CHANDLER & CO LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF BLAKENEY BRIDGE WIND LTD (IN COMPULSORY 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 Court Reference: CR-2023-MAN000721 On 9 June 2023 the following changes in Office Holder were made. Joint appointments transferred from Richard Brewer to Deviesh Raikundalia Name Type Court Company Number Management Systems & Solutions Limited CVL 08099762 Joint appointments transferred from Richard Brewer to Glen Carter Name Type Court Company Number Limited CVL 04471672 Akaal Plastics Ltd CVL 09250870 Chiquito Limited CVL 01854767 CHL Construction Realisations Limited CVL 04890395 Custom Surfaces UK Ltd CVL 09141543 Emery Steel Contracts Limited CVL 08787579 Food & Fuel Limited CVL 05637266 FRH Technical Engineering Limited CVL 05714324 J F International Limited CVL 04336231 Mike Boobyer Limited CVL 04884402 New Image Stone Limited CVL 04280571 R.J. Morrall Limited CVL 04355311 SMAC Management Limited CVL 06948908 Solent Environmental Services (Asbestos) Limited CVL 03194060 Stretton Finance Limited CVL 00979635 T & L Contracting Support Limited CVL 06370769 Treasure Gymnastics Limited CVL 08652731 Western House Limited CVL 00474735 WGF Trading Ltd CVL 09762992 Blakeney Bridge Wine Ltd WUC The High Court of Justice 3770 of 2015 Hestiun Europe Limited WUC The High Court of Justice 5035 of 2010 JDG Properties Limited WUC The High Court of Justice 5430 of 2014 KML (Properties) Limited WUC County Court at Burnley 28 of 2016 OTHER NOTICES Name Type Court Company Number MK Scaffolding Specialists Limited WUC High Court of Justice 001631 of 2020 More Financial Limited WUC In the Manchester District Registry 3533 of 2013 Mulberry Insurance Services Limited WUC High Court of Justice 007635 of 2017 P. Kingcott Limited WUC High Court of Justice 003411 of 2017 Prestige Fine Wine Ltd WUC High Court of Justice 6755 of Sterling Methods Limited WUC High Court of Justice 5657 of Vehicle Preparation Services Limited WUC High Court of Justice 1283 of Wine Traders International Limited WUC High Court of Justice, Chancery Div 1873 of 2010 Joint appointments transferred from Richard Brewer to James Hawksworth Name Type Court Company Number Dealgroupmedi a (UK) Limited CVL 03749540 Design Objectives Limited CVL 03225867 Essex Poultry Limited CVL 04503267 Euro Earth Works Limited CVL 03677698 Goodley Bullen PR Limited CVL 04690206 Hare Hatch Services Limited CVL 05188858 Harris Transport Limited CVL 02598552 L.K.F. Ltd CVL 01098261 Landa Investments Limited CVL 04766010 Passive Investments Limited CVL 05455994 Reco Environmental Partners LLP CVL OC371372 RSM Commercial Maintenance Ltd CVL 09881852 Eco Global Markets Limited WUC Manchester County Court 2039 of 2013 Eco-Synergies Nominees Ltd WUC The High Court of Justice 8766 of 2013 Name Type Court Company Number Ritz Investments Limited WUC High Court of Justice, Chancery Div 2661 of 2013 Tullett Brown Limited WUC The High Court of Justice 2781 of 2012 Joint appointments transferred from Richard Brewer to Matthew Wild Name Type Court Company Number ARY Digital UK Limited CVL 03749889 Bond Partners LLP CVL OC307092 MRT Land Holdings Limited WUC High Court of Justice 1881 of 2012 Joint appointments transferred from Richard Brewer to Terence Guy Jackson Name Type Court Company Number Bliss Construction Group Limited CVL 02753059 Brobrad Developments Ltd CVL 03463686 East of England Building Services Limited CVL 04351991 Krowmark Ltd CVL 05323808 Nettex Media.com Limited CVL 05847083 Select Resorts Limited CVL 02683787 Smart Greetings Limited CVL 07781580 Sussex Bacon Company Limited CVL 03721306 Wildfire Social Ltd CVL 10550250 Baba Trading Limited WUC The High Court of Justice 8693 of 2014 Cleartrade Limited WUC High Court of Justice 8746 of 2013 Monarch Extraction Ltd WUC High Court of Justice 009011 of Morgan Walker Solicitors LLP WUC The High Court of Justice 5712 of 2010 OC312540 SBR Contracts Limited WUC Leeds District Registry 542 of 2017 Speed Engineering Services Limited WUC High Court of Justice 4919 of 2015 Wall Club Limited WUC In the High Court of Justice 005222 of OTHER NOTICES Joint appointment transferred from Richard Brewer to Karen Spears Name Tyoe Court Company Number Chandler & Co UK Limited MVL 04606077 D Isaacs Ltd MVL 08562841 DXRT Limited MVL 07072485 Grove 2000 Plc MVL 03219614 Guy Morgan Ltd MVL 10871551 KDL (2015) Limited MVL 09927986 Nibar Consultancy Limited MVL 08536833 Reclickd Limited MVL 09107654 Stockham Properties Oxon Limited MVL 07206181 Umbras International Limited MVL 11273514 Zeta Interactive International Ltd MVL 