J & S CONSULTING & ADMINISTRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10UK Gazette Notices
21 December 2020
In the Matter of a Block Transfer Order
And in the Matter of the Insolvency Act 1986 and the Insolvency Rules
NOTICE OF CHANGE OF OFFICE HOLDER
NOTICE IS HEREBY GIVEN that by Order of the High Court of Justice
granted on 11 December 2020 the following changes in office holder
were made:
Compan
y Name
and
Number
Court Court
No
Court
Year
Type of
Insolve
ncy
Office
holder
remove
d
Office
holder
appoint
ed (if
applicab
le)
ASI
Realisati
ons
Limited
(formerl
y
AmcoSe
rvices
(Internat
ional
Limited )
High
Court
of
Justice
Busine
ss and
Propert
y
Courts
2874 2020 Admini
stration
Edward
William
s
BF
Realisati
ons
Limited
(formerl
y FB
Furnitur
e
Limited
and
Hilding
Anders
Holding
s
Limited)
High
Court
of
Justice
Busine
ss and
Propert
y
Courts
374 2020 Admini
stration
Edward
William
s
Nigel
Morriso
n
ENVIRONMENT & INFRASTRUCTURE
http://www.legislation.gov.uk/nisr
http://www.legislation.gov.uk/nisr
http://www.legislation.gov.uk/nisr
http://www.legislation.gov.uk/nisr
http://www.legislation.gov.uk/nisr
http://www.legislation.gov.uk/nisr
Coilcolo
r
Limited
High
Court
of
Justice
Busine
ss and
Propert
y
Courts
141 2017 Admini
stration
Edward
William
s
Metalysi
s
Limited
High
Court
of
Justice
Busine
ss and
Propert
y
Courts
3439 2019 Admini
stration
Edward
William
s
Precisio
n
Manufa
cturing
Limited
High
Court
of
Justice
Busine
ss and
Propert
y
Courts
939 2019 Admini
stration
Edward
William
s
Solution
s Group
(U.K.)
Plc
High
Court
of
Justice
Busine
ss and
Propert
y
Courts
938 2019 Admini
stration
Edward
William
s
Wickste
ed Park
Limited
High
Court
of
Justice
Busine
ss and
Propert
y
Courts
2719 2020 Admini
stration
Edward
William
s
Nigel
Morriso
n
Castors
Internati
onal
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Colson
Castors
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Covpres
s
Holding
s
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Nigel
Morriso
n & Jon
Roden
Covpres
s
Internati
onal
Holding
s
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Nigel
Morriso
n & Jon
Roden
CP
Realisati
ons
Limited
(formerl
y
Covpres
s
Limited)
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Nigel
Morriso
n & Jon
Roden
Econom
y Energy
Trading
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Hafan
Dementi
a Care
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Kyen
Resourc
es UK
Ltd
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Nigel
Morriso
n
Nicholl
Food
Packagi
ng
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
R T
Bishop
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Vantage
Design
& Build
Limited
Credito
rs
Volunta
ry
Liquida
tion
Edward
William
s
Animal
Health
Trust
RC0000
High
Court
of
Justice
3651 2020 Compu
lsory
Liquida
tion
Edward
William
s
Richard
Hicken
Lois
Jeweller
y
Limited
High
Court
of
Justice
Chance
ry
Divisio
n
Compa
nies
Court
3292 2017 Compu
lsory
Liquida
tion
Edward
William
s
Nigel Morrison IP Number 8938 Grant Thornton UK LLP of 2 Glass
Wharf, Temple Quay, Bristol, BS2 0EL Tel : 01173057811
Jon Roden IP Number 21490 Grant Thornton UK LLP of The Colmore
Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT
Tel:0121232 5128
Richard Hicken IP Number 10890 Grant Thornton UK LLP of 2 Glass
Wharf, Temple Quay, Bristol, BS2 0EL Tel:01173057670
For any queries please contact Joy Ajadi on 02077283271
ENVIRONMENT & INFRASTRUCTURE
Any creditor of each estate listed above who has an objection to this
Order, has liberty to apply to vary or discharge this Order. Creditors
shall have 21 days from the date of the Advertisement to apply to
Court to set aside or vary the terms of this Order.
The outgoing office holder shall be released from all liability pursuant
to paragraph 98 of Schedule B1of the Insolvency Act 1986 in respect
of his acts and omissions and otherwise in respect of his conduct in
relation to each of the cases in the Appointment Schedule appended
to the Order, which are currently in administration.
In respect of the Creditors Voluntary Liquidations and Compulsory
Liquidations the outgoing officeholder be released and discharged
forthwith from all liability both in respect of acts or omissions of his in
the administration of the estate and otherwise in respect of acts or
omissions of his in the winding-up and otherwise in relation to his
conduct as liquidator or provisional liquidator. Such release to take
effect 21 days from the date of the Advertisement
DATED THIS 17 DAY OF December 2020
LORD OF THE MANOR OF GOSCOTE IN THE COUNTY OF
HERTFORDSHIRE
I hereby wish to give notice that We, GEORGE MICHAEL UPTON AND
PATRICIA UPTON OF 10 TROWBRIDGE LODGE PARK, WEST
ASHTON ROAD, TROWBRIDGE, WILTSHIRE, BA14 6DL, UK have
claimed right to style and title of Lord of the Manor of GOSCOTE in
the County of HERTFORDSHIRE. Any enquiries should be sent to
[email protected]
NOTICE OF FORFEITURE OF CASH WITHOUT COURT ORDER
PROCEEDS OF CRIME ACT 2002, PART 5, CHAPTER 3, SECTION
297A
IN ACCORDANCE WITH STATUTORY INSTRUMENT 2015 NO. 857
That on the 17th June 2020, a quantity of cash, namely - £1,500 and
8000 Euros was seized from Ervin BOGDANI and Bernart KALOTI, last
known address not known, no fixed abode.
