INTU IP LIMITED

UK Gazette Notices

24 June 2022
In the High Court of Justice, Business and Property Courts of England and Wales Insolvency and Companies List (ChD) No CR-2022-001701 AND IN THE MATTER OF THE INSOLVENCY ACT 1986 1. Neil David Gostelow be removed from office as Joint Administrator and Nicholas Philip Holloway be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration: Company Name Company Number Court of Jurisdiction Court Reference J.C. Rook & Sons Limited 02117042 Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2022-00070 2. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Administrators and Timothy George Bateson and Howard Smith be appointed as Joint Administrators of the following company in administration: Company Name Company Number Court of Jurisdiction Court Reference Emerald Global Limited (formerly known as Emerald Travel Limited and Palmherne Limited) 01497756 High Court of Justice, Business and Property Courts of E&W CR-2021-00130 3. Stephen John Absolom be removed from office as Joint Administrator and Nicholas Philip Holloway be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration: Company Name Company Number Court of Jurisdiction Court Reference LPB Realisations 2020 Limited (formerly Le Bistrot Pierre Limited) 03496444 High Court of Justice, Business & Property Courts of England & Wales Insolvency & Companies (CHD) CR-2020-00296 4. Stephen John Absolom be removed from office as Joint Administrator and Richard John Harrison be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration: Company Name Company Number Court of Jurisdiction Court Reference Social Energy Supply Ltd 10300609 High Court of Justice Business and Property Court in Leeds Insolvency and Companies List (ChD) CR-2021- LDS-000608 5. Stephen John Absolom be removed from office as Joint Administrator and Richard Harrison be appointed as Joint Administrator alongside the continuing office-holder of the following company in administration: Company Name Company Number Court of Jurisdiction Court Reference Magnum Brands Limited 04540647 High Court of Justice, Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2022 6. Stephen John Absolom be removed from office as Joint Administrator and Sarah Elizabeth Collins be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration: Company Name Company Number Court of Jurisdiction Court Reference Alvant Limited 02765553 High Court of Justice, Business and Property Courts of E&W, Insolvency and Companies List (ChD) CR-2022-00011 Alvant Group Plc 04638732 High Court of Justice, Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2022-00011 7. Stephen John Absolom be removed from office as Joint Administrator and Andrew James Stone be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration: OTHER NOTICES Company Name Company Number Court of Jurisdiction Court Reference Toto Energy Ltd 09256482 High Court of Justice, Business & Property Courts of England & Wales Insolvency & Companies List (ChD) CR-2019-00709 Bluegreen Energy Services Limited 10769298 High Court of Justice, Business and Property Courts of E&W, Insolvency and Companies List (ChD) CR-2021-00208 8. Stephen John Absolom be removed from office as Joint Administrator and Christopher Robert Pole be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration: Company Name Company Number Court of Jurisdiction Court Reference Beale Limited 02755125 High Court of Justice, Business and Property Courts in Leeds CR-2020- LDS-000025 J E Beale Public Limited Company 00120002 High Court of Justice, Business and Property Courts in Leeds Insolvency & Companies List (ChD) CR-2020- LDS-000026 Poundstretcher Properties Limited 02316967 The High Court of Justice The Business and Property Courts in Manchester Company & Insolvency List CR-2020- MAN-000701 Dining Street Limited 03517191 High Court of Justice, The Business and Property Courts of England and Wales CR-2021-00009 Richoux Limited 01454511 High Court of Justice, The Business and Property Courts of England and Wales Insolvency & Companies List (ChD) CR-2021-00009 Newultra Limited 02736515 High Court of Justice, The Business and Property Courts of CR-2021-00009 Company Name Company Number Court of Jurisdiction Court Reference England and Wales Insolvency & Companies List (ChD) 9. Stephen John Absolom be removed from office as Joint Administrator and Sophie Claire Winder be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration: Company Name Company Number Court of Jurisdiction Court Reference AG Retail Cards Limited t/a Clintons 08087453 High Court of Justice, The Business and Property Courts of England and Wales Company & Insolvency List (ChD) CR-2019-00812 Byron Hamburgers Limited 07228130 High Court of Justice Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2020-00313 10. Stephen John Absolom be removed from office as Joint Administrator and Howard Smith be appointed as Joint Administrator alongside the continuing office-holder of the following companies in administration: Company Name Company Number Court of Jurisdiction Court Reference Castleoak Holdings (Cardiff Gate) Limited 06361666 High Court of Justice, The Business and Property Courts of England and Wales Company & Insolvency List (ChD) CR-2021-00194 Castleoak Offsite Manufacturing Limited 06495499 High Court of Justice Business and Property Courts of England & Wales, Insolvency and Companies List (ChD) CR-2021-00194 11. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Liquidators and Sophie Claire Winder and Howard Smith be appointed as Joint Liquidators of the following company in creditors' voluntary liquidation: Company Name Company Number Discovery Shipyard Limited 05299971 12. Neil David Gostelow be removed from office as Joint Liquidator and Sarah Elizabeth Collins be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation: Company Name Company Number Aylesford Newsprint Limited 02825694 OTHER NOTICES 13. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Liquidators and Sarah Elizabeth Collins and Howard Smith be appointed as Joint Liquidators of the following company in creditors' voluntary liquidation: Company Name Company Number Integr8 Building Services Limited 05375143 14. Neil David Gostelow and Stephen John Absolom be removed from office as Joint Liquidators and Timothy George Bateson and Howard Smith be appointed as Joint Liquidators of the following company in creditors' voluntary liquidation: Company Name Company Number White River Developments Limited 15. Neil David Gostelow be removed from office as Joint Liquidator and William James Wright be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation: Company Name Company Number HADB Realisations Limited (formerly known as H.A. & D.B. Kitchin Limited) 16. Stephen John Absolom be removed from office as Joint Liquidator and Nicholas Philip Holloway be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation: Company Name Company Number ST Realisations 2019 Limited (formerly Steamer Trading Limited) 17. Stephen John Absolom be removed from office as Joint Liquidator and Timothy George Bateson be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation: Company Name Company Number Kent Wool Growers Limited IP07785R 18. Stephen John Absolom be removed from office as Joint Liquidator and Christopher Robert Pole be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in creditors' voluntary liquidation: Company Name Company Number Princi London Limited 06535112 Princi Properties Limited 02659860 19. Stephen John Absolom be removed from office as Joint Liquidator and James Robert Bennett be appointed as Joint Liquidator alongside the continuing office-holder of the following company in creditors' voluntary liquidation: Company Name Company Number HAB At Lovedon Fields Limited 09040882 20. Stephen John Absolom be removed from office as Joint Liquidator and Howard Smith be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in creditors' voluntary liquidation: Company Name Company Number Castleoak Care Partnerships Limited Nabuh Energy Ltd 09812753 21. Neil David Gostelow be removed from office as Joint Liquidator and Kristina Julie Kicks be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in compulsory liquidation: Company Name Company Number Court of Jurisdiction Court Reference Antic Properties Limited 07040462 