HAWK SECURITY & SURVEILLANCE SYSTEMS DIRECT LIMITED

UK Gazette Notices

5 June 2020
In the High Court of Justice (Business and Property Courts in Manchester) Insolvency and Companies List (Chd) IN THE MATTER OF SECTIONS 7(5),13,108,168(3),168(5),263(5),298 AND 303(2). PARA 39(6) OF SCH.A OF THE INSOLVENCY ACT 1986 AND RULE 12.36(2) OF THE INSOLVENCY RULES 2016 Notice is hereby given that, by an Order of the Court dated 14 May 2020, Donna Louise Cartmel formerly of 6th Floor, 120 Bark Street, Bolton, Lancs, BL1 2AX (IP number 9574) was removed as Office Holder in the cases listed in the Schedule below on the lapsing of her Insolvency Licence and Ben Woodthorpe (IP number 18370) and Simon Jagger (IP number 22838) of ReSolve, 22 York Buildings, corner of John Adam Street, London, WCN 6JU (telephone number 0207 702 9775) were appointed as Office Holders in her place. The effect of this Order is that all assets relating to those cases listed in the Schedules must be delivered up to the new Office Holders together with any related records and correspondence and that Donna Louise Cartmel, the former Office Holder has no further jurisdiction relating to the cases. Where there is a Joint Appointee in place from a firm not associated with Ms Cartmel they still have jurisdiction over the affairs of the relevant insolvency. Ben Woodthorpe and Simon Jagger, Licensed Insolvency Practitioners SCHEDULE Administrations Trust Facilities Holdings Limited 06554771 Manchester District Registry 2504 of 2016 Members’ Voluntary Liquidations 9am London Limited 09114008 Livesey Associates Limited 044990292 Creditors’ Voluntary Liquidations 4i Security Limited 06322456 A&P Melvin Plant Hire Limited 06495388 Acoustics Contracts Limited 04266754 Armadis Services Limited 04107041 Carepro-UK Limited 05692711 Carter Law Solicitors Limited 08130572 Casa Leone Limited 08091032 Chester Recruitment Services Limited 07393392 Chesterfield Plastics Limited 02200315 Choice Mobile Mechanics Limited 07232321 Chris Lovell WPBSA World Snooker Coach Limited 08469902 Christopher Goold Building Contractors Limited 06887885 Chunky Chicken (Nelson) Limited 07989274 Clear Debt Solutions Limited 05940444 Digger Excavating Limited 05998119 D.I.T. Supplies Limited 05998119 Duffer Menswear Limited 03120563 E N World Limited 04555788 Express Fast Food Limited 04278529 Fairmeadows Limited 09430648 Fightstore MMA Limited 07233819 Hawk Security & Surveillance Systems Direct Limited 04108691 Headstore Limited 07793798 Huntleys AMC Limited 10677368 Kahoro Consulting UK Limited 04418399 Lifeline Medical Transport Services Limited 04955569 M & B Builders (Northwest) Limited 05390601 Manchester Superstore Grocers Limited 0765289 1 Mirtronix International Limited SC559949 Naz Trading (UK) Limited 07780693 New World Renewables Limited 08833880 Newnham & Abel Limited 03804179 North Blyth Brewery Limited 09502887 Pennington BW Limited 07470715 Pennington Legal Limited 07647057 Planet Facilities Limited 07417725 Platinum Touch Limited 09049428 Playview Limited 04992193 PPS Business Development Group Limited Provectus Medical Limited 06956391 Shop to Shop Distribution Limited 07641362 Startright Scaffold Hire Limited 04118552 Stephen Hale Windows Limited 06738010 Sutton Bros Builders Limited 04608530 T & L Caterers Limited 06724908 Team Event Transport Limited 04059258 The Clove Café Bistro Limited 09933500 The Cottage Restaurant Limited 04553621 The Paint Company Decorators Limited 07590494 Season of Summer Limited (formerly World of Wicker Limited) Compulsory Liquidations KB (Import & Export) Limited 01490164 1544 of 2011 Manchester District Registry MJA Developments Limited 04007525 78 of 2004 Blackpool County Court Properties M/C Limited 04323004 561 of 2011 Manchester District Registry TCG Media Limited 06998857 3 of 2015 Macclesfield County Court Castlefield Greenway Building Products Limited 02777457 12 of 1997 Stockport County Court Bankruptcies Alan Gallagher -126 of 2000 Crewe County Court Alan James Gaskell-78 of 2007 Preston County Court Alan Peter Foss-227 of 2008 St.Albans County Court Andrew Birkhead-150 of 2001 Dewsbury County Court Andrew David Stobie-1220 of 2006 Croydon County Court Anne Ferguson-296 of 2006 Warrington & Runcorn County Court Anthony Brayshaw-197 of 1999 Bromley County Court Brian Mould-88 of 1999 Carlisle County Court Brian Nevinson-52 of 1998 Lancaster County Court Christos Christodoulou-295 of 2013 Sheffield County Court Clare Julie Bowman-449 of 2009 Stockport County Court Colin Davey-715 of 2007 Plymouth County Court Darren Brooke Wardle-50 of 2009 Stockport County Court Paul David Aspinall-20 of 2009 Blackpool County Court Philip John Shelton-135 of 2005 Stoke-on-Trent County Court Sharon Lesley Monks-206 of 2010 Lancaster County Court Stephen Charles Ainsworth-1892 of 2010 Birmingham County Court Stephen John Evans-77 of 1996 Caernafon County Court Stephen Paul Hayes- 42 of 2011 Macclesfield County Court Steven Robert Brentnall- 4 of 2018 Manchester District Registry Susan Mary Gallagher-127 of 2000 Crewe County Court Tracy Suzanne Wardle-321 of 2009 Tameside County Court David Richard Cotton t/a NEL Estate- 176 of 2002 Blackburn County Court Deborah Jane Elizabeth Clark- 373 of 2013 Medway County Court Delwyn Gordon Brooks- 21 of 2015 Newport (Gwent) County Court Ergun Cetin- 154 of 2011 Caernarfon County Court Gareth Mark Watson- 0466 of 2012 Bournemouth & Poole County Court Gillian Elizabeth Carrington- 1909 of 2007 High Court of Justice Jasbir Singh Grewal-790 of 2009 Workington & Runcorn County Court John Graeme Hillhouse-876 of 2010 Middlesbrough County Court Kevin Thomas-89 of 2014 Neath and Port Talbot County Court Luke Christian Randall-76 of 2013 Eastbourne County Court Malcolm Ferguson-297 of 2006 Warrington & Runcorn County Court Marcus Clark-62 of 2013 Maidstone County Court Martin James Fallon-55 of 2012 Stockport County Court OTHER NOTICES Mary-Ellen Collis t/a Wardana Kennels-70130 of 2007 Northampton County Court Michael John Rayner-488 of 2010 Birkenhead County Court Michael Thomas Brendan Dunphy-2228 of 2010 Manchester District Registry 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 Corporate insolvency NOTICES OF DIVIDENDS


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