INTROSPECTIVE MANAGEMENT SOLUTIONS LTD

UK Gazette Notices

15 December 2021
Roads & highways ROAD RESTRICTIONS FIFE COUNCIL ROADS (SCOTLAND) ACT 1984 THE FIFE COUNCIL (QUALITY STREET, GAULDRY) (STOPPING UP) ORDER 2021 NOTICE IS HEREBY GIVEN that on 09/12/2021 the Fife Council in exercise of the powers conferred on them by Section 71(2) of the Roads (Scotland) Act 1984 confirmed the above mentioned Order. Copies of the Order as confirmed and of the accompanying plan may be inspected free of charge during normal working hours at Fife Council Headquarters, Fife House, North Street, Glenrothes and are also available via public access pc's at your closest library. The documents will also be available online at www.fife.gov.uk/notices. The effect of the Order is as stated in the Courier dated 05/10/2021 and in Notice 3895925 in the Edinburgh Gazette Number 28557 dated 05/10/2021. The Order becomes operational on 03/01/2022. Dated 14/12/2021 Lindsay Thomson, Head of Legal and Democratic Services MANCHESTER CITY COUNCIL MANCHESTER CITY COUNCIL TEMPORARY ROAD TRAFFIC REGULATION ORDER ROAD TRAFFIC REGULATION ACT 1984 SECTION 14 (AS AMENDED) Notice is hereby given that the City Council intends, in not less than seven days from the date of this Notice, to make the following Temporary Road Traffic Order(s): ORDER NO. MCC124815121: The City of Manchester (Bow Street, Ridgefield, South King Street, John Dalton Street, Deansgate Ward)(Temporary Prohibition of Vehicular Traffic, No Waiting, No Loading)No Time Limit Order 2022 under s14 of the Road Traffic Regulation Act 1984. The effect of the Order is to prohibit vehicular traffic on Bow Street from its junction with John Dalton Street to the Car Park enterance, Ridgefield from its junction with South King Street to its junction with John Dalton Street, Parking Bays on South King Street from its junction with Bow Street to its junction with Ridgefield & Parking bays on John Dalton Street Opposite its junction with Bow Street to opposite its junction with Ridgefield. The alternative routes for traffic will be: 1. South King Street, Deansgate, John Dalton Street. 2. John Dalton Street, Cross Street, South King Street. The City Council is satisfied that this prohibition is necessary in order to facilitate development works. It is expected that the works will be in progress from 10th January 2022 to 31st December 2024. The order shall come into operation on 10th January 2022 until such time that it is revoked. Steve Robinson, Director of Highways Neighbourhoods Directorate Town Hall Manchester. M60 2LA. Dated: 14.12.2021 ENVIRONMENT & INFRASTRUCTURE OTHER NOTICES IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (CHD) IN THE MATTER OF CONDER ALLSLADE LIMITED (IN ADMINISTRATION) AND OTHERS AND IN THE MATTER OF CLEANLINESS LTD (IN CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF COLANNA LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF AMBER MOTOR COMPANY LTD (IN COMPULSORY LIQUIDATION) AND OTHERS AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that by an Order of the High Court of Justice, Business and Property Courts in Leeds On 6 December 2021 the following changes in Office Holder were made. Joint appointments transferred from Adrian David Allen to Deviesh Ramesh Raikundalia Name Type Court Company Number Conder Allslade Limited ADM High Court of Justice, Business and Property Courts of England and Wales 27 of Cleanliness Limited CVL 04211431 JD Carter Electrical Services Limited CVL 07030645 Amber Motor Company Ltd WUC High Court of Justice 425 of GA Power Solutions Limited WUC Nottingham County Court 100 of 2019 Gold Care (UK) Limited WUC High Court of Justice 2557 of Man Environmental Services Limited WUC Lincoln County Court 3 of Trademotors Limited WUC High Court of Justice, Business and Property Courts of England and Wales 6480 of TMAK Construction Limited WUC High Court of Justice, Business and Property Courts in Birmingham 248 of 2020 Joint appointments transferred from Adrian David Allen to Tyrone Shaun Courtman Name Type Court Company Number E. Taylor & Sons (Southwell) Limited ADM High Court of Justice in the Business and Property Courts 7933 of F.H. Gilman & Co ADM High Court of Justice 1921 of Abacus Motor Company Limited CVL 09344283 Edison House Limited CVL 02895711 H K Packaging Limited CVL 11853663 Introspective Management Solutions Ltd CVL 07907234 Premier Kitchens And Bedrooms (Peterborough) Limited CVL 02845577 T M Mannion Limited CVL 06917595 Volter (UK) Limited t/a Arbor Heat and Power CVL 08491465 Berkeley Burke SIPP Administration Limited CVL 06576938 Midwinter Transport Limited WUC Gloucester and Cheltenham County Co 48 of 2018 Joint appointments transferred from Adrian David Allen to Lee Brocklehurst Name Type Court Company Number Firmitas Limited ADM High Court of Justice 91 of AMG Sport- Play Limited CVL 07617231 Courtaulds Brands Limited CVL 05804221 CPS Interiors Limited CVL 04378210 CUK Clothing Limited CVL 05786280 R.M. Flowers Limited CVL 02253319 Rentin Group Limited CVL 06799003 Technical Turf Limited CVL 08068716 Colanna Limited MVL 11152575 Collstream (Holdings) Limited MVL 08744351 CTS BP Holdco Limited MVL 12327418 CTS BP IntermediateCo 1 Limited MVL 12327574 OTHER NOTICES Name Type Court Company Number Custodian Real Estate (Beaumont Leys) Limited MVL 04364589 Custodian Real Estate (JMP4) Limited MVL 11187952 Custodian Real Estate (Leicester) Limited MVL 04312180 Custodian Real Estate BL Limited MVL 09270501 Durr Universal Europe Ltd. MVL 06397540 Esendex Bidco Limited MVL 08608228 Esendex Holdings Limited MVL 05456469 Esendex Midco Limited MVL 08608216 Esendex Topco Limited MVL 08538842 Falcon Bidco Limited MVL 10777317 Falcon Holdco Limited MVL 10776360 May's Electrical Services Limited MVL 00702121 Megtec Environmental Limited MVL 05661379 Oaktree Nurseries Plants Limited MVL 04605639 Park Manor Property Limited MVL 05122656 Positive Steps (Care Services) Limited MVL 05013519 Rallid Ltd MVL 05971629 Rule & Parker Group Limited MVL 04003591 Rule & Parker Ltd MVL 07131103 TA and MB Limited MVL 11762458 Textmarketer Limited MVL 04533072 Tym International Limited MVL 05038140 W J Brown Limited MVL 12692267 West End Cold Stores Limited MVL 02939740 Whitegates Investments Limited MVL 06751602 Whitegates Retirement Home Ltd MVL 03927420 Joint appointments transferred from Adrian David Allen to James Ashley Dowers Name Type Court Company Number 123 Motors Ltd CVL 09670814 CFT Financials Limited CVL 05600766 Enviro Strip (U.K.) Limited CVL 03526265 Credit Free Limited WUC In the High Courts of Justice, Chancery Division 002866 of Cursitor Law Limited WUC High Court of Justice 5436 of Global Carbon Exchange Limited WUC In the High Court of Justice 3050 of Opus Capital Limited WUC High Court of Justice 3083 of Pure Carbon Limited WUC High Court of Justice 3084 of Skelwith (Leisure) Ltd WUC High Court of Justice 005060 of 2015 Tocan Limited WUC High Court of Justice 3063 of Truffle Sales Ltd WUC In the High Courts of justice, Chancery Division 002867 of Viceroy Jones New Tech Ltd WUC High Courts of Justice, Chancery Division 002863 of Viceroy Jones Overseas PCC Limited WUC High Courts of Justice, Chancery Division 002864 of Watford Leisure Limited WUC High Court of Justice 3809 of Westcountrytruff les Ltd WUC High Court of Justice, Chancery Division 002868 of Joint appointments transferred from Adrian David Allen to James Duncan Miller Name Type Court Company Number Agricullo Limited CVL 01795962 Entertainment Alliance Limited CVL 07556830 Highline Cladding Limited CVL 07169437 OTHER NOTICES Name Type Court Company Number Quarmby Construction Company Ltd CVL 01553002 Any creditor or, in the case of any members' voluntary liquidations any member, in respect of any of the companies listed in the Block Transfer Cases who has an objection to the Order may within 28 days of publication of this notice apply to Court to set aside or vary the terms of the Order. For further information please contact Liz Brooks of RSM UK Restructuring Advisory LLP, 3 Hardman Street Manchester M3 3HF on 0161 830 4000 or at [email protected]. RSM UK Restructuring Advisory LLP 6 December 2021

