NWM YORKSHIRE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
6 April 2018
In the High Court of Justice, Business and Property Court, Chancery
Division
Birmingham District Registry No 8055 of 2018
Notice is hereby given that, by an Order of the Court dated 23 March
2018, Robert David Adamson (IP number 9380) was removed as
Office Holder in the cases listed in the Schedule below and was
replaced as Office Holder as detailed.
SCHEDULE
ADMINISTRATIONS
Replacement Office Holder: Conrad Pearson (IP Number 014732)
Bradford Property Restoration Limited – 02923775
PG Branding Ltd – 02919363
Wilkinson Maintenance Limited – 04241072
Green Light Traffic Management Ltd – 05404357
Household Articles Limited – 04368549
KnitMesh Limited – 00585616
KnitMesh House Limited – 01309094
The Greenfield Group Limited – 00317703
Liv Supplies Limited – 06242113
North Dean Engineering Limited – 08181573
Replacement Office Holder: Simon David Chandler (IP Number
008822)
Magnadata International Limited – 04004423
Replacement Office Holder: Patrick Lannagan (IP Number 009590)
Kingfisher Resources Management Limited – 05440050
Total Logistics Fleet Limited – 08804409
Validsoft UK Limited – 04023940
SK Bars Limited – 07617199
CREDITORS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holders: Patrick Lannagan (IP Number 009590)
and Conrad Pearson (IP Number 014732)
DGRP Ltd (formerly Drummond Group PLC) – 00192947
Patonwall Limited Formerly Toryen Limited – 04138482
Covercat Spray Systems Limited – 02006353
Replacement Office Holder: Conrad Pearson (IP Number 014732)
EED Realisations Limited – 01284589 AG&M Limited – 05743752
Dean Construction Limited – 03429591
C D Welding Ltd – 03952972
Ocon Construction Limited – 05122365
Norvik Realisations Limited – 02398898
Ordprint Limited – 00190681
Horner Brothers Print Group Limited – 02703050
Energy Direct (UK) Limited – 04883632
Radmode Limited – 03460005
BE Truck Bodies Limited – 07856722
NWM Yorkshire Limited – 07239154
The Hydrographic Consultancy Ltd – 07303878
Jupiter Solutions Limited – 9374922
Total Logistics Training Limited – 06919827
Newby Construction Limited – 09204442
Silentair Limited – 06116891
OMEC UK Engineering Limited – 08170965
Parrs Confectionery Limited – 08404162
Sheff Pack Limited – 03682863
Iscaffold Ltd – 09385184
Waste Clean Group Limited – 06827126
Tachodisc Limited – 02676818
Robshaws TPC Group Limited – 06790892
Norprint Limited – 05665731
Plantilla Limited – 08079093
Concept Insulations Limited – 07490772
R P D Builders Limited – 05918420
Aldersgate Investment Managers LLP - OC324236
Madastri LLP - OC352445
Replacement Office Holder: Simon David Chandler (IP Number
008822)
MLC Realisations Limited – 03116356
Replacement Office Holder: Patrick Lannagan (IP Number 009590)
Parry Group Limited - 00395292
MEMBERS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Simon David Chandler (IP Number
008822)
CL North East Ltd – 07196844
Briggs & Powell, Limited – 00170095
COMPULSORY LIQUIDATIONS
Replacement Office Holder: Conrad Pearson (IP Number XXXX)
Solar Energy Savings Limited – 07049599
COMPANY VOLUNTARY ARRANGEMENTS
Replacement Office Holder: Conrad Pearson (IP Number 014732)
O'Garra's Limited – 07187541
Replacement Office Holders: Patrick Lannagan (IP Number 009590)
and Conrad Pearson (IP Number 014732)
TWA Logistics Limited – 3253156
BANKRUPTCIES
Replacement Office Holder: Ann Nilsson (IP Number 009558) and
Edward Thomas (IP Number 009711)
Yvette Jane Baldwin
Margaret Olivia Fell
Thomas William Fell
Replacement Office Holder: Edward Thomas (IP Number 009711)
Steven Hall
Richard Alwyn Pendreigh
Wesley Grainger Smith
The addresses of the incoming Office Holders are as follows:
Patrick Lannagan: Mazars LLP, One St. Peter’s Square, Manchester,
M2 3DE
Conrad Pearson: Mazars LLP, One St. Peter’s Square, Manchester,
M2 3DE
Simon David Chandler: Mazars LLP, 45 Church Street, Birmingham,
B3 2RT
Edward Thomas: Mazars LLP, The Pinnacle, 160 Midsummer
Boulevard, Milton Keynes, MK9 1FF
Ann Nilsson: Mazars LLP, The Pinnacle, 160 Midsummer Boulevard,
Milton Keynes, MK9 1FF
OTHER NOTICES
All creditors (and in the case of solvent liquidations, members) of the
estates listed above do have permission to apply to the Court, on
notice to the Applicant, within 28 days of this advertisement for the
purposes of applying to vary or discharge the Order in so far as it
affects the estate or estates of which they are a creditor.
DHARMENDER SINGH TAKRA
Notice is hereby given that by a Deed Poll dated 11 December 2017,
I, Dharmender Singh Takra, s/o Chattar Singh, presently residing at 98
Spouthouse Lane, Birmingham B43 5QA, and formerly residing at Vpo
Bianpur District Gurdaspur Punjab 143533, Indian Citizen, abandoned
the name of Dharmender Singh and assumed the name of
Dharmender Singh Takra.
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 26TH MARCH 2018
The particulars for each merging company are as follows:
16 September 2016
In the High Court of Justice
No. 1152 of 2016
Notice is hereby given that, by an Order of the Court dated 5
September 2016, Roderick John Weston (IP number 8730) was
removed as Office Holder in the cases listed in the Schedule below
and was replaced as Office Holder as detailed.
SCHEDULE
ADMINISTRATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
IAC 2014 Limited – 01517591
Woodland Holdings Limited – 04979174
Woodlands Building Contractors Limited – 01210187
Woodlands Decorating Contractors Limited – 07493513
Julian Roe (Bristol) Limited – 01322620
H.W.D. Shopfitters Limited – 00683226
Learning South West – 02806593
Replacement Office Holder: Neil John Mather (IP Number 8747)
Agar Brown Limited – 09399796
St Mary Cray Limited – 7093532
Visitjourneys (Brighton) Limited – 6315306
Hartley Holiday Parks – 06299258
TMat Morrell Limited – 05818273
Palmcity Company Limited – 03020691
Replacement Office Holder: Patrick Lannagan (IP Number 9590)
L WY Realisation Limited – 07001633
Magnadata International Limited – 04004423
Magnadata Group Limited – 04004408
Norