MB NETWORK SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
28 January 2019
NI621149 SMH PLANNING CONSULTING LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
DEPARTMENT OF HEALTH
THE FOOD (MISCELLANEOUS AMENDMENTS AND
REVOCATIONS) REGULATIONS (NORTHERN IRELAND) 2019
THE FOOD (MISCELLANEOUS AMENDMENTS AND
REVOCATIONS) REGULATIONS (NORTHERN IRELAND) 2019
Notice is hereby given that the Department of Health in exercise of the
powers conferred on it by Article 15(1), 16(2) and 47(2) of the Food
Safety (Northern Ireland) Order 1991(d) and section 2(2) of, and
paragraph 1A of Schedule 2 to the European Communities Act has
made Regulations entitled –
The Food (Miscellaneous Amendments and Revocations) Regulations
(Northern Ireland) 2019 - SR 2019 No. 5
The Regulations will come into operation on 11 February 2019.
Copies of these Regulations may be purchased from the Stationery
Office at www.tsoshop.co.uk or by contacting TSO Customer
Services on 0333 200 2434, or viewed online at http://
www.legislation.gov.uk/nisr
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.
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 21 JANUARY 2019
The particulars for each merging company are as follows:
Interfoil Limited
69 Great Hampton Street
Birmingham
OTHER NOTICES
West Midlands
B18 6EW
England
Legal Person (Private Limited Company) under English law
Registered number 05651011
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Sempe GmbH
1 Handwerkerring
Wolmirstedt
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB26224
Registered in Germany at AG Stendal, Scharnhorststr. 40, 39576
Stendal
Information relating to Interfoil Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to Sempe GmbH is available from AG Stendal,
Scharnhorststr. 40, 39576 Stendal
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)
23 March 2019 at 11:00 AM at Handwerkerring 1, 39326 Wolmirstedt
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: 21 JANUARY 2019
The particulars for each merging company are as follows:
Atlantis22 Limited
69 Great Hampton Street
Birmingham
B18 6EW
West Midlands
England
Legal Person (Private Limited Company) under English law
Registered number 04990906
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Atlantis22 Handels GmbH
2 Flurstrasse
Ratingen
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB84771
Registered in Germany at AG Duesseldorf, Werdener Strasse 1, 40227
Duesseldorf
Information relating to Atlantis22 Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to Atlantis22 Handels GmbH is available from AG
Duesseldorf, Werdener Strasse 1, 40227 Duesseldorf
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)
23 March 2019 at 11:00 AM at Flurstrasse 2, 40885 Ratingen
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: 21 JANUARY 2019
The particulars for each merging company are as follows:
Lux Internet Limited
69 Great Hampton Street
Birmingham
B18 6EW
England
Legal Person (Private Limited Company) under English law
Registered number 06383529
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
OyFri GmbH
9 In der Halde
c/o Eric Ebert
Berlin
Germany Legal Person (GmbH-Private Limited Company under
German Law)
Registered number HRB198800B
Registered in Germany at AG Charlottenburg, Amtsgerichtspl. 1,
14057 Berlin
Information relating to Lux Internet Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to OyFri GmbH is available from AG
Charlottenburg, Amtsgerichtspl. 1, 14057 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)
23 March 2019 at 11AM at In der Halde 9, 14195 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: 15 JANUARY 2019
The particulars for each merging company are as follows:
Rinaldi Racing Ltd
58-60 Kensington Church Street
London
W8 4DB
England
Legal Person (Private Limited Company) under English law
Registered number 07126884
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
M.R. Verpachtungs GmbH
115 Am Alten Fort
Mendig
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB25409
Registered in Germany at AG Koblenz, Karmeliterstrasse 14, 56068
Koblenz
Information relating to Rinaldi Racing Ltd is available from Companies
House, Cardiff, CF14 3UZ
Information relating to M.R. Verpachtungs GmbH is available from AG
Koblenz, Karmeliterstrasse 14, 56068 Koblenz
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)
16 March 2019 at 11 am at Am Alten Fort 115, 56743 Mendig,
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: 21 JANUARY 2019
The particulars for each merging company are as follows:
Headsetdirect Limited
69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
England
Legal Person (Private Limited Company) under English law
ENVIRONMENT & INFRASTRUCTURE
Registered number 5306338
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Headsetdirect 2 GmbH
7 Riedheimer Weg
Babenhausen
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB98466
Registered in Germany at AG Darmstadt, Mathildenpl. 12, 64283
Darmstadt
Information relating to Headsetdirect Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to Headsetdirect 2 GmbH is available from AG
Darmstadt, Mathildenpl. 12, 64283 Darmstadt
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)
23 March 2019 at 11: AM at Riedheimer Weg 7, 64832 Babenhausen,
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: 21 JANUARY 2019
The particulars for each merging company are as follows:
Pidax Film Media Limited
69 Great Hampton Street
Birmingham
B18 6EW
England
Legal Person (Private Limited Company) under English law
Registered number 06405872
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
Pidax Film- und Horspielverlag GmbH
3 Platanenweg
Riegelsberg
Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB105104
Registered in Germany at AG Saarbrucken, Franz-Josef-Roder-
Strasse 13, 66119 Saar
Information relating to Pidax Film Media Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to Pidax Film- und Horspielverlag GmbH is
available from AG Saarbrucken, Franz-Josef-Roder-Strasse 13, 66119
Saar
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)
23 March 2019 at 11:00 AM at Platanenweg 3, 66292 Riegelsberg,
Germany
Louise Smyth
Registrar of Companies for England and Wales
In the HIGH COURT OF JUSTICE (BUSINESS AND PROPERTY
COURTS IN BRISTOL)
INSOLVENCY AND COMPANIES LIST (ChD) No 2 of 2019
IN THE MATTER AN OFFICE HOLDER
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE is hereby given that, pursuant to the order in the High Court
(Bristol District Registry) with effect from 11 January 2019:
Michael Finch was removed from office as joint trustee in bankruptcy
of the following individuals subject to bankruptcy and Emma Sayers
of Moore Stephens LLP was appointed as joint trustee in bankruptcy
in place of Michael Finch with immediate effect:
Name of case Court details
David Anthony Liddle The County Court at Medway
307 of 1992
Gordon George Nixon The County Court at Medway
112 of 1995
Blessing Mashingaidze The County Court at Birmingham
804 of 2011
John Keith Chambers The County Court at Kingston
upon Hull 264 of 2012
Jean Chambers The County Court at Kingston
upon Hull 317 of 2012
Marilyn Iyabo Olutola Adiyan The County Court at Croydon 31
of 2014
Paul Anthony Hawkings The County Court at Brighton
407 of 2014
Helen Molloy The County Court at Nottingham
130 of 2014
Stephen John White Office of the Adjudicator
5021722 of 2017
Michael Finch was removed from office as joint trustee in bankruptcy
of the following individuals subject to bankruptcy and Lee Causer of
Moore Stephens LLP was appointed as joint trustee in bankruptcy in
place of Michael Finch with immediate effect:
Name of case Court details
David Joel Banner-Eve The County Court at Cambridge
80 of 2016
Stuart Cohen The High Court of Justice 1642
of 2017
Michael Finch was removed from office as joint trustee in bankruptcy
of the following individuals subject to bankruptcy and Jeremy
Willmont of Moore Stephens LLP was appointed as joint trustee in
bankruptcy in place of Michael Finch with immediate effect:
Name of case Court details
Ian David Lloyd The County Court at Gloucester
& Cheltenham 74 of 2016
Jonathan Douglas Neville The County Court at Hastings 46
of 2016
Dennis William Wickens Harvesting The Central London
County Court – Bankruptcy 655
of 2016
T/as D & K
Suzanne Margaret Poore The County Court at
Peterborough 87 of 2016
Andrew Jason Rendle The County Court at Medway
0008 of 2017
John Paul Rowan The County Court at Liverpool 58
of 2017
Karen Bunker The County Court at Luton 57 of
Janet Marie McIntyre The County Court at Manchester
2896 of 2016
Alan Thompson The County Court at Hastings 52
of 2017
Shamas Mahmmud The County Court at Birmingham
143 of 2017
Keith Tallon The County Court at Croydon
133 of 2017
David Brian Bailey The County Court at Norwich 53
of 2017
Raymond Glyn Wilson The County Court at Plymouth
194 of 2011t/a The Imperial Inn
Janet Wilson The County Court at Plymouth
194 of 2011t/a The Imperial Inn
Raymond Glyn Wilson & Janet
Wilson
The County Court at Plymouth
194 of 2011
Martin William Christie The County Court at
Northampton 720 of 2011
Anthony Raymond Cambridge The County Court at Medway
651 of 2011
Robert Lester Snell The County Court at
Northampton 126 of 2013
ENVIRONMENT & INFRASTRUCTURE
Name of case Court details
Melvyn Vandenberg The County Court at Central
London 2571 of 2013
Darren Robinson The County Court at Durham 21
of 2014
Brian John Wigley The County Court at Luton 5 of
Lee James Bick The County Court at Luton 91 of
Richard David Orczyk The County Court at Coventry 78
of 2015
Dene Harold Boorman The County Court at Croydon
626 of 2011
Sean Patrick Lynch The County Court at Croydon
420 of 2015
Maureen Ditchfield The County Court at Bolton 40 of
Fiona O'Kane Lawton The County Court at Stoke on
Trent 0140 of 2015
Gregory Sumerfield Smith The County Court at St Albans
106 of 2015
Sophie Ann Lewis The County Court at Tunbridge
Wells 87 of 2015
Jay Anthony Smith The County Court at Central
London 2630 of 2014
Jennifer Condon The Country Court at Newport
Isle of Wight County Court 23 of
Anthony Trevor Knight The County Court at Central
London 4262 of 2015
Philip Wakefield The County Court at Chester 57
of 2016
Lucy Ann Cleugh The County Court at Medway
114 of 2016
Robert Michael Solloway The County Court at Derby 14 of
Danny Hennessey The County Court at Luton 103 of
Michael Finch was removed from office as joint supervisor of the
following companies subject to company voluntary arrangement and
Christine Francis of Moore Stephens LLP was appointed as joint
supervisor in place of Michael Finch with immediate effect:
Name of case Company
registered number
Court
Mardom Corporation
Limited
04683969 The County Court at
Medway CVA4 of
Innovative
Engineering Solutions
Limited
06087236 The County Court at
Medway CVA247 of
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Christine Francis of Moore Stephens LLP was appointed joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
G T Baker Limited 08038886
Quick Fitness Limited 04957417
Cabot Security Limited 08892896
The Bi Folding Door Factory
Limited
Pro-Temp Air Conditioning
Limited
CVT Limited 02670152
Wendover Smith Partnership
Limited
GML Construction Limited 2640560
The Roger Wenn Partnership
Limited
Skillsprofile Technology Limited 08446350
Diss Promotional Services
Limited
Name of case Company registered number
RISC Management Ltd 05339303
Green Energy (EU) Limited 06730686
Cole Construct Limited 05977831
Sterling Power International
Limited
Sterling Geophysical Surveys
Limited
Emtrade Civil Engineering
Limited
Soul On Sole Limited 04468020
t/a The Lemon Rooms
AsTec Window Systems Limited 04753009
Nobleo Limited 06929009
Raven Masonry Limited 08779975
Corkery Construction Company
Limited
Personalised Pet Products
Limited
Eduflicks Limited 08158988
Front Rock Ltd 06746681
Zonefollow Limited 02055098
The Floor Warming Company
Limited
Igloo Pets Limited 07536846
LM44 Ltd 06631032
T/A Top Worx
Ashbrooke Retail Ltd 09237129
t/a Raft Furniture
Classroom Limited 04205860
Media Five Ltd 07202690
TU Ink Limited 05350946
Eclecsys Limited 07291145
The Word on the Street (Medway) CHA1155497
Ice Energy Technologies Limited 06290057
Limelight Resourcing 2016
Limited
Chaucer Contractinh Limited 02932454
Capital Steelwork Limited 04309718
UK Electrical Contractors Limited 05051511
Proper Little Pub Company
Limited
Technical Elevator Services
Limited
t/a TES
C F Hewerdine Limited 00624181
Inter Office (UK) Limited 02784943
XMedia Marketing Limited 07220650
Brown Case Limited 04011837
formerly Air Conditioning
Trojan Distribution Limited 07957463
Thameswaste Recycling Ltd 08855352
Salmon (Plumbing) Limited 02657218
South East Non Destructive
Testing Ltd
Essex Coast Trading Limited 07781382
P J Adams Electrical Limited 03994387
Robin Hartley Construction
Limited
Octagon Contracts Limited 04116502
MB Network Solutions Limited 06454397
Imperium Electrical Ltd 08614942
Imperium Services Limited 09612204
Rais-A-Cabin Transport Limited 00223567
Prime Development Contracting
Limited
Consultancy Print Services
Limited
ENVIRONMENT & INFRASTRUCTURE
Name of case Company registered number
DSG Limited 09435928
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Jeremy Willmont of Moore Stephens LLP was appointed joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
DJC Events Limited 07942282
DJ Dealer Limited 07523784
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Emma Sayers of Moore Stephens LLP was appointed joint liquidator
in place of Michael Finch with immediate effect:
Name of case Company registered number
TRAK Special Projects Limited 5412975
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidations and
Jeremy Willmont of Moore Stephens LLP was appointed joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
Aston Energy Solutions Limited 07352878
Michael Finch was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidation with
immediate effect:
Name of case Company registered number
Palmer Construction and Fit-Out
Services Limited
Innovate Space Limited 01520971
Michael Finch was removed from office as joint supervisor of the
following individuals subject to individual voluntary arrangements and
Jeremy Willmont of Moore Stephens LLP was appointed joint
supervisor in place of Michael Finch with immediate effect:
Name of case
Johannes Cornelius Dirksen Van
Schalkwyk
Ian Dawes
Stephen Summerhayes
Marcus Murray
Catherine Ann Large
AKM Ataul Hayat
Michael Finch was removed from office as joint liquidator of the
following companies subject to members’ voluntary liquidation and
James Eldridge of Moore Stephens LLP was appointed as joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
Ingenious Developments Limited 07763781
Fairlawn Investments Limited 01614775
Langley Products Limited 08887272
Sanity Solutions Limited 06515058
Finborough Limited 05443805
Wilding Project Solutions Limited 08853965
John Parkins & Co. Limited 00877571
Fraga Catering Limited 02523504
Compass Plant Limited 08885440
Jointstyle Limited 03255687
Rajesh Dasi Ltd 09112078
Hutchinson & Co. Trust Company
Limited
Greystoke Limited 02720319
Howsen Limited 08755396
Lightstone Homes Limited 09279833
Loxten Consultancy Ltd 08478826
Michael Finch was removed from office as joint liquidator of the
following companies subject to members’ voluntary liquidation and
Stacey Brown of Moore Stephens LLP was appointed as joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company registered number
Blue Forest Development Ltd 08442322
Lovell House Uxbridge Limited 07420256
Name of case Company registered number
Stirling Ackroyd Hackney
Property Ltd
Khiara Properties Limited 01426165
Azurie Limited 01751987
Watford Printers Limited 9189R
Pine & Things Limited 02775904
Thoughtbreak Limited 04381802
Firle Investments Limited 00973853
Transit Solutions Limited 07619540
Courtley Consultants Limited 03023753
Wolverson Homes Limited
(formerly Sloane Star Limited)
Brailsford Road Ltd 08145778
Farningham Estate Limited 07434459
Assured Project Services Limited 06222768
Insync Services Limited 06183188
Millhill Properties (Twickenham)
Limited
Millhill Properties (TW) Limited 09345796
Barr, Mason Limited 00454143
Michael Finch was removed from office as joint liquidator of the
following companies subject to compulsory liquidation and
Christopher Marsden of Moore Stephens LLP was appointed as joint
liquidator in place of Michael Finch with immediate effect:
Name of case Company
registered number
Court
Webinvest Limited SVG 5446 IBC 2000 The High Court of
Justice 008367 of
Michael Finch was removed from office as joint liquidator of the
following companies subject to compulsory liquidation and Christine
Francis of Moore Stephens LLP was appointed as joint liquidator in
place of Michael Finch with immediate effect:
Name of case Company
registered number
Court
Nisa Local Limited 08019624 The County Court at
Derby 82 of 2016
Saffron Restaurant
Limited
07728580 The County Court at
Chester 30 of 2015
Cook Taylor & Co N/A The High Court of
Justice 3605 of 2016
MDC Business
Solutions Ltd
08251442 The County Court of
Coventry 112 of 2015
T/A Recruitment 4 U
Haycocks High
Performance
Property Ltd
07452906 The County Court of
Liverpool 471 of 2015
Consolidated Equities
UK Limited
05458558 The High Court of
Justice 1302 of 2014
Housemartins Estate
Agents Limited
03866296 The County Court of
Bristol 0504 of 2015
Each creditor (or in the case of solvent liquidations, each member)
have liberty to apply to vary or discharge the order effective from 11
January 2019 insofar as it relates the estate of which they are a
creditor (or member) within 28 days of being given notice of the order
by advertisement.