High Court of Justice Chancery Division, Companies Court 539 of 2013 Company Name Company Number Court of Jurisdiction Court Reference Atlantic Communication s Corporation Ltd 02883445 High Court of Justice Chancery Division, Birmingham District Registry 6253 of 2017 Just Desserts - High Court of Justice Chancery Division, Companies Court CR-2017-00145 Justwood Joinery (Leicester) Limited 05941082 High Court of Justice Chancery Division, The Business & Property Courts of England and Wales CR-2018-00298 Rigsby New Homes Poole Ltd 06162692 High Court of Justice Chancery Division, Companies Court 5419 of 2014 22. Neil David Gostelow be removed from office as Joint Liquidator and Sarah Elizabeth Collins be appointed as Joint Liquidator alongside the continuing office-holder of the following company in compulsory liquidation: Company Name Company Number Court of Jurisdiction Court Reference Shendish Manor Limited 02851232 St Albans County Court 576 of 2010 23. Stephen John Absolom be removed from office as Joint Liquidator and Kristina Julie Kicks be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in compulsory liquidation: Company Name Company Number Court of Jurisdiction Court Reference Assured Guttering and Roofing Services Limited 09527106 High Court of Justice Business and Property Courts of England & Wales Insolvency and Companies List (ChD) CR-2019-00055 About The House Roofing Limited 09527208 High Court of Justice Business and Property Courts of England & Wales Insolvency and Companies List (ChD) CR-2019-00059 24. Stephen John Absolom be removed from office as Joint Liquidator and Nicholas James Timpson be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation: Company Name Company Number J G Williamson Construction Limited MIFLEET Limited 02383796 Comtec Business Equipment Limited OTHER NOTICES Company Name Company Number Sasol Chevron Consulting Limited Cofunds Leasing Limited 04022744 Aegon Holdings (UK) Limited 02559676 Springboard UK Topco Limited 08368958 Springboard UK Midco 1 Limited 08369158 Springboard Midco 2 Limited 08369193 25. Stephen John Absolom be removed from office as Joint Liquidator and David John Pike be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation: Company Name Company Number Schreiber Furniture Limited 00351545 00226267 Plc 00226267 CMHYT Plc 2587035 T-Mobile No.1 Limited 03815547 T-Mobile No.5 Limited 02236984 Grundig UK Limited 02839289 Tilps Limited 02863050 Danka Business Systems Plc 01101386 NCNR Oil & Gas Limited 01392195 Bellhouse Hartwell & Co Limited 00428073 Gyrus International Limited 03162841 RENN Universal Growth Investment Trust plc Bretby Gammatech Limited 02924393 Windrush Ventures Limited 6397276 Grange Realisations Limited 2165362 GS European Opportunities Fund II GP Ltd Preferred Media Limited 02974071 Queensgate Investments I UK Topco 2 Limited Jigsaw Pieces Limited 02623111 Jigsaw Freight Limited 02252060 FTS Bonded Limited 01543924 F.T.S. (Road Transport) Limited 01384918 Tecknit Europe Limited 01853678 Kittiwake Developments Limited 02797065 Vansco Electronics (UK) Limited 03429467 Tuckerwood Developments Limited President Engineering Group Limited FTS Great Britain Limited 00491704 Film Media Services Limited 01857211 Greenswitch Developments Limited Watch Midco 1 Limited 09878478 Cision UK Limited 05297089 Mavenir Private Finance Limited 10630876 Hitachi Zosen Europe Limited 02573327 Compass Credit Limited 00235117 Dial4aLoan Limited 03958533 CN Commerce Ltd 09175967 Novo Group Limited 00438900 Titanium Capital Co 1 Limited 11580024 Titanium Capital Co 2 Limited 11693499 Cobell Limited 03876527 RB REFF (UK) Limited 08334623 European Capital Financial Services Limited BG Global Employee Resources Limited Symmetricom, Ltd. 02605691 CLB Ashby Limited 06660137 Hospital Plan Insurance Services 02100356 Company Name Company Number HPIS Limited 04150692 CI Beatrice I Limited 09286894 CI Beatrice II Limited 09286896 TES Global Holdings Direct Limited Citylink Telecommunications Holdings Limited Citylink Telecommunications Limited Microsemi Europe Limited 02619048 MPE K.G.P. Limited 05479585 Amorphous Sugar Limited 04230113 SG Leasing (Utilities) Limited 01364426 Prestbury Nominees Limited 03794652 PIHL Equity Assessments Limited Intu Investments Limited 02881855 PIHL Equity Limited Liability Partnership OC318447 Whitehall Insurance Services Limited Applewell Limited 02429467 Hiscox Europe Services Limited 06712042 BTG International Healthcare Limited LiquidityChain Limited 10268856 ClearCompress Limited 09689825 Yellow Acquisitions Ltd 05253138 Roberts & Hiscox (Underwriting Agencies) Limited Insurex Expo-Sure Limited 02202375 Insurex Limited 02990989 Event Assured Limited 03182538 Littonace (No.2) Limited 03848146 Littonace (No. 7) Limited 05539418 Littonace (No.8) Limited 03697239 Littonace (No.9) Limited 03697237 Littonace (No. 10) Limited 03697236 Littonace Properties Limited 03207266 Fairhold Haven Limited 05441733 Fairhold Homes (No.8) Limited 03697443 Fairhold Homes Investment Limited Fairhold Homes Investment (No.2) Limited Fairhold Homes Investment (No.3) Limited Fairhold Homes Investment (No.5) Limited Fairhold Homes Investment (No.6) Limited Fairhold Homes Investment (No. 7) Limited Fairhold Homes Investment (No.8) Limited Fairhold Homes Investment (No.10) Limited Fairhold Homes Investment (No.11) Limited Fairhold Homes Investment (No.12) Limited Mediabasic Limited 03572095 Goldman Sachs Funding International Limited Fairhold Homes (No.10) Limited 03697446 Lord Holding UK Ltd 06672998 Broad Street Principal Investments UK Limited OTHER NOTICES Company Name Company Number ELQ Investors IX Ltd 09293053 AG Germany Limited 06342220 Coex Partners Limited 09301514 Atmel Technologies UK Ltd 03540505 CI Beatrice II Facility (CI II) Limited CI Power Corporation Limited 08630592 CI Beatrice II Facility (Bowl) Limited Macco Organiques Limited 04884908 SB Sonic Holdco UK Limited 10811658 Goldman Sachs Strategic Investments (U.K.) Limited 26. Stephen John Absolom be removed from office as Joint Liquidator and David John Pike be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation: Company Name Company Number Novo Holdings Limited 01733629 Novo Overseas Limited 02893216 27. Stephen John Absolom be removed from office as Joint Liquidator and Howard Smith be appointed as Joint Liquidator alongside the continuing office-holder of the following companies in members voluntary liquidation: Company Name Company Number Rettig Heating Group UK Limited 03912831 Vogel & Noot Products Limited 2406550 Puretop Limited 2233093 E Wood Limited 2110605 Dippystar Limited 2982570 Urban Hope Limited 3438359 Granite Master Issuer PLC 05250668 GPCH Limited 04128437 Granite Finance Funding 2 Limited Granite Finance Holdings Limited 04127787 LRH Wealth Management Limited 6255775 Kenexa Compensation UK Limited NBGI Private Equity Limited 03942388 TMS Financial Solutions Limited 02001143 Highcliffe Financial Management Limited NBG GP Limited 03942223 Greater Manchester Combined Waste and Recycling (Holdings) Limited Greater Manchester Combined Waste and Recycling Limited NBG Finance (Sterling) Plc 6509876 Quiet Holdings Limited - USD 6078534 Premier Bearing Co Limited 02255732 Reliance Security Group Limited 01473721 Plan 4 Wealth Limited 08279395 Langham Pensions & Investments Limited Tabcorp UK Limited 09815995 Brammer Services Limited 01397830 Brammer Transmissions Limited 01447708 Bearing Stockists Limited 00654659 Camwin Investments Limited 00563039 Sigma Wealth Strategies Limited 08304258 Paul Jones Financial Services Limited Pilsner Urquell Company Limited 02688496 Pilsner Urquell International Limited AB InBev (Safari) 04834191 Company Name Company Number Continuity Services Limited 02114993 Silverpop Systems Limited 05178205 Cleversafe UK Limited 08055276 Trans Rotor Limited 09314782 Coster Special Technology UK Limited NBG Finance (Dollar) plc 06509890 Castlerail Limited 01588438 Brammer Leasing Limited Mecro Limited 03014065 BPG Global Holdings UK Limited 10075087 Atopix Therapeutics Limited 08247158 Ocean Pure Limited 07868219 Nidec SR Drives Manufacturing Limited i2 Limited 02490533 Emmeti UK Limited 5162683 Gosforth Holdings 2016-2 Limited Gosforth Mortgages Trustee 2016-2 Limited DMWSL 741 Limited 08729281 DMWSL 742 Limited 08729287 SGS Leicester