07135690 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, 3 Hardman Street Manchester M3 3HF on 0161 830 4000 or at [email protected]. RSM UK Restructuring Advisory LLP 20 June 2023 MISSING FREEHOLDER Invitation for the freehold owners of the property known as 34 Hardinge Road, Ashford, Kent, TN24 8HA Title Number K248113 Mr Paul Brown, Mr Mark Maguire and Ms Michelle James to contact Kingsfords Solicitors Limited, 2 Elwick Road, Ashford, Kent, TN23 1PD Reference DBC acting on behalf of clients who wish to purchase the freehold under the Leasehold Reform Housing and Urban Developments Act 1993. MISSING FREEHOLDER TAKE NOTICE that we the undersigned solicitors are trying to trace the whereabouts of the freeholder of the property situate in and known as 11 Bosworth Close, Woodsetton, Dudley, DY3 1BJ, and that any person having an interest in the freehold of the said property which is subject to a lease dated 26 April 1712 for a term of 380 years and made between William Taylor and Mary Taylor (1) and James Newman (2) should contact Adcocks Solicitors Ltd of Chancery House, 27 Lombard Street, Lichfield WS13 6DP telephone 01543 442 100 reference DF/R10348-0001 before 4pm on 3 August 2023. OTHER NOTICES MONEY PENSIONS THE VAUXHALL AND ASSOCIATED PENSION FUND Notice to Creditors and Beneficiaries under Section 27 of the Trustee Act 1925 22nd June 2023 Notice is hereby given pursuant to Section 27 of the Trustee Act 1925 that GM (UK) Pension Trustees Limited, the Trustee of the Vauxhall and Associated Pension Fund (the “VACPF”), is winding- up the VACPF. The VACPF was established in May 1948. Any creditor or beneficiary of the VACPF or any other person who believes they have a claim against or interest in the VACPF is requested to write to the GM (UK) Pension Trustees Limited at the following address: GM (UK) Pension Trustees Limited c/o: The Pensions Department, AW House, 6/8 Stuart Street, Luton, Bedfordshire LU1 2SJ Direct Tel: 01582 282958 Email: [email protected] Claimants should provide full particulars of their claim (including their name, address and date of birth and if applicable, which General Motors Company they worked for and when they worked at the company) within two months of the date of publication of this notice. Please quote the name of the VACPF in all correspondence. After this date, the Trustee will proceed to windup the VACPF and secure benefits for any remaining beneficiaries, having regard only to the claims and interests of which it has prior notice. The Trustee shall not be liable to any person of whose claims and demands it has not had notice. Any person who has been contacted by the Trustee at their current address or has already made a claim and received a response need not re-apply to the Trustee. Issued on behalf of GM (UK) Pension Trustees Limited as the trustee of the Vauxhall and Associated Pension Fund on 22nd June 2023 STAIR ESTATES MONEY PURCHASE SCHEME (“THE SCHEME") NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925 Notice is hereby given by the Trustee of the Scheme, pursuant to section 27 of the Trustee Act 1925, that any person that believes that he or she has a claim against, or entitlement to a pension or any benefit from, or interest in the Scheme is hereby required to send particulars in writing within two months of the date of publication of this notice of his or her claim or entitlement (together with full name, present address, date of birth, National Insurance Number and the full name of the Scheme). Details should be sent to: Mercer, Post Handling Centre, Maclaren House, Talbot Road, Stretford, Manchester, M32 0FP and mark it for the attention of Charlotte McAusland. After the expiry of two months from the date of publication of this notice, the Trustee will proceed to wind up the Scheme and will distribute the assets of the Scheme among the persons entitled to them, having regard only to those persons of whose claims and entitlements they have notice. The Trustee shall not, with regard to the Scheme or the Scheme assets so distributed, be liable to any person of whose claim they did not receive notice. Any individuals who have already been contacted by or on behalf of the Trustee about this matter should not respond to this notice as the Trustee already has details of their claims and entitlements. The Trustee will remain responsible for administration of the Scheme until this process is complete and you are welcome to liaise with the Trustee via Mercer (using the contact details above) should you have any queries in relation to this notice. Issued on behalf of the Trustee of the Stair Estates Money Purchase Scheme. MONEY Corporate insolvency NOTICES OF DIVIDENDS

