MCSHANE DECORATING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
25 September 2017
NI603351 CORNERSTONE AUTOMATION SYSTEMS (UK) LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
ALEXANDER CROMBIE'S OFFICIAL TRUST
Notice of intention is hereby given pursuant to Section 11 of the Law
Reform (Miscellaneous Provisions) (Scotland) Act 1990 on behalf of
the Trustees of the Alexander Crombie's Official Trust to (i) expend
the trust capital by making a charitable donation of £20,000 and (ii)
subsequently winding up the trust.
DEPARTMENT FOR COMMUNITIES
THE SOCIAL SECURITY CONTRIBUTIONS AND BENEFITS
(NORTHERN IRELAND) ACT 1992, THE SOCIAL SECURITY
ADMINISTRATION (NORTHERN IRELAND) ACT 1992, THE
PENSIONS ACT (NORTHERN IRELAND) 2015
THE SOCIAL SECURITY BENEFITS UP-RATING (NO. 2)
REGULATIONS (NORTHERN IRELAND) 2017
The Department for Communities has made a Statutory Rule entitled
“The Social Security Benefits Up-rating (No. 2) Regulations (Northern
Ireland) 2017” (S.R. 2017 No. 189), which comes into operation on 25
September 2017.
The Rule revokes and re-enacts the Social Security Benefits Up-rating
Regulations (Northern Ireland) 2017 which would otherwise cease to
have effect by virtue of section 51(3) of the Pensions Act (Northern
Ireland) 2015.
This Rule provides that where a question has arisen about the effect
of the Social Security Benefits Up-rating (No. 2) Order (Northern
Ireland) 2017 on a benefit already in payment, the altered rates will not
apply until that question is determined, and it restricts the application
of the increases specified in the Up-rating Order in cases where the
beneficiary is not ordinarily resident in Northern Ireland.
The Rule also increases the amount allowed for personal expenses
where a person is in certain accommodation for which part of that
person’s benefit is paid direct to the accommodation provider.
Copies of the Rule may be purchased from the Stationery Office at
www.tsoshop.co.uk or by contacting TSO Customer Services on
0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr.
DEPARTMENT FOR COMMUNITIES
THE SOCIAL SECURITY ADMINISTRATION (NORTHERN
IRELAND) ACT 1992
THE SOCIAL SECURITY BENEFITS UP-RATING (NO. 2) ORDER
(NORTHERN IRELAND) 2017
The Department for Communities has made a Statutory Rule entitled
“The Social Security Benefits Up-rating (No. 2) Order (Northern
Ireland) 2017” (S.R. 2017 No. 187), which comes into operation on 25
September 2017.
The Rule revokes and re-enacts the Social Security Benefits Up-rating
Order (Northern Ireland) 2017 which would otherwise cease to have
effect by virtue of section 166(1) of the Social Security Administration
(Northern Ireland) Act 1992.
The Rule is part of the annual up-rating of social security benefits and
pensions and alters the rates and amounts of certain social security
benefits and other sums.
Copies of the Rule may be purchased from the Stationery Office at
www.tsoshop.co.uk or by contacting TSO Customer Services on
0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr.
PHARMACEUTICAL SOCIETY OF NORTHERN IRELAND
THE PHARMACEUTICAL SOCIETY OF NORTHERN IRELAND
(GENERAL) (AMENDMENT) REGULATIONS (NORTHERN
IRELAND) 2017
The Pharmaceutical Society of Northern Ireland has made a Statutory
Rule entitled "The Pharmaceutical Society of Northern Ireland
(General) (Amendment) Regulations (Northern Ireland) 2017" (S.R.
2017 No. 188), which comes into operation on 9 October 2017.
OTHER NOTICES
The Rule amends the Pharmaceutical Society of Northern Ireland
(General) Regulations (Northern Ireland) 1994 (S.R. 1994 No. 202) to
enable the registrar to annotate the register of pharmaceutical
chemists to indicate pharmacists who have particular qualifications,
specialist areas of practice and status.
Copies of the Rule may be purchased from the Stationery Office at
www.tsoshop.co.uk or by contacting TSO Customer Services on
0333 202 5070 or viewed online at http://www.legislation.gov.uk/nisr
DEPARTMENT FOR COMMUNITIES
THE MESOTHELIOMA, ETC., ACT (NORTHERN IRELAND) 2008
THE MESOTHELIOMA LUMP SUM PAYMENTS (CONDITIONS
AND AMOUNTS) (AMENDMENT) (NO. 2) REGULATIONS
(NORTHERN IRELAND) 2017
The Department for Communities has made a Statutory Rule entitled
“The Mesothelioma Lump Sum Payments (Conditions and Amounts)
(Amendment) (No. 2) Regulations (Northern Ireland) 2017” (S.R. 2017
No. 186), which comes into operation on 25 September 2017.