Creditors wishing to have further information in regard to these
transfers are to contact Lynne Moran, Moore Stephens LLP, 150
Aldersgate Street, London, EC1A 4AB. Telephone 0207 3349191 or
email [email protected].
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
Videlco Europe Limited
69 Great Hampton Street, Birmingham, B18 6EW, England
Legal Person (Private Limited Company) under English law
Registered number 05875043
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
ENVIRONMENT & INFRASTRUCTURE
42 Controls GmbH
12 Damaschkestr. Ratingen, 40882, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB73576
Registered in Germany at AG Duesseldorf, Werdener Strasse 1, 40227
Duesseldorf
Information relating to Videlco Europe Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to 42 Controls GmbH is available from AG
Duesseldorf, Werdener Strasse 1, 40227 Duesseldorf
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)
16 March 2019 at 11am at Damaschkestr. 12, 40822 Ratingen
Germany
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 3 JANUARY 2019
The particulars for each merging company are as follows:
E.G.S. Investment Limited
69 Great Hampton Street, Birmingham, West Midlands, B18 6EW,
United Kingdom
Private Company Limited by Shares governed by English Law
Registered number 05459765
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
K & P Beteiligungs GmbH
1 Muhlenstrasse, Rehna, 19217, Germany
Private Company with Limited Liability governed by German Law
Registered number HRB 11518
Registered in Germany at the Registry at the Court of Schwerin
Demmlerpl. 1-2, 19053 Schwerin, Germany
Information relating to E.G.S. Investment Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to K & P Beteiligungs GmbH is available from the
Registry at the Court of Schwerin Demmlerpl. 1-2, 19053 Schwerin,
Germany.
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.
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
H3 Capital Limited
69 Great Hampton Street, Birmingham, B18 6EW, England
Legal Person (Private Limited Company) under English law
Registered number 05887299
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
H3 Capital GmbH
19 Plauer Weg, Ploen, 24306, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB198147B
Registered in Germany at AG Charlottenburg, Amtsgerichtspl.1 14057
Charlottenburg
Information relating to H3 Capital Limited is available from Companies
House, Cardiff, CF14 3UZ
Information relating to H3 Capital GmbH is available from AG
Charlottenburg, Amtsgerichtspl.1 14057 Charlottenburg
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)
16 March 2019 at 11 am at Plauer Weg 19, 24306, Ploen, Germany
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
Roma Internet Limited
69 Great Hampton Street, Birmingham, B18 6EW, Great Britain
Legal Person (Private Limited Company) under English law
Registered number 06627590
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
RHB Asset Management GmbH
27 Fontanestrasse, c/o Robin Behlau, Strausberg, 15344, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB16720
Registered in Germany at AG Frankfurt, Muellroser Chaussee 55,
15236 Frankfurt
Information relating to Roma Internet Limited is available from
Companies House, Cardiff, CF14 3UZ
Information relating to RHB Asset Management GmbH is available
from AG Frankfurt, Muellroser Chaussee 55, 15236 Frankfurt
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)
16 March 2019 at 12 Midday at Fontanestr. 276, 15344 Strausberg,
Germany
Louise Smyth, Chief Executive & Registrar of Companies
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 15 JANUARY 2019
The particulars for each merging company are as follows:
BR Logistic Import Export Limited
69 Great Hampton Street, Birmingham, B18 6EW, West Midlands,
England
Legal Person (Private Limited Company) under English law
Registered number 06007565
Registered in England and Wales, at Companies House, Crown Way,
Cardiff, CF14 3UZ, United Kingdom.
BR Logistic & Trading GmbH
15 Oberfeldstrasse, Bergheim, 50129, Germany
Legal Person (GmbH-Private Limited Company under German Law)
Registered number HRB95728
Registered in Germany at AG Koeln, Luxemburger Strasse 101, 50939
Koeln
Information relating to BR Logistic Import Export Limited is available
from Companies House, Cardiff, CF14 3UZ
Information relating to BR Logistic & Trading GmbH is available from
AG Koeln, Luxemburger Strasse 101, 50939 Koeln
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)
16 March 2019 at 11 -am at Oberfeld Str. 15, 50129 Bergheim,
Germany
Louise Smyth, Chief Executive & Registrar of Companies
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
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.
MISSING BENEFICIARY
Would any relative or anyone who knows the whereabouts of a
relative of the late Arthur Morris of
2 Segundo Close Silverda Park The Delves Walsall West Midlands
WS5 4QA please telephone Chloe Burgoyne
on 01922616916 or email: [email protected] of
Burgoyne and Co Solicitors.
sm 549101
ENVIRONMENT & INFRASTRUCTURE
COMPANIES RESTORED TO THE REGISTER
Notice is hereby given that on 18 January 2019 a Petition was
presented to the Court of Session, Edinburgh, by Patrick Boyle, 13
Milleath Wallk, Dyce, Aberdeen AB21 7LJ for an Order in terms of
Section 1029 of the COMPANIES ACT 2006 to restore North Easy
Building Services (Aberdeen) Limited Company Number SC046445 to
the Register of Companies. In which Petition, Lord Ericht, by
Interlocutor dated 21 January 2019 appointed all persons having an
interest to lodge Answers with the Court of Session, Edinburgh, within
21 days after such intimation, advertisement or service.
Mark Nicholson
Digby Brown LLP
Causewayside House, 160 Causewayside, Edinburgh EH9 1PR
Solicitor for Petitioner
Notice is hereby given that on 17 January 2019 a Petition was
presented to the Court of Session, Edinburgh, by James Munro, 26
Robertson Drive, Elgin IV30 6EU for an Order in terms of Section 1029
of the COMPANIES ACT 2006 to restore Hamlyn North of Scotland
Milling Limited Company Number SC002067 to the Register of
Companies. In which Petition, Lord Ericht, by Interlocutor dated 18
January 2019 appointed all persons having an interest to lodge
Answers with the Court of Session, Edinburgh, within 21 days after
such intimation, advertisement or service.
Trish McFadden
Digby Brown LLP
Causewayside House, 160 Causewayside, Edinburgh EH9 1PR
Solicitor for Petitioner
27 July 2018
Roads & highways
ROAD RESTRICTIONS
ENVIRONMENT & INFRASTRUCTURE
A copy of the map showing the amended conservation area boundary
and the Conservation Area Management Plan can be inspected
during normal opening hours at the Civic Centre, Sunderland, SR2
7DN and are available on our website at https://
www.sunderland.gov.uk/bishopwearmouth
Dated 17/07/2018
Irene Lucas CBE, Chief Executive, Civic Centre, Burdon Road,
Sunderland SR2 7DN
DEPARTMENT FOR TRANSPORT
TOWN AND COUNTRY PLANNING ACT 1990
The Secretary of State gives notice of the proposal to make an Order
under section 247 of the above Act to authorise the stopping up of
three areas of unnamed highway connecting Leicester Street and
Coventry Street to the unnamed highway which lies to the rear of no.
44 Coventry Street at Bradford in the City of Bradford.
If made, the Order would authorise the stopping up only to enable
development as permitted by The City of Bradford Metropolitan
District Council, under reference 16/01584/FUL.
Copies of the draft Order and relevant plan will be available for
inspection during normal opening hours at Bradford Council, Britannia
House, Hall Ings, Bradford BD1 1HX in the 28 days commencing on
25 July 2018, and may be obtained, free of charge, from the address
stated below (quoting NATTRAN/Y&H/S247/3390).
Any person may object to the making of the proposed order by
stating their reasons in writing to the Secretary of State at
[email protected] or National Transport Casework Team,
Tyneside House, Skinnerburn Road, Newcastle upon Tyne NE4 7AR,
quoting the above reference. Objections should be received by
midnight on 22 August 2018. Any person submitting any
correspondence is advised that your personal data and
correspondence will be passed to the applicant/agent to be
considered. If you do not wish your personal data to be forwarded,
please state your reasons when submitting your correspondence.
G Patrick, Casework Manager
NORTH SOMERSET COUNCIL
PLANNING (LISTED BUILDINGS AND CONSERVATION AREAS)
ACT 1990, SECTION 69
BARROW GURNEY CONSERVATION AREA
Notice is given under the provisions of the above Act that North
Somerset Council has determined that the area described and shown
on The Schedule Plan and in The Schedule to this Notice is an area of
special architectural or historic interest, and that it is desirable to
preserve or enhance its character or appearance. It has therefore
designated this area as a conservation area.
The principal effects of this designation are as follows:
1. The Council is under a duty to prepare proposals to ensure the
preservation or enhancement of the area
2. In carrying out its functions under the Planning Acts, and in
particular determining applications for planning permission and listed
building consent, the Council and the Secretary of State are required
to take into account the desirability of preserving or enhancing the
character or appearance of the area
3. Planning permission must be obtained from the Council for the
demolition of any building in the area
4. Special publicity must be given to planning applications for
development in the area
5. Six weeks’ notice must be given to planning applications for
development in the area
6. Other controls apply relating to the preservation of trees in the area
7. Other controls apply relating to permitted development rights in the
area
THE SCHEDULE
The area forming the Barrow Gurney Conservation Area includes
those properties and streets listed below:
Barrow Street B3130: School House, Lower Mill Farm (aka Upper Mill
Farm), 1-2 Thatched Cottages, 1-6 Compton Mead, Long House, 1-2
New Cottages,
Springhead Farm, Princes Motto, Flat at Princes Motto, Barrow
Gurney Village Hall, Apple Tree Cottage, Reservoir Farm, Farm House
Reservoir Farm, Steps Farm. Barns Close: Spring Head Barn, 1-3
Barns Close. Hobbs Lane.
Date: 26 July 2018
Richard Kent, Head of Development Management, Development and
Environment, North Somerset District Council, Town Hall, Weston-
super-Mare BS23 1UJ
Signed as an authorised officer implementing the decision of the
Meeting of The Executive held on Tuesday 26 June 2018 Minute EXE
9 (Agenda Item 11)
NOTICE OF INTENTION TO APPLY FOR A ZOO LICENCE
(NEW ZOOS & EXISTING ZOOS SUBJECT TO A DIRECTION
UNDER SECTION 6(1) (B) OF THE ACT)
ZOO LICENSING ACT 1981 – SECTION 2
Little Critters, c/o Dobbies, Drip Road, Stirling FK9 4UF hereby give
notice that in not less than two months after publication of this notice
we intend to make an application to Stirling Council for a licence to
operate a proposed zoo at c/o Dobbies. Drip Road, Stirling, FK9 4UF.
