HOP SKIP & JUMP FOUNDATION

UK Gazette Notices

30 March 2021
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency Companies List (ChD) Court Number: -2021-000424 BLOCK TRANSFER OF INSOLVENCY CASES Notice is hereby given that, by an Order of the Court dated 23 March 2021, Mark Peter George Roach (IP number 9231) (‘the Applicant’) was removed as Office Holder in the cases listed in the Schedules below and Graham David Randall (IP number 9051) and Louise Adele Durkan (IP number 25010) both of Quantuma Advisory Limited, 3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD and Mark Robin Sands (IP number 9111) and Brian Francis Burke (IP number 16250) (‘the Respondents’) both of Quantuma Advisory Limited, 3rd Floor 37 Frederick Place, Brighton BN1 4EA were appointed as Office Holders in his place as specified below. All removals and replacement appointments were made with immediate effect. Joint appointments Where the cases referred to in the Schedules are joint appointments, any act required or authorised under any enactment to be done by joint appointees may be done by all or any one or more of the persons at the time being holding office. No functions are required to be undertaken by joint appointees acting together and no functions are specifically the responsibility of either joint appointee. Notification The creditors, and in the case of members’ voluntary liquidations, the members, in each of the Block Transfer Cases listed in the Schedules be notified of this order solely by advertisement published in the London Gazette within 21 days of the date of this order (Advertisement). Any creditor, or in the case of any members’ voluntary liquidation, any member, in respect of any of the companies or persons listed in the Schedules who has an objection to this order shall have 14 days from the date of the Advertisement (as required at the paragraph above) 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 the Schedules until further or other order by the court. The Replacement Office-holders shall notify the Secretary of State and, in the case of companies, the Registrar of Companies in respect of the relevant insolvency proceedings listed in the Schedules of the terms of this order as soon as reasonably practicable. The Outgoing Office-holder shall file a copy of this order with each of the courts listed in the Schedules. The Outgoing Office-holder shall receive his release as liquidator, administrator and trustee (as specified in the Schedules) 35 days after the notification requirements set out in the above paragraphs have been fulfilled, save that such release may be subject to further order in the event of an application by any creditor or member to set aside or vary the terms of the Order. Pursuant to rules 18.6, 18.7 and 18.8 of the Insolvency Rules 2016, and in respect of the Block Transfer Cases listed in the Schedules, the time by which progress reports are required to be delivered by any office-holder of the Block Transfer Cases shall be unaffected by the change in office-holder. The Respondents have liberty to apply to Court to amend this order to include any appointments held by the Outgoing Office-holder which have been inadvertently omitted from this Application. Graham Randall, Licensed Insolvency Practitioner 23 March 2021 SCHEDULE 1 Administrations Louise Adele Durkan appointed in relation to: Matter Name Company Number Hop Skip and Jump Foundation 04013026 High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (CR-2020-001501) SCHEDULE 2 Creditors' Voluntary Liquidation Louise Adele Durkan appointed in relation to: Matter Name Company Number Better Days Hospitality Limited 11370358 DeskBeers Limited 09262678 Europa Investments Limited 01733963 Moorspace Limited 09083585 Pacific World Limited 04243071 School Meals Limited 08639656 South and West Utilities Limited 07368440 The Big Tall Order Clothing Company Ltd Amarelle Ltd 06891712 Curotec Team Limited 08815661 Ivor Thomas Rentals Limited 07924379 Landscaping & Grounds Maintenance Limited Pure Plumbing & Heating (UK) Ltd Graham David Randall and Louise Adele Durkan appointed in relation to: Matter Name Company Number Clear Lettings Limited 06275759 SCHEDULE 3 Members' Voluntary Liquidations Louise Adele Durkan Appointed in relation to: Matter Name Company Number Byro (South West) Limited 05978284 OTHER NOTICES Matter Name Company Number George Cochrane Associates Limited Luxury Global Limited 07529497 JA & MD Limited 10609863 Mercury IA Limited 08416265 Redwood Securities Limited 02100244 A M Sanders Limited 