MORGAN CONSTRUCTION AND DEVELOPMENTS LTD

UK Gazette Notices

1 February 2017
In the High Court of Justice, Chancery Division Birmingham District Registry No 8404 of 2016 Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below and Gareth Prince (IP number 16090) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 200 8150) was appointed as Office Holder in his place. SCHEDULE: ADMINISTRATIONS Case Name Company Number Court Court Number Bizzi Bodies (Warwick) Limited 01920625 High Court of Justice, Chancery Division, Birmingham 8287 of 2014 Harleyford Golf Club Limited 03048048 High Court of Justice, Chancery Division, Birmingham 8260 of 2014 Mason Homes (Midlands) Limited 05451202 High Court of Justice, Chancery Division, Birmingham 8060 of 2013 Premier Coated Panels 07234434 High Court of Justice, Chancery Division, Birmingham 8286 of 2014 CREDITORS’ VOLUNTARY LIQUIDATIONS Case Name Company Number Rosford Management Limited (Formerly Akkeron Hotels Limited) CJH Groundwork Contractors Limited 03333879 DRB Management Limited 04081078 DRB Interior Contracts Limited 04274160 J G Energy Solutions Limited 04623833 Paul Whiting Limited 01221949 Smiths Construction Limited 09253539 IAM Realisations Limited 00151360 COMPULSORY LIQUIDATIONS Case Name Company Number Court Court Number Clearview Van & Car Hire Limited 06237260 Birmingham District Registry 6170 of 2012 Dauson Holdings Limited 05144149 Cardiff County Court 412 of 2010 RC Brewery Limited 06692060 Royal Courts of Justice, London 2709 of 2013 Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below and William John Kelly (IP number 4857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 200 8150) was appointed as Office Holder in his place. SCHEDULE: ADMINISTRATIONS Case Name Company Number Court Court Number Reflex Recordings Limited 05972216 High Court of Justice, Chancery Division, Birmingham 8618 of 2013 S P Holding Tractor Hire Limited 04269243 High Court of Justice, Chancery Division, Birmingham 8157 of 2016 S P Holding Services Limited 03464899 High Court of Justice, Chancery Division, Birmingham 8159 of 2016 S P Holding Limited 06726429 High Court of Justice, Chancery Division, Birmingham 8158 of 2016 S P Holding Workshop Limited 08667256 High Court of Justice, Chancery Division, Birmingham 8172 of 2016 S P Holding Group Limited 06705293 High Court of Justice, Chancery Division, Birmingham 8156 of 2016 CREDITORS’ VOLUNTARY LIQUIDATIONS Case Name Company Number Cornerstone Developments Limited 03641816 Dancourt Limited 03324307 Hartle (Building Mechanical) Services Limited Symbion Solutions Limited 08510941 BANKRUPTCIES Case Name Court Court Number Tracey Ricketts High Court of Justice, Birmingham 339 of 2014 Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below and Mark Malone (IP number 15970) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 200 8150) was appointed as Office Holder in his place. SCHEDULE: ADMINISTRATIONS Case Name Company Number Court Court Number A G Shakespeare Limited 03596139 High Court of Justice, Chancery Division, Birmingham 8520 of 2012 ANA Food Packaging Limited 07693417 High Court of Justice, Chancery Division, Birmingham 8505 of 2014 Databuild Research & Solutions Limited 02285115 High Court of Justice, Chancery Division, Birmingham 8216 of 2016 D H Fathers Limited 01246723 High Court of Justice, Chancery Division, Birmingham 8232 of 2015 Nigel Smith Developments Limited 05947512 High Court of Justice, Chancery Division, Birmingham 8679 of 2013 Warwickshire Hotels Limited 02844849 High Court of Justice, Chancery Division, Birmingham 8085 of 2016 OTHER NOTICES COMPANY VOLUNTARY ARRANGEMENTS Case Name Company Number Court Court Number GYG Holdings Limited 02486334 High Court of Justice, Chancery Division, Birmingham 8035 of 2014 CREDITORS’ VOLUNTARY LIQUIDATIONS Case Name Company Number Beckdene Limited 03760025 Chord (St Paul’s Square) Limited 05111504 CJH Groundwork Contractors Limited 03333879 Cornerstone Developments JB Limited 03641816 DMI Ductwork Limited 07370558 Donington Ventures Leisure Limited 06010834 Donington Park Leisure Limited 01869637 Elec Techniques Limited 07643470 Energy Advice Team Limited 08414087 Freeway Surfacing Limited 01753894 Jabberwocky Enterprises Limited 07271324 Kevin France Upholstery Limited 03657568 Macob Property Holdings Limited 08014025 Macob Administration Limited 03366389 Macob Developments Limited 01642916 Macob Civil Engineering Limited 02623634 Macob Training and Safety Services Limited 04424727 Macob Limited 01569919 Macob (Southern) Limited 02719531 Minster Macadams Limited 02138305 MJM Transport Services Limited 05838261 Nathaniel’s Restaurant Limited 05482098 NSSR Limited t/a The Cross, Old Swinford 07405828 Oakleigh Engineering Limited 04578965 PGR Solutions Limited 07319449 Smiths Construction Limited 09253539 The Swan (Stourbridge) Limited 07383450 The Hospital Medical Group Limited 02811995 The Hospital Group (Ireland) Limited 05999133 The Hospital Medical Group Dublin Limited 08357951 Tyburn Realisations Limited 07134784 WTA Global Limited 04585536 MEMBERS’ VOLUNTARY LIQUIDATIONS Case Name Company Number AWA 2011 Limited 07651124 Formet Sheet Metal Limited 01923174 Jones Garrard Move Limited 03839206 Reflower Limited 04620832 COMPULSORY LIQUIDATIONS Case Name Company Number Court Court Number Dauson Holdings Limited 05144149 Cardiff County Court 412 of 2010 J. McGrath (Tenbury) Limited 00970442 Birmingham District Registry 6069 of 2014 J-Bees International Limited OC320285 Birmingham District Registry 6166 of 2015 Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below and Sally Richards (IP number 18250) of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF (telephone 01722 435 