I, DI CLAYTON , of the Serious Crime Directorate, Kent Police, a
senior officer within the meaning of S.297A(6) of Proceeds of Crime
Act 2002 (POCA) am satisfied that the cash (plus any accrued interest)
or part of it is :
a) recoverable property; or
b) is intended by any person for use in unlawful conduct
as per s297A(2) POCA.
Any person may object to the proposed forfeiture within 30 days,
starting with the day after the notice is given. Accordingly, the period
for objecting to this notice expires on 18th January 2021.
Any objections must be made in writing to DI 9324 CLAYTON,
Financial Investigation Unit, Kent Police Force Headquarters, Sutton
Road, Maidstone, Kent, ME15 9BZ.
If no objection is received at the above address within the prescribed
period stated herein the cash will be forfeited.
To HLCF Ltd of Zeally House, Greenhill Way, Newton Abbot, Devon,
TQ12 3ZH TAKE NOTICE THAT an application has been made by
MICHAEL WILLIAM KOBUTA to the County Court at Exeter claim
number 6EX05061 to discharge a final charging order in your favour
dated 31st January 2007 against 3 Chancel Court, Church Street,
Huddersfield. The application will be heard on 11th January 2021 at
14:00 remotely. All enquiries should be made to WILKINSON
WOODWARD NORCLIFFE & CO of 22 Queen Street Huddersfield
HD1 2SP reference RD/196455-2, solicitors for Michael William
Kobuta.
COMPLETION OF CROSS-BORDER MERGER
Notice is hereby given that a formal notification was received by me
confirming the completion of a cross-border merger under Directive
2005/56/EC. Details are as follows:
Date of receipt of notification: 24/11/2020
Effective date of Merger 19/06/2020
Merging companies:
1 – J & S CONSULTING & ADMINISTRATION LIMITED – Company
Number 05786061 (England & Wales)
2 – J & S VERWALTUNG GMBH – Company number HRB212232B
(Germany)
New company:
3 – J & S VERWALTUNG GMBH – Company number HRB212232B
(Germany)
Louise Smyth, Registrar of Companies for England and Wales
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.
ENVIRONMENT & INFRASTRUCTURE
MONEY
PENSIONS
NOTICES UNDER THE TRUSTEE ACT 1925
9 December 2019
NI026197 ABACUS BUSINESS FORMS LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 29 NOVEMBER
The particulars for each merging company are as follows:
Apoplexa Limited
69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
England
Legal Person (Private Limited Company) under English law.
Registered number 05013482
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Drachenfelssee 1129. V V GmbH
18-20 Kurt-Schumacher-Str.
Bonn
Germany
Legal Person (GmbH - Private Limited Company under German law)
governed by German law
Registered number HRB24829
Registered in Germany at AG Bonn, Wilhelmstrasse 21, 53111 Bonn
Information relating to Apoplexa Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to Drachenfelssee 1129. V V GmbH is available
from AG Bonn, Wilhelmstrasse 21, 53111 Bonn
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
30 January 2020 at 11 AM at Herrenstr. 24, 56294 Muenstermaifeld,
Germany
Louise Smyth
Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 29 NOVEMBER
The particulars for each merging company are as follows:
J & S Consulting & Administration Limited
69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
England
Legal Person (Private Limited Company) under English law.
Registered number 05786061
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
J & S Verwaltung GmbH
100 Wittenauer Strasse
Berlin
Germany
Legal Person (GmbH - Private Limited Company under German law)
governed by German law
Registered number HRB212232B
Registered in Germany at AG Charlottenburg, Amtsgerichtsplatz 1,
10457 Berlin
Information relating to J & S Consulting & Administration Limited is
available from Companies House, Cardiff, CF14 3UZ
Information relating to J & S Verwaltung GmbH is available from AG
Charlottenburg, Amtsgerichtsplatz 1, 10457 Berlin
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
30 January 2020 at 11 AM at Wittenauer Strasse 100, 13435 Berlin,
Germany
Louise Smyth
Registrar of Companies for England and Wales
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 29 NOVEMBER
The particulars for each merging company are as follows:
FVT Santowski Limited
69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
England
Legal Person (Private Limited Company) under English law.
Registered number 05619175
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Mainsee 1231. V V GmbH
18-20 Kurt-Schumacher-Str.
Bonn
Germany
Legal Person (GmbH - Private Limited Company under German law)
governed by German law
Registered number HRB116117
Registered in Germany at AG Frankfurt am Main, Gerichtsstr. 2, 60313
Frankfurt am Main
Information relating to FVT Santowski Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to Mainsee 1231. V V GmbH is available from AG
Frankfurt am Main, Gerichtsstr. 2, 60313 Frankfurt am Main
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’ report
and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
30 January 2020 at 11 AM at Friedhofstr. 1, 35719 Angelburg-Lixfeld,
Germany
Louise Smyth
Registrar of Companies for England and Wales
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