Limited 01962425 SGS Minerals Services UK Limited SGS Vernolab UK Limited 04419835 Promontory Financial Group (UK) Limited Hellespont Holdings Limited 08729297 Cronite Castings (Distribution) Limited Gruma Europe Limited 03824611 IBM LP Limited 04336774 MH (UK) Limited 06974365 HUF U.K. Limited 02121160 Audentes Therapeutics UK Ltd 09442308 Optevia Limited 04310773 INEOS Enterprises Holdings Finco Limited INEOS Paraform Holdings Limited INEOS Paraform Limited 04482032 CIBC World Markets Limited 02733036 Data Sciences Limited 02597027 Data Sciences UK Limited 01142842 Roydon Mill Lodges LLP OC323551 Westholme Lodges LLP OC328420 Scotts Treasury UKEIG GE000180 InAuth UK Limited 10179628 Arcelor Construction UK Limited 1688837 Aclaris Therapeutics International Limited INOVYN Sales International Limited INEOS Nominee Limited 05310669 INEOS Group Investments Limited INEOS Marketing Support Limited INEOS Chemicals France Limited 08676471 INEOS Nitriles Asia Investments Limited INEOS Vinyls UK Limited 00547640 INEOS Procurement Limited 04589671 INEOS Phenol China Limited 07701537 INOVYN Holdings Limited 10204869 OTHER NOTICES Company Name Company Number Grangemouth Holdings Limited 05572972 Grangemouth Properties Limited 05572956 Sign-Up Technologies Limited 04674316 Elastichosts Limited 03888886 North Woolwich Properties Limited West Silvertown Properties Limited London City Airport Jet Centre Limited City Airport Development Company Limited WW.co.uk Online Limited 04354837 Nippon Paint (Europe) Ltd. 02398802 Reference Capital Investments Limited Spire Thames Valley Hospital Limited Spire Fertility (Disposal) Limited 07092971 Spire Cambridge (Disposal) Limited Spire Healthcare Holdings 3 Limited SHC Holdings Limited 04313890 Spire UK Holdco 2A Limited 06672035 Spire Healthcare Group UK Limited Spire Healthcare Holdings 2 Limited Spire Healthcare Holdings 1 06342688 Classic Hospitals Limited 05384616 Classic Hospitals Group Limited 05391459 Lifescan Limited 04427094 Fox Healthcare Holdco 2 Limited 06526186 Speciality Chemicals UK 1 Limited Speciality Chemicals UK 2 Limited Nampak Holdings (UK) Limited 02969065 Gosforth Holdings 2016-1 Limited Gosforth Funding 2016-1 plc 09861458 Gosforth Mortgages Trustee 2016-1 Limited Telelogic UK Limited 03951808 Algorithmics (UK) Limited 03121652 Algorithmics Risk Management Limited IBM Global Asset Management Limited Kenexa Global Recruitment Services Limited Kenexa Quorum Holdings Limited South West One Limited 06373780 Transitive Corporation Limited 04791564 Transitive Limited 04072099 AC/DC LED Limited 05781172 AC/DC LED Holdings Limited 08058032 Intu IP Limited 08133364 Greystar Investment Management Limited Deutsche Private Asset Management Limited Cheverell Estates Limited 00583831 P&O Properties Limited 00528028 Regent Quarter Limited 04355669 P&O Wyse Holdings Limited 06190460 Company Name Company Number Vector Investments Limited 02693876 Quipper Limited 07472875 Cashel Limited 04194099 Clugston PF Limited 00896747 Wyn Lee Holdings Limited 05847307 Pullman Foods Limited 01005190 Oliver Kay Holdings Limited 06014697 3663 Alba Limited 03865992 Bidfood One Limited 02931605 Chef’s Trolley Limited 02550506 Childhay Manor Ice Cream Limited Churchill’s Fine Foods Limited 05423900 C & G Neve Limited 01500935 Direct Seafoods Scotland Limited 05083976 PVH (UK) Limited 03592229 Verticalband Limited 03957679 Henderson Nominees Limited 06831243 KPMG Capital Limited 08636514 KPMG Capital Holding Limited 08735645 28. Neil David Gostelow be removed from office as Joint Trustee in Bankruptcy and Kristina Julie Kicks be appointed as Joint Trustee in Bankruptcy alongside the continuing office-holder in the following cases: Case Court of Jurisdiction Court Reference Alan Kevin Hainsworth Bradford County Court 142 of 2013 Alistair Iain Campbell Bournemouth County Court 757 of 2010 Andrew Thomas Jones County Court at Colchester 29 of 2018 Andrew Young Brake In the County Court at Bristol 167 of 2015 Anne Johnstone Wiley Office of the Adjudicator 5042914 of 2018 Carl Julian Hanson Office of the Adjudicator 5042274 of 2018 Clare Turner-Marshall Coventry County Court 51 of 2017 Clifford Lewin