190) was appointed as Office Holder in his place. SCHEDULE: COMPULSORY LIQUIDATIONS Case Name Company Number Court Court Number Morgan Construction and Developments Limited 07320102 Gloucester County Court 4 of 2015 Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below and Joanne Wright (IP number 009236) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY (telephone 0161 837 7350) was appointed as Office Holder in his place. SCHEDULE: BANKRUPTCIES Case Name Court Court Number Adam Thomas Kirkham High Court of Justice, Birmingham 4 of 2015 Kevin John Alebon High Court of Justice, Birmingham 7330 of 2009 Alaha Khanom Derby County Court 35 of 2014 Christopher Vernon Albert Hereford County Court 82 of 2013 David Wheldon Hughes Mold County Court 59 of 2010 Rae Stephen Formston Worcester County Court 399 of 2012 Garry Walter Tearle Luton County Court 119 of 2011 Christopher Michael John McCabe Brighton County Court 331 of 2013 Mohammed Saddique Derby County Court 3108 of 2011 Susan Ann Kovacs Doncaster County Court 647 of 2010 Notice is hereby given that, by an Order of the Court dated 25 January 2017, Nigel Price (IP number 8778) was removed as Office Holder in the cases listed in the Schedule below: COMPANY VOLUNTARY ARRANGEMENTS Case Name Company Number Court Court Number CVT Vehicle Services Limited 05018742 High Court of Justice, Chancery Division, Birmingham 8401 of 2012 INDIVIDUAL VOLUNTARY ARRANGEMENTS Case Name Court Court Number Jillian Ann Carter High Court of Justice, Chancery Division, Birmingham 8120 of 2014 David James Carter (Deceased) High Court of Justice, Chancery Division, Birmingham 8120 of 2014 PARTNERSHIP VOLUNTARY ARRANGEMENTS Case Name Court Court Number Carters Capo Di Monte High Court of Justice, Chancery Division, Birmingham 8120 of 2014 Gareth Prince , Licensed Insolvency Practitioner NEXT OF KIN MR H A TURNER (DECEASED) It is hereby requested that the next of kin and/or any relative of Harry A Turner (former vice president of the Society of Dyers and Colourists) who died in 1969 contact the undersigned before 28th February 2017. The SDC Charity would like to amend the wording of a monetary award it makes to young people from funds bequeathed by the deceased and seeks permission from surviving kin. Society of Dyers and Colourists, Perkin House, 82 Grattan Road, Bradford, BD1 2LU. Tel 01274 725138. OTHER NOTICES LORDSHIP TITLES TAKE NOTICE that exclusive hereditary rights derived from the following titles: Manorial Lordship title of Heathrow also known as Knights, Lambeth Parish, Surrey have been conveyed to John Coffey and Karla Coffey of Dublin on the 26th January 2017. It should be noted that the titles have been reconstructed by legal process, not through a re-grant or re-establishment by the Crown. All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11 0QB Solicitors acting; Hatton Solicitors1 Sheaf Street, Daventry, Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as agents for and on behalf of Manorial Counsel Limited England and Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB. COMPLETION OF CROSS-BORDER MERGER Notice is hereby given that an order was received by me confirming the completion of a cross-border merger under Directive 2005/56/EC. Details are as follows: Date of receipt of order: 17 January 2017 Effective date of order: 8 February 2017 Merging companies: 1- Tek Investment Group Limited - 06646914 (England & Wales) 2- Tek Holding Srl – 02273900411 (Italy) New company: 3 – Tek Investment Group Limited - 06646914 (England & Wales) Tim Moss Registrar of Companies for England and Wales ABSENTEEE LANDLORD Missing Landlords and former landlords of 29 Agate Road, Clacton- on-Sea Essex CO15 1RA. Please contact Martin Lawrence, F Barnes Solicitors Limited, 20 Balgores Square, Gidea Park, Romford RM2 6AU. Telephone number 01708 3337114. We are trying to locate the same to enable the purchase of the Freehold of 29 Agate Road. 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. MONEY PENSIONS MONEY PURSUANT TO SECTION 27 OF THE TRUSTEES ACT 1925 ANALOX INSTRUMENT LTD RETIREMENT BENEFITS SCHEME Analox Instrument Ltd Retirement Benefits Scheme (“The Scheme”) was established with effect from 17 March 1994. FW Incorp 4 Limited, formerly Analox Instruments Ltd went into Liquidation on 14 January 2016. Clumber Consultancy Limited of Registered Office, Edwinstowe House, High Street Edwinstone, Mansfield, Nottinghamshire, NG21 9PR, were appointed by the Liquidator in their capacity as Trustee to the Scheme. The Trustees have corresponded by post with all known members of the Scheme. Accordingly it is of vital importance that any person having a claim against or an interest in the Scheme, including any person who may have been employed by the company or an associated employer on a part time basis and who considers that his or her conclusion from the Scheme may have constituted indirect discrimination, who has not received correspondence from us should make themselves known to Clumber Consultancy Limited. Particulars of any claim should be sent in writing to the under- mentioned contact on or before 30 April 2017, after which date the Trustees will proceed with the winding up of the Scheme and distribution of the scheme assets having regard only to the claims and interests of which it has had notice. Notification is not required from persons who are currently in receipt of a pension from the Scheme, or who have received correspondence relating to the Scheme for the Trustees. Laura Wheldon, Clumber Consultancy Limited. Edwinstowe House, High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR COMPANIES RESTORED TO THE REGISTER Corporate insolvency NOTICES OF DIVIDENDS PENCAITLAND AFTER SCHOOL CLUB