A written notice of the intention to make application for a zoo licence,
giving details about the proposed zoo, has been sent to Stirling
Council. This may be inspected, free of charge, at the office of Stirling
Council, Endrick House, Kerse Road, Stirling, FK7 7SZ on any
working day between the hours of 8.30 am and 5.00 pm. A copy of
the notice may also be viewed on the licensing pages of the Council’s
website at http://www.my.stirling.gov.uk/licensing Any person wishing
to make representations to the notice may do so by writing to The
Licensing Manager, Stirling Council, Endrick House, Kerse Road,
Stirling FK7 7SZ.
23rd July 2018
Garry McLauchlan (Applicant)
LONDON BOROUGH OF CAMDEN
THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL
ENFORCEMENT AREA) (AMENDMENT NO. 81) TRAFFIC ORDER
THE CAMDEN (WAITING AND LOADING RESTRICTIONS) (CIVIL
ENFORCEMENT AREA) (AMENDMENT NO. 82) TRAFFIC ORDER
THE CAMDEN (PARKING PLACES) (CA-F) (AMENDMENT NO. 18)
TRAFFIC ORDER 2018
THE CAMDEN (PARKING PLACES) (CA-M) (AMENDMENT NO. 9)
TRAFFIC ORDER 2018
THE CAMDEN (PARKING PLACES) (CA-N) (AMENDMENT NO. 3)
TRAFFIC ORDER 2018
THE CAMDEN (PARKING PLACES) (CA-P) (AMENDMENT NO. 18)
TRAFFIC ORDER 2018
THE CAMDEN (PARKING PLACES) (CAR CLUBS) (AMENDMENT
NO. 14) TRAFFIC ORDER 2018
THE CAMDEN (PRESCRIBED ROUTES) (NO. 2) TRAFFIC ORDER
Notice is hereby given that on 23 July 2018 the Council of the London
Borough of Camden made the above order under sections 6, 45, 46,
49 and 124 and Part IV of Schedule 9 to the Road Traffic Regulation
Act 1984, as amended.
The general nature and effect of the orders are to make various
changes to waiting and loading restrictions, and relocations of various
parking places in Burghley Road outside Acland Burghley School,
NW5; in Cliff Villas outside Brecknock Primary School, NW1; and
outside Beckford Primary School, Dornfell Street, NW6. A one-way
restriction is also implemented in Cliff Villas with traffic required to
proceed from north to south. Minor changes to parking places and
waiting and loading restrictions are also made on the south-west side
of Arlington Road south of the junction with Parkway, NW1.
ENVIRONMENT & INFRASTRUCTURE
The proposals as initially published on 1 March 2018 also included
changes to waiting and loading restrictions along Lamb’s Conduit
Street, Red Lion Street, Princeton Street, Sandland Street and Eagle
Street (WC1N, WC1R). Due to unresolved objections to these
proposals in their current form these are abandoned and the Camden
(Waiting and Loading Restrictions) (Civil Enforcement Area)
(Amendment No. 81) is therefore made in part, retaining those
proposals relating to Cliff Villas and Dornfell Street.
Copies of the orders, which will come into force on 30 July 2018, and
the Council’s Statement of Reasons for making the orders may be
viewed at camden.gov.uk/parking or obtained from or inspected at 5
Pancras Square, London, N1C 4AG, London. Any person desiring to
question the validity of the order or of any provision contained therein
on the grounds that it is not within the powers conferred by the Road
Traffic Regulation Act 1984 or that any of the relevant requirements
thereof or of any relevant regulations made thereunder has not been
complied with may, within 6 weeks of the date on which the orders
were made, make application for the purpose to the High Court.
Peter Mardell, Head of Parking Operations 26 July 2018
LONDON BOROUGH OF CAMDEN
PARK VILLAGE EAST
Temporary Traffic Restriction S15 (2): 38451 Reason: To facilitate
utility works for Eight20 / Katie Devine. Dates: 30 7 18 to 29 6 20.
Details: Close Park Village East and the northside footway from
Gloucester Gate to outside 6 Park Village East. Suspend 'ONE WAY'
working in Park Village East between Gloucester Gate and
Mornington Street. Diversions: Via Gloucester Gate, Albany Street,
Robert Street, Stanhope Street and Park Village East.
The London borough of Camden is satisfied that it is necessary to
create this order for the duration specified.
LONDON BOROUGH OF MERTON
AMENDMENTS TO CPZ ZONES VOT AND W1
PROPOSED CONVERSION OF PARKING PLACES TO WAITING
RESTRICTIONS IN BERKELEY PLACE AND ELM GROVE
THE MERTON (PARKING PLACES) (W1) (AMENDMENT NO. *)
ORDER 201*
THE MERTON (CONTROLLED PARKING ZONE) (WIMBLEDON
VILLAGE) (AMENDMENT NO. *) ORDER 201*
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Merton under the powers conferred by sections 45, 46, 49
and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation
Act 1984, as amended, propose to make the above mentioned
Orders.
2. The general effect of the Orders would be to convert sections of
existing parking places, in lengths of roads generally fronting the
locations referred to in the Schedule to this notice, to single yellow
line waiting restrictions matching the operational times of the
controlled parking zone operating at each of those locations to
facilitate proposed vehicle crossovers.
3. A copy of each of the proposed Orders and other documents giving
more detailed particulars of the Orders, including plans which indicate
the lengths of roads to which the Orders relate can be inspected
Monday to Friday during normal office hours at Merton Link, Merton
Civic Centre, London Road, Morden, Surrey.
4. Any person desiring to comment on the proposed Orders should
send a statement in writing of their representations or objections and
the grounds thereof, to the Environment and Regeneration
Department at the Merton Civic Centre, London Road, Morden,
Surrey, SM4 5DX, or alternatively by email to
[email protected] quoting reference ES/
CROSSOVER11, no later than 17 August 2018.
Dated 26 July 2018.
Paul McGarry, Head of futureMerton, London Borough of Merton,
Merton Civic Centre, London Road, Morden Surrey, SM4 5DX
SCHEDULE
On Berkeley Place, the south-west side, outside Nos. 14 Berkeley
Place, SW19 (CPZ VOt)
On Elm Grove, the south-west side, outside Nos. 12 and 13 Elm
Grove, SW19 (CPZ W1)
LONDON BOROUGH OF MERTON
PROVISION OF DISABLED PERSONS PARKING PLACES
THE MERTON (FREE PARKING PLACES) (DISABLED PERSONS)
(NO. 222) ORDER 2018
THE MERTON (PARKING PLACES) (A1) (AMENDMENT NO. 1)
ORDER 2018
THE MERTON (PARKING PLACES) (CW) (AMENDMENT NO. 1)
ORDER 2018
THE MERTON (PARKING PLACES) (S3) (AMENDMENT NO. 2)
ORDER 2018
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Merton, 23 July 2018, under the powers conferred by
sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the
Road Traffic Regulation Act 1984 as amended, made the above
mentioned Orders.
2. The general effect of the above mentioned “Free Parking Places”
Order will be to: -
(a) designate parking places on the carriageway at the locations listed
in the Schedule to this Notice in which vehicles authorised by the
Order may be left for any period without charge;
(b) provide that the parking places will operate at all times, unless
otherwise stated;
(c) specify, in respect of the parking places, that vehicles displaying in
the relevant position, a disabled persons badge (commonly referred to
as "the Blue Badge") issued by any local authority under the
provisions of the Disabled Persons (Badges for Motor Vehicles)
Regulations 2000 may be left therein;
(d) provide that certain vehicles may wait in the parking places in
certain circumstances, e.g. to allow persons to board or alight
(maximum 2 minutes), to load or unload (maximum 20 minutes), etc.
3. The general effect of the “Parking Places Amendment” Orders will
be to shorten in length existing permit parking places in Abbott
Avenue, Boundary Road, Dupont Road and Norman Road to facilitate
the installation of disabled persons parking places in those roads.
4. A copy of the Orders, which will come into force on 6 August 2018,
and other documents giving more detailed particulars of the Orders,
including plans which indicate the lengths of roads to which the
Orders relate can be inspected during normal office hours on
Mondays to Fridays inclusive until the end of six weeks from the date
on which the Orders were made at: Merton Link, Merton Civic Centre,
London Road, Morden, Surrey SM4 5DX.
5. Any person desiring to question the validity of the Orders or of any
provision contained therein on the grounds that it is not within the
relevant powers of the Road Traffic Regulation Act 1984 or that any of
the relevant requirements thereof or of any relevant regulations made
thereunder has not been complied with in relation to the Orders may,
within six weeks of the date on which the Orders were made, make
application for the purpose to the High Court.
Dated 23 July 2018.
Paul McGarry, Head of futureMerton, London Borough of Merton
SCHEDULE
Outside No. 44 Abbott Avenue,
Raynes Park (CPZ A1)
Outside No. 59 Dupont Road,
Raynes Park (CPZ A1)
Outside No. 12 Adela Avenue,
New Malden
Outside No. 31 Edgehill Road,
Mitcham
Outside No. 26 Avenue Road,
Mitcham
Outside No. 137 Manor Road,
Mitcham
Outside No. 41 Boundary Road,
Colliers Wood (CPZ CW)
Outside No. 17 Norman Road,
Colliers Wood (CPZ S3)
Outside No. 52 Castleton Road,
Mitcham
LONDON BOROUGH OF SOUTHWARK
AMELIA STREET REDEVELOPMENTS
THE LONDON BOROUGH OF SOUTHWARK (FREE PARKING
PLACES) (DISABLED PERSONS) (NO. *) ORDER 201*
THE LONDON BOROUGH OF SOUTHWARK (PARKING PLACES)
(CPZ 'E') (NO.*) ORDER 201*
THE LONDON BOROUGH OF SOUTHWARK (LOADING BAYS)
ORDER 201*
THE LONDON BOROUGH OF SOUTHWARK (WAITING AND
LOADING RESTRICTIONS) (AMENDMENT NO. *) ORDER 201*
1. Southwark Council hereby GIVES NOTICE that it proposes to make
the above orders under the powers of the Road Traffic Regulation Act
1984.
ENVIRONMENT & INFRASTRUCTURE
2. The effect of the orders would be to formalise the below measures
in AMELIA STREET:- (a) to extend to 6 metres in length, each bay,
and to relocate two existing ‘limited stay’ disabled persons parking
places on the south-east side, south-westward for a distance of 1
metre; These parking places would operate at any time and may be
used for up to 4 hours maximum, no return within 2 hours, by vehicles
displaying a valid disabled persons 'blue badge'. (b) to reduce in
length an existing pay parking place on the south-east side, so as to
accommodate the relocation of the two disabled persons parking
places referred to above; (c) to provide a new inset loading bay, 10.4
metres in length, on the north-west side outside Nos. 2-16 Amelia
Street in which vehicles may load or unload at any time (max 40 mins,
no return within 2 hours); and (d) to amend the existing length of
double yellow line waiting restrictions, from the south-west kerb-line
of Walworth Road, i) on the south-east side so as to accommodate
the relocation of the new disabled persons parking places referred to
above, and ii) to accommodate the provision of the new loading bay
referred to above.
3. For more information contact Robson Mupani of the council's
Highways – Network Development team: telephone 020 7525 4741 or
e-mail [email protected]
4. Copies of this notice, the proposed orders, a statement of the
council's reasons for making this chance and plans may be found
online at http://www.southwark.gov.uk/trafficorders, paper copies
may be obtained from or viewed at Highways, Environment, 3rd floor
hub 2, 160 Tooley Street, London SE1 2QH.
5. Anyone wishing to object to or make any other representations
regarding the proposal, may use the form labelled 'Parking - Road
traffic and highway schemes - responding to statutory consultation
notices' at www.southwark.gov.uk/statutoryconsultationnotices or
send a statement in writing to: Traffic Order consultations, Highways,
Southwark Council, Environment and Social Regeneration, P.O. Box
64529, London SE1P 5LX or by e-mail to
[email protected] quoting reference
‘TMO1819-011_Amelia Street’ 16 August 2018. Please note that if you
wish to object to this proposal you must state the grounds on which
your objection is made.
6. Under the requirements of current access to information legislation,
any letter or e-mail sent to the Council in response to this Notice may
be subject to publication or disclosure, or both, including
communication to other persons affected.
Dated 26 July 2018
Nicky Costin - Parking and Network Management Business Unit
Manager, Regulatory Services
WANDSWORTH BOROUGH COUNCIL
MINOR PARKING AMENDMENTS
CAMPEN CLOSE, EARLSFIELD ROAD, EMBANKMENT, FELSHAM
ROAD, HUNTER CLOSE, RUISLIP STREET, WIMBLEDON PARK
ROAD
THE WANDSWORTH (WAITING AND LOADING RESTRICTION)
(SPECIAL PARKING AREAS) (AMENDMENT NO. 544) ORDER 2018
THE WANDSWORTH (PERMIT PARKING PLACES) (DISABLED
PERSONS) (NO. 2) ORDER 2018
THE WANDSWORTH (CLAPHAM SOUTH) (PARKING PLACES)
(NO. 5) ORDER 2018
THE WANDSWORTH (PUTNEY) (PARKING PLACES) (NO. 5)
ORDER 2018
THE WANDSWORTH (SOUTHFIELDS) (PARKING PLACES) (NO. 4)
ORDER 2018
THE WANDSWORTH (TOOTING BROADWAY) (PARKING PLACES)
(NO. 2) ORDER 2018
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Wandsworth on 23rd July 2018 made the above
mentioned Orders under sections 6, 45, 46, 49 and 124 of and Part IV
of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by
the Local Government Act 1985 and the Traffic Management Act
2004.
2. The general effect of the Orders will be:
(a) in Campen Close, install double yellow line “at any time” waiting
restrictions at the western extremity, outside Nos. 9 to 12 Campen
Close;
(b) in Earlsfield Road, to extend the resident specific disabled persons
parking bay outside No. 116 Earlsfield Road by 0.5 metres;
(c) in Embankment, to install double yellow line “at any time” waiting
restrictions on the south-west side, 4 metres adjacent to No. 7
Embankment;
(d) in Felsham Road, to extend the shared use parking bay on the
north side adjacent to No. 36 Stanbridge Road by 4.75 metres
(e) Hunter Close, to extend the existing shared use parking place on
the north-east side, opposite No. 36 Hunter Close;
(f) in Ruislip Street, the south-east side, to join together the two
parking places outside Nos. 21 and 23 Ruislip Street; and
(g) in Wimbledon Park Road, to reduce the shared use parking bay
outside Nos. 216 and 218 Wimbledon Park Road by 2.5 metres.
3. Copies of the Orders, which will come into operation on 30th July
2018, and of documents giving more detailed particulars of the
Orders, can be inspected during normal office hours on Mondays to
Fridays inclusive until the end of a period of six weeks from the date
on which the Orders were made in The Customer Centre, The Town
Hall, Wandsworth High Street, London, SW18 2PU.
4. Copies of the Orders may be obtained from the Department of
Environment and Community Services at the address given below.
5. Any person desiring to question the validity of the Orders or of any
provision contained in them on the grounds that it is not within the
relevant powers of the Road Traffic Regulation Act 1984 or that any of
the relevant requirements of that Act or of any relevant regulations
made under that Act have not been complied with in relation to the
Orders may, within six weeks from the date on which the Orders were
made, make application for the purpose to the High Court.
Dated 26th July 2018
PAUL MARTIN, Chief Executive, Town Hall, Wandsworth, SW18 2PU
LONDON BOROUGH OF HARROW
THE HARROW (FREE PARKING PLACES)(DISABLED PERSONS)
(AMENDMENT NO. 2) TRAFFIC ORDER 2018
1. NOTICE IS HEREBY GIVEN that on 23rd July 2018 the London
Borough of Harrow made the above mentioned order under Sections
6, 7, 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act
1984, as amended by the Local Government Act 1985, and all other
enabling powers.
2. The general effect of the order is to amend The Harrow (Free
Parking Places) (Disabled Persons) Traffic Order 2017 so as to
introduce Free Parking Places for Disabled Persons lawfully
displaying Disabled Persons' Badges, so that:-
(a) in the spaces listed in the streets specified in Schedule 1 to this
notice only motor vehicles displaying a disabled persons badge may
wait;
(b) the spaces listed in Schedule 2 were deleted;
(c) the space listed in Schedule 3 was altered.
3. The prohibitions referred to in paragraph 2 above will not apply in
respect of anything done at the direction of a police constable in
uniform, a traffic warden or with the permission of a civil enforcement
officer or in certain circumstances which can be provided on request.
4. The order, which will come into operation on 30th July 2018 and
other documents giving more detailed particulars are available for
inspection between 9am and 5pm, Monday to Friday at the One Stop
Shop at the address below, until 6 weeks from the date on which the
order was made.
5. If any person wishes to question the validity of the order or of its
provisions on the grounds that it or they are not within the powers
conferred by the Road Traffic Regulation Act 1984, or that any
requirement of the Act or of any instrument made under the Act has
not been complied with, that person may, within six weeks of the date
on which the order is made, apply for the purpose to the High Court.
Dated 26th July 2018
David Eaglesham, Head of Traffic, Highways and Asset Management
Community, PO Box 39, Civic Centre, Station Road, Harrow, HA1
2XA
SCHEDULE 1 – PROPOSED NEW DISABLED PERSON’S PARKING
SPACES
Binyon Crescent: the west side, opposite No. 36 Binyon Crescent
with a length of 5.50 metres
Byron Road: the west side, partially on the footway, outside Nos. 154
& 156 Byron Road, with a length of 6.30 metres.
Ellement Close: the east side, outside No. 7 Ellement Close, with a
length of 7.00 metres.
Graham Road: the south side, outside No. 68 Graham Road, with a
length of 5.50 metres.
ENVIRONMENT & INFRASTRUCTURE
Havelock Road: the north-west side, outside No. 51 Havelock Road,
with a length of 5.50 metres.
Hawkins Close: the north side of the eastern arm, within the inset
lay-by, with a length of 5.00 metres and a width of 3.20 metres.
Hutton Lane: the west side, outside No. 21 Hutton Lane, with a
length of 5.50 metres.
Hutton Walk: the south side, outside Nos. 1 & 2 Hutton Walk, with a
length of 8.30 metres.
Stonegrove: the south-west side, outside Nos. 1-9 Regents Court,
with a length of 6.00 metres.
Stonegrove Gardens: the north side, outside Nos. 89 to 95
Stonegrove Gardens, with a length of 5.50 metres.
Sunningdale Close: the north side, partially on the footway, outside
No. 27 Sunningdale Close, with a length of 6.00 metres.
The Meadow Way: the south-east side, outside No. 52 The Meadow
Way, with a length of 5.50 metres.
Vaughan Road: the south-east side, outside No. 77 Vaughan Road,
with a length of 5.50 metres.
SCHEDULE 2 – DISABLED PERSON’S PARKING SPACES
PROPOSED TO BE REMOVED
Artillery Place, Chicheley Road: the east side, outside No. 19
Artillery Place, with a length of 5.50 metres;
Augustine Road: the north-east side, opposite No. 101 Augustine
Road, with a length of 5.50 metres.
Devonshire Road, Harrow: the west side, outside No. 25 Devonshire
Road, with a length of 5.50 metres.
Milman Close: the south-western corner of the western arm,
opposite Nos. 7 to 12 Milman Close, with a length of 5.00 metres and
a width of 2.50 metres.
ALTERATIONS
The Middle Way: extend the length of the existing bay from 5.50
metres to 6.60 metres.
LONDON BOROUGH OF MERTON
PROPOSED CHANGE TO PARKING HOURS – STREATHAM ROAD
THE MERTON (WAITING AND LOADING RESTRICTION)
(AMENDMENT NO. *) ORDER 201*
THE MERTON (FREE PARKING BAYS) (NO. 1) (AMENDMENT NO.
*) ORDER 201*
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Merton proposed to make the above mentioned Orders
under the powers conferred by sections 6 and 124 of, and Part IV of
Schedule 9 to the Road Traffic Regulation Act 1984, as amended, and
all enabling powers.
2. The general effects of the Orders would be to:
(a) amend the operational hours of the existing single yellow line on
the south-eastern side of Streatham Road between a point 7 metres
north-east of the north-eastern kerb-line of Melrose Avenue, and a
point 2 metres south-west of the south-western boundary wall of
property No. 193 Streatham Road from between 7am and 9am
Monday to Friday inclusive, to between 7am to 9am and 6pm to 9pm
Mondays to Sundays inclusive;
(b) amend the operational times of the free parking place on the
south-eastern side of Streatham Road, from a point 9 metres north-
east of the north-eastern kerb-line of Melrose Avenue, north-eastward
to a point 4 metres south-west of the south-western boundary wall of
property No. 193 Streatham Road from between 9am and 7pm
Mondays to Fridays, to between 9am and 6pm Mondays to Sundays
inclusive, with a maximum stay of 1 hour and no return within 2 hours.
3. A copy of the proposed Orders and other documents giving more
detailed particulars of the Orders, including a plan which indicates the
lengths of road to which the Orders relate can be inspected Monday
to Friday during normal office hours at Merton Link, Merton Civic
Centre, London Road, Morden, Surrey.
4. Any person desiring to make representations or to object to the
proposed Orders should send a statement in writing of their
representations or objections and the grounds thereof, to the
Environment and Regeneration Department at the Merton Civic
Centre, London Road, Morden, Surrey, SM4 5DX, or alternatively by
email to [email protected] quoting reference ES/
FPPSTR, no later than 17 August 2018.
Dated 26 July 2018
Paul McGarry, Head of futureMerton, London Borough of Merton,
Merton Civic Centre, London Road, Morden, Surrey SM4 5DX
LONDON BOROUGH OF REDBRIDGE
THE REDBRIDGE WAITING & LOADING (AMENDMENT NO. 7)
TRAFFIC ORDER 2018
(NOTICE OF INTENT)
NOTICE IS HEREBY GIVEN that the Council of the London Borough
of Redbridge propose to make the above-mentioned Order under
sections 6, 124 and part IV of Schedule 9 of the Road Traffic
Regulation Act 1984 (“the Act”) and of all other enabling powers. The
effect of the Order will be to introduce waiting and loading restrictions
as specified in the Schedule to this notice. A copy of the proposed
Order, plans of the relevant roads and the Council's statement of
reasons for proposing to make the Order can be inspected between
9.30am and 8.00pm on Monday to Friday (except on Bank Holidays)
and 10.00am to 5.00pm on Saturdays, at the Central Library,
Clements Road, Ilford, IG1 1EA. Any person who wishes to object or
make any other representations to the Order must do so in writing,
specifying the grounds for the objection, within 21 days of the date,
on which this notice is published, to the Parking Design Team:
Address: 10th Floor Lynton House, 255 - 259 High Road, Ilford, Essex
IG1 1NY
Email: [email protected]
Dated 26th July 2018
Steve Grayer Head of Highways and Transportation
SCHEDULE 1– WAITING RESTRICTIONS OPERATIVE AT ALL
TIMES
Abbotswood
Gardens
Junction with Lord Avenue
Bernards Close Junction with Fencepiece Road
(extension of existing
restrictions)
Birkbeck Gardens Junction with Whitehall Road
(extension of existing
restrictions)
Broadhurst Avenue Junction with Dawlish Drive
Chadwell Avenue Junction with High Road, Chadwell
Heath
Herent Drive Junctions with Abbotswood
Gardens and
Chadacre Avenue
Falcon Way Junctions with Osprey Close and
Hermon Hill
Milton Crescent Junctions with Albemarle Gardens
and Middleton
Gardens
Primrose Avenue Outside Nos. 92 and 94
Primrose Avenue
Redbridge Lane East Junction with Windermere Gardens
(extension of existing
restrictions)
Regent Gardens Outside Nos. 2 – 4 and 16 –
24 Regent Gardens
Somerville Road Junction with Chadwell Heath Lane
(Reduction of existing
restrictions)
Stradbroke Grove Junctions with Marlands Road &
Chadacre Avenue
(extension of existing
restrictions)
Sydney Road, W.
Green
Outside Tree Tops, 9 Sydney
Road, Woodford
Green
SCHEDULE 2 – AMBULANCE BAY OPERATIVE AT ALL TIMES
Cranbrook Road Outside Nos. 201 – 207
Cranbrook Road
ENVIRONMENT & INFRASTRUCTURE
LONDON BOROUGH OF BRENT
THE BRENT (FREE PARKING PLACES) (DISABLED PERSONS)
(NO. 3) ORDER 2018
THE BRENT (FREE PERMIT PARKING PLACES) (DISABLED
PERSONS) (NO. 3) ORDER 2018
THE BRENT (WEMBLEY STADIUM AREA) (PARKING PLACES)
(NO. 1, 2012) (AMENDMENT NO. 6) ORDER 2018
THE BRENT (PARKING PLACES) (NO. 1, 2012) (AMENDMENT NO.
1) ORDER 2018
THE BRENT (PARKING PLACES) (NO. 3, 2002) (AMENDMENT NO.
1) ORDER 2018
THE BRENT (PARKING PLACES) (NO. 6, 2008) (AMENDMENT NO.
1) ORDER 2018
THE BRENT (PARKING PLACES) (NO. 11, 2003) (AMENDMENT
NO. 1) ORDER 2018
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Brent on 23rd July 2018 made the above mentioned
Orders under sections 6, 45, 46, 49 and 124 of and Part IV of
Schedule 9 to the Road Traffic Regulation Act 1984, as amended by
section 8 of and Part I of Schedule 5 to the Local Government Act
1985, the Parking Acts of 1986 and 1989 and the Traffic Management
Act 2004.
2. The general effect of the 'Disabled Persons Parking Places' Order
will be to:-
(a) designate parking places in certain lengths of the streets specified
in Schedule 1 to this Notice in which vehicles authorised by the Order
may be left for any period without charge;
(b) provide that the parking places will operate "at any time";
(c) specify, in respect of the parking places, that disabled persons'
vehicles displaying in the relevant position a disabled person's badge
(commonly referred to as "the Blue Badge") issued by any local
authority under the provisions of the Disabled Persons (Badges for
Motor Vehicles) (England) Regulations 2000 may be left therein;
(d) provide that certain vehicles may wait in the parking places in
certain circumstances, e.g., to allow persons to board or alight
(maximum 2 minutes), to load or unload (maximum 20 minutes), etc;
(e) revoke the existing, no longer required, disabled parking places
outside No. 2 Thames Court, Albert Road, NW6 5DD; No. 6 William
Dunbar House, Albert Road, NW6 5DE; No.176 Braemar Avenue,
NW10 0DS; No. 62 Dawpool Road, NW10 7LB; No. 192 East Lane,
HA0 3LF; No. 15 Gloucester Close, NW10 8EG; No. 112 Victoria
Road, NW6 6LB.
3. The general effect of the 'Free Permit Parking Places' Order will be
to:
(a) designate free personalised parking places for vehicles displaying
a Brent issued personalised disabled persons parking places permit
issued under the Order in the streets specified in Schedule 2 to this
Notice;
(b) provide that the parking places specified in Schedule 2 to this
Notice will operate "at any time";
(c) provide that a permit may be issued by the Council on application
being made by a disabled person in possession of a Brent issued blue
badge and:
(i) in receipt of the Disability Living Allowance with the higher rate of
mobility component for an indefinite period; or
(ii) in receipt of the higher rate of Attendance Allowance for applicants
aged 65 or over; or
(iii) where the applicant does not drive and has appointed a
nominated carer to drive for them, the carer is in receipt of the Carer’s
Allowance award;
(d) revoke the existing, no longer required, personalised disabled
parking place outside No. 56 Rutland Park, NW2 4RD.
