H.G. WALKER (WESTERN) LIMITED
Warning: Company has been Dissolved and should not be trading
UK Gazette Notices
27 February 2018
H.G. WALKER (WESTERN) LIMITED
(Company Number 00463030)
Registered office: 1 Beasley’s Yard, 126 High Street, Uxbridge,
Middlesex UB8 1JT
Principal trading address: P19 Western International Market, Hayes
Road, Southall, Middlesex UB2 5XJ
NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency
(England and Wales) Rules 2016 that a virtual meeting of creditors is
to be held at LA Business Recovery Limited on 16th March 2018 at
11am.
The purpose of the meeting is for creditors to decide whether a
creditors committee should be established, assuming sufficient
creditors are willing to be members of the committee. If no committee
is formed, then a decision shall be sought to agree a resolution that
the Liquidator’s remuneration be fixed by reference to the time
properly given by him and his staff in attending to matters arising in
the Liquidation.
Nominations for membership of the committee should be received by
the Liquidator by no later than 4pm on the business day preceding
the virtual meeting.
A creditor may appoint a person as a proxy-holder to act as their
representative and to speak, vote, abstain or propose resolutions at
the meeting.
In order to be counted, a creditor’s vote must be accompanied by a
proof in respect of the creditor’s claim, unless it has already been
given. Creditors must deliver proofs and proxies by 4pm on the
business day before the meeting and sent to LA Business Recovery
Limited, 1 Beasley’s Yard, 126 High Street, Uxbridge, Middlesex UB8
1JT. Proofs and proxies received after this will be disregarded.
A creditor whose debt is treated as a small debt in accordance with
rule 14.31(1) (£1,000 or less) must still deliver a proof if that creditor
wishes to vote.
Creditors who meet the thresholds in sections 246ZE(7) or 379ZA(7)
may, within five business days from the date of delivery of the notice,
require a physical meeting to be held to consider the matter.
A creditor who has opted out from receiving notices may nevertheless
vote if the creditor provides a proof of debt in the requisite time frame.
Proofs must be delivered to LA Business Recovery Limited, 1
Beasley’s Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.
Where applicable, a complaint may be made in accordance with Rule
15.38. The complaint must be made as soon as reasonably
practicable and, in any event, no later than 4pm on the business day
following the day of which the person was, appeared or claimed to be
excluded, or, where an indication is sought under Rule 15.37, the day
on which the complainant received the indication.
A creditor may appeal a decision in accordance with rule 15.35. An
appeal under this rule may not be made later than 21 days after the
decision date.
The convenor is the Liquidator, Virgil Harsham Levy.
NOTE: the meeting may be suspended or adjourned by the chair of
the meeting (and must be adjourned if it is so resolved at the
meeting).
Office Holder Details: Virgil Harsham Levy (IP number 19090) of LA
Business Recovery Limited, 1 Beasley’s Yard, 126 High Street,
Uxbridge, Middlesex UB8 1JT. Date of Appointment: 20 April 2017.
Further information about this case is available from David Hughes at
the offices of LA Business Recovery Limited on 01895 819460 or at
[email protected]
Virgil Harsham Levy , Liquidator
2 May 2017
Name of Company: H.G. WALKER (WESTERN) LIMITED
Company Number: 00463030
Name of Company: HANS GLOBAL LIMITED
2 May 2017
NI021237 THREE SPIRES LIMITED
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
THE HIGH COURT
COMMERCIAL
2017 No. 139 COS
IN THE MATTER OF AXA LIFE EUROPE DESIGNATED ACTIVITY
COMPANY
AND IN THE MATTER OF HARCOURT LIFE INTERNATIONAL
DESIGNATED ACTIVITY COMPANY
AND IN THE MATTER OF THE ASSURANCE COMPANIES ACT
AND IN THE MATTER OF THE INSURANCE ACT 1989
AND IN THE MATTER OF THE EUROPEAN UNION (INSURANCE
AND REINSURANCE) REGULATIONS 2015
NOTICE
NOTICE IS HEREBY GIVEN that AXA Life Europe Designated Activity
Company (“ALE”) having its registered office at Wolfe Tone House,
Wolfe Tone Street, Dublin 1, Ireland applied to the Central Bank of
Ireland on the 17th day of February 2017 for its approval, pursuant to
the Assurance Companies Act 1909, the Insurance Act 1989 and the
European Union (Insurance And Reinsurance) Regulations 2015, to
transfer to Harcourt Life International Designated Activity Company
(“HLI”) the Transferring Business which includes the Transferring
Policies, Transferring Contracts, Transferring Assets and Transferring
Liabilities of ALE as defined in a Scheme dated the 12th day of April
2017.