24 November 2022
In the High Court of Justice (Chancery Division), Leeds District Registry IN THE MATTER OF CALLA LILY PERSONAL CARE LTD (IN ADMINISTRATION) AND IN THE MATTER OF BARCOL LIMITED (IN CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF 11A BUSINESS SOLUTIONS LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF KENDALE SYSTEMS & SERVICES LIMITED (IN COMPULSORY 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 On 15 November 2022 the following changes in Office Holder were made. Joint appointments transferred from Mark Holborow to James Hawksworth Name Type Court Company Number Calla Lily Personal Care Ltd ADM The Business & Property Courts of England & Wales, 2096 of BFY Brands Limited MVL 10478125 Stokeford Limited MVL 01616283 Telnet Research Limited MVL 02525143 Joint appointments transferred from Mark Holborow to Glen Carter Name Type Court Company Number Barcol Limited CVL N/A 02542351 OTHER NOTICES Name Type Court Company Number Harris Transport Limited CVL N/A 02598552 Southern Wood Energy Limited CVL N/A 06662775 Hare Hatch Services Limited CVL N/A 05188858 Sussex Bacon Company Limited CVL N/A 03721306 Goodley Bullen PR Limited CVL N/A 04690206 Freego Electric Bikes Ltd. CVL N/A 07240857 11a Business Solutions Limited MVL N/A 07321186 Reclickd Limited MVL N/A 09107654 Negg Ltd MVL N/A 08911369 ADR Consulting Limited MVL N/A 09054738 Kendale Systems & Services Limited WUC County Court at Kendal, 72 of Speed Engineering Services Limited WUC High Court of Justice, 4919 of UK Mobility Direct Ltd WUC Leeds District Registry, 3 of 2017 08566235 Joint appointments transferred from Mark Holborow to Terence Guy Jackson Name Type Court Company Number Gerald Simonds Healthcare Limited CVL N/A 02195369 Signscope Limited CVL N/A 05010839 Joint appointments transferred from Mark Holborow to Matthew Haw Name Type Court Company Number Flying Jamon Ltd ADM High Court of Justice, 1193 of Sole appointments transferred from Mark Holborow to Glen Carter and Matthew Wild Name Type Court Company Number First IT Solutions Limited WUC High Court of Justice, 441 of 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 Beth Redfern of RSM UK Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB on 020 3201 8189 or at [email protected]. RSM UK Restructuring Advisory LLP 18 November 2022 NOTICE OF FORFEITURE OF FROZEN MONEY WITHOUT COURT ORDER PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION 303Z9 IN ACCORDANCE WITH STATUTORY INSTRUMENT 2017 NO. To: Name(s) in which the account is held: Sarah Peterson and last known address of the account holder: 94 Beaconsfield Villas, Brighton, BN1 6HE Amount of frozen money: £10,551.42 And: Names and addresses of any other persons likely to be affected by this notice: N/A Amount of money in respect of which this notice is given £10,551.42 (plus interest accrued as per 303Z13) Account balance (if different): N/A Date of latest account freezing order: 14th July 2022 Magistrates Court that made the account freezing order: Brighton Magistrates Court Take notice that: I Detective Inspector Antony LEADBEATTER CL276 of the Economic Crime Unit of Sussex Police, a senior officer within the meaning of S.303Z2(4), am satisfied that the money, or part – (a) Is recoverable property, or (b) Is intended by any person for use in unlawful conduct. Any person, whether a recipient of this notice or not, may object to the proposed forfeiture within the period for objecting. The period for objecting is at least 30 days starting with the day after this notice is given. The period for objecting to this notice expires on 19th December 2022. An objection means a written objection sent to: Economic Crime Unit, Sussex Police, Police HQ, Church Lane, Lewes, BN7 2DZ or to [email protected] An objection is made when it is received by post or email at the above address. Effect of this notice The money is to be frozen until – (a) the money is forfeited (S.303Z9) (b) the notice lapses (S.303Z11) or (c) the account freezing order is varied or set aside (S.303Z4) If no objection is made within the period for objecting, and the notice has not lapsed, the money is forfeit unless an application is made to set aside forfeiture. An application to set aside forfeiture, S.303Z12, may be made by a person aggrieved by the forfeiture, to a Magistrates’ Court, before the end of the period of 30 days, starting with the day on which the period for objecting ended. The Court may extend the period in exceptional circumstances. Signed: T Dickens Date: 18th November 2022 You are advised to read the following notes; the notes do not form part of the notice. Notes to forfeiture notice 1. Part 5, Chapter 3B of the Proceeds of Crime Act 2002 is the governing legislation. 