4. The general effect of the 'Parking Places Amendment' Orders will
be to:-
(a) increase in length the existing permit parking place in Rutland Park
following the revocation of the no longer required personalised
disabled persons parking places;
(b) reduce in length the existing permit holders parking place in
Neasden Lane to enable for the installation of disabled person’s
parking place specified in Schedule 1 to this Notice;
(c) reduce in length the existing permit holders parking places in
Church Road and Rosebank Avenue to enable for the installation of
personalised disabled persons parking places specified in Schedule 2
to this Notice.
5. Copies of the Orders, which will come into operation on 6th August
2018, of maps of the relevant areas and of the above-mentioned
Orders of 2002, 2003, 2008 and 2012 (and of any Orders which have
amended those Orders) can be inspected during normal office hours
on Mondays to Fridays inclusive until the end of six weeks from the
date on which the Orders were made at Brent Customer Services,
Brent Civic Centre, Engineers Way, Wembley, Middlesex, HA9 0FJ.
6. Copies of the Orders may be purchased from the address
mentioned in paragraph 5 above.
7. Any person desiring to question the validity of any of the Orders or
of any provision contained therein on the grounds that it is not within
the relevant powers of the Road Traffic Regulation Act 1984 or that
any of the relevant requirements thereof or of any relevant regulations
made thereunder has not been complied with in relation to any of the
Orders may, within six weeks of the date on which any of the Orders
were made, make application for the purpose to the High Court.
Dated: 23rd July 2018.
Tony Kennedy, Head of Highways and Infrastructure (The officer
appointed for this purpose).
SCHEDULE 1
Disabled parking places generally outside:-
No. 299 Neasden Lane, NW10 0AD;
No. 167 Princes Avenue, NW9 9QS;
Disabled parking places generally adjacent to:-
No. 211 Woodcock Hill, HA3 0PG;
SCHEDULE 2
Personalised Disabled parking place generally outside:-
No. 2 Thames Court, Albert Road, NW6 5DD;
No. 6 William Dunbar House, Albert Road, NW6 5DE;
No. 176 Braemar Avenue, NW10 0DS;
No. 16 Church Road, NW10 9PX;
No. 15 Gloucester Close, NW10 8EG;
No. 52 Gresham Road, NW10 9BY;
No. 23 Hirst Crescent, HA9 7AH;
No. 93 Rosebank Avenue, HA0 2TN;
No. 112 Victoria Road, NW6 6LB.
LONDON BOROUGH OF MERTON
PROVISION OF DISABLED PERSONS PARKING PLACES
THE MERTON (FREE PARKING PLACES) (DISABLED PERSONS)
(NO. 223) ORDER 2018
THE MERTON (PARKING PLACES) (GC) (AMENDMENT NO. 1)
ORDER 2018
THE MERTON (PARKING PLACES) (CW) (AMENDMENT NO. 2)
ORDER 2018
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Merton, on 23 July 2018, under the powers conferred by
sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the
Road Traffic Regulation Act 1984 as amended, made the above
mentioned Orders.
2. The general effect of the above mentioned ‘Free Parking Places’
Orders will be to: -
(a) designate parking places on the carriageway at the locations listed
in the Schedule to this Notice in which vehicles authorised by the
‘Disabled Persons’ Order may be left for any period without charge;
(b) provide that the parking places will operate at all times, unless
otherwise stated;
(c) specify, in respect of the parking places, that vehicles displaying in
the relevant position, a disabled persons badge (commonly referred to
as "the Blue Badge") issued by any local authority under the
provisions of the Disabled Persons (Badges for Motor Vehicles)
Regulations 2000 may be left therein;
(d) provide that certain vehicles may wait in the parking places in
certain circumstances, e.g. to allow persons to board or alight
(maximum 2 minutes), to load or unload (maximum 20 minutes), etc.
3. The general effect of the “Parking Places Amendment” Orders will
be to shorten in length or remove existing permit parking places in
Byegrove Road, Colliers Wood; Clive Road, Colliers Wood and in
Links Road, Tooting to facilitate the installation of disabled persons
parking places in those roads.
ENVIRONMENT & INFRASTRUCTURE
4. A copy of the Orders, which will come into force on 6 August 2018,
and other documents giving more detailed particulars of the Orders,
including plans which indicate the lengths of roads to which the
Orders relate can be inspected during normal office hours on
Mondays to Fridays inclusive until the end of six weeks from the date
on which the Orders were made at: Merton Link, Merton Civic Centre,
London Road, Morden, Surrey SM4 5DX.
5. Any person desiring to question the validity of the Orders or of any
provision contained therein on the grounds that it is not within the
relevant powers of the Road Traffic Regulation Act 1984 or that any of
the relevant requirements thereof or of any relevant regulations made
thereunder has not been complied with in relation to the Orders may,
within six weeks of the date on which the Orders were made, make
application for the purpose to the High Court.
Dated 23 July 2018.
Paul McGarry, Head of futureMerton, London Borough of Merton
SCHEDULE
Outside No. 38 Byegrove Road,
Colliers Wood (CPZ CW)
Outside No. 74 Riverside Drive,
Mitcham
Outside No. 8 Clive Road,
Colliers Wood (CPZ CW)
Outside No. 35 Rowan Road,
Mitcham
Outside Nos. 41/43 Eastbourne
Road, Tooting
Outside No. 10 Stanley Road,
Mitcham
Outside No. 110 Glastonbury
Road, Morden
Outside No. 2 Steers Mead,
Mitcham
Outside No. 160A Links Road,
Tooting (CPZ GC)
Outside No. 167 Streatham
Road, Mitcham
Outside No. 39 Manor Way,
Mitcham
Outside No. 68 Tudor Drive,
Morden
LONDON BOROUGH OF MERTON
PROPOSED SAFETY IMPROVEMENTS IN ROWAN ROAD, SW16 -
PEDESTRIAN CROSSING, RAISED TABLE AND WAITING
RESTRICTIONS
THE MERTON (WAITING AND LOADING RESTRICTION)
(AMENDMENT NO. *) ORDER 201* THE MERTON (FREE PARKING
PLACES) (DISABLED PERSONS) (NO. *) ORDER 201*
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Merton under the powers conferred by sections 6 and 124
of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984,
as amended, propose to make the above-mentioned Orders, and
under section 23 of the Road Traffic Regulation Act 1984 and section
90A-F of the Highways Act 1980 respectively propose to introduce a
zebra crossing and a raised table in Rowan Road.
2. The raised table would be 75mm high with a 1:20 gradient across
the full width of Rowan Road at the location specified in the Schedule
to this notice.
3. The zebra crossing would be located on the flat top of the raised
table specified in the Schedule to this notice and the “controlled area”
in which stopping, waiting and loading is prohibited at all times would
apply on both the approach and exit sides of the crossing. The
maximum extents of the zig-zag marking would be 17 metres either
side of the pedestrian crossing.
4. The general effect of the “Waiting and Loading” Order would be to
introduce “no waiting at any time” double yellow lines restriction to
the lengths of road within 4.4 metres either side of the zig-zag
markings specified in paragraph 3 above.
5. The general effect of the “Free Parking Places” Order would be to
remove the disabled persons parking place outside No. 95 to 105
Rowan Road.
6. Additionally, the give-way priority pinch points would be removed
from:- (a) outside Nos. 95 to 105 Rowan Road; and (b) Rowan Road,
30 metres north-west of Church Walk.
7. A copy of the proposed Orders and other documents giving more
detailed particulars of the Orders, including a plan which indicates the
lengths of road to which the Orders relate and details of the raised
table and the zebra crossing, can be inspected during the Council's
normal office hours on Mondays to Fridays inclusive at Merton Link,
Merton Civic Centre, London Road, Morden.
8. Any person desiring to make representations or to object to the
proposed Orders or to the proposed zebra crossing and raised table
should send a statement in writing of their representations or
objections and the grounds thereof, to the Environment and
Regeneration Department, Merton Civic Centre, London Road,
Morden, Surrey, SM4 5DX or alternatively by email to
[email protected] quoting the reference ES/
ROWANROADSAFETY2018 no later than 17 August 2018.
Dated 26 July 2018.
Paul McGarry, Head of futureMerton
SCHEDULE
LOCATION OF RAISED TABLE
Rowan Road, from a point 17 metres south-west of the common
boundary of Nos. 222 and 224 Rowan Road south-westward for a
distance of 9 metres.
LONDON BOROUGH OF SUTTON
DISABLED PARKING PLACE AND WAITING RESTRICTION
AMENDMENTS
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Sutton on 23 July 2018 made the following Orders under
sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the
Road Traffic Regulation Act 19841, as amended -
(a) The Sutton (Charged-For Parking Places) (Amendment No. 4)
Order 2018; and
(b) The Sutton (Free Parking Places, Loading Places and Waiting,
Loading and Stopping Restrictions) (Amendment No. 4) Order 2018.
2. The principal objectives of the Orders, which will come into force
on 30 July 2018, are:- (1) to introduce disabled bays to provide a
parking facility for disabled persons where a high level of parking
makes reasonable means of access difficult, and revoke those
parking bays that are no longer required; (2) to ensure that the Orders
match conditions as they exist out on site.
3. The general effect of the Orders will be, to:-
(a) provide new disabled person’s parking places, 6.6 metres in
length, in which vehicles displaying a disabled person’s badge may
park at any time, at the following locations:-
(i) Abbotsleigh Close, Sutton - the south side, opposite No. 17;
(ii) Beechmore Gardens, Sutton - the south-east side, outside Nos.
21-23 & 25-27 (adjacent to the existing disabled person’s parking
place at this location);
(iii) Oxford Road, Wallington - the south-west side, outside No. 10;
and
(iv) Stanton Close, Worcester Park - the south-east side, at the side of
No. 74 Clarkes Avenue;
(b) to revoke existing disabled persons parking places and reinstate
uncontrolled kerbside at the following locations:-
(i) Camborne Road, Sutton - the north side, outside Lorraine Court,
Nos. 32-34; Note: only one of the two disabled person’s parking
places at this location will be removed
(ii) Demesne Road, Wallington - the east side, outside Nos. 56-58;
(iii) Hartland Road, Morden - the south-east side, outside No. 7 and
reinstate a footway parking bay at this location;
(iv) Tilehurst Road, Cheam - the north-west side, outside No. 33; and
(v) The Holt, Wallington - the west side, outside No. 19;
Please note that the proposal advertised on 3 May 2018 [Order
Reference SuttMap1052 to revoke a disabled persons parking in
Constance Road has been withdrawn.
and
(c) amend the map-based tiles to the schedule attached to the Sutton
(Charged-For Parking Places) Order 2017 and to the Sutton (Free
Parking Places, Loading Places and Waiting, Loading and Stopping
Restrictions) Order 2017 so as to more accurately represent the
existing layout to match conditions as they exist on site.
Note: there will be no change to the restrictions as currently marked
and signed on-street as a result of this amendment.
4. If any person wishes to question the validity of these Orders or of
any of their provisions on the grounds that they are not within the
powers conferred by the Road Traffic Regulation Act 1984, or that any
requirement of the said Act of 1984 or of any instrument made under
the said Act of 1984 has not been complied with, that person may,
within 6 weeks from the date on which the Orders were made, apply
for the purpose to the High Court
Warren Shadbolt Assistant Director, Environment, Housing and
Regeneration
Dated: 26 July 2018
ENVIRONMENT & INFRASTRUCTURE
1 1984 c.27
LONDON BOROUGH OF MERTON
VARIOUS PARKING PLACES AMENDMENTS
PARKING PLACE FOR BUSES IN PEEK CRESCENT, SW19
AMENDMENT TO A PAY AND DISPLAY PARKING PLACE IN
DORSET ROAD, SW19
ADDITIONAL PERMIT PARKING PLACES IN WORCESTER ROAD,
SW19
THE MERTON (CONTROLLED PARKING ZONE) (WIMBLEDON
VILLAGE) (AMENDMENT NO. 2) ORDER 2018
THE MERTON (PARKING PLACES) (MP1) (AMENDMENT NO. 3)
ORDER 2018
THE MERTON (PARKING PLACES) (W2) (AMENDMENT NO. 2)
ORDER 2018
1. NOTICE IS HEREBY GIVEN that the Council of the London
Borough of Merton, on 24 July 2018, made the above-mentioned
Orders under sections 45, 46, 49 and 124 of and Part IV of Schedule
9 to the Road Traffic Regulation Act 1984, as amended.
2. The general effect of the “Wimbledon Village Parking Places” Order
will be to convert an existing parking place to a parking place which
will operate at all times for buses displaying a CPZ VN business
permit at the location specified in the Schedule to this notice.
3. The general effect of the MP1 Order will be to reduce in length a
shared-use parking place outside Nos. 6 and 8 Dorset Road, Merton
Park, to accommodate two parking bays only, each being 6 metres in
length.
4. The general effect of the W2 Parking Places Order will be to extend
the existing permit only parking place in Worcester Road, the north-
east side, outside Wilmington School and No. 16 Worcester Road
south-eastward by 15 metres.
5. A copy of each of the Orders, which will come into force on 6
August 2018, and other documents giving more detailed particulars of
the Orders, including plans specifying the lengths of roads affected by
the Orders, can be inspected during normal office hours on Mondays
to Fridays inclusive until the end of six weeks from the date on which
the Orders were made at Merton Link, Merton Civic Centre, London
Road, Morden, Surrey, SM4 5DX.
6. Any person desiring to question the validity of the Orders or of any
provision contained therein on the grounds that it is not within the
relevant powers of the Road Traffic Regulation Act 1984, or that any
of the relevant requirements thereof, or of any relevant regulations
made thereunder has not been complied with in relation to the Orders
may, within six weeks from the date on which the Orders were made,
make application for the purpose to the High Court.
Dated: 24 July 2018.
Paul McGarry, Head of futureMerton, London Borough of Merton,
Merton Civic Centre, London Road, Morden, Surrey, SM4 5DX
SCHEDULE
PEEK CRESCENT, SW19
the north-east side, from a point 9.5 metres south-east of the
common boundary of Nos. 6 and 8 Peek Crescent south-eastward for
a distance of 6 metres.