AND FURTHER TAKE NOTICE that copies of the Petition and the
Schedules annexed thereto (including the Scheme), the independent
actuary report and the reports of the Heads of Actuarial Function of
each of HLI and ALE (the “Transfer Documents”) are all available for
inspection at the offices of ALE at Wolfe Tone House, Wolfe Tone
Street, Dublin 1, Ireland and at the offices of HLI at Block 2, Harcourt
Centre, Harcourt Street, Dublin 2, Ireland and at the offices of William
Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland and
at 17th Floor, 110 Bishopsgate, London, United Kingdom during the
hours of 9:00 a.m. to 5:00 p.m. Monday-Friday (public holidays
excepted) in the period from the 15th day of May 2017 to the 13th day
of June 2017. Copies of the Transfer Documents will be made
available free of charge to any policyholder of ALE or HLI or any
person having sufficient interest in the transfer requesting such copies
and are also available for viewing and / or download online at
www.axa-international.com and www.harcourtlifeinternational.com.
The holders of Transferring Policies (as defined in the Scheme) and
non-transferring ALE policyholders may also contact the dedicated
ALE policyholder telephone line on +44 0845 6029281 from Monday
to Friday (public holidays excepted) between the hours of 9:00 a.m.
and 5:00 p.m. HLI policyholders may contact the dedicated HLI
policyholder telephone line on either +44 0845 3002115 (UK Local
Rate) or on +353 1 8028494 (International policyholders) from Monday
to Friday (public holidays excepted) between the hours of 9:00 a.m.
and 5:00 p.m.
AND FURTHER TAKE NOTICE that the said Petition will be heard by
the High Court on the 16th day of June 2017 at the Four Courts,
Dublin 7, at 11:00 a.m.
Any person who wishes to be heard on the hearing of the said Petition
should notify the Petitioner’s Solicitors, William Fry, 2 Grand Canal
Square, Grand Canal Dock, Dublin 2, Ireland quoting reference
‘019375.0012/JL//NHA’ (in writing) no later than the 13th day of June
2017 of their intention to appear on the said Petition and should
indicate to the said Solicitors whether such person or persons
support or oppose the said Petition and further should, by said time
and date, file in court and furnish to the Petitioners’ solicitors such
evidence by way of affidavit as is proposed to be relied upon at the
hearing of the Petition by such person.
Dated: this 28th day of April 2017
William Fry , 2 Grand Canal Square, Grand Canal Dock, Dublin 2,
Ireland
THE CROWN ESTATE TRANSFER SCHEME 2017
CROWN ESTATE SCOTLAND (INTERIM MANAGEMENT) A BODY
CORPORATE CONSTITUTED BY THE CROWN ESTATE
SCOTLAND (INTERIM MANAGEMENT) ORDER 2017 AND HAVING
ITS PRINCIPAL PLACE OF BUSINESS AT 6 BELLS BRAE,
EDINBURGH, EH4 3BJ
Notice is hereby given that the Treasury, with the agreement of the
Scottish Ministers, has made a Transfer Scheme entitled The Crown
Estate Transfer Scheme 2017, in exercise of its powers under section
90B of the Scotland Act 1998.
OTHER NOTICES
The Transfer Scheme came into force on 31 March 2017.
The Transfer Scheme specifies that on 1 April 2017, the existing
Scottish functions of the Crown Estate Commissioners, and the rights
and liabilities set out in the Transfer Scheme transfer from the Crown
Estate Commissioners to Crown Estate Scotland (Interim
Management).
Copies of the Transfer Scheme are available at http://
www.legislation.gov.uk/uksi/2017/524/pdfs/uksi_20170524_en.pdf?
page=5
COMPLETION OF CROSS-BORDER MERGER
Notice is hereby given that an order was received by me confirming
the completion of a cross-border merger under Directive 2005/56/EC.