2. The freezing and forfeiture of money which is recoverable property is a civil action, not a criminal prosecution. 3. There are no intrusive search powers in Part 5 Chapter 3B and therefore no Codes of Practice have been made. 4. The notice must be given in accordance with Statutory Instrument 2017 No.1223. OTHER NOTICES BLOCK TRANSFER OF INSOLVENCY CASES IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (CHD) CASE NO: CR-2022-004195 Notice is hereby given that, pursuant to the Order of Insolvency and Companies Court Judge Prentis in the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number CR-2022-004195 dated 15 November 2022 (the “Order”) Sarah Megan Rayment (“Ms Rayment”) was removed as Office Holder in the insolvency cases listed in the Schedule below and the persons named were appointed as Office Holder in her place. Pursuant to the Order, the persons named also give notice as follows: (i) that creditors have liberty to apply, within 28 days after this notice has been advertised, to vary or discharge the Order; (ii) that creditors have liberty to apply, within 28 days after this notice has been advertised, to object to Ms Rayment’s release; (iii) that in the case of the Liquidations listed in the Schedule, Ms Rayment will be entitled to apply to the Secretary of State for her release upon the expiry of 42 days from the date this notice has been advertised, SAVE that in the event that an application in relation to one of the insolvency appointments has been made by a creditor, within the relevant time period, objecting to the said release, Ms Rayment will not seek to apply for her release in relation to that insolvency appointment until after the said application has been disposed of (whether by agreement or by order of the Court); and (iv) that in the case of the Administrations and Voluntary Arrangement listed in the Schedule, Ms Rayment will be released from all liability both in respect of any of her acts and omissions in relation to her conduct as office holder of the estates with effect from 28 days from the date when this notice has been advertised, SAVE that in the event that an application in relation to one of the insolvency appointments has been made by a creditor, within the relevant time period, objecting to the said release, Ms Rayment will be released in relation to the said insolvency appointment 28 days after the said application has been disposed of (whether by agreement or by order of the Court) or further order of the Court in the meantime. A copy of the Order may be obtained from Boyes Turner LLP, Abbots House, Abbey Street, Reading, RG1 3BD (Ref: PJS/DEH/ 23875-30685) SCHEDULE Creditors’ Voluntary Liquidations - transfer to Timothy Townley Colette Fulham Road Ltd Colette Holding Limited Colette Northcote Road Limited Colette Wimbledon Limited La Cuisine De Colette Limited Creditors’ Voluntary Liquidations - transfer to Kiri Holland LB Investment Holdings Limited Toys “R” Us (UK) Limited TRU (UK) H4 Limited Creditors’ Voluntary Liquidation - transfer to David Hopkins Bridgestreet Accommodations London Limited Creditors’ Voluntary Liquidation - transfer to Shane Michael Crooks Health and Home Ltd Creditors’ Voluntary Liquidation - transfer to Mark Thornton Mark Webster Logistics Limited Creditors’ Voluntary Liquidations – no transfer Bentley-Leek Properties Limited Intelliment Security Limited London Green Developments Limited Osman Studio Ltd Wynyard (UK) Limited Members’ Voluntary Liquidations – transfer to Mark James Shaw Magellan Homeloans Holdings Limited Magellan Homeloans UK Limited Magellan Homeloans Limited Members’ Voluntary Liquidations – transfer to Stacey Brown Chapelfield LP Limited Intu Chapelfield Limited Compulsory Liquidation – transfer to Lee Causer Adiwell Limited High Court of Justice, Business & Property Courts in Manchester, Insolvency & Companies List (ChD) 2770 of 2017 Administrations - transfer to Mark Thornton Mark Webster Designs Limited High Court of Justice, Business & Property Courts of England & Wales, Insolvency & Companies List (ChD) CR-2022-002668 Mark Webster Holdings Limited High Court of Justice, Business & Property Courts of England & Wales, Insolvency & Companies List (ChD) CR-2022-002667 Administrations - transfer to Neville Side Palm Court (Torquay) Limited High Court of Justice, Business & Property Courts of England & Wales, Insolvency & Companies List (ChD) 190 of 2016 The