MAVENIR SYSTEMS HOLDINGS LIMITED

UK Gazette Notices

13 May 2024
In the High Court of Justice Business and Property Courts in Manchester Insolvency and Companies List (ChD) Court Number: CR-2024-MAN-000252 IN THE MATTER OF BOUNCE FOODS LIMITED IN ADMINISTRATION AND OTHERS AND IN THE MATTER OF BOND PARTNERS LLP IN CREDITORS' VOLUNTARY LIQUIDATION AND OTHERS AND IN THE MATTER OF FIRST IT SOLUTION LIMITED IN COMPULSORY LIQUIDATION AND OTHERS AND IN THE MATTER OF EXCHANGE TELECOM LIMITED IN MEMBERS' VOLUNTARY 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 Manchester On 2 April 2024 the following changes in Office Holder were made. Joint appointments transferred from Matthew Wild to James Hawksworth Name Type Court Company Number Bounce Foods Limited ADM In the High Court of Justice, Business and Property Courts, Insolvency and Companies List 3858 of HAB At The Acre Ltd CVL 09540909 Nettex Media.com Limited CVL 05847083 Time Critical International Limited CVL 04578577 Triple Two Coffee Franchise Limited CVL 11317168 Triple Two Coffee Holdings Limited CVL 09745661 Triple Two Coffee Property Limited CVL 12946111 TTC Contractors Limited CVL 12838683 Exchange Telecom Limited MVL 03317763 GSM London Services Limited MVL 07477485 Hilsden Limited MVL 04491801 IDE Group Limited MVL 07850855 IDE Group Protect Limited MVL 03882936 IDE Group Subholdings Limited MVL 08365407 IDE Group Voice Limited MVL 05402754 JAGASH Ltd MVL 11580116 Limb Holding Ltd MVL 09498780 Sacred Heart School Beechwood Trust Limited (The) MVL 01114031 Joint appointments transferred from Matthew Wild to Terence Guy Jackson Name Type Court Company Number LSHD Realisations 2023 Limited (formerly known as Duncan Holman Services Limited) ADM High Court of Justice, Business and Property Courts of England and OTHER NOTICES Name Type Court Company Number Wales, Insolvency and Companies List 001581 of Dealgroupmedi a (UK) Limited CVL 03749540 GX Technology Eame Limited CVL 03261852 I/o Marine Systems Limited CVL 02672793 L.F. Bowen Limited CVL 00602305 Snows Timber Limited CVL 01549201 Windows For Construction Limited CVL 04774994 WPF Therapy Ltd CVL 01214251 Epicor Solutions UK Limited MVL 01557388 Linton Green Limited MVL 11391338 Stokeford Limited MVL 01616283 Bowen Travel Limited WUC Birmingham District Registry 8500 of 2012 P. Kingcott Limited WUC High Court of Justice 003411 of 2017 Ritz Investments Limited WUC High Court of Justice, Chancery Div 2661 of 2013 (Guernsey) Sterling Methods Limited WUC High Court of Justice 5657 of Vehicle Preparation Services Limited WUC High Court of Justice 1283 of Joint appointments transferred from Matthew Wild to Deviesh Raikundalia Name Type Court Company Number Bond Partners LLP - In Liquidation CVL OC307092 Joint appointments transferred from Matthew Wild to Gareth Harris Name Type Court Company Number Limited CVL 04471672 Akaal Plastics Ltd CVL 09250870 Design Objectives Limited CVL 03225867 East of England Building Services Limited CVL 04351991 Name Type Court Company Number Landa Investments Limited CVL 04766010 Mike Boobyer Limited CVL 04884402 Passive Investments Limited CVL 05455994 SMAC Management Limited CVL 06948908 T & L Contracting Support Limited CVL 06370769 WGF Trading Ltd CVL 09762992 First IT Solutions Limited WUC High Court of Justice 441 of KML (Properties) Limited WUC County Court at Burnley 28 of 2016 MK Scaffolding Specialists Limited WUC High Court of Justice 001631 of 2020 MRT Land Holdings Limited WUC High Court of Justice 1881 of Joint appointments transferred from Matthew Wild to Glen Carter Name Type Court Company Number Signscope Limited CVL 05010839 Slaidburn 52 Limited CVL 09725846 Morgan Walker Solicitors LLP WUC High Court of Justice 5712 of OC312540 Wall Club Limited WUC In the High Court of Justice 005222 of 2019 Joint appointments transferred from Matthew Wild to Matthew Haw Name Type Court Company Number ARY Digital UK Limited CVL 03749889 Astaldi International Limited MVL 02509594 Stockham Properties Oxon Limited MVL 07206181 Whitnash plc MVL 00463572 Joint appointments transferred from Matthew Wild to Karen Spears Name Type Court Company Number Mavenir Systems Holdings Limited MVL 05181808 May Capital LLP MVL OC385734 N & C (M) Limited MVL 08847219 Pac Yam Limited MVL 08565133 OTHER NOTICES Joint appointments transferred from Matthew Wild to James Dowers Name Type Court Company Number Mulberry Insurance Services Limited WUC High Court of Justice 007635 of 2017 Park Regis Birmingham LLP WUC High Court of Justice 003161 of 2020 OC370268 Any creditor or, in the case of any members' voluntary liquidation 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, Ninth Floor, Landmark, St Peter’s Square, 1 Oxford Street, Manchester M1 4PB on 0161 830 4000 or at [email protected] RSM UK Restructuring Advisory LLP 8 May 2024 IN THE COURT OF SESSION CASE