Chapman Bristol County Court 356 of 1998 Dean Michael Carr County Court At Salisbury 2 of 2018 Elona Agba County Court At Luton 1 of 2017 Evan David Eifion Jones County Court at Carmarthen 11 of 2018 Gerard Murphy High Court of Justice 7715 of 2008 Henry Stanley Nurkowski Bath County Court 25 of 1999 Ivo Joseph Chapman Bristol County Court 355 of 1998 Jeffrey Paul Booth Central London County Court 225 of 2018 John Christou Office Of The Adjudicator 5035058 of 2017 Jon Prytherch Osborne Brighton County Court 448 of 2013 Jonathan Dean France Huddersfield County Court 417 of 2008 Jonathan Patrick Weal Croydon County Court 1064 of 2011 Kari Anderson Blackpool County Court 4 of 2018 Kevin Mape High Court Of Justice 324 of 2017 OTHER NOTICES Case Court of Jurisdiction Court Reference Lindsay Adolphus Cumberbatch County Court at Bristol 238 of 2015 Mark William Auger Office Of The Adjudicator 5031978 of 2017 Martine Kimberley Sherri Ponting Kingston-upon- Thames County Court 1 of 2013 Nihal Mohammed Kamal Brake Bristol County Court 166 of 2015 Patrick William Wickham Manchester District Registry 5031 of 2013 Philip George Dibben County Court At Bournemouth and Poole 61 of 2017 Rachael Naomi Alderson Office Of The Adjudicator 5046178 of 2018 Richard Munday Ogugu High Court Of Justice 4225 of 2015 Robert Zidyana County Court at Central London 1708 of 2017 Serena Morley County Court at Leeds 1002 of 2015 Sherley Ann Mape High Court Of Justice 323 of 2017 Stephen Anthony Newman Portsmouth County Court 560 of 2010 Stephen Slatcher York County Court 361 of 2018 Surjit Singh Dhillon Office of the Adjudicator 5034236 of 2017 Vipin Khanna Office of the Adjudicator 5018238 of 2017 Zeljko Stephen Raguz Worcester County Court 516 of 2009 29. Neil David Gostelow be removed from office as Joint Trustee in Bankruptcy and Lynne Flower be appointed as Joint Trustee in Bankruptcy alongside the continuing office-holder in the following cases: Case Court of Jurisdiction Court Reference Adam Richard Greengrass County Court at Milton Keynes 24 of 2018 Brendan Peter Lewis Ratchford County Court At Central London 144 of 2016 Christopher Michael Bilmes County Court At Hastings 36 of 2018 Colin George Watts County Court at Central London 1772 of 2017 Craig Price County Court At Newport (Gwent) 4 of 2018 David John Allen Office Of The Adjudicator 5026268 of 2017 Denny Peat Office of the Adjudicator 5073368 of 2019 Gavin David Hodges High Court of Justice 1327 of 2016 Haydn John Gloucester County Court 4 of 2019 Ibrahim Bulbulia County Court at Huddersfield 32 of 2017 Irwin Rudolph Stevenson High Court of Justice 1639 of 2017 Jakir Hussain High Court Of Justice 1119 of 2016 James Rosbotham Southampton County Court 5 of 2018 Janine Dhami High Court of Justice 783 of 2018 Case Court of Jurisdiction Court Reference Leonard George Loveday County Court Reading 237 of 2017 Luke Andrew Parsons Northampton County Court 28 of 2018 Mark Roberts County Court At Birkenhead 12 of 2017 Michael Georgieff Jones Office Of The Adjudicator 5012466 of 2016 Michael Milner County Court at Slough 44 of 2018 Mohammed Afzal Mughal Office of the Adjudicator 5047720 of 2018 Nasir Sardar Office of the Adjudicator 5062322 of 2018 Neil Leslie Little County Court At Southend 15 of 2016 Sharon Johnson County Court at Croydon 544 of 2015 Simon Bernard Berrisford Office of the Adjudicator 5060726 of 2018 Susan Anne Toole County Court At Central London 3266 of 2015 Suzanne Vernon Warwick County Court 53 of 2011 Tony Kelly County Court at St Albans 2 of 2016 Vernon James Burke County Court at Central London 1181 of 2018 Vrinderpal Singh Dhami The High Court Of Justice 782 of 2018 Zanas Rackauskas Office of the Adjudicator 5074494 of 2019 30. That each creditor of the estates listed do have permission to apply to Court, on notice, within 28 days of the publication of this Notice, for the purposes of applying to vary or discharge the terms of the Order in so far as it affects the estate(s) of which they are a creditor. 