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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HARE HATCH SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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