NUMBER: COS-P186-24 BLOCK TRANSFER ORDER OF APPOINTMENTS BETWEEN OFFICE HOLDERS IN INSOLVENCY CASES NOTICE IS HEREBY GIVEN that, pursuant to a block transfer order of The Lord Ordinary dated 18 April 2024 (“Order”), Carrie James, Scott Bastick, Julie Swan and Mark Phillips (as the case may be) were removed as office-holder in the cases listed and Mark Harper (IP Number 26412) of Opus Restructuring & Insolvency LLP, 9 George Square, Glasgow, G2 1QQ and Frederick Charles Satow (IP number 8326) of Opus Restructuring & Insolvency LLP, 322 High Holborn, London, WC1V 7BP were appointed as office-holders in their place as specified below. All removals and replacement appointments were made with immediate effect. The removed liquidators have not been released. It was ordered that: 1. Removes Carrie-Ann James (IP Number 16570), formerly of SKSI Limited and now of Kreston Reeves LLP, 2nd Floor, 168 Shoreditch High Street, London, E1 6RA (“the first outgoing Liquidator), as liquidator or joint liquidator of (1) Baku Drilling Equipment Limited (Company number SC485240); (2) Bruce Motors Limited (Company number SC048368); (3) Hair By Neil Maclean Ltd (Company number SC526344); (4) Integrity Ifa Ltd (Company number SC331681); (5) John A. Smith & Son (Building Contractors) Limited (Company number SC232952); (6) Juggernaut Group Ltd (Company number SC570015); (7) Kristoff Bar & Restaurant Limited (Company number SC522140); (8) Lee Sugden Plastering And Building Limited (Company number SC645342); (9) Portland Catering Limited (Company number SC503226); (10) Simpson Contracts Ltd (Company number SC592338); (11) Southern Coaches (N.M.) Limited (Company number SC028012); (12) The Teviot Game Fare Smokery Limited (Company number SC124200); (13) VG Energy Limited (Company number SC349676); and (14) 2sell Ltd (Company number SC575703); 2. Removes Scott Bastick (IP No 13930) formerly of SKSi Limited and now of Middlebrooks, 14-18 Hill Street, Edinburgh EH2 3JZ (“the second outgoing liquidator”), as liquidator or joint liquidator of (1) Baku Drilling Equipment Limited (Company number SC485240); (2) Brass Actuarial Solutions Limited (Company number SC341179); (3) Ferrcom Ltd (Company number SC474780); (4H) Hair By Neil Maclean Ltd (Company number SC526344); (5) HUBL Limited (Company number SC481437); (6) Ian Mackay Welding & Inspection Limited (Company number SC449975); (7) I G Horn Consulting Limited (Company number SC548656); (8) Integrity Ifa Ltd (Company number SC331681); (9) Lee Sugden Plastering And Building Limited (Company number SC645342); (10) Portland Catering Limited (Company number SC503226); (11) Robert Miller & Sons Limited (Company number SC538983); (12) Russell Project Management Limited (Company number SC455637); (13) Scottish Personal Assistant Employers Network (SPAEN) (Company number SC399411); (14) Spring Hill Asset Management Ltd (Company number SC286691); (15) St Leonards St Pub Company Ltd (Company number SC538116); (16) Sujka Service Ltd (Company number SC451195); and (17) W.G. Walker & Company (Ayr) Limited (Company number SC020732); 3. Removes Julie Swan (former IP No 9168) formerly of SKSi Limited and now retired (“the third outgoing liquidator”), as liquidator or joint liquidator of (1) A&G Mchardy Limited (Company number SC439379); (2) Juggernaut Group Ltd (Company number SC570015); (3) Simpson Contracts Ltd (Company number SC592338); and (4) 2sell Ltd (Company number SC575703); 4. Removes Mark Phillips (IP No 9320) (“the fourth outgoing liquidator”), as liquidator or joint liquidator of (1) A&G Mchardy Limited (Company number SC439379); (2) Robert Miller & Sons Limited (Company number SC538983); (3) St Leonards St Pub Company Ltd (Company number SC538116); (4) Sujka Service Ltd (Company number SC451195); and (5) W.G. Walker & Company (Ayr) Limited (Company number SC020732); 5. Appoints the petitioners, Mark Harper of Opus Restructuring & Insolvency, 9 George Square, Glasgow G2 1QQ, and Frederick Charles Satow, formerly of SKSi Limited, 93 Tabernacle Street, London, EC2A 4BA and now of Opus Restructuring & Insolvency, 322 High Holborn, London, WC1V 7BP, (“the replacement joint liquidators”) to be the joint liquidators of (1) A&G Mchardy Limited (Company number SC439379); (2) Baku Drilling Equipment Limited (Company number SC485240); (3) Brass Actuarial Solutions Limited (Company number SC341179); (4) Bruce Motors Limited (Company number SC048368); (5) Ferrcom Ltd (Company number SC474780); (6) Hair By Neil Maclean Ltd (Company number SC526344); (7) HUBL Limited (Company number SC481437); (8) Ian Mackay Welding & Inspection Limited (Company number SC449975); (9) I G Horn Consulting Limited (Company number SC548656); (10) Integrity Ifa Ltd (Company number SC331681); (11) John A. Smith & Son (Building Contractors) Limited (Company number SC232952); (12) Juggernaut Group Ltd (Company number SC570015); (13) Kristoff Bar & Restaurant Limited (Company number SC522140); (14) Lee Sugden Plastering And Building Limited (Company number SC645342); (15) Portland Catering Limited (Company number SC503226); (16) Robert Miller & Sons Limited (Company number SC538983); (17) Russell Project Management Limited (Company number SC455637); (18) Scottish Personal Assistant Employers Network (SPAEN) (Company number SC399411); (19) Simpson Contracts Ltd (Company number SC592338); (20) Southern Coaches (N.M.) Limited (Company number SC028012); (21) Spring Hill Asset Management Ltd (Company number SC286691); (22) St Leonards St Pub Company Ltd (Company number SC538116); (23) Sujka Service Ltd (Company number SC451195); (24) The Teviot Game Fare Smokery Limited (Company number SC124200); (25) VG Energy Limited (Company number SC349676); (26) W.G. Walker & Company (Ayr) Limited (Company number SC020732); and (27) 2sell Ltd (Company number SC575703); (together “the Companies”) in place of the four outgoing liquidators; 6. Directs, in terms of section 231 of the Insolvency Act 1986, that any act required or authorised to be done by the replacement joint liquidators may be done by either or both of them; 7. Appoints the petitioners to give notice of their appointments to the Accountant in Bankruptcy as soon as reasonably practicable in terms of, and as required by, rule 6.3(2)(a) of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018; 8. Appoints the petitioners to give notice of their appointments to the creditors and contributories of the Companies by advertisement in the Edinburgh Gazette within 28 days of appointment, in terms of rule 6.3(2)(b) of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018; 9. Finds the petitioners entitled to 70% of the expenses of this application; directs that those expenses should be apportioned equally amongst the liquidations of the Companies excepting those in respect of which Mr Bastick, the second outgoing liquidator, was the sole liquidator; and orders the same to be expenses in the aforementioned liquidations; 10. and Decerns. OTHER NOTICES MONEY PENSIONS THOMAS COOK PENSION PLAN Notice is hereby given pursuant to section 27 of the Trustee Act 1925 that the trustees of the Thomas Cook Pension Plan (the Plan) are intending to distribute the Plan's assets in accordance with the Plan governing documentation and overriding law. This will be achieved by securing all Plan members' final salary benefits by the purchase of immediate and deferred annuities with an insurance company, Aviva Life and Pensions UK Limited. The following individuals are requested to write to the Trustees of the Thomas Cook Pension Plan, PO Box 545, Redhill, Surrey, RH1 1YX, on or before 10 August 2024: • any employee or former employee of Thomas Cook Group Limited, Thomas Cook UK Travel Limited, Thomas Cook Airline Services Limited, Thomas Cook Aircraft Engineering Services Limited, Thomas Cook Airlines Limited, Thomas Cook Aircraft Engineering Limited or any other company within the Thomas Cook corporate group, who believes that they were a Plan member and who is not already receiving a pension in respect of their membership of the Plan and has not received any correspondence from the Plan trustees within the last 12 months; • any person who believes themselves to be a beneficiary of the Plan as the widow, widower, civil partner or dependant of a deceased member of the Plan; and • any other person who believes they have a claim against, or an interest in, the Plan. Claimants should provide their full name, address, date of birth, National Insurance number and details of when they were Plan members. Claimants need not write if they have received correspondence from the trustees within the last 12 months. After 10 August 2024, the Plan trustees will proceed to deal with the Plan's assets among the persons entitled to them, having regard only to the claims and interests of which they have prior notice and in relation to the assets used for such distribution, the Plan trustees will not be liable to any person or persons for a claim of which they do not have notice. If you are a Plan member and have any questions, you can find the latest information and useful contact details on the Plan's website: https://experience200.ehr.com/thomascookpensions Trustees of the Thomas Cook Pension Plan 10 May 2024 MONEY COMPANIES RESTORED TO THE REGISTER

23 July 2018
MAVENIR SYSTEMS HOLDINGS LIMITED (Company Number 05181808 ) Previous Name of Company: AIRWIDE SOLUTIONS HOLDINGS

23 July 2018
MAVENIR SYSTEMS HOLDINGS LIMITED (Company Number 05181808 ) Previous Name of Company: AIRWIDE SOLUTIONS HOLDINGS

23 July 2018
Name of Company: MAVENIR SYSTEMS HOLDINGS LIMITED Company Number: 05181808 Previous Name of Company: AIRWIDE SOLUTIONS HOLDINGS


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