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
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