OTHER NOTICES
OTHER NOTICES
3076983IN THE HIGH COURT OF JUSTICE NO: 176 OF 2018
IN THE HIGH COURT OF JUSTICE
BUSINESS AND PROPERTY COURTS IN BRISTOL
INSOLVENCY AND COMPANIES LIST (CHD)
IN THE MATTER AN OFFICE HOLDER
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE is hereby given that, pursuant to the order in the High Court (Bristol District Registry) with effect from 6 July 2018:
Jeremy Willmont of Moore Stephens LLP was appointed as joint trustee in bankruptcy of the following individuals subject to bankruptcy with
immediate effect:
Name of case Court details
Gregory Keith Raggett The County Court at Slough 355 of 1995
David Anthony Liddle The County Court at Medway 307 of 1992
Gordon George Nixon The County Court at Medway 112 of 1995
Blessing Mashingaidze The County Court at Birmingham 804 of 2011
Russell Scott Farrar The County Court at Southend 585 of 2011
Tina Marilyn Schaffer The County Court at Romford 531 of 2011
John Keith Chambers The County Court at Kingston upon Hull 264 of 2012
Jean Chambers The County Court at Kingston upon Hull 317 of 2012
Kenneth George Beard The County Court at Tunbridge Wells 106 of 2013
Marilyn Iyabo Olutola Adiyan The County Court at Croydon 31 of 2014
Judith Karen Grayston The County Court at Preston 95 of 2014
Paul Anthony Hawkings The County Court at Brighton 407 of 2014
Aaron Michael Medway The County Court at Bournemouth & Poole 191 of 2014
Helen Molloy The County Court at Nottingham 130 of 2014
Emma Sayers of Moore Stephens LLP was appointed as joint trustee in bankruptcy of the following individuals subject to bankruptcy with
immediate effect:
Name of case Court details
Robert Michael Solloway The County Court at Derby 14 of 2017
Theonisis Blessas The County Court at Central London 1687 of 2016
Ian David Lloyd The County Court at Gloucester & Cheltenham 74 of 2016
Jonathan Douglas Neville The County Court at Hastings 46 of 2016
Dennis William Wickens T/as D & K Harvesting The Central London County Court – Bankruptcy 655 of 2016
Suzanne Margaret Poore The County Court at Peterborough 87 of 2016
Andrew Jason Rendle The County Court at Medway 0008 of 2017
John Paul Rowan The County Court at Liverpool 58 of 2017
Karen Bunker The County Court at Luton 57 of 2017
Janet Marie McIntyre The County Court at Manchester 2896 of 2016
Alan Thompson The County Court at Hastings 52 of 2017
Shamas Mahmmud The County Court at Birmingham 143 of 2017
Keith Tallon The County Court at Croydon 133 of 2017
David Brian Bailey The County Court at Norwich 53 of 2017
Raymond Glyn Wilson t/a The Imperial Inn The County Court at Plymouth 194 of 2011
Janet Wilson t/a The Imperial Inn The County Court at Plymouth 194 of 2011
Raymond Glyn Wilson & Janet Wilson The County Court at Plymouth 194 of 2011
Martin William Christie The County Court at Northampton 720 of 2011
Anthony Raymond Cambridge The County Court at Medway 651 of 2011
Alan William Beswick The County Court at Crewe 172 of 2012
Robert Lester Snell The County Court at Northampton 126 of 2013
Melvyn Vandenberg The County Court at Central London 2571 of 2013
Darren Robinson The County Court at Durham 21 of 2014
Velji Kurji Bhanderi The High Court of Justice 3204 of 2014
Mee Kuen Chong The County Court at Central London 4594 of 2013
Anthony Charles Wigley The County Court at Chelmsford 23 of 2015
OTHER NOTICES
Name of case Court details
Brian John Wigley The County Court at Luton 5 of 2015
Lee James Bick The County Court at Luton 91 of 2015
Richard David Orczyk The County Court at Coventry 78 of 2015
Nicola Jane Chapman The County Court at Medway 123 of 2015
Reece Nathaniel David Johnson The County Court at Lincoln 88 of 2015
Dene Harold Boorman The County Court at Croydon 626 of 2011
Sean Patrick Lynch The County Court at Croydon 420 of 2015
David Nicholas Gaymer The County Court at Central London 1895 of 2015
Maureen Ditchfield The County Court at Bolton 40 of 2015
Gary Newton The County Court at Kingston-upon-Thames 172 of 2015
Derek George Davenport The County Court at Winchester 44 of 2014
Fiona O’Kane Lawton The County Court at Stoke on Trent 0140 of 2015
Gregory Sumerfield Smith The County Court at St Albans 106 of 2015
Sophie Ann Lewis The County Court at Tunbridge Wells 87 of 2015
Jay Anthony Smith The County Court at Central London 2630 of 2014
Jennifer Condon The Country Court at Newport Isle of Wight County Court 23 of 2016
Anthony Trevor Knight The County Court at Central London 4262 of 2015
Philip Wakefield The County Court at Chester 57 of 2016
Lucy Ann Cleugh The County Court at Medway 114 of 2016
Jeremy Willmont of Moore Stephens LLP was appointed joint liquidator of the following companies subject to creditors’ voluntary liquidation
with immediate effect:
Name of case Company registered number
TRAK Special Projects Limited 5412975
Palmer Construction and Fit-Out Services Limited 07592383
Innovate Space Limited 01520971
Christopher Marsden of Moore Stephens LLP was appointed joint liquidator of the following companies subject to creditors’ voluntary
liquidation with immediate effect:
Name of case Company registered number
Aston Energy Solutions Limited 07352878
Emtrade Civil Engineering Limited 05116761
Soul On Sole Limited t/a The Lemon Rooms 04468020
AsTec Window Systems Limited 04753009
Nobleo Limited 06929009
Raven Masonry Limited 08779975
Corkery Construction Company Limited 04242561
Personalised Pet Products Limited 08314922
Eduflicks Limited 08158988
Chiltern Bike Barn Limited 08409304
N&A Brickwork Limited 06548871
Front Rock Ltd 06746681
Penny Pumps Limited 10143351
Zonefollow Limited 02055098
The Floor Warming Company Limited 04214321
Igloo Pets Limited 07536846
LM44 Ltd T/A Top Worx 06631032
Ashbrooke Retail Ltd t/a Raft Furniture 09237129
Distinct Agency Ltd 07799654
The March Hare (Stevenage) Limited 08894048
Classroom Limited 04205860
Media Five Ltd 07202690
OTHER NOTICES
Name of case Company registered number
TU Ink Limited 05350946
Eclecsys Limited 07291145
The Word on the Street (Medway) CHA1155497
Silvershoe Limited t/a Fenchurch Shoe Care 05996648
Ice Energy Technologies Limited 06290057
Limelight Resourcing 2016 Limited 10037464
Chaucer Contracting Limited 02932454
Crowley Engineering Technology 02570709
Capital Steelwork Limited 04309718
Haysam Limited 05780306
UK Electrical Contractors Limited 05051511
Proper Little Pub Company Limited 06583887
T M E S Limited 03636930
Technical Elevator Services Limited t/a TES 03970053
S & T Fullers Builders Limited 02894836
C F Hewerdine Limited 00624181
Wortex (U.K.) Limited 01561534
Inter Office (UK) Limited 02784943
XMedia Marketing Limited 07220650
Fenix Glass Limited 02435934
Brown Case Limited formerly Air Conditioning 04011837
Lloyd James Limited 03831114
Trojan Distribution Limited 07957463
Thameswaste Recycling Ltd 08855352
Salmon (Plumbing) Limited 02657218
South East Non Destructive Testing Ltd 02855613
EXDI Limited Formerly DOTIMPACT Limited 07633061
Essex Coast Trading Limited 07781382
Folkestone Snooker Club Limited 06681495
P J Adams Electrical Limited 03994387
Robin Hartley Construction Limited 05668003
Octagon Contracts Limited 04116502
MB Network Solutions Limited 06454397
Organise Consulting Ltd 08267284
Imperium Electrical Ltd 08614942
Imperium Services Limited 09612204
Rais-A-Cabin Transport Limited 00223567
Prime Development Contracting Limited 08559275
Consultancy Print Services Limited 07260304
DSG Limited 09435928
Jeremy Willmont of Moore Stephens LLP was appointed joint supervisor of the following individuals subject to individual voluntary with
immediate effect:
Name of case
Deborah Anne Jones
Colin Ellison
Emma Sayers of Moore Stephens LLP was appointed joint supervisor of the following individuals subject to individual voluntary with immediate
effect:
Name of case
Johannes Cornelius Dirksen Van Schalkwyk
Joseph Peter Regelous
Ian Dawes
Stephen Summerhayes
OTHER NOTICES
Marcus Murray
Catherine Ann Large
AKM Ataul Hayat
Christopher Marsden of Moore Stephens LLP was appointed joint liquidator of the following companies subject to members’ voluntary
liquidation with immediate effect:
Name of case Company registered number
B R Security Limited 06348842
Ingenious Developments Limited 07763781
Fairlawn Investments Limited 01614775
Langley Products Limited 08887272
Sanity Solutions Limited 06515058
Finborough Limited 05443805
Wilding Project Solutions Limited 08853965
Woodpath Engineering Limited 06089723
Wheatley Consulting Limited 09543949
John Parkins & Co. Limited 00877571
Fraga Catering Limited 02523504
Palmer’s Properties (Herne Bay) Limited 00766543
Softech Nordics Holdings Limited 09926570
Compass Plant Limited 08885440
L4 Solutions Limited 09147068
Tonsley (Wishaw) Advisory Limited 09180062
Jointstyle Limited 03255687
Rajesh Dasi Ltd 09112078
Hutchinson & Co. Trust Company Limited 02553542
Greystoke Limited 02720319
Howsen Limited 08755396
Lightstone Homes Limited 09279833
Loxten Consultancy Ltd 08478826
Blue Forest Development Ltd 08442322
Lovell House Uxbridge Limited 07420256
Stirling Ackroyd Hackney Property Ltd 08114514
Khiara Properties Limited 01426165
Azurie Limited 01751987
Mariana Engineering Limited 05788495
Watford Printers Limited 9189R
Pine & Things Limited 02775904
Thoughtbreak Limited 04381802
Firle Investments Limited 00973853
Transit Solutions Limited 07619540
Courtley Consultants Limited 03023753
Wolverson Homes Limited (formerly 06765982
Sloane Star Limited 07806428
Brailsford Road Ltd 08145778
Farningham Estate Limited 07434459
Assured Project Services Limited 06222768
Insync Services Limited 06183188
Millhill Properties (Twickenham) Limited 08715904
Millhill Properties (TW) Limited 09345796
Barr, Mason Limited 00454143
Septangle Limited 00555738
OTHER NOTICES
Christopher Marsden of Moore Stephens LLP was appointed joint liquidator of the following companies subject to compulsory liquidation with
immediate effect:
Name of case Company registered number Court
Nisa Local Limited 08019624 The County Court at Derby 82 of 2016
Saffron Restaurant Limited 07728580 The County Court at Chester 30 of 2015
Cook Taylor & Co N/A The High Court of Justice 126 of 2013
Aqua Scaffolding Limited 05761081 The County Court of Croydon 126 of 2013
Lion Computers UK Limited 02845172 The County Court of Carmarthen 302 of
MDC Business Solutions Ltd T/A Recruitment 4 U 08251442 The County Court of Coventry 112 of 2015
Haycocks High Performance Property Ltd 07452906 The County Court of Liverpool 471 of 2015
Consolidated Equities UK Limited 05458558 The High Court of Justice 1302 of 2014
James Ashley Limited 02476411 The County Court of Leeds 581 of 2015
Housemartins Estate Agents Limited 03866296 The County Court of Bristol 0504 of 2015
Blue Sky Energy Solutions Ltd 08956968 The County Court of Canterbury 0079 of
Each creditor (or in the case of solvent liquidations, each member) have liberty to apply to vary or discharge the order effective from 6 July 2018
insofar as it relates the estate of which they are a creditor (or member) within 28 days of being given notice of the order by advertisement.
Creditors wishing to have further information in regard to these transfers are to contact Lynne Moran, Moore Stephens LLP, 150 Aldersgate
Street, London, EC1A 4AB. Telephone 0207 3349191 or email [email protected].
2894832COMPANY 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.
MONEY
PENSIONS
MONEY
DRESSER-RAND DEFINED CONTRIBUTION SCHEME
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
The Trustees of the Dresser-Rand Defined Contribution Scheme
(previously known as the Peter Brotherhood Group Pension Scheme)
(“the Scheme”) hereby give notice pursuant to section 27 of the
Trustee Act 1925 that the Scheme is being wound up.
The Trustees wish to trace any persons who believe that they may
have any right to benefits from the Scheme and who has not received
a letter from the Trustees of the Scheme dated 20 June 2018. Any
such persons should write to the following address giving full details
of their claim and any benefits that they think they are entitled to,
including their full name, address, national insurance number and
copies of any relevant documentation:
Trustees of the Dresser-Rand Defined Contribution Scheme, C/o
Aegon Workplace Investing (formerly BlackRock Retirement Service
Centre), PO BOX 17486, Edinburgh EH12 2NU.
Any claim must be registered with the Trustees by 26 September
2018. The Trustees will wind up the Scheme and complete the
process of distributing the assets of the Scheme amongst the
persons appearing to them to be entitled to them and without regard
to the claims of any beneficiary of whom it has not had prior written
notice. The Trustees will not be liable to or in respect of any person
whose claim or entitlement has not been so notified to them by 26
September 2018.
26 July 2018
ADSEGA LIMITED PENSION SCHEME
NOTICES UNDER THE TRUSTEE ACT 1925
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
The Adsega Limited Pension Scheme (the “Scheme”) was
established to provide benefits to employees of Adsega Limited. As
trustee of the Scheme, Tesco Pension Trustees Limited (the
“Trustee”) understands that all Scheme benefits have been secured
and discharged in full as at 8 March 2013.