Deltic Group Limited High Court of Justice, Business & Property Courts in Birmingham, Insolvency & Companies List (ChD) CR-2020- BHM-000544 Administrations – no transfer Deltic Bournemouth F Limited High Court of Justice, Business & Property Courts in Birmingham, Insolvency and Companies List (ChD) CR-2020- BHM-000560 Plymouth (Notte Street) Limited High Court of Justice, Business & Property Courts of England & Wales, Insolvency & Companies List (ChD) 7406 of 2019 The Deltic Group Holdings Limited High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) CR-2020- BHM-000543 Company Voluntary Arrangement – transfer to Antony David Nygate Bakers + Baristas UK Limited 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 EUROPEAN ECONOMIC INTEREST GROUPING THE EUROPEAN ECONOMIC INTEREST GROUPING REGULATIONS 1989 Notice is hereby given pursuant to Regulation 15(1)(a) of the European Economic Interest Grouping Regulations 1989 as amended by the European Economic Interest Grouping (Amendment) (EU Exit) Regulations 2018, of amendments in the particulars of the contract for the formation of the undermentioned European Economic Interest Grouping. Name of grouping: STRATEGIC BUSINESS DEVELOPMENT INTERNATIONAL CONSULTING NETWORK UKEIG   Registration number of grouping: GE000145 Date of registration of grouping: 17 July 198 Place of registration of grouping: Companies House, Crown Way, Cardiff CF14 3UZ Official address of grouping: 1ST FLOOR MIDAS HOUSE 2, KNOLL RISE, ORPINGTON, KENT, BR6 0EL. Particulars of amendment to the contract for the formation of the grouping: A change to the official address to: 6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG. There is also a change in membership rules Louise Smyth, Chief Executive & Registrar of Companies for England & Wales Companies House, Cardiff CF14 3UZ THE EUROPEAN ECONOMIC INTEREST GROUPING REGULATIONS 1989 Notice is hereby given pursuant to Regulation 15(1)(a) of the European Economic Interest Grouping Regulations 1989 as amended by the European Economic Interest Grouping (Amendment) (EU Exit) Regulations 2018, of amendments in the particulars of the contract for the formation of the undermentioned European Economic Interest Grouping. Name of grouping: DIVERSIFIED FINANCIAL INVESTMENTS THINKOMPANY UKEIG Registration number of grouping: GE000081 Date of registration of grouping: 23 March 1995 Place of registration of grouping: Companies House, Crown Way, Cardiff CF14 3UZ Official address of grouping: 1ST FLOOR MIDAS HOUSE 2, KNOLL RISE, ORPINGTON, KENT, BR6 0EL. Particulars of amendment to the contract for the formation of the grouping: A change to the official address to: 6 EAST POINT, HIGH STREET, SEAL, SEVENOAKS, KENT, TN15 0EG. There is also a change in membership rules Louise Smyth, Chief Executive & Registrar of Companies for England & Wales Companies House, Cardiff CF14 3UZ Corporate insolvency NOTICES OF DIVIDENDS

21 June 2021
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List IN THE MATTER OF AMTEC LTD (IN ADMINISTRATION) AND OTHERS AND IN THE MATTER OF HH REALISATIONS LIMITED (IN CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF BLACKFRIARS SCENERY LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF AMBASSADOR HOMES LIMITED (IN COMPULSORY 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 On 3 June 2021 the following changes in office holder were made. Joint appointments transferred from Alexander Kinninmonth to Matthew Wild Name Type Court Company Number Amtec Limited ADM High Court of Justice 1407 of Connoisseur Estates Limited ADM High Court of Justice 8122 of Spithead Business Centre Limited ADM High Court of Justice 4193 of Name Type Court Company Number Limited CVL 04471672 Ace 5 Star Solutions Limited CVL 11254496 Akaal Plastics Ltd CVL 09250870 Alexander & Law Limited CVL 02690268 Castletech Construction Limited CVL 06617187 Colortec Bodyworks Limited CVL 06864367 Coperforma Limited CVL 05727776 Dealgroupmedi a (UK) Limited CVL 3749540 Design Objectives Limited CVL 03225867 East of England Building Services Limited CVL 04351991 Espar Properties Limited CVL 04918264 Essex Poultry Limited CVL 04503267 Landa Investments Limited CVL 04766010 Lineport Limited CVL 02815468 M D Emporium Ltd CVL 10994438 Magdon Scaffolding Co. Ltd CVL 01354891 Mike Boobyer Limited CVL 04884402 Nettex Media.com Limited CVL 05847083 OEM Public Limited Company CVL 00477051 Passive Investments Limited CVL 5455994 Rancho Steak House (Southampton) Limited CVL 06494834 Select Resorts Limited CVL 02683787 SMAC Management Limited CVL 06948908 T & L Contracting Support Limited CVL 06370769 The Barnstaple Estate Limited CVL 02119998 WGF Trading Ltd CVL 09762992 Wildfire Social Ltd CVL 10550250 OTHER NOTICES https://www.gov.uk/guidance/stamp-duty-on-shares https://www.gov.uk/guidance/stamp-duty-on-shares Name Type Court Company Number Abbeyfield Winchester Society Limited(the) MVL IP23563R Canna Limited MVL 00417006 Stockham Properties Oxon Limited MVL 07206181 29 Old Burlington London Limited WUC High Court of Justice 6112 of CL@Cameira Legal Ltd WUC High Court of Justice 6855 of Ebullio Capital Management LLP WUC High Court of Justice 5579 of OC331213 HC Contractors Limited WUC High Court of Justice 2826 of Heritage FA Limited WUC High Court of Justice 9337 of KML (Properties) Limited WUC High Court of Justice 1245 of MK Scaffolding Specialists Limited WUC High Court of Justice 1631 of Monarch Extraction Ltd WUC High Court of Justice 9011 or 2018 MPG Holborn GP Limited WUC High Court of Justice 2183 of Mulberry Insurance Services Limited WUC High Court of Justice 7635 of P. Kingcott Limited WUC High Court of Justice 3411 of Ritz Investments Limited WUC High Court of Justice 2661 of SBR Contracts Limited WUC High Court of Justice, Leeds District Registry 542 of Vehicle Preparation Services Limited WUC High Court of Justice 1283 of Wall Club Limited WUC High Court of Justice 5222 of Joint appointments transferred from Alexander Kinninmonth to Richard Brewer Name Type Court Company Number Food & Fuel Limited ADM High Court of Justice 2008 of Allied Construction Limited CVL 03017643 Chiquito Limited CVL 01854767 Custom Surfaces Uk Ltd CVL 09141543 Name Type Court Company Number Emery Steel Contracts Limited CVL 08787579 Krowmark Ltd CVL 05323808 L.K.F. Ltd CVL 01098261 London Platinum and Palladium Exchange Limited CVL 08507980 Marshall Panelcraft Limited CVL 01891841 New Image Stone Limited CVL 04280571 Stretton Finance Limited CVL 00979635 Western House Limited CVL 00474735 Grove 2000 Plc MVL 03219614 Eco Global Markets Limited WUC High Court of Justice, Manchester District Registry 2039 OF 2013 Joint appointments transferred from Alexander Kinnnmonth to Diana Frangou Name Type Court Company Number H H Realisations Limited CVL 02760450 Joint appointments transferred from Alexander Kinninmonth to Graham Bushby Name Type Court Company Number C.H.W. (Metal Components) Limited CVL 00843457 Joint appointments transferred from Alexander Kinninmonth to Terence Guy Jackson Name Type Court Company Number Intype Libra Ltd CVL 01193872 J F International Limited CVL 04336231 Mode 4 Limited CVL 06247352 Sycamore Planning Limited CVL 10790670 Blackfriars Scenery Limited MVL 02012676 Cammatic Suisse Limited MVL 01067967 CHW Solutions Limited MVL 05768046 D Isaacs Ltd MVL 08562841 Dering Properties (Reading) Limited MVL 08994353 Dering Properties Limited MVL 07622400 Drain Clear Limited MVL 03138402 DXRT Limited MVL 07072485 OTHER NOTICES Name Type Court Company Number Fareham Area Clinical Enterprise Limited MVL 05778052 Image Sensing Systems EMEA Limited MVL 08740702 Image Sensing Systems Holdings Limited MVL 07268542 Jazzy Investments Limited MVL 05616588 Neil Hawkings Limited MVL 10046060 Nettleton And Co.Ltd. MVL 01376734 On Target Football Consultants Limited MVL 09373568 Oyster&Pearl 3 Limited MVL 09002738 Richard Sarsam Limited MVL 08038992 The Rolling Rogues Ltd MVL 11181510 Trigenit Limited MVL 08001018 Umbras International Limited MVL 11273514 Zeta Interactive International Ltd MVL 07135690 Joint appointment transferred from Alexander Kinninmonth to James Hawksworth Name Type Court Company Number Apex Construction (Southern) Ltd CVL 05792228 Bliss Construction Group Limited CVL 02753059 Bodega Limited CVL 10119761 Brobrad Developments Ltd CVL 03463686 Camway Contracts Limited CVL 01966655 Cannon Services (UK) Limited CVL 06543992 Cobra Construction & Networks Ltd CVL 04132819 Crisbase Colore Limited CVL 07971741 Edudo Ltd CVL 07792814 Ericarde Limited CVL 07624737 FRH Technical Engineering Limited CVL 05714324 Gtech Manufacturing Limited CVL 07938533 Name Type Court Company Number Horndean Roofing Limited CVL 04876261 HRS Energy Tansterne Limited CVL 10958038 Level One Communication s Limited CVL 07363300 Modus Access UK Limited CVL 03480718 Neighbourhood Midwives Limited CVL 07986918 Oakhill Property Projects Limited CVL 09072556 Redfoot Solutions Limited CVL 06409807 Rovic Engineering Limited CVL 06399073 Sheeplands Farm Shop Limited CVL 11126818 Smart Greetings Limited CVL 07781580 Spaw Construction Ltd CVL 09626163 The Drunken Drake Ltd CVL 10644731 The Seaman Partnership Limited CVL 06015319 The Smart Actuator Company Ltd CVL 07473001 