15 June 2020
In the High Court of Justice Business and Property Court in Manchester IN THE MATTER OF ABACUS MOTOR COMPANY LIMITED (IN CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF B4 ENTERPRISE LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF MAN ENVIRONMENTAL SERVICES LIMITED (IN COMPULSORY LIQUIDATION) AND OTHERS AND IN THE MATTER OF THE INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that by an Order of the High Court of Justice On 26 MAY 2020 the following changes in Office Holder were made. Joint appointments transferred from Patrick Ellward to Diana Frangou Name Type Court Company Number Abacus Motor Company Limited CVL N/A 09344283 Baltic Services (Boston) Limited CVL N/A 08729735 Bloom And Wake Limited CVL N/A 01204090 CPS Interiors Limited CVL N/A 04378210 Grantham Clothing Company Limited CVL N/A 04076978 Iberian Hams Limited CVL N/A 03950824 Premier Kitchens And Bedrooms (Peterborough) Limited CVL N/A 02845577 Technical Turf Limited CVL N/A 08068716 The Oven Door Bakery Limited CVL N/A 06415863 W.T. Endacott Limited CVL N/A 00992228 B4 Enterprise Limited MVL N/A 10268434 Collstream (Holdings) Limited MVL N/A 08744351 Custodian Real Estate (Beaumont Leys) Limited MVL N/A 04364589 Custodian Real Estate (Leicester) Limited MVL N/A 04312180 Custodian Real Estate BL Limited MVL N/A 09270501 Esendex Bidco Limited MVL N/A 08608228 Esendex Holdings Limited MVL N/A 05456469 Esendex Midco Limited MVL N/A 08608216 Esendex Topco Limited MVL N/A 08538842 Falcon Bidco Limited MVL N/A 10777317 Falcon Holdco Limited MVL N/A 10776360 FastSMS Limited MVL N/A 04439226 OTHER NOTICES http://www.legislation.gov.uk/nisr https://www.nidirect.gov.uk/articles/compensation-criminal-injuries Name Type Court Company Number Gee Dee Limited MVL N/A 00413460 Grove Park Commercial Centre Limited MVL N/A 01468120 Halfpenny Associates (Nottingham) Limited MVL N/A 02007795 HMC Financial Consulting Ltd MVL N/A 09271905 Inshade Ltd MVL N/A 05816661 M Science Limited MVL N/A 04506141 N.S.Waite Limited MVL N/A 00449531 Pace Financial Group Limited MVL N/A 06893668 Reliance Auto Sales & Service,Limited MVL N/A 00408499 Textmarketer Limited MVL N/A 04533072 Whitegates Investments Limited MVL N/A 06751602 Whitegates Retirement Home Ltd MVL N/A 03927420 Man Environmental Services Limited WUC 3 of 2019 Lincoln County Court Joint appointments transferred from Patrick Ellward to Adrian Allen Name Type Court Company Number Cleanliness Limited CVL 04211431 Courtaulds Brands Limited CVL N/A 05804221 CUK Brands Limited CVL N/A 10014859 CUK Clothing Limited CVL N/A 05786280 Introspective Management Services Limited CVL N/A 07907234 SMH Management Services Limited CVL N/A 10065568 Any creditor of any of the estates mentioned above may, within 28 days of publication of this notice, apply to vary or discharge the Order. For further information please contact Beth Redfern of RSM Restructuring Advisory LLP, 25 Farringdon St, London, EC4A4 AB on 020 3201 8189 or at [email protected]. The costs of the application will be charged as a cost or expense of the estates with each estate to bear an equal share. RSM Restructuring Advisory LLP 29 MAY 2020 APPLICATION FOR DROUGHT ORDER FOR A REDUCTION IN COMPENSATION FLOW UNDER THE WATER AND SEWERAGE SERVICES (NORTHERN IRELAND) ORDER 2006 An application has been made to the Department for Infrastructure for a DROUGHT ORDER for a reduction in compensation flow from Altnahinch Impounding Reservoir to the River Bush under Article 137 of The Water and Sewerage Services (Northern Ireland) Order 2006 A map highlighting the area affected by the proposed DROUGHT ORDER can be inspected at Altnahinch Water Treatment Works, Altnahinch Road, Loughgiel, Co Antrim, BT44 9JS. Alternatively the information can be accessed via NI Water’s website at www.niwater.com/Droughtorder. Any objections to the application may be made from the 9 June 2020 until the 16 June 2020 to [email protected]. uk or alternatively by post to Water and Drainage Policy Division, Department for Infrastructure, Room 1-22, Clarence Court, 10-18 Adelaide Street, Belfast, BT2 8GB. Comments received may be supplied to any third party, on request. The Applicant is: Northern Ireland Water Ltd Head Office, Westland House 40 Old Westland Road Belfast, BT14 6TE APPLICATION FOR DROUGHT ORDER FOR A REDUCTION IN COMPENSATION FLOW UNDER THE WATER AND SEWERAGE SERVICES (NORTHERN IRELAND) ORDER 2006 An application has been made to the Department for Infrastructure for a DROUGHT ORDER for a reduction in compensation flow from Spelga Impounding Reservoir to the Upper River Bann under Article 137 of The Water and Sewerage Services (Northern Ireland) Order A map highlighting the area affected by the proposed DROUGHT ORDER can be inspected at Fofanny Water Treatment Works, Slievenaman Road, Kilcoo, County Down, BT33 0QD. Alternatively the information can be accessed via NI Water’s website at www.niwater.com/ Droughtorder. Any objections to the application may be made from the 9 June 2020 until the 17 June 2020 to waterpolicy@infrastructure-ni. gov.uk or alternatively by post to Water and Drainage Policy Division, Department for Infrastructure, Room 1-22, Clarence Court, 10-18 Adelaide Street, Belfast, BT2 8GB. Comments received may be supplied to any third party, on request. The Applicant is: Northern Ireland Water Ltd Head Office, Westland House 40 Old Westland Road Belfast, BT14 6TE HEALTH & MEDICINE APPLICATION FOR DROUGHT ORDER FOR A TEMPORARY ABSTRACTION UNDER THE WATER AND SEWERAGE SERVICES (NORTHERN IRELAND) ORDER 2006 An application has been made to the Department for Infrastructure for a DROUGHT ORDER for temporary abstraction from Blacksprings, Ballybriest Road, Cookstown, BT80 9TX under Article 137 of The Water and Sewerage Services (Northern Ireland) Order 2006 A map highlighting the area affected by the proposed DROUGHT ORDER can be inspected at Lough Fea Water Treatment Works, Lough Fea Road, Cookstown, BT80 9TX. Alternatively the information can be accessed via NI Water’s website at www.niwater.com/ Droughtorder. Any objections to the application may be made from the 9 June 2020 until the 17 June 2020 to waterpolicy@infrastructure-ni. gov.uk or alternatively by post to Water and Drainage Policy Division, Department for Infrastructure, Room 1-22, Clarence Court, 10-18 Adelaide Street, Belfast, BT2 8GB. Comments received may be supplied to any third party, on request. The Applicant is: Northern Ireland Water Ltd Head Office, Westland House 40 Old Westland Road Belfast, BT14 6TE 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. 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. HEALTH & MEDICINE Corporate insolvency NOTICES OF DIVIDENDS IN THE MATTER OF