The Rule revokes and re-enacts the Mesothelioma Lump Sum
Payments (Conditions and Amounts) (Amendment) Regulations
(Northern Ireland) 2017 which would otherwise cease to have effect
by virtue of section 10(2) of the Mesothelioma, etc., Act (Northern
Ireland) 2008.
These Regulations increase amounts of lump sums payable to people
with mesothelioma or to their dependants under the Mesothelioma,
etc., Act (Northern Ireland) 2008.
Copies of the Rule may be purchased from the Stationery Office at
www.tsoshop.co.uk or by contacting TSO Customer Services on
0333 202 5070 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.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
COMPANY LAW SUPPLEMENT
The Company Law Supplement details information notified to, or by,
the Registrar of Companies. The Company Law Supplement to The
London, Belfast and Edinburgh Gazette is published weekly on a
Tuesday.
These supplements are available to view at https://
www.thegazette.co.uk/browse-publications.
Alternatively use the search and filter feature which can be found here
https://www.thegazette.co.uk/all-notices on the company number
and/or name.
IN THE HIGH COURT OF JUSTICE
CHANCERY DIVISION
MANCHESTER DISTRICT REGISTRY
CASE NO. 2814 of 2017
IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that, pursuant to a Block Transfer Order
dated 13 September 2017, Peter Anthony Jackson was removed as
office holder in the cases listed in the below Schedules and replaced
by the office holders listed therein.
All creditors of the companies and the individuals listed in the
Schedules do have permission to apply to the Court, on notice to the
Office Holders, within 28 days of this notice, for the purposes of
applying to vary or discharge the order in so far as it affects the
company or companies or individual's estates of which they are a
creditor.
CREDITORS’ VOLUNTARY LIQUIDATIONS
Name of Company The Event Bus Limited t/a Pink
Ladies
Company Number 07225019
Name of Company We Are Air Limited
Company Number 07998044
Name of Company Precision Interiors (North East)
Limited
Company Number 07013100
Name of Company McShane Decorating Services
Limited
Company Number 05981781
Name of Company Bespoke Orangeries Limited
Company Number 08097875
Name of Company Polpetone Limited
Company Number 07984926
Name of Company Lancaster Property Network
(Management) Limited
Company Number 07533772
Name of Company Red Kite Construction and
Development Limited
Company Number 03225396
Name of Company Hush Business Limited trading as
Branches Restaurants
Company Number 09519328
Name of Company Alpha Building Services North
West Limited
Company Number 09268743
Name(s) of Office Holder(s) Mark Beesley & Tracy Mary
Clowry
Office Holder Number(s) 8739 and 9562
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
MEMBERS’ VOLUNTARY LIQUIDATIONS
Name of Company Titania Internet Ventures Plc
Company Number 06048205
Name(s) of Office
Holder(s)
Mark Beesley & Tracy Mary
Clowry
Office Holder
Number(s)
8739 and 9562
Address of Office
Holder(s)
Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
COMPULSORY LIQUIDATIONS
Name of Company Wyre Waste Recycling Limited
Company Number 06410064
Court Number 45 of 2015
Court County Court at Blackpool
Name(s) of Office Holder(s) Mark Beesley & Tracy Mary
Clowry
OTHER NOTICES
Office Holder Number(s) 8739 and 9562
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
BANKRUPTCY
Name of Bankrupt Colin Pearson
Court Number 1069 of 2013
Court County Court at Newcastle Upon
Tyne
Name of Bankrupt Graeme Paul Beresford
Court Number 4212 of2014
Court County Court at Central London
Name of Bankrupt Sajad Khan
Court Number 88 of 2015
Court County Court at Burnley
Name of Bankrupt Skander Zaman
Court Number 92 of 2015
Court County Court of Blackburn
Name(s) of Office Holder(s) Mark Beesley & Tracy Mary
Clowry
Office Holder Number(s) 8739 and 9562
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected] or
[email protected]
Tel: 01625 544 795
Alternatively contact, Gareth
Hunt, [email protected].