01162337 A M Sanders Holdings Limited 05429118 CVC Credit Partners Limited 05811891 Karen Bass Media Limited 07222293 SCHEDULE 4 Compulsory Liquidations Louise Adele Durkan Appointed in relation to: Matter Name Company Number Kamkorp Limited 02498266 High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (CR-2019-003012) SCHEDULE 5 Bankruptcy Mark Robin Sands and Brian Francis Burke appointed in relation to: Neil John Jeremiah (Office of the Adjudicator, 2017 - 5034178) Mark Robin Sands appointed in relation to: Peter Herbert Fowlds (High Court of Justice, BR-2016-00080) Ag CH122829 NOTICE UNDER SECTION 12 OF THE TORTS (INTERFERENCE WITH GOODS) ACT 1977 NOTICE IS HEREBY GIVEN TO Persons Unknown of unknown addresses pursuant of Section 12(1) and (2) and Part I of Schedule 1 to the Torts (Interference with Goods) Act 1977 (1977 Act) by Edward Avery-Gee and Daniel Richardson acting as Joint Administrators of Secure Mortgage Corporation Limited – in Administration of CG&Co., Greg’s Building, 1 Booth Street, Manchester M2 4DU (“Joint Administrators”) as follows: Goods have been recovered from the Land and Buildings on the North West Side of Sherborne Street, Cheetham Hill, Manchester (registered at HM Land Registry under title number GM628165) (“Goods”) and are being held by the Joint Administrators at a location withheld for security purposes but are ready for collection by the owner(s) at the owner(s) own cost until 23 April 2021 (“Final Collection Date”). The period between now and the Final Collection Date is sufficient to provide you with a reasonable opportunity to take delivery of the Goods. If you believe that you are the owner of any of the Goods then you are required to give the Joint Administrators not less than 5 business days' notice of the date on which you would like to collect the Goods by contacting the Joint Administrators on 0161 358 0210 during normal working hours (Monday to Friday 09.00hrs to 17.00hrs) quoting reference S0104/BB. You will be required to provide identification and proof of ownership of any items being claimed. Subject to the receipt of such evidence, arrangements can then be made with my office for you to arrange collection of those Goods from their location. Pursuant to section 12(3) and Part II of Schedule 1 to the 1977 Act, notice is hereby given that the Administrators propose to sell or otherwise dispose of the Goods after the final collection date if you have not collected the Goods on or before that date. Dated 29 March 2021 NOTICE TO CREDITORS TO SUBMIT CLAIMS (WILL TRUST) Re the Trusts of the Will of Mrs I Waghorn Will Trust re James Roger Waghorn died on 23/02/2021 Pursuant to the Trustee Act 1925, Section 27 NOTICE IS HEREBY GIVEN that any person having a claim against or an interest in the property subject to the Trusts of the above- mentioned instrument whereof Apex Corporate Trustees (UK) Limited, 6th Floor, 125 Wood Street, London EC2V 7AN are the present Trustees is hereby required to send the particulars in writing of his claim or interest to the said Trustees on or before 7th June 2021 after which date the said Trustees will proceed to distribute the Trust property and make any consequential conveyances of any part thereof amongst the persons entitled thereto having regard only to the claims and interests of which the said Trustees shall then have had notice. OTHER NOTICES Corporate insolvency NOTICES OF DIVIDENDS

6 March 2020
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2020-001501 HOP SKIP & JUMP FOUNDATION (Company Number 04013026) Trading Name: Hop Skip & Jump and HSJ Nature of Business: Social work activities without accommodation for the elderly and disabled; Child day-care activities Registered office: The Main Workshop Avening Park, Avening, Tetbury, Gloucestershire, GL8 8NE Principal trading address: Bristol Office: Grimsbury Road, Kingswood, Bristol, BS15 9SE; Cotswold Office: Seven Springs, Cheltenham, Gloucestershire, GL53 9NG; Liverpool Office: St Martin's Church Hall, Peatwood Avenue, Kirkby, L32 7PR; Swindon Office: Upper Shaw Ridge Farm, Ridge Green, Swindon, Wiltshire, SN5 5PU; Wigan Office: Parsons Walk, Wigan, Lancashire, WN1 1RU Date of Appointment: 2 March 2020 Names and Address of Administrators: Mark Roach (IP No. 9231) and Graham Randall (IP No. 9051) both of Quantuma LLP, 3rd Floor, Vintry Building, Wine Street, Bristol, BS1 2BD Further details contact: The Joint Administrators, Tel: 0117 4287400. Alternative contact: Marius Pitulac Ag QG120323


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