19 February 2015
MORGAN CONSTRUCTION AND DEVELOPMENTS LTD (Company Number 07320102) Registered office: 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF Principal Trading Address: 112 Ryeworth Road, Charlton Kings, Cheltenham, GL52 6LX In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Julie Anne Palmer and Nigel Price, both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF, (IP Nos 8835 and 008778), were appointed as Joint Liquidators of the company on 28 January 2015, by the Secretary of State. Notice is also hereby given that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the Joint Liquidators at 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Neil Allen whose contact details are provided below. Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at [email protected] or by telephone on 01722 435194. J A Palmer, Joint Liquidator 28 January 2015

28 January 2015
MORGAN CONSTRUCTION AND DEVELOPMENTS LTD (Company Number 07320102) Registered office: 112 Ryeworth Road, Charlton Kings, CHELTENHAM, GLOUCESTER, GL52 6LX In the County Court at Gloucester and Cheltenham No 4 of 2015 Date of Filing Petition: 28 October 2014 Date of Winding-up Order: 9 December 2014 M Mace1st Floor, Tower Wharf, Cheese Lane, BRISTOL, BS2 0JJ, telephone: 0117 9279515, email: [email protected] Capacity of office holder(s): Liquidator 10 December 2014

1 December 2014
LTD (Company Number 07320102) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company having its Registered Office at 112 Ryeworth Road, Charlton Kings, Cheltenham, Gloucestershire GL52 6LX, presented on 28 October 2014 by HANSON QUARRY PRODUCTS EUROPE LIMITED, The Ridge, Chipping Sodbury, Bristol BS37 6AY, claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG, on 9 December 2014, at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 8 December 2014. The Petitioner’s Solicitor is Lester Aldridge LLP, Russell House, Oxford Road, Bournemouth. (Ref HG.MRE.HANQ.3125.) 26 November 2014

26 November 2014
MORGAN CONSTRUCTION & DEVELOPMENTS LIMITED (Company Number 07320102) Registered office: 112 Ryeworth Road, Charlton Kings, Cheltenham, Glos GL52 6LX Principal trading address: 112 Ryeworth Road, Charlton Kings, Cheltenham, Glos GL52 6LX NOTICE IS HEREBY GIVEN pursuant to Section 98 of the INSOLVENCY ACT 1986 that a Meeting of the Creditors of the above named Company will be held at “The Space” Meeting Room, The Wilson, Cheltenham Art Gallery & Museum, Clarence St, Cheltenham, Glos GL50 3JT on 4 December 2014 at 10.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office - Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH not later than 12 noon on the business day before the meeting. Resolutions to be considered at the meeting will include the approval of the costs of convening the meeting, and the basis of calculation of the liquidator’s fees. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH 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 Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above, Alternatively Contact [email protected], 01242 239099. Note: Forms of General and Special Proxies to be used at the meeting must be lodged, together with a statement of claim, at the Registered Office of the company at Janes, Priory Lodge, London Road, Cheltenham, Glos GL52 6HH not later than 12 noon on the business day before the meeting. By Order of the Board Kieran Morgan, 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