NEWINCCO 1382 LIMITED
UK Gazette Notices
10 August 2021
Roads & highways
ROAD RESTRICTIONS
OXFORDSHIRE COUNTY COUNCIL
ROAD TRAFFIC REGULATION ACT 1984 – SECTION 14(1) & (7)
NOTICE OF TEMPORARY TRAFFIC ORDER
OXFORD, MANSFIELD ROAD
TEMPORARY PARKING BAY SUSPENSION
DATE OF ORDER: 31 AUGUST 2021
COMING INTO FORCE: 3 SEPTEMBER 2021
This Order is being introduced to allow access for large HGV vehicles
into a building site which is anticipated to be completed 3 April 2023.
This is a 24 hour parking bay suspension.
The effect of the Order is to temporarily suspend the 4 parking bays in
Mansfield Road, on the west side north of the junction with Savile
Road. Appropriate traffic signs will be displayed to indicate when the
measures are in force. Exceptions are included for emergency service
vehicles and for the purpose of the works.
This Order will remain in force for a maximum period of 18 months or
until the works have been completed whichever is the sooner.
The relevant parts of the Oxfordshire County Council (Oxford City)
(Designation and Regulation of Pay and Display Parking) Order 2017
(as amended) will be temporarily suspended for the duration of the
works.
PARLIAMENT ASSEMBLIES & GOVERNMENT
The Council is satisfied that due to the nature of the Works this order
shall remain in force until the Works have been completed or the order
is revoked, whichever is the earlier (Ref. T9177/AC)
Traffic Regulations Team for the Director for Infrastructure
Delivery,
County Hall, Oxford OX1 1ND. 0345 310 1111
PARLIAMENT ASSEMBLIES & GOVERNMENT
OTHER NOTICES
IN THE HIGH COURT OF JUSTICE
BUSINESS AND PROPERTY COURTS IN BIRMINGHAM
INSOLVENCY AND COMPANIES LIST (CHD)
CASE NUMBER: CR-2021-BHM-000201
BLOCK TRANSFER OF INSOLVENCY CASES
Notice is hereby given that, by an Order of His Honour Judge Worster
dated 2 August 2021, Paul David Masters (IP number 8262) (‘the
Outgoing Office-holder’) was removed as Office Holder in the cases
listed in the Schedules below and David Griffiths (IP number 22930)
and Joph Young (IP number 20290) of Leonard Curtis Recovery
Limited, 3rd Floor, Cavendish House, 39-41 Waterloo Street,
Birmingham, B2 5PP (‘the Replacement Office-holders’) were
appointed as Office-holders in his place as specified below. All
removals and replacement appointments were made with immediate
effect.
Joint appointments
Where the cases referred to in the Schedules are joint appointments,
any act required or authorised under any enactment to be done by
joint appointees may be done by all or any one or more of the persons
at the time being holding office. No functions are required to be
undertaken by joint appointees acting together and no functions are
specifically the responsibility of either joint appointee.
Notification
The creditors, and in the case of members’ voluntary liquidations, the
members, in each of the Block Transfer Cases listed in the Schedules
be notified of this order solely by advertisement published in the
London Gazette within 28 days of the date of this order (‘the
Advertisement’).
Any creditor, or in the case of any members’ voluntary liquidation, any
member, in respect of any of the companies or persons listed in the
Schedules who has an objection to this order shall have 28 days from
the date of the Advertisement (as required at the paragraph above) to
apply to court to set-aside or vary the terms of this order. Such
application shall not affect the transfer of the Block Transfer Cases
listed in the Schedules until further or other order by the court.
The Replacement Office-holders shall notify the Secretary of State
and, in the case of companies, the Registrar of Companies in respect
of the relevant insolvency proceedings listed in the Schedules of the
terms of this order as soon as reasonably practicable.
The Outgoing Office-holder shall file a copy of this order with each of
the courts listed in the Schedules.
The Outgoing Office-holder shall receive his release and be
discharged from liability as liquidator, administrator and trustee (as
specified in the Schedules) 28 days after the Advertisement save that
such release may be subject to further order in the event of an
application by any creditor or member to set aside or vary the terms
of the Order.
Pursuant to rules 18.6, 18.7 and 18.8 of the Insolvency Rules 2016,
and in respect of the Block Transfer Cases listed in the Schedules, the
time by which progress reports are required to be delivered by any
office-holder of the Block Transfer Cases shall be unaffected by the
change in office-holder.
The Replacement Office-holders have liberty to apply to Court to
amend this order to include any appointments held by the Outgoing
Office-holder which have been inadvertently omitted from this
Application.