Details are as follows:
Date of receipt of order: 20th April 2017
Effective date of order: 2nd May 2017
Merging companies:
1- SONY DADC UK LIMITED - 05640889 (England & Wales)
2- SONY DADC AUSTRIA GMBH- FN34018 b (Austria)
New company:
3 – SONY DADC UK LIMITED - 05640889 (England & Wales)
Tim Moss
Registrar of Companies for England and Wales
THE CROWN ESTATE TRANSFER SCHEME 2017
CROWN ESTATE SCOTLAND (INTERIM MANAGEMENT) A BODY
CORPORATE CONSTITUTED BY THE CROWN ESTATE
SCOTLAND (INTERIM MANAGEMENT) ORDER 2017 AND HAVING
ITS PRINCIPAL PLACE OF BUSINESS AT 6 BELLS BRAE,
EDINBURGH, EH4 3BJ
Notice is hereby given that the Treasury, with the agreement of the
Scottish Ministers, has made a Transfer Scheme entitled The Crown
Estate Transfer Scheme 2017, in exercise of its powers under section
90B of the Scotland Act 1998.
The Transfer Scheme came into force on 31 March 2017.
The Transfer Scheme specifies that on 1 April 2017, the existing
Scottish functions of the Crown Estate Commissioners, and the rights
and liabilities set out in the Transfer Scheme transfer from the Crown
Estate Commissioners to Crown Estate Scotland (Interim
Management).
Copies of the Transfer Scheme are available at http://
www.legislation.gov.uk/uksi/2017/524/pdfs/uksi_20170524_en.pdf?
page=5
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.
Block Transfer Order
Notice is hereby given pursuant to an Order before Deputy Registrar
Schoffer in the High Court of Justice, Companies Court, dated 20th
April 2017. (“the Order”):
1. The Stone Ark (Oxford) Limited (company Number 07451357; Court
Reference 333 of 2012; County Court at Oxford) and Talvinder Singh
Rayat (In Bankruptcy); Court Reference 35 of 2015; County Court at
Kingston upon Thames (“the County Court cases”) be transferred to
the High Court of Justice, Chancery Division, Companies Court for the
purpose only of making this order. Immediately upon this order taking
effect, the County Court cases be transferred back to the County
Court.
2. Ashok Bhardwaj (“the Officeholder”) be removed from office in
respect of each of the cases listed in Schedule 1 (“the Block Transfer
cases”) from the date of this order.
3. Virgil Levy (“the Replacement Officeholder”) be appointed as
replacement officeholder in respect of each of the block transfer
cases listed in Schedule 1 from the date of this order.
4. The Creditors in each of the Block Transfer cases listed in Schedule
1 be notified of this order by advertisement published in the London
Gazette within 10 working days from the date of this order.
5. Any creditor, or, in the case of any members’ voluntary liquidation,
any member, in respect of any of the companies listed in Schedule 1
who has an objection to this order shall have 14 days from the date of
the advertisement to apply to court to set aside or vary the terms of
this order. Such application shall not affect the transfer of the Block
Transfer cases listed in Schedule 1 until further or other order by the
court.
6. Rules 4.49B(5), 4.49C(3), 2.47(3A) and 6.78(A) of the Insolvency
Rules 1986 do not apply and the Officeholder is not required to
produce any progress reports on ceasing to act as officeholder of the
Block Transfer cases.
7. The reporting periods for cases listed in Schedule 1 shall remain in
place and the Replacement Officeholder is not required to produce
any progress reports on being appointed officeholder of the Block
Transfer cases. The Replacement Officeholder will notify creditors or
members, in respect of the appointments, of any matters which they
believe the creditors or members should be aware of.
8. Rule 4(5)(b) of the Insolvent Companies (Report on Conduct of
Directors) Rules 1996 (SI1996/1909) shall (if but for this order it would
apply) not apply and the Officeholder is not required to submit any
reports in respect of any of the voluntary liquidations listed in
Schedule 1.
9. The Replacement Officeholder shall notify the Secretary of State,
and the Registrar of Companies in respect of the liquidations listed in
Schedule 1, of the terms of this order as soon as reasonably
practicable.
10. The Replacement Officeholder shall file a copy of this order with
each of the courts listed in Schedule 1.
11. The Officeholder is released from any obligation to give and file
notices in respect of his removal under this order in respect of the
Block Transfer cases listed in Schedule 1.
12. The costs of this application shall be borne by the company of the
Applicant, LA Business Recovery Limited (Company No. 09334889),
as per the agreement between the parties herein.
13. The Replacement Officeholder has the right to apply to the court
to amend this order to include any appointments held by the
Officeholder which have been inadvertently omitted from this
application.
