MCSHANE DECORATING SERVICES LIMITED

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


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