David Griffiths appointed in relation to:
SCHEDULE A1
Administrations
Matter Name Company Number
ATL Logistics Limited 09844865
High Court of Justice, Business and Property Courts in Leeds,
Insolvency and Companies List (CR-2020-LDS-000204)
SCHEDULES B1 & B3
Creditors' Voluntary Liquidation
Matter Name Company Number
Jeff & Clio Enterprises Limited 05804085
Orb Logistics Limited 06788268
Mycott Manufacturing LLP OC309921
Raymar Industries Limited 06867994
Matter Name Company Number
TDG Recycled Plastics Limited 05033241
Medway Fuels Limited 07157144
William A. Lewis Engineering
Limited
Roberta Watts Ltd 07857988
FEI (Midlands) Limited 08355515
Hunann Limited 00580096
Rossiter and Associates Limited 06523495
Jacobs & Field Limited 06974534
Aspire Style Limited 05193997
Promold International Limited 05156951
F.I.S. Loveday Limited 01163199
MAP Concrete Pumping Limited 07406598
Amberleigh Care Home Ltd 08874734
Cottage Blind Contracts Limited 08166174
Green Energy Geothermal
International Limited
Green Energy Geothermal UK
Limited
Evans & Reid Alloys Limited 00380092
H. & J. Transport Limited 01960245
J M Tyres Limited 05055437
Robert W Harris Engineering
Limited
MGSB Ltd 10094000
Ashfield Screen Printing Limited 00559110
Ashfield Screen Print Holdings
Ltd
Adray Plastics Limited 04199206
CG Kitchens & Bedrooms Ltd
T/A Cedargreen
Pharma Advisory Limited 11400851
European CNC Turned Parts
Limited
Lucky Dairy Limited 05988121
One Health Medical Holdings
Limited
TW Composting Limited 10001801
Beacham Whitehead Holdings
Limited
Newincco 1382 Limited 09760761
Newincco 1386 Limited 09759503
Access Staff Ltd 08197267
Scoff and Quaff (Holdings)
Limited
Chung Ying Central Limited 08743978
Bio Composting Limited 10609462
Krebs Composting Limited 10611388
Dynamic Aero Services Ltd 07905006
Hiflyre Limited 07510568
M C Steel Structures Limited 05971142
Tettenhall Tots Day Nursery Ltd 07143437
WT Property Services Limited 04896565
One Health Medical Cosmetic
Limited
Aire Re Limited 10183837
S Walker Transport Limited 04265074
Focus Technical Limited 04677286
Newhall Dent Limited 07591110
The Flame Lily Flexible Staffing
Limited
SCHEDULE C1
Members' Voluntary Liquidations
Matter Name Company Number
D.G.Lewis Estates Holdings
Limited
SCHEDULE D1
OTHER NOTICES
Partnership Voluntary Arrangements
Matter Name Company Number
Gregsons Solicitors N/A
High Court of Justice, The Business and Property Courts in
Birmingham, Insolvency and Companies List (8404 of 2011)
Walters and Plaskitt Solicitors N/A
High Court of Justice, The Business and Property Courts in
Birmingham, Insolvency and Companies List (8631 of 2013)
SCHEDULE E1
Individual Voluntary Arrangements
Individual Name Number
Norman Michael Draper N/A
SCHEDULE F1
Bankrupties
Individual Name Number
Mark Rajesh Tangri N/A
Birmingham County Court (295 of 2012)
William James Furber N/A
High Court of Justice, Birmingham District Registry (474 of 2014)
Joph Young appointed in relation to:
SCHEDULE A2
Administrations
Matter Name Company Number
ARC Vehicle Limited 10702899
High Court of Justice, Business and Property Courts in Birmingham,
Insolvency and Companies List (CR-2019-BHM-000729)
SCHEDULE B2
Creditors' Voluntary Liquidation
Matter Name Company Number
Tastemay Limited 01575670
Amos Aftercare Moving on
Scheme Limited
Allen-Martin Conservation Ltd 01800086
JJM Machining Services Limited 05398343
SKE Building Projects Limited 09417640
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.
OTHER NOTICES
Corporate insolvency
NOTICES OF DIVIDENDS
1 October 2020
NEWINCCO 1382 LIMITED
(Company Number 09760761)
Registered office: Milton Chambers, 19 Milton Street, Nottingham,
NG1 3EU
Principal trading address: N/A
Notice is hereby given that the following resolutions were passed on
23 September 2020 as a special resolution and an ordinary resolution
respectively:
"That the Company be and is hereby wound up voluntarily and that
Conrad Beighton (IP No. 9556) and Paul Masters (IP No. 8262) both of
Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row,
Birmingham, B3 2BB be and are hereby appointed Joint Liquidators
of the Company for the purposes of the winding up of the Company."
Further details contact: The Joint Liquidators, Tel: 0121 200 2111.
Alternative contact: Richard Lloyd
Nicholas White, Director
28 September 2020
Ag WG61889
1 October 2020
Name of Company: NEWINCCO 1382 LIMITED
Company Number: 09760761
Nature of Business: Activities of head offices
Registered office: Milton Chambers, 19 Milton Street, Nottingham,
NG1 3EU
Type of Liquidation: Creditors
Date of Appointment: 23 September 2020
Liquidator's name and address: Conrad Beighton (IP No. 9556) and
Paul Masters (IP No. 8262) both of Leonard Curtis, Bamfords Trust
House, 85-89 Colmore Row, Birmingham, B3 2BB
By whom Appointed: Members and Creditors
Ag WG61889
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