Schedule 1 – Insolvency Appointments
Names of Companies or Debtor/
Bankrupt
Company Number
Part 1 – Creditors’ Voluntary
Liquidation
A H Auto & Sons Ltd 05413062
Astra Fixing Limited 03823077
Bournes Limited 06672088
Building and Decorating London
Limited
Capital Cabling Limited 04463191
Cats Restaurant Ltd 08085870
Cats Thai Ltd 08392346
C B Refurbishment and Maintenance
Ltd
Clooky Limited 07220940
Dashmesh Company Limited 04861155
Desire Collections Limited 04488790
Dhalco Ltd 06870392
Diamond Conspiracy Ltd 07587018
Drews Management Limited 05679727
Enviromedia Limited 06759416
Freevale Properties Limited 05815502
Global Star Auto Traders Limited 07141824
Green Manor Electrical Contractors
Limited
Greenvale Potato Exports Limited 02721900
H.G. Walker (Western) Limited 00463030
Hans Global Limited 06573533
His & Her’s Salon Limited t/a His &
Her’s Beauty Salon
IT’SQA LLP OC348703
Jenisha Limited t/a Premi News 04715096
Lighthouse (Tooting) Limited 05994671
Marblecraft (Maidenhead) Limited 01701253
Montpelier Security Services Limited 02755142
OTHER NOTICES
Names of Companies or Debtor/
Bankrupt
Company Number
Niton Interiors Limited 01310309
P. Donald Limited 03704930
Pegasus Systems Limited 02726013
Premier Taskforce Limited 07430865
Rayat & Bal Limited t/a Rayat & Bal
Estate Agents
Redfearn Developments Limited 05849068
Show Data Trading Limited 04251511
Solo Digital Imagine Limited 02983809
The Cosmetic Surgery Clinic Ltd 03163758
Transaction Analysts Limited 04149454
True Brake Limited 02359043
Part 2 – Company Voluntary
Arrangement
MPS Decorating Limited 07307469
Part 3 – Compulsory Liquidations
Axestone Engineering LLP OC314805
Lady Haig Royal British Legion (Slough)
Club Limited
IP08636R
Roseapple Properties Limited 04088467
The Stone Ark (Oxford) Limited 07451357
Part 4 – Members’ Voluntary
Liquidation
Anuros Limited 07037430
Arlette Ghelfi Limited 08077927
Arm TechUK Ltd 08753830
Ashvin & Company Limited 03981822
Cambridge Lands End Limited 05943244
David Seal Limited 06958095
Derma Doctors Ltd 08198554
Dr H Deol Ltd 08858453
Emerge Innovations Ltd 06131681
Emgov Ltd 07589155
Flo Studio Films Ltd 09373688
Flo Studios Ltd 08366898
Hillingdon Action Group For Addiction
Management (HAGAM)
IHS Enterprise Limited 07286869
Ikito Limited 08700633
Island Power Limited 04479773
Ivey International Freight Services
Limited
J T G Consultancy Limited 07551676
Kingstreet Limited 03307391
Marketing Team Direct Limited 04295148
Michael Quinlan Limited 07796824
N Wellby Limited 05212889
Oncology Services London Ltd 08012888
Orpiment Limited 06971869
P.T.F. Properties Limited 00727875
Seaqual Limited 06915819
Sherlock Solutions Limited 03205420
Softtech Support Services Limited 07229325
Synchromash Ltd 06155410
Tickle Audiohire Limited 07878656
Tolcarne Drive Developments Limited 00567547
Vistastar Lettings Limited 02178476
Wembley North Conservative Club
Limited
IP13109R
Zedar Homes Limited 07322891
ZRF Consulting Limited 07145253
Part 5 – Administration
Eggersmann Limited 07271524
Supply Only Kitchens Ltd 06385659
Part 6 – Bankruptcy
Talvinder Singh Rayat (In Bankruptcy) Case No. 35 of 2015
(County Court of Kingston-
upon-Thames)
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.
