H.G. WALKER (WESTERN) LIMITED

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


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