Tintec Anodising Ltd CVL 11397555 Walden Gelatos Limited CVL 10809035 WPAPS Limited CVL 09247869 Beeline Trading Limited MVL 04205915 Drew Developments Limited MVL 00650742 Forrion Limited MVL 09323812 Guy Morgan Ltd MVL 10871551 KDL (2015) Ltd MVL 09927986 Knapp Developments Limited MVL 08151253 MSL Professional Limited MVL 07541645 Redman Crow Limited WUC High Court of Justice 6837 of Joint appointments transferred from Alexander Kinninmonth to Mark Holborow OTHER NOTICES Name Type Court Company Number Additions The Loft & Extension Company Limited CVL 05297822 Anglia Heating Limited CVL 03287556 B.P. Hydraulics (Farnborough) Limited CVL 01013264 Barcol Limited CVL 02542351 Beach Soil Stabilisation Limited CVL 05848898 Boon Fire & Security Limited CVL 09044835 C Garden IOW Limited CVL 09411785 Freego Electric Bikes Ltd. CVL 07240857 Goodley Bullen PR Limited CVL 04690206 Hare Hatch Services Limited CVL 05188858 Harris Transport Limited CVL 02598552 Homes Direct Property Solutions Limited CVL 07010451 Mastershield Home Improvements Limited CVL 09247076 MG Harbourside Limited CVL 05528256 Natural Interaction Ltd CVL 07301208 Southern Wood Energy Limited CVL 06662775 Sussex Bacon Company Limited CVL 03721306 The Groundwork Company London Limited CVL 10087711 The Tickled Pig Limited CVL 07953217 Three Bears Educare Limited CVL 05302594 Tickled Pig Events Limited CVL 08582495 William Beasley Associates Limited CVL 10193981 Woodmancote Olde English Joinery Limited CVL 08744326 11a Business Solutions Limited MVL 07321186 Accountability Business Consulting Limited MVL 04396663 Name Type Court Company Number ADR Consulting Limited MVL 09054738 Bernie Shrosbree Performance Training Ltd MVL 07174407 DRSE Limited MVL 08437982 E.L.Cleeves & Co. (Insurance) Limited MVL 00646693 Negg Ltd MVL 08911369 Pine Tree Solutions Limited MVL 09156925 Reclickd Limited MVL 09107654 Smart Space Strategy Ltd MVL 08987392 Technical Image Applications Limited MVL 06020765 First IT Solutions Limited WUC High Court of Justice 441 of UK Mobility Direct Ltd WUC High Court of Justice, Leeds 3 of 2017 Joint appointments transferred from Alexander Kinninmonth to Tyrone Courtman Name Type Court Company Number Management Systems & Solutions Limited CVL 08099762 Joint appointments transferred from Alexander Kinninmonth to James Dowers Name Type Court Company Number Ambassador Homes Limited WUC High Court of Justice 7707 of Ashingtons Refined Limited WUC High Court of Justice 7702 of Piper London Limited WUC High Court of Justice 7703 of Property Services (1) Limited WUC High Court of Justice 7708 of Refined (UK) Limited WUC High Court of Justice 7698 of Refined London Limited WUC High Court of Justice 7699 of Sole appointments transferred from Alexander Kinninmonth to Richard Brewer and James Hawksworth Name Type Court Company Number A.M. Cleaning Services Limited WUC High Court of Justice 5274 of Oaks Civil Engineering Limited WUC High Court of Justice 4702 of Sole appointments transferred from Alexander Kinninmonth to Richard Brewer and Mark Holborow OTHER NOTICES Name Type Court Company Number Kendale Systems & Services Limited WUC High Court of Justice 2093 of Speed Engineering Services Limited WUC High Court of Justice 4919 of Sole appointments transferred from Alexander Kinninmonth to Richard Brewer and Matthew Wild Name Type Court Company Number A Star Solutions Limited WUC High Court of Justice 4114 of Baba Trading Limited WUC High Court of Justice 8693 of FX World Managed Account Ltd WUC High Court of Justice 9347 of IPM Land Securities Limited WUC High Court of Justice 8188 of MJC Surfacing Limited WUC High Court of Justice 2224 of Sterling Methods Limited WUC High Court of Justice 5657 of 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 Restructuring Advisory LLP, 3 Hardman Street Manchester M3 3HF on 0161 830 4000 or at [email protected]. 14 June 2021 NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2021 AND REGISTERED ON 15/06/2021.   NI635404 FRENCH VILLAGE CATERING LTD   HELEN SHILLIDAY REGISTRAR OF COMPANIES NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2021 AND REGISTERED ON 15/06/2021.   NI666528 FRENCH VILLAGE AT BELFAST CASTLE LTD   HELEN SHILLIDAY REGISTRAR OF COMPANIES DEPARTMENT FOR THE ECONOMY INSOLVENCY The Department for the Economy has made a Statutory Rule entitled "The Insolvency (Amendment) (2016 Act) (Consequential Amendments and Revocation) Order (Northern Ireland) 2021 (S.R. 2021 No. 140) which comes into operation on 30 June 2021. This Rule revokes the Deeds of Arrangement Regulations (Northern Ireland) 1996 and makesa mendments to subordinate legislation consequential to the repeal by section 11 of the Insolvency(Amendment) Act (Northern Ireland) 2016 (2016 c. 2 (N.I.)) of Chapter 1 of Part 8 of the Insolvency(Northern Ireland) Order 1989 (S.I. 1989/2405 (N.I. 19)) which made provision for deeds of arrangement. 