THE HIGH COURT
COMMERCIAL
2017 No. 139 COS
IN THE MATTER OF AXA LIFE EUROPE DESIGNATED ACTIVITY
COMPANY
AND IN THE MATTER OF HARCOURT LIFE INTERNATIONAL
DESIGNATED ACTIVITY COMPANY
AND IN THE MATTER OF THE ASSURANCE COMPANIES ACT
AND IN THE MATTER OF THE INSURANCE ACT 1989
AND IN THE MATTER OF THE EUROPEAN UNION (INSURANCE
AND REINSURANCE) REGULATIONS 2015
NOTICE
NOTICE IS HEREBY GIVEN that AXA Life Europe Designated Activity
Company (“ALE”) having its registered office at Wolfe Tone House,
Wolfe Tone Street, Dublin 1, Ireland applied to the Central Bank of
Ireland on the 17th day of February 2017 for its approval, pursuant to
the Assurance Companies Act 1909, the Insurance Act 1989 and the
European Union (Insurance And Reinsurance) Regulations 2015, to
transfer to Harcourt Life International Designated Activity Company
(“HLI”) the Transferring Business which includes the Transferring
Policies, Transferring Contracts, Transferring Assets and Transferring
Liabilities of ALE as defined in a Scheme dated the 12th day of April
2017.
AND FURTHER TAKE NOTICE that copies of the Petition and the
Schedules annexed thereto (including the Scheme), the independent
actuary report and the reports of the Heads of Actuarial Function of
each of HLI and ALE (the “Transfer Documents”) are all available for
inspection at the offices of ALE at Wolfe Tone House, Wolfe Tone
Street, Dublin 1, Ireland and at the offices of HLI at Block 2, Harcourt
Centre, Harcourt Street, Dublin 2, Ireland and at the offices of William
Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2, Ireland and
at 17th Floor, 110 Bishopsgate, London, United Kingdom during the
hours of 9:00 a.m. to 5:00 p.m. Monday-Friday (public holidays
excepted) in the period from the 15th day of May 2017 to the 13th day
of June 2017. Copies of the Transfer Documents will be made
available free of charge to any policyholder of ALE or HLI or any
person having sufficient interest in the transfer requesting such copies
and are also available for viewing and / or download online at
www.axa-international.com and www.harcourtlifeinternational.com.
The holders of Transferring Policies (as defined in the Scheme) and
non-transferring ALE policyholders may also contact the dedicated
ALE policyholder telephone line on +44 0845 6029281 from Monday
to Friday (public holidays excepted) between the hours of 9:00 a.m.
and 5:00 p.m. HLI policyholders may contact the dedicated HLI
policyholder telephone line on either +44 0845 3002115 (UK Local
Rate) or on +353 1 8028494 (International policyholders) from Monday
to Friday (public holidays excepted) between the hours of 9:00 a.m.
and 5:00 p.m.
AND FURTHER TAKE NOTICE that the said Petition will be heard by
the High Court on the 16th day of June 2017 at the Four Courts,
Dublin 7, at 11:00 a.m.
Any person who wishes to be heard on the hearing of the said Petition
should notify the Petitioner’s Solicitors, William Fry, 2 Grand Canal
Square, Grand Canal Dock, Dublin 2, Ireland quoting reference
‘019375.0012/JL//NHA’ (in writing) no later than the 13th day of June
2017 of their intention to appear on the said Petition and should
indicate to the said Solicitors whether such person or persons
support or oppose the said Petition and further should, by said time
and date, file in court and furnish to the Petitioners’ solicitors such
evidence by way of affidavit as is proposed to be relied upon at the
hearing of the Petition by such person.
Dated: this 28th day of April 2017
William Fry, 2 Grand Canal Square, Grand Canal Dock, Dublin 2,
Ireland
12 April 2017
H.G.WALKER (WESTERN) LIMITED
(Company Number 00463030)
Registered office: 1 Beasley’s Yard, 126 High Street, Uxbridge,
Middlesex UB8 1JT
Principal trading address: P19 Western International Market, Hayes
Road, Southall, Middlesex UB2 5XJ
Notice is hereby given in accordance with Rule 4.54 of the Insolvency
Rules 1986, that a general meeting of the above company’s creditors
has been called for 25 April 2017 at 10.30 am at the offices of LA
Business Recovery Limited, 1 Beasley’s Yard, 126 High Street,
Uxbridge, Middlesex UB8 1JT for the purpose of determining the
basis upon which the liquidator is to be remunerated.
The resolution put to the meeting will be that the liquidators
remuneration be fixed in accordance with Rule 4.127(2)(b) of the
Insolvency Rules 1986 by reference to the time properly given by the
insolvency practitioner (as liquidator) and his staff in attending to
matters arising in the winding up.
In order for a proxy to be valid for voting at the meeting it will need to
be lodged together with, if not already lodged, a proof of debt by 12
noon on 24 April 2017 at 1 Beasley’s Yard, 126a High Street,
Uxbridge, Middlesex UB8 1JT.