In accordance with section 27 of the Trustee Act 1925, notice is given
that Adsega Limited and the Trustee now intend to commence
winding up the Scheme.
The Trustee requests that any member, other beneficiary, creditor or
anyone else having any claim against, or claiming to be beneficially
interested in, the assets of the Scheme sends written particulars of
the claim to the Trustee within two months of the date of publication
of this advertisement at the address given below:
Tesco Pension Trustees Limited, Tesco House, Shire Park, Kestrel
Way, Welwyn Garden City, United Kingdom, AL7 1GA.
Claimants’ particulars should include their full name, address, date of
birth, former employer and details of their period of employment to
which their claim applies.
After two months have expired since the publication of this
advertisement, the Trustee will proceed to confirm the assets of the
Scheme for the persons entitled to them having regard only to the
claims of which it has then had notice. The Trustee shall not be liable
to anyone of whose claim it has had no notice before that date.
If no claims are received in this period, the Trustee shall complete the
winding up of the Scheme.
Corporate insolvency
NOTICES OF DIVIDENDS
30 January 2018
Company Number: 1612680
Interest: freehold
Title number: WA148148
Property: The Property situated at Land on the north east side of
Danylan Road, and Land on the East Side of Hurford Street,
Pwllgwaun, Pontypridd, Rhondda Cynon Taff being the land
comprised in the above mentioned title
Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's
Treasury of PO Box 70165, London WC1A 9HG (DX 123240
Kingsway).
2 In pursuance of the powers granted by Section 1013 of the
Companies Act 2006, the Treasury Solicitor as nominee for the
Crown (in whom the property and rights of the Company vested
when the Company was dissolved) hereby disclaims the Crown`s
title (if any) in the property, the vesting of the property having
come to his notice on 16 October 2017.
Assistant Treasury Solicitor
24 January 2018
OTHER NOTICES
OTHER NOTICES
In the HIGH COURT OF JUSTICE
BUSINESS AND PROPERTY COURTS IN BRISTOL INSOLVENCY
AND COMPANIES LIST (ChD) No 4 of 2018
IN THE MATTER AN OFFICE HOLDER
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE is hereby given that, pursuant to the order in the High Court
(Bristol District Registry) with effect from 23 January 2018:
Stephen Anthony John Ramsbottom was removed from office as joint
administrator of the following companies subject to administration
and Lee Causer of Moore Stephens LLP was appointed as joint
administrator in place of Stephen Anthony John Ramsbottom with
immediate effect:
Name of case Company number Court details
G C Produce
(Bournemouth) Ltd
00496110 High Court of Justice
005304 of 2017
Country Living Homes
Limited
07830286 High Court of Justice
000810 of 2017
Stephen Anthony John Ramsbottom was removed from office as joint
trustee in bankruptcy of the following individual subject to bankruptcy
and Michael Finch of Moore Stephens LLP was appointed as joint
trustee in bankruptcy in place of Stephen Anthony John Ramsbottom
with immediate effect:
Name of case Court details
Michael John Bott The County Court at Walsall 213
of 2013
Stephen Anthony John Ramsbottom was removed from office as sole
trustee in bankruptcy of the following individuals subject to
bankruptcy and Emma Sayers and Jeremy Willmont of Moore
Stephens LLP were appointed as joint trustees in bankruptcy in place
of Stephen Anthony John Ramsbottom with immediate effect:
Name of case Court details
Jaspreet Marwah (Mrs) The County Court at Central
London 1375 of 2016
Satpal Marwah (Mr) The County Court at Central
London 1453 of 2016
Valerie Yvonne Jones (Deceased) The County Court at Northampton
38 of 2016
Charles Robert William Barkshire The County Court at Yeovil 123 of
John Michael Fitzmaurice The County Court at Coventry
2645 of 2015
Stephen Anthony John Ramsbottom was removed from office as sole
trustee in bankruptcy of the following individuals subject to
bankruptcy and Michael Finch of Moore Stephens LLP was appointed
as sole trustee in bankruptcy in place of Stephen Anthony John
Ramsbottom with immediate effect:
Name of case Court details
Conrad Joseph Chamberlain The County Court at Coventry 15
of 2013
Barbara Sheila Chamberlain The County Court at Coventry
176 of 2013
Stephen Anthony John Ramsbottom was removed from office as joint
trustee in bankruptcy of the following individual subject to bankruptcy
and Emma Sayers and Jeremy Willmont of Moore Stephens LLP were
appointed as joint trustees in bankruptcy in place of Stephen Anthony
John Ramsbottom with immediate effect:
Name of case Court details
Manjinder Singh Sanghera The County Court at Birmingham
204 of 2015
Stephen Anthony John Ramsbottom was removed from office as joint
liquidator of the following companies subject to creditors’ voluntary
liquidation and Michael Finch of Moore Stephens LLP was appointed
as joint liquidator in place of Stephen Anthony John Ramsbottom with
immediate effect:
Name of case Company number
The Bi Folding Door Factory
Limited
G T Baker Limited 08038886
Quick Fitness Limited 04957417
Cabot Security Limited 08892896
Stephen Anthony John Ramsbottom was removed from office as joint
liquidator of the following company subject to creditors’ voluntary
liquidation and Lee Causer of Moore Stephens LLP was appointed as
joint liquidator with immediate effect:
Name of case Company number
Eucalyptus Clothing Limited 05303141
Stephen Anthony John Ramsbottom was removed from office as joint
liquidator of the following company subject to creditors’ voluntary
liquidation and Michael Finch of Moore Stephens LLP was appointed
as joint liquidator in place of Stephen Anthony John Ramsbottom with
immediate effect:
Name of case Company number
Gentle Hearts Care Limited 07123316
Stephen Anthony John Ramsbottom was removed from office as joint
liquidator of the following company subject to creditors’ voluntary
liquidation with immediate effect:
Name of case Company number
Lloyd James Limited 03831114
Stephen Anthony John Ramsbottom was removed from office as joint
liquidator of the following company subject to creditors’ voluntary
liquidation and Lee Causer of Moore Stephens LLP was appointed as
joint liquidator in place of Stephen Anthony John Ramsbottom with
immediate effect:
Name of case Company number
Waterside Sports & Social Club
Limited
Stephen Anthony John Ramsbottom was removed from office as sole
supervisor of the following individuals subject to individual voluntary
arrangement and Michael Finch of Moore Stephens LLP was
appointed as sole supervisor in place of Stephen Anthony John
Ramsbottom with immediate effect:
Name of case Court details
Marcus Murray N/a
Stephen Anthony John Ramsbottom was removed from office as joint
liquidator of the following companies subject to members’ voluntary
liquidation with immediate effect:
Name of case Company number
Stage 2 Limited 03045994
Stage 2 Property Limited 04385153
W.J. Holloway and Son Limited 00405932
Stephen Anthony John Ramsbottom was removed from office as sole
liquidator of the following company subject to members’ voluntary
liquidation and James Eldridge and Jeremy Willmont of Moore
Stephens LLP were appointed as joint liquidators in place of Stephen
Anthony John Ramsbottom with immediate effect:
Name of case Company number
Mercanti Limited 06525099
Stephen Anthony John Ramsbottom was removed from office as joint
liquidator of the following company subject to members’ voluntary
liquidation and Lee Causer of Moore Stephens LLP were appointed
as joint liquidator in place of Stephen Anthony John Ramsbottom with
immediate effect:
Name of case Company number
Newcomp 2017 Limited 05053939
Stephen Anthony John Ramsbottom was removed from office as sole
liquidator of the following company subject to compulsory liquidation
and Michael Finch of Moore Stephens LLP were appointed as sole
liquidator in place of Stephen Anthony John Ramsbottom with
immediate effect:
Name of case Company number Court details
Housemartins Estate
Agents Limited
03866296 The County Court at
Bristol 0504 0f 2015
Each creditor (or in the case of solvent liquidations, each member)
have liberty to apply to vary or discharge the order effective from 23
January 2018 insofar as it relates the estate of which they are a
creditor (or member) within 28 days of being given notice of the order
by advertisement.
Creditors wishing to have further information in regard to these
transfers are to contact Lynne Moran, Moore Stephens LLP, 150
Aldersgate Street, London, EC1A 4AB. Telephone 0207 3349191 or
email [email protected].
OTHER NOTICES
DRIVER & VEHICLE STANDARDS AGENCY
GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS
2001 (S.I 2001/3981), AS AMENDED BY
THE GOODS VEHICLE (ENFORCEMENT POWERS)
(AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009
REGULATIONS”)
Notice is given that at 13:00 hrs on Tuesday 23rd January 2018, at
Immingham, Grimsby, North East Lincolnshire, the Driver & Vehicle
Standards Agency, by virtue of powers under regulation 3 of the
Goods Vehicles (Enforcement Powers) Regulations 2009 (“the 2009
Regulations”) detained the following vehicle:
Registration number: PNT52610 Make: Iveco
At the time the vehicle was detained it bore the livery of Link. The
vehicle was pastic carriage cases for car parts. Any person having a
claim to the vehicle is required to establish their claim in writing on or
before 19th February 2018 by sending it by post to the Office of the
Traffic Commissioner, Hillcrest House, Harehills Lane, Leeds, LS9
6NF (regulations 9, 10 and 22 of the 2009 Regulations). If on or by the
date given in this notice, no person has established that he is entitled
to the return of the vehicle, the Driver & Vehicle Standards Agency
shall be entitled to dispose of it as it thinks fit (Regulations 14 and 15
of the 2009 Regulations).
Any person having a claim to the contents of the above vehicle or any
part thereof is also required to establish their claim in writing on or
before 19th February 2018 by sending it by post to the address given
above. If on or by the date given in this notice, no person has
established that he is entitled to the return of the contents, the Driver
& Vehicle Standards Agency shall dispose of them as it thinks fit
(regulations 16 and 17 of the 2009 Regulations).
WADEBRIDGE CATTLE MARKET LIMIITED
Whose Registered Office is:-
C/o Statton & Co Chartered Accountants
1st Floor Regency Arcade
Molesworth Street
Wadebridge
Cornwall
PL27 7DH
Is attempting to trace three Shareholders (or their personal
representatives) who have become classified as “untraceable”.
Thomas Henwood Hicks from Truro
Bray & Parken (Padstow) Ltd
Quintrell & Co Printers of Wadebridge
Any person(s) who may have a claim on or “interest” in these shares
should write to the Company Secretary at the address above with full
details of their relationship to the shareholder and supporting
documentation by
Friday 30th March 2018.
