M L BUTLER ASSOCIATES LTD

UK Gazette Notices

25 July 2022
NI630234 FROTH COFFEE CO LTD LYNN COOPER REGISTRAR OF COMPANIES UNADOPTED ROAD EMAIL 04 Grid Reference: 448688 East – 337607 North Running from the junction of Meadow View and Mill Road, Stapleford, Nottinghamshire to the West finishing at the South gated access to Mill Farm. All persons with an interest in or knowledge of, the above unadopted road take note: Aston Properties (UK) Limited are proposing to carry out work to improve the road surface and associated footpath from points A to B on the O.S. extract below. If you wish to make representation, please do so within 28 days of the publication of this notice in writing to: Aston Properties (UK) Limited, Meadow View Glamping, Mill Road, Stapleford, Nottingham NG9 8BU Telephone number 01159 397202 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. 1ST SHANKILL NORTHERN IRELAND SUPPORTERS CLUB NOTICE IS HEREBY GIVEN that an Extraordinary General Meeting of the Committee of the above named Club was held on 7 September 2021, where it was resolved that the activities of the Club would cease, remaining assets sold and all remaining liabilities settled, after which the Club would be dissolved. The assets have now been realised and all known liabilities settled in full. Should any party believe they have an outstanding debt or claim against the Club, please submit same in writing, together with supporting documentary evidence, or such other evidence or further detail as may appear to be necessary in proof of their debt, to the offices of Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN not later than 12 noon on 29th July 2022. Following a short administrative period ending on 8th August 2022, the affairs of the Club will be deemed to have concluded finally, and the Club formally dissolved. 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. In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BRISTOL INSOLVENCY AND COMPANIES LIST (ChD) No. BR-2022-BRS-000004 Notice is hereby given that, by an Order of the Court dated 29 JUNE 2022 IT IS ORDERED THAT: 1. In this Order the “Effective Time” shall mean 4pm on the date on which this Order is first sealed by the Court. 2. Any of the cases listed in the schedules attached to this Order which are proceeding in the County Court are transferred to the High Court of Justice, Business and Property Courts in Bristol, solely for the purposes of this Order and thereafter are transferred back to the original court. OTHER NOTICES 3. Any of the cases listed in the schedules attached to this Order which are proceeding in the High Court of Justice, Business and Property Courts of England and Wales or in a Business and Property Courts District Registry (other than at the Business and Property Courts in Bristol) are transferred to the High Court of Justice, Business and Property Courts in Bristol solely for the purposes of this Order and thereafter are transferred back to the original Court. 4. Alan Roy Clifton is removed from his office as liquidator of the companies listed in Schedules A and C attached to this Order with effect from the Effective Time. 5. Robert John Coad and Samuel Jonathan Talby are appointed as joint liquidators of the companies listed in Schedules A and C attached to this Order in the place of Alan Roy Clifton with effect from the Effective Time. 6. Alan Roy Clifton is removed from his office as liquidator of the company listed in Schedule B attached to this Order with effect from the Effective Time. 7. Robert John Coad is appointed as joint liquidator of the company listed in Schedule B attached to this Order in the place of Alan Roy Clifton with effect from the Effective Time. 8. Alan Roy Clifton is removed from his office as a trustee in bankruptcy of the individuals listed in Schedules D and E attached to this Order with effect from the Effective Time. 9. Robert John Coad and Samuel Jonathan Talby are appointed as joint trustees in bankruptcy of the individuals listed in Schedules D and E attached to this Order in place of Alan Roy Clifton with effect from the Effective Time. 10. Alan Roy Clifton is removed from his office as supervisor of the individual voluntary arrangement of the individual listed in Schedule F attached to this Order with effect from the Effective Time. 11. Robert John Coad and Samuel Jonathan Talby are appointed as joint supervisors of the individual voluntary arrangement of the individual listed in Schedule F attached to this Order in place of Alan Roy Clifton with effect from the Effective Time. 12. Where in any matter an office holder is, as a consequence of this Order, appointed jointly with another, the office holders shall be entitled to act jointly and severally. 13. In respect of any existing court applications or proceedings arising out of any of the matters listed at Schedules A to F of this Order, the replacement office holder shall be substituted for Alan Roy Clifton by virtue of this Order and pursuant to Rule 12.37(1)(e) of the Rules. 14. Creditors (and in the case of solvent liquidations, members) shall be given notice of this Order, and the provision for liberty to apply set out herein, by an advertisement in the London Gazette placed within 28 days of the date of this Order. 15. There shall be liberty to each creditor (or in the case of solvent liquidations, each member) to apply to vary or discharge this Order insofar as it relates to the estate of which they are a creditor (or member) within 28 days of the advertisement of this order in the London Gazette. 16. The parties and the replacement office holders appointed by this Order have liberty to apply to amend this Order. Dated: 29 June 2022 Schedule A – Creditors’ Voluntary Liquidation Alan Roy Clifton appointed as Liquidator Removal of Alan Roy Clifton and appointment of Robert John Coad and Samuel Jonathan Talby as the Joint Liquidators Company Company Number Office holders after replacement New Hope Health & Home Care Services Ltd 05134915 Robert John Coad and Samuel Jonathan Talby Stephenson’s (National Window Cleaning) Ltd 10553769 Robert John Coad and Samuel Jonathan Talby Radish Recruitment Ltd 08205975 Robert John Coad and Samuel Jonathan Talby Commercial Roofing & Facades Limited 09045428 Robert John Coad and Samuel Jonathan Talby East London Safetrain Ltd 07328925 Robert John Coad and Samuel Jonathan Talby H5G Ltd 11012200 Robert John Coad and Samuel Jonathan Talby A3 Design & Print Limited 00967099 Robert John Coad and Samuel Jonathan Talby MGK Design Solutions Ltd 05642993 Robert John Coad and Samuel Jonathan Talby A B Performance Ltd 07431038 Robert John Coad and Samuel Jonathan Talby Studio 24/7 Ltd 06762461 Robert John Coad and Samuel Jonathan Talby Select (UK) Services Limited 08692720 Robert John Coad and Samuel Jonathan Talby Grahame Stoner Associates Ltd 03577989 Robert John Coad and Samuel Jonathan Talby Schedule B – Creditors’ Voluntary Liquidation Alan Roy Clifton appointed as Joint Liquidator Removal of Alan Roy Clifton and appointment of Robert John Coad the Joint Liquidators (together with David Griffiths at Leonard Curtis Business Solutions Group) Company Company Number Office holders after replacement Hiflyre Ltd 07510568 Robert John Coad and David Griffiths Schedule C – Members’ Voluntary Liquidations Alan Roy Clifton appointed as Liquidator Removal of Alan Roy Clifton and appointment of Robert John Coad and Samuel Jonathan Talby as the Joint Liquidators Company Company Number Office holders after replacement Saxon Environmental and Water Services Limited 03477959 Robert John Coad and Samuel Jonathan Talby Programme and Consultancy Services Limited 08655318 Robert John Coad and Samuel Jonathan Talby M L Butler Associates Ltd 05917869 Robert John Coad and Samuel Jonathan Talby Ralph Keeble Consulting Limited 06948532 Robert John Coad and Samuel Jonathan Talby OTHER NOTICES Schedule D – Bankruptcies Alan Roy Clifton appointed as Trustee in Bankruptcy Removal of Alan Roy Clifton and appointment of Robert John Coad and Samuel Jonathan Talby as the Joint Trustees in Bankruptcy Bankrupt Court Case No. Year Office holders after replacement Alan Webster Forsyth Central London County Court 1586 2017 Robert John Coad and Samuel Jonathan Talby Syed Manzer Abbas Rubbani Reading County Court 0158 2019 Robert John Coad and Samuel Jonathan Talby Schedule E – Bankruptcies Alan Roy Clifton appointed as Joint Trustee in Bankruptcy Removal of Alan Roy Clifton and appointment of Robert John Coad and Samuel Jonathan Talby as the Joint Trustees in Bankruptcy Bankrupt Court Case No. Year Office holders after replacement Jaime Tanner Netto Office of the Adjudicator 5109664 2020 Neil John Maddocks, Robert John Coad and Samuel Jonathan Talby Schedule F – Individual Voluntary Arrangements Alan Roy Clifton appointed as Supervisor Removal of Alan Roy Clifton and appointment of Robert John Coad and Samuel Jonathan Talby as the Joint Supervisors Deceased Debtor Court Case No. Year Office holders after replacement Gareth David Brown N/A N/A N/A Robert John Coad and Samuel Jonathan Talby OTHER NOTICES COMPANIES RESTORED TO THE REGISTER

8 March 2021
M L BUTLER ASSOCIATES LTD (Company Number 05917869) Registered office: Office 18, Hexagon House, Avenue Four, Station Lane, Witney OX28 4BN Principal trading address: 21 Glen Avenue, Colchester CO3 3SD Notice is hereby given that the following resolutions were passed on 1 March 2021, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Alan Clifton (IP No. 8766) of Undebt.co.uk, Office 18, Hexagon House, Avenue Four, Station Lane, Witney, OX28 4BN be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: The Liquidator, Email: [email protected]. Mark Butler, Director 2 March 2021 Ag CH120611

8 March 2021
M L BUTLER ASSOCIATES LTD (Company Number 05917869) Registered office: Office 18, Hexagon House, Avenue Four, Station Lane, Witney OX28 4BN Principal trading address: 21 Glen Avenue, Colchester CO3 3SD Notice is hereby given that Creditors of the Company are required, on or before 30 April 2021 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016) to the Liquidators at Office 18, Hexagon House, Avenue Four, Station Lane, Witney OX28 4BN. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Director of the company has made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 1 March 2021 Office Holder Details: Alan Clifton (IP No. 8766) of Undebt.co.uk, Office 18, Hexagon House, Avenue Four, Station Lane, Witney OX28 4BN MONEY For further details contact: The Liquidator, Email: [email protected]. Alan Clifton, Liquidator 2 March 2021 Ag CH120611

8 March 2021
Name of Company: M L BUTLER ASSOCIATES LTD Company Number: 05917869 Nature of Business: Financial management Registered office: Office 18, Hexagon House, Avenue Four, Station Lane, Witney OX28 4BN Type of Liquidation: Members Date of Appointment: 1 March 2021 Alan Clifton (IP No. 8766) of Undebt.co.uk, Office 18, Hexagon House, Avenue Four, Station Lane, Witney OX28 4BN By whom Appointed: Members Ag CH120611


More Company Information