Tel: 01625 469 155
INDIVIDUAL VOLUNTARY ARRANGEMENTS
Name of Debtor(s) John Legh Weaver and Ann
Weaver
Court Number 89 & 90 of 2012
Court County Court at Manchester
Name of Debtor(s) Kurt Paul Woodhouse and Tracy
Woodhouse
Name of Debtor(s) Melanie Lia Bolton and Mark
James Ogley
Name of Debtor(s) Philip Idris Parnell and Sylvia
Parnell
Name of Debtor(s) Scott Lee Burton
Name of Debtor(s) Derek Nigel Rose and Margaret
Rose
Name of Debtor(s) Mark Upton
Name of Debtor(s) Samantha Lee
Name of Debtor(s) Adrian Russell Stafford and
Annelli Stafford
Name of Debtor(s) David James Hilliard and Anna
Christina Hilliard
Name of Debtor(s) Ian Mark Kingaby and Pamula
Kathleen Kingaby
Name of Debtor(s) Craig Walker
Name of Debtor(s) Trevor Paul and Kehinde Paul
Name of Debtor(s) Corey Thomas Doyle and Kathryn
Doyle
Name of Debtor(s) William Kirkwood Chisholm and
Carol Ann Chisholm
Name of Debtor(s) Diane Elizabeth Smith
Name of Debtor(s) Rose-Ann Ward
Name of Debtor(s) Paul Antony Williams
Name of Debtor(s) Sharon Louise Harper and Danny
Harper
Name of Debtor(s) Stephen James Begley
Name of Debtor(s) John Patrick McGough
Name of Debtor(s) Neil Gerard Coghlan
Name of Debtor(s) Samantha Jayne Leverton
Name of Debtor(s) Norman Lester and Natalie
Sharon Lester
Name of Debtor(s) Robert Alexander Newman and
Laura Louise Deal
Name of Debtor(s) Steven Devine
Name of Debtor(s) John Joe Egerton
Name of Debtor(s) Hayley Emma Stenhouse
Name of Debtor(s) Halyna Woodhouse
Name of Debtor(s) Paulo Temoteo Fernandes Ribeiro
Name of Debtor(s) Rose Anne Elligott and Kevin
Barry Zettel
Name of Debtor(s) Thomas Edward Davison
Name of Debtor(s) Richard Garside
Name of Debtor(s) Michael and Emma Chappell
Name(s) of Office Holder(s) Mark Beesley
Office Holder Number(s) 8739
Address of Office Holder(s) Beesley Corporate Solutions
Astute House
Wilmslow Road
Handforth Cheshire
SK9 3HP
Further Details Contact name, email address,
telephone number
[email protected]
Tel: 01625 544 795
Alternatively contact, Rachel
Gandy,
[email protected].
Tel: 01625 544 777
MONEY
PENSIONS
MONEY
NOTICE UNDER THE TRUSTEE ACT 1925
CERESTAR NO 2 PENSION SCHEME
Pursuant to Section 27 of the Trustee Act 1925, Notice is hereby
given that the Trustee of the Cerestar No 2 Pension Scheme (the
“Trustee” and the “Scheme” respectively) are winding up the Scheme.
The assets of the Scheme will be applied to secure benefits for
Members and other Beneficiaries with an insurance company.
Anyone who believes that he or she is a Member or Beneficiary of the
Scheme, or who believes that they have any other interest, claim or
entitlement in relation to the Scheme should write and provide details
of membership, interest, claim or entitlement to the Trustee,
Cerestar No 2 Pension Scheme
c/o Willis Towers Watson
12 Booth Street
Manchester
M2 4AW
All persons making such claims should provide full details of their
names, address, date of birth and period of employment together with
copies of all documents which support their claim. Details must be
sent within 2 months of the date of publication of this notice. After
expiry of this period the Trustee will wind up the Scheme and will not
be liable to any person in respect of any claim, interest or entitlement
he or she may have in relation to the Scheme but of which the Trustee
have not had notice.
The Trustee of the Cerestar No 2 Pension Scheme
THE LASER RICHMOUNT (MANCHESTER) TRUST 1990
THE LASER RICHMOUNT (MANCHESTER) TRUST 1990/1991
THE LASER RICHMOUNT MANCHESTER (NO2) TRUST 1991
Notice is hereby given, pursuant to section 27 of the Trustee Act
1925, by the Trustee of the Laser Richmount (Manchester) Trust 1990,
The Laser Richmount (Manchester) Trust 1990/1991 and the Laser
Richmount Manchester (No2) Trust 1991 (“Trusts”) that any person
having a claim or interest in the Trusts is required to send particulars
in writing of the claim to Barry Gowdy, Vistra Trust Corporation (UK)
Limited, 3rd Floor, 11-12 St James’s Square, SW1Y 4LB before 18
December 2017. After this date the Trustee will distribute the Trusts
assets among the investors and any other persons entitled to benefit
having regard only to claims and interests of which it has had notice
and shall not be liable to any person of whose claim they have not
had notice by the date above mentioned. Following the final
distribution of the Trusts assets the Trusts will be wound up.
Notice is hereby given by the Trustee of the Trusts that any investor in
the Trusts who believes his current address is not held by the Trustee
is invited to contact Barry Gowdy, Vistra Trust Corporation (UK)
Limited, 3rd Floor, 11-12 St James’s Square, SW1Y 4LB. Any investor
whose current address is not correctly recorded may not receive the
final distribution.