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 NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND 1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2021 AND REGISTERED ON 15/06/2021.   NI666530 FRENCH VILLAGE AT MALONE HOUSE LTD   HELEN SHILLIDAY REGISTRAR OF COMPANIES NOTICE OF DISCONTINUANCE OF PHYSICAL STAMP DIES UNDER THE STAMP DUTIES MANAGEMENT ACT 1891 Date: 18 June 2021 Pursuant to Section 22 Stamp Duties Management Act 1891, the Commissioners for HM Revenue and Customs (“Commissioners”) hereby give notice that they have determined to discontinue the use of all physical stamp dies in respect of stamp duty with effect from 19 July 2021. This affects all transfers and instruments that stamp duty arises in connection with, or is payable on, for example: • instruments transferring stock and marketable securities; • instruments transferring interests in partnerships that hold stock or marketable securities; • instruments transferring land, where the instrument was executed before 1 December 2003 and has not previously been duly stamped; • the transfer of bearer instruments; and • the transfer of land, where the contract to transfer the land was entered into on or before 10 July 2003. The Commissioners also give notice, pursuant to the same provision, that they have provided a new electronic procedure, introduced on 25 March 2020, to be used instead of the dies that are to be discontinued. Accordingly, from 19 July 2021 the instruments affected by this notice shall only be duly stamped by a lawful die where stamp duty has been paid and notified to the Commissioners in accordance with the electronic procedure. The Commissioners will confirm by letter that the instrument has been duly stamped. Further detail on this procedure may be found at https://www.gov.uk/ guidance/stamp-duty-on-shares. If an instrument is rendered useless because of the discontinuance of physical stamp dies provided for in this notice, a request can be made to the Commissioners at any time within 6 months after 19 July 2021 that the instrument instead be treated as duly stamped under the electronic procedure. This request should be made by email using the email address: [email protected] Commissioners for HM Revenue & Customs Neil Parkes, Officer of Revenue & Customs 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 https://www.gov.uk/guidance/stamp-duty-on-shares https://www.gov.uk/guidance/stamp-duty-on-shares 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. MISSING BENEFICIARY JOAN CROSBY, Would Joan Crosby, or anyone knowing of her whereabouts, please contact Ware & Kay Solicitors, Sentinel House, Peasholme Green, York, YO1 7PP. NOTE: Mrs Joyce Mary Holmes, late of 11 Abbotsford Road, York, YO10 3EE, died on 13 April 2020 OTHER NOTICES COMPANIES RESTORED TO THE REGISTER

3 April 2018
HARE HATCH SERVICES LIMITED (Company Number 05188858) Registered office: Hare Hatch Sheeplands, London Road, Hare Hatch, Reading, RG10 9HW Principal trading address: Hare Hatch Sheeplands, London Road, Hare Hatch, Reading, RG10 9HW Notice is hereby given that at a General Meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY on 26 March 2018 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 Alexander Kinninmonth (IP No. 9019) of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY and Duncan Beat (IP No. 8161) of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and serverally." Correspondence address & contact details of case manager: Thomas McConkey of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, Tel: 02380 646 532 Rob Scott, Chair 26 March 2018 Ag SF122008

3 April 2018
Name of Company: HARE HATCH SERVICES LIMITED Company Number: 05188858 Nature of Business: Retail sale of food in specialised stores, retail sale of flowers, plants, fertilizers, pet animals and pet food in specialised stores, unlicensed restaurants and cafes. Registered office: London Road, Hare Hatch, Reading, RG10 9HW Type of Liquidation: Creditors Date of Appointment: 26 March 2018 Liquidator's name and address: Alexander Kinninmonth (IP No. 9019) of RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY and Duncan Beat (IP No. 8161) of RSM Restructuring Advisory LLP, 75 Springfield Road, Chelmsford, Essex CM2 6JB By whom Appointed: Members and Creditors Ag SF122008


More Company Information