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
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