31. Notice of this Order shall be given to the creditors of the estates particularised by referring to the terms of the Order in the next written report that is sent to the creditors of each estate. GERALD MARTIN GOFF “the Deceased” NOTICE IS GIVEN to all heirs or potential heirs claiming to be beneficially interested in the real estate of GERALD MARTIN GOFF, late of Hospicio Hospital Margoa, Goa, who died on the 24th day of February, 2020, that an Application will be made to the Royal Court of Guernsey at 9.30 am on Friday 1 July, 2022 by ADAM RICHARD GOFF for the following Orders: 1. an Administration Order pursuant to Section 4 (1) (d) of The Law Reform (Inheritance and Miscellaneous Provisions) (Guernsey) Law, 2006 (“the Law”) of all the Real Estate of the Deceased; and 2. the appointment of ADVOCATE MICHAEL JULIAN RIDDIFORD as the Administrator of the Real Estate of the Deceased; AND in the event of such Application being granted, the Administrator will apply to the Court for a further Order that upon the sale of any of the Real Estate of the Deceased by the Administrator that the Administrator shall be permitted to distribute immediately such proceeds of sale without further application to the Royal Court. ADVOCATE A D LAWS, Advocate for the Applicant, Babbé LLP, La Vieille Cour, La Plaiderie, St Peter Port, Guernsey, GY1 1WG 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. OTHER NOTICES 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. OTHER NOTICES Corporate insolvency NOTICES OF DIVIDENDS

23 November 2021
INTU IP LIMITED (Company Number 08133364) Previous Name of Company: INTU GROUP (IP HOLDINGS) LIMITED (until 08/03/2013) Registered office: 40 Broadway, London, England And Wales, United Kingdom SW1H 0BT Principal trading address: 40 Broadway, London, England And Wales, United Kingdom SW1H 0BT Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 17 November 2021 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Stephen John Absolom of lnterpath Ltd, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Joint Liquidator: Nicholas James Timpson (IP number 20610) of Interpath Ltd, 15 Canada Square, London E14 5GL. Joint Liquidator: Stephen John Absolom (IP number 12950) of Interpath Ltd, 15 Canada Square, London E14 5GL. Date of Appointment: 17 November 2021 For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at [email protected] Hugh Michael Ford, Director

23 November 2021
INTU IP LIMITED (Company Number 08133364) Previous Name of Company: INTU GROUP (IP HOLDINGS) LIMITED (until 08/03/2013) Registered office: 40 Broadway, London, England And Wales, United Kingdom SW1H 0BT Principal trading address: 40 Broadway, London, England And Wales, United Kingdom SW1H 0BT (in Members` Voluntary Liquidation) ("the Company") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 7 January 2022. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at Interpath Ltd, 15 Canada Square, London, E14 5GL by no later than 7 January 2022 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 7 January 2022. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Joint Liquidator: Nicholas James Timpson (IP number 20610) of Interpath Ltd, 15 Canada Square, London E14 5GL. Joint Liquidator: Stephen John Absolom (IP number 12950) of Interpath Ltd, 15 Canada Square, London E14 5GL. Date of Appointment: 17 November 2021 For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at [email protected]

23 November 2021
Company Number: 08133364 Name of Company: INTU IP LIMITED Previous Name of Company: INTU GROUP (IP HOLDINGS) LIMITED (until 08/03/2013) Nature of Business: The ownership and licensing of intellectual propery rights pertaining to the Intu brand Registered office: 40 Broadway, London, England And Wales, United Kingdom SW1H 0BT Principal trading address: 40 Broadway, London, England And Wales, United Kingdom SW1H 0BT Type of Liquidation: Members Voluntary Liquidation Joint Liquidator: Nicholas James Timpson (IP number 20610) of Interpath Ltd, 15 Canada Square, London E14 5GL. Joint Liquidator: Stephen John Absolom (IP number 12950) of Interpath Ltd, 15 Canada Square, London E14 5GL. Date of Appointment: 17 November 2021 By whom Appointed: Members For further details contact Kelsey Berchie on +44 (0)20 3989 2787 or at [email protected]


More Company Information