10 September 2018
In the High Court of Justice (Chancery Division) Companies Court No 6037 of 2018 In the Matter of INTROSPECTIVE MANAGEMENT SOLUTIONS LTD (Company Number 07907234) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company, Registration Number 07907234, of ,20-22 Wenlock Road, London, N1 7GU, presented on 19 July 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD,, claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 September 2018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 16 September 2018 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs,Solicitor's Office & Legal Services, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 03000 589044 . (Ref SLR1965172/G.) 7 September 2018

5 September 2018
INTROSPECTIVE MANAGEMENT SOLUTIONS LTD (Company Number 07907234) Registered office: 20-22 Wenlock Road, London, N1 7GU Principal trading address: 20-22 Wenlock Road, London, N1 7GU Notice is hereby given that a General Meeting of the above-named Company, duly convened at Jurys Inn, Wellesley Road, Croydon, CR0 9XY on 30 August 2018 the following special resolution was passed: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Patrick Ellward (IP No. 008702) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Duncan Beat (IP No. 8161) of RSM Restructuring Advisory LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally." Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 9644 450. Further details contact: Patrick Ellward, Tel: 0115 9644 450 or Duncan Beat, Tel: 020 7628 2040. Andrew Wallace, Chair 31 August 2018 Ag XF52125

5 September 2018
Name of Company: INTROSPECTIVE MANAGEMENT SOLUTIONS LTD Company Number: 07907234 Nature of Business: Transport, Storage and Communication Registered office: 20-22 Wenlock Road, London, N1 7GU Type of Liquidation: Creditors Date of Appointment: 30 August 2018 Liquidator's name and address: Patrick Ellward (IP No. 008702) of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and Duncan Beat (IP No. 8161) of RSM Restructuring Advisory LLP, 6th Floor, Salisbury House, 31 Finsbury Circus, London, EC2M 5SQ By whom Appointed: Members and Creditors Ag XF52125


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