Vistra Trust Corporation (UK) Limited Trustee – The Laser
Richmount (Manchester) Trust 1990, The Laser Richmount
(Manchester) Trust 1990/1991 and The Laser Richmount
Manchester (No2) Trust 1991
THE QUEST AUTOMATION LTD PENSION FUND (THE "PLAN")
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
Pursuant to section 27 of the Trustee Act 1925, the Trustee of the
Plan gives notice that the winding-up of the Plan will shortly be
completed. The Trustee of the Plan requests that (a) any former
employee (whether full-time or part-time) of Quest Group Plc (formerly
known as Quest Automation Limited), or if such a person is deceased
(b) the spouse or dependant of that person, who in either case is (or
thinks they might be) entitled to benefits under the Plan, and (c) any
other person who believes they may have a claim against the Plan,
provides written particulars of any such entitlement or claim to Ian
Head, Radio House, Thanet Way, Whitstable CT5 3QP, on or before
30 November 2017.
After this date, the Trustee will complete the process of distributing
the assets of the Plan amongst the persons currently appearing to
them to be entitled to them and, in doing so, will have regard only to
the claims of which they currently have notice. The Trustee shall then
not be liable to any person whose claim has not been notified to them
by the date stated in this notice. Notification is not required from
persons who have received the recent correspondence dated 14
September 2017 relating to the winding-up of the Plan from the
Trustee.
COMPANIES RESTORED TO THE REGISTER
Corporate insolvency
NOTICES OF DIVIDENDS
14 August 2014
MCSHANE DECORATING SERVICES LIMITED
(Company Number 05981781 )
Registered office: Magpies, 10 Andover Road, Ludgershall, Andover,
Hampshire SP11 9LZ
Principal trading address: Magpies, 10 Andover Road, Ludgershall,
Andover, Hampshire SP11 9LZ
Notice is hereby given, pursuant to Section 85 of the Insolvency Act
1986, that the following resolutions were passed by the members of
the above-named Company on 7 August 2014 :
Special Resolution
1. That the Company cannot, by reason of its liabilities, continue its
business, and that it is advisable to wind up the same, and
accordingly that the Company be wound up.
Ordinary Resolution
2. That Peter Jackson be appointed as Liquidator for the purposes of
such winding up.
At the subsequent Meeting of Creditors held on 7 August 2014 the
appointment of Peter Jackson as Liquidator was confirmed.
Peter Jackson (IP number 9085 ) of Jackson Wright & Co, 7b
Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS
was appointed Liquidator of the Company on 7 August 2014 . Further
information about this case is available from the offices of Jackson
Wright & Co on 01772 298313 .
Anthony David McShane, Director
14 August 2014
Company Number: 05981781
Name of Company: MCSHANE DECORATING SERVICES LIMITED
Nature of Business: Painting and Decorating
Type of Liquidation: Creditors Voluntary Liquidation
Registered office: Magpies, 10 Andover Road, Ludgershall, Andover,
Hampshire SP11 9LZ
Principal trading address: Magpies, 10 Andover Road, Ludgershall,
Andover, Hampshire SP11 9LZ
Peter Jackson of Jackson Wright & Co, 7b Lockside Office Park,
Lockside Road, Riversway, Preston PR2 2YS
Office Holder Number: 9085.
Date of Appointment: 7 August 2014
By whom Appointed: Members and Creditors
Further information about this case is available from the offices of
Jackson Wright & Co on 01772 298313
30 July 2014
MCSHANE DECORATING SERVICES LIMITED
(Company Number 05981781 )
Registered office: Magpies, 10 Andover Road, Ludgershall, Andover,
Hampshire SP11 9LZ
Principal trading address: Magpies, 10 Andover Road, Ludgershall,
Andover, Hampshire SP11 9LZ
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the
INSOLVENCY ACT 1986 that a meeting of creditors of the above
company will be held at The Space Centre, 94 Judd Street, Kings
Cross, London WC1H 9NT on 7 August 2014 at 11.30 am for the
purposes mentioned in sections 99 to 101 of the said Act.
Peter Jackson (IP number: 9085 ) of Jackson Wright & Co, 7b
Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS is
qualified to act as an insolvency practitioner in relation to the
company and, during the period before the day on which the meeting
is to be held, will furnish creditors free of charge with such information
concerning the company’s affairs as they may reasonably require.
Resolutions to be taken at the meeting may include a resolution
specifying the terms on which the Liquidator is to be remunerated and
the meeting may receive information about, or be called upon to
approve, the cost of preparing the statement of affairs and convening
the meeting. Further information about this case is available from the
offices of Jackson Wright & Co at [email protected] .
David Anthony McShane, Director
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