J & S CONSULTING & ADMINISTRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10

UK 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


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