The person calling the meeting is Ashok Bhardwaj who is the
liquidator and a licensed insolvency practitioner authorised by the
Insolvency Practitioner Association IP No 4640 of LA Business
Recovery Limited, 1 Beasley’s Yard, 126 High Street, Uxbridge,
Middlesex UB8 1JT Tel: 01895 819460; having previously been
appointed liquidator by a Court Order date 24 February 2017. An
alternative person to contact in this matter is David Hughes whose
contact details are Tel (01895) 819460.
Ashok Bhardwaj , Liquidator
5 April 2017
30 March 2017
Name of Company: H.G. WALKER (WESTERN) LTD
Company Number: 00463030
Name of Company: HANS GLOBAL LTD
10 December 2015
Name of Company: H.G. WALKER (WESTERN) LIMITED
Company Number: 00463030
Registered office: 3 Beasley’s Yard, 126A High Street, Uxbridge,
Middlesex UB8 1JT
Principal trading address: P19, Western International Market UB2 5XJ
Nature of Business: Wholesale of Fruit and Vegetables
Type of Liquidation: Creditors
Peter Maurice Levy, LA Business Recovery Limited, 3 Beasley’s Yard,
126A High Street, Uxbridge, Middlesex UB8 1JT. Further Information
Contact: David Hughes, Tel 01895 819 460
Office Holder Number: 4723.
Date of Appointment: 2 December 2015
By whom Appointed: Members and Creditors
10 December 2015
H.G. WALKER (WESTERN) LIMITED
(Company Number 00463030)
Registered office: 3 Beasley’s Yard, 126A High Street, Uxbridge,
Middlesex UB8 1JT
Principal trading address: P19, Western International Market UB2 5XJ
Pursuant to Section 84(1) (b) of the Insolvency Act 1986
At a General Meeting of the above named company, duly convened
and held at 3 Beasley’s Yard, 126A High Street, Uxbridge, Middlesex
UB8 1JT on 2 December 2015 the following Special Resolution was
duly passed:-
“That in accordance with Section 84(1) (b) of the Insolvency Act 1986
that the company be wound up voluntarily, and that Peter Maurice
Levy of LA Business Recovery Limited, 3 Beasley’s Yard, 126A High
Street, Uxbridge, Middlesex UB8 1JT be and he is hereby appointed
Liquidator for the purposes of such winding up”.
Robert Webster, Director and Chairman
20 November 2015
H.G.WALKER (WESTERN) LIMITED
(Company Number 00463030)
Registered office: P19 Western International Market, Hayes Road,
Southall, Middlesex UB2 5XJ
Principal trading address: P19 Western International Market, Hayes
Road, Southall, Middlesex UB2 5XJ
Notice is hereby given pursuant to Section 98 of the INSOLVENCY
ACT 1986 that a meeting of the creditors of the above named
company will be held at 3 Beasley’s Yard, 126a High Street,
Uxbridge, Middlesex UB8 1JT on 2 December 2015 at 10.30 am for
the purposes mentioned in Sections 100 and 101 of the said Act.
Resolutions to be taken at the meeting will include a resolution
specifying the terms on which the liquidator is to be remunerated and
on the establishment of a liquidation committee. The meeting will also
receive information about and be called upon to approve the costs of
preparing the Statement of Affairs and convening the meeting.
A list of the names and addresses of the creditors of the above-
named company may be inspected at the offices of LA Business
Recovery Limited, 3 Beasley’s Yard, 126a High Street, Uxbridge,
Middlesex UB8 1JT between the hours of 10.00 am and 4.00 pm on
the two business days preceding the meeting of creditors.
The Insolvency Practitioner calling the meeting is Peter Maurice Levy
of LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street,
Uxbridge, Middlesex UB8 1JT (IP number 4723) who is authorised by
the Secretary of State. Further information on this case can be
obtained by calling David Hughes on (01895) 819460.
For the purposes of voting a statement of claim and any proxy
intended for use at the meeting must be lodged at the offices of LA
Business Recovery Limited, 3 Beasley’s Yard, 126a High Street,
Uxbridge, Middlesex UB8 1JT not later than 12 noon on 1 December
2015.
Creditors should forward details of the amount due to them by the
company (together with a statement of account where applicable) to
LA Business Recovery Limited, 3 Beasley’s Yard, 126a High Street,
Uxbridge, Middlesex UB8 1JT.
Robert Webster, Director
10 November 2015
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company