In the HIGH COURT OF JUSTICE
BUSINESS AND PROPERTY COURTS IN BRISTOL, INSOLVENCY
AND COMPANIES LIST (ChD) No 5 of 2018
IN THE MATTER AN OFFICE HOLDER
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE is hereby given that, pursuant to the order in the High Court
(Bristol District Registry) with effect from 23 January 2018:
David Ronald Elliott was removed from office as joint trustee in
bankruptcy of the following individuals subject to bankruptcy and
Michael Finch of Moore Stephens LLP was appointed as joint trustee
in bankruptcy in place of David Ronald Elliott with immediate effect:
Name of case Court details
Gregory Keith Raggett The County Court at Slough 355
of 1995
David Anthony Liddle The County Court at Medway 307
of 1992
Gordon George Nixon The County Court at Medway 112
of 1995
Blessing Mashingaidze The County Court at Birmingham
804 of 2011
Russell Scott Farrar The County Court at Southend
585 of 2011
Mark Charles Richardson The County Court at Kingston-
Upon-Thames 87 of 2012
Tina Marilyn Schaffer The County Court at Romford 531
of 2011
John Keith Chambers The County Court at Kingston
upon Hull 264 of 2012
Jean Chambers The County Court at Kingston
upon Hull 317 of 2012
Kenneth George Beard The County Court at Tunbridge
Wells 106 of 2013
Conroy Wrenaldo Livingstone
Stewart
The County Court at Central
London 3473 of 2012
Christopher George Still The County Court at Central
London 2861 of 2013
Marilyn Iyabo Olutola Adiyan The County Court at Croydon 31
of 2014
Wesley Anthony Walters The County Court at Central
London 4997 of 2013
Paul Gobey The County Court at St Albans 41
of 2014
Judith Karen Grayston The County Court at Preston 95
of 2014
Paul Anthony Hawkings The County Court at Brighton 407
of 2014
Aaron Michael Medway The County Court at
Bournemouth & Poole 191 of
Helen Molloy The County Court at Nottingham
130 of 2014
Tasmin Christina Thompson The County Court at
Peterborough 80 of 2014
David Ronald Elliott was removed from office as joint trustee in
bankruptcy of the following individuals subject to bankruptcy and
Jeremy Mark Willmont of Moore Stephens LLP was appointed as joint
trustee in bankruptcy in place of David Ronald Elliott with immediate
effect:
Name of case Court details
George Spencer The County Court at Chesterfield
269 of 2009
Linda Spencer (Deceased) The County Court at Chesterfield
268 of 2009
David Ronald Elliott was removed from office as joint trustee in
bankruptcy of the following individual subject to bankruptcy and
Michael Finch of Moore Stephens LLP was appointed as joint trustee
in bankruptcy in place of David Ronald Elliott with immediate effect:
Name of case Court details
Robert Michael Solloway The County Court at Derby 14 of
David Ronald Elliott was removed from office as sole trustee in
bankruptcy of the following individuals subject to bankruptcy and
Michael Finch of Moore Stephens LLP was appointed as sole trustee
in bankruptcy in place of David Ronald Elliott with immediate effect:
Name of case Court details
Jonathan Douglas Neville The County Court at Hastings 46
of 2016
Dennis William Wickens T/as D &
K Harvesting
The County Court at Central
London 655 of 2016
Steven John Forster The County Court at Luton 180 of
Lee James Bick The County Court at Luton 91 of
Richard David Orczyk The County Court at Coventry 78
of 2015
Nicola Jane Chapman The County Court at Medway 123
of 2015
Reece Nathaniel David Johnson The County Court at Lincoln 88 of
Sean Patrick Lynch The County Court at Croydon 420
of 2015
Maureen Ditchfield The County Court at Bolton 40 of
Fiona O'Kane Lawton The County Court at Stoke on
Trent 0140 of 2015
Gregory Sumerfield Smith The County Court at St Albans
106 of 2015
Sophie Ann Lewis The County Court at Tunbridge
Wells 87 of 2015
Jay Anthony Smith The County Court at Central
London 2630 of 2014
Jennifer Condon The County Court at Newport Isle
of Wight 23 of 2016
OTHER NOTICES
Philip Wakefield The County Court at Chester 57
of 2016
Suzanne Margaret Poore The County Court at
Peterborough 87 of 2016
Andrew Jason Rendle The County Court at Medway
00008 of 2017
Anthony Raymond Cambridge The County Court at Medway 651
of 2011
David Ronald Elliott was removed from office as joint supervisor of the
following companies subject to company voluntary arrangement and
Michael Finch of Moore Stephens LLP was appointed as joint
supervisor in place of David Ronald Elliott with immediate effect:
Name of case Court details
Mardom Corporation Limited The County Court at Medway
CVA4 of 2014
Innovative Engineering Solutions
Limited
The County Court at Medway
CVA247 of 2014
David Ronald Elliott was removed from office as sole liquidator of the
following companies subject to creditors’ voluntary liquidation and
Michael Finch of Moore Stephens LLP was appointed as sole
liquidator in place of David Ronald Elliott with immediate effect:
Name of case Company number
Personalised Pet Products
Limited
N&A Brickwork Limited 06548871
Penny Pumps Limited 10143351
Chaucer Contracting Limited 02932454
Capital Steelwork Limited 04309718
UK Electrical Contractors Limited 05051511
Proper Little Pub Company
Limited
S & T Fullers Builders Limited 02894836
Inter Office (UK) Limited 02784943
Trojan Distribution Limited 07957463
Thameswaste Recycling Ltd 08855352
South East Non Destructive
Testing Ltd
Morris Miniatures Ltd 02688295
EXDI Limited Formerly
DOTIMPACT Limited
Essex Coast Trading Limited 07781382
Folkestone Snooker Club Limited 06681495
P J Adams Electrical Limited 03994387
Octagon Contracts Limited 04116502
Chelsea Boot Company Limited 08556212
MB Network Solutions Limited 06454397
Prime Development Contracting
Limited
Consultancy Print Services
Limited
DSG Limited 09435928
Zonefollow Limited 02055098 02055098
David Ronald Elliott was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidation and
Michael Finch of Moore Stephens LLP was appointed as joint
liquidator in place of David Ronald Elliott with immediate effect:
Name of case Company number
Wendover Smith Partnership
Limited
GML Construction Limited 02640560
The Roger Wenn Partnership
Limited
Skillsprofile Technology Limited 08446350
Direct Access International
Limited
Diss Promotional Services Limited 01346272
RISC Management Ltd 05339303
Green Energy (EU) Limited 06730686
Cole Construct Limited 05977831
David Ronald Elliott was removed from office as joint liquidator of the
following company subject to creditors’ voluntary liquidation and
Jeremy Mark Willmont of Moore Stephens LLP was appointed as joint
liquidator in place of David Ronald Elliott with immediate effect:
Name of case Company number
Hartle (Building Mechanical)
Services Limited
David Ronald Elliott was removed from office as joint liquidator of the
following companies subject to creditors’ voluntary liquidation with
immediate effect:
Name of case Company number
D J Ellis Construction Limited 03723588
Ramon Lee Jacobs Limited 01473400
Clarks Maintenance Limited 07580034
David Ronald Elliott was removed from office as sole liquidator of the
following companies subject to creditors’ voluntary liquidation and
Jeremy Mark Willmont and Emma Sayers of Moore Stephens LLP
were appointed as joint liquidators with immediate effect:
Name of case Company number
Vedere Limited 06521712
Manns Travel Ltd 04971146
Viscount Packaging Limited 05276028
David Ronald Elliott was removed from office as sole supervisor of the
following individuals subject to individual voluntary arrangement and
Michael Finch of Moore Stephens LLP was appointed as sole
supervisor in place of David Ronald Elliott with immediate effect:
Name of case
Johannes Cornelius Dirksen Van Schalkwyk
Joseph Peter Regelous
Stephen Summerhayes
Catherine Ann Large
AKM Ataul Hayat
David Ronald Elliott was removed from office as joint supervisor of the
following individuals subject to individual voluntary arrangement and
Michael Finch of Moore Stephens LLP was appointed as joint
supervisor in place of David Ronald Elliott with immediate effect:
Name of case
Deborah Anne Jones
Colin Ellison
David Ronald Elliott was removed from office as sole liquidator of the
following companies subject to members’ voluntary liquidation and
Michael Finch of Moore Stephens LLP was appointed as sole
liquidator in place of David Ronald Elliott with immediate effect:
Name of case Company number
B R Security Limited 06348842
Ingenious Developments Limited 07763781
Fairlawn Investments Limited 01614775
J.M.C. Property Rental &
Maintenance Limited
Sanity Solutions Limited 06515058
Woodpath Engineering Limited 06089723
Palmer's Properties (Herne Bay)
Limited
Compass Plant Limited 08885440
L4 Solutions Limited 09147068
Mariana Engineering Limited 05788495
Pine & Things Limited 02775904
Courtley Consultants Limited 03023753
Assured Project Services Limited 06222768
Insync Services Limited 06183188
Millhill Properties (Twickenham)
Limited
Millhill Properties (TW) Limited 09345796
David Ronald Elliott was removed from office as sole liquidator of the
following companies subject to compulsory liquidation and Michael
Finch of Moore Stephens LLP were appointed as sole liquidator in
place of David Ronald Elliott with immediate effect:
Name of case Company number Court details
Nisa Local Limited 08019624 The County Court at
Derby 82 of 2016
Saffron Restaurant
Limited
07728580 The County Court at
Chester 30 of 2015
Aqua Scaffolding
Limited
05761081 The County Court at
Croydon 126 of 2013
Consolidated Equities
UK Limited
05458558 High Court of Justice
1302 of 2014
David Ronald Elliott was removed from office as joint liquidator of the
following companies subject to compulsory liquidation with
immediate effect:
Name of case Company number Court details
Swift Packaging
Containers Limited
04102525 High Court of Justice
4237 of 2010
04194515 Limited 04194515 Manchester District
Registry 1243 of 2009
OTHER NOTICES
Polvik Limited 02181522 The County Court at
Brighton 114 of 2014
Watertight
International Limited
05303251 The County Court at
Brighton 200 of 2014
Universal Flood &
Pest Control
Company Limited
07787509 The High Court of
Justice 5148 of 2014
David Ronald Elliott was removed from office as joint liquidator of the
following companies subject to compulsory liquidation and Michael
Finch of Moore Stephens LLP were appointed as joint liquidator in
place of David Ronald Elliott with immediate effect:
Name of case Company number details
Peach Special
Projects Limited
06650062 The County Court at
Medway 337 of 2011
Jeremy Mark Willmont and Diane Elizabeth Hill were removed from
office as joint liquidators of the following companies subject to
compulsory liquidation with immediate effect:
Name of case Company number Court details
Lindcroft Holdings
Limited
02829079 The County Court at
Peterborough 222 of
Each creditor (or in the case of solvent liquidations, each member)
have liberty to apply to vary or discharge the order effective from 23
January 2018 insofar as it relates the estate of which they are a
creditor (or member) within 28 days of being given notice of the order
by advertisement.
Creditors wishing to have further information in regard to these
transfers are to contact Lynne Moran, Moore Stephens LLP, 150
Aldersgate Street, London, EC1A 4AB. Telephone 0207 3349191 or
email [email protected].
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.
MONEY
PENSIONS
MONEY
THE KLIKLOK INTERNATIONAL LIMITED RETIREMENT
BENEFITS PLAN (1976)
Notice is hereby given pursuant to section 27 of the Trustee Act 1925
that the trustees of the Kliklok International Limited Retirement
Benefits Plan (1976) (the "Kliklok Plan"), are intending to wind-up the
Kliklok Plan in accordance with the Kliklok Plan's governing
documentation. This follows the transfer of all of the assets and
liabilities of the Kliklok Plan to the Bosch UK Retirement Benefits
Scheme (the "Bosch Scheme") on 31 March 2017 (the "Merger").
The following people are requested to write to James Saddler of
Osborne Clarke LLP, 2 Temple Back East, Temple Quay, Bristol, BS1
6EG on or before 31 March 2018:
• any employee or former employee of Kliklok International Limited
who believes that he/she was a member of the Kliklok Plan and who
is not already receiving a pension in respect of his/her membership of
the Kliklok Plan (which following the Merger is payable under the
Bosch Scheme);
• any person who believes themselves to be a beneficiary of the
Kliklok Plan as the widow, widower or dependant of a deceased
member of the Kliklok Plan; and
• any other person who believes they have a claim against, or an
interest in, the Kliklok Plan.
Claimants should provide their full name, address, date of birth,
National Insurance number and details of when they were a member
of the Kliklok Plan.
Claimants need not write if they have received correspondence from
the trustees of the Kliklok Plan within the last 12 months.
After 31 March 2018, the trustees will proceed to wind-up the Kliklok
Plan in accordance with the Kliklok Plan's governing documentation,
having regard only to the claims and interests of which they have prior
notice. The trustees will not be liable to any person or persons for a
claim of which they do not have notice.
Osborne Clarke LLP on behalf of the trustees of the Kliklok Plan
CHANGES IN CAPITAL STRUCTURE
Corporate insolvency
NOTICES OF DIVIDENDS
10 August 2016
Company Number: 06454397
Name of Company: MB NETWORK SOLUTIONS LIMITED
Nature of Business: Network solutions
Type of Liquidation: Creditors
Registered office: 139-141 Watling Street, Gillingham, Kent, ME7 2YY
Principal trading address: 139-141 Watling Street, Gillingham, Kent,
ME7 2YY
David Elliott, of Moore Stephens LLP, Victory House, Quayside,
Chatham Maritime, Kent, ME4 4QU.
Office Holder Number: 8595.
For further details contact: James Hopkirk, Email:
[email protected] Tel: 01634 895100, Reference:
C87535.
Date of Appointment: 04 August 2016
By whom Appointed: Members and Creditors
10 August 2016
MB NETWORK SOLUTIONS LIMITED
(Company Number 06454397)
Registered office: 139-141 Watling Street, Gillingham, Kent, ME7 2YY
Principal trading address: 139-141 Watling Street, Gillingham, Kent,
ME7 2YY
At a general meeting of the Company held at Victory House,
Quayside, Chatham Maritime, Kent, ME4 4QU, on 04 August 2016 at
10.00 am the following resolutions were passed as a special
resolution and an ordinary resolution.
“That the Company be wound up voluntarily and that David Elliott, of
Moore Stephens LLP, Victory House, Quayside, Chatham Maritime,
Kent, ME4 4QU, (IP No. 8595) be appointed liquidator for the purpose
of the voluntary winding up of the Company.” At a meeting of
creditors held on the same day the creditors confirmed the
appointment of David Elliott as liquidator.
For further details contact: James Hopkirk, Email:
[email protected] Tel: 01634 895100,Reference:
C87535.
Mark Botterill, Director
10 August 2016
MB NETWORK SOLUTIONS LIMITED
(Company Number 06454397)
Registered office: 139-141 Watling Street, Gillingham, Kent, ME7 2YY
Principal trading address: 139-141 Watling Street, Gillingham, Kent,
ME7 2YY
Notice is hereby given that the Creditors of the Company which has
been voluntarily wound up, are required by 15 September 2016 to
send in their full forenames and surnames, addresses and
descriptions, full particulars of their debts or claims, and the names
and addresses of their solicitors (if any), to the undersigned, David
Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham
Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so
required by notice in writing from the said liquidator either personally,
or by their solicitors, to come in and prove their debts or claims at
such time or place as shall be specified in such notice, or in default
thereof they will be excluded from the benefit of any distribution made
before such debts are proved.
Date of appointment: 4 August 2016
Office holder details: David Elliott (IP No. 8595) of Moore Stephens
LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU
For further details contact: James Hopkirk, Email:
[email protected] Tel: 01634 895100,Reference:
C87535.
David Elliott, Liquidator
04 August 2016
12 July 2016
MB NETWORK SOLUTIONS LIMITED
(Company Number 06454397)
Registered office: 139-141 Watling Street, Gillingham, Kent, ME7 2YY
Principal trading address: 139-141 Watling Street, Gillingham, Kent,
ME7 2YY
Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY
ACT 1986 that a meeting of the creditors of the Company will be held
at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 04
August 2016 at 10.30 am for the purposes mentioned in Sections 99
to 101 of the said Act. The meeting will receive information about or
be called upon to approve the costs of preparing the statement of
affairs and convening the meeting. A creditor entitled to attend and
vote is entitled to appoint a proxy to attend and vote instead of him. A
proxy need not be a creditor of the Company. Creditors wishing to
vote at the meeting must lodge their proxy, together with a full
statement of account at Moore Stephens LLP, Victory House,
Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00
noon on the business day preceding the meeting.
For the purposes of voting, a secured creditor is required (unless he
surrenders his security) to lodge a statement at Moore Stephens LLP,
Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before
the meeting, a statement giving particulars of his security, the date
when it was given and the value at which it is assessed. Notice is
further given that a list of the names and addresses of the Company’s
creditors may be inspected, free of charge, at Moore Stephens LLP,
Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU
between 10.00 am and 4.00 pm on the two business days preceding
the date of the meeting stated above.
Further details contact: James Hopkirk, Email:
[email protected] Tel: 01634 895100, Ref:
MBNETWORK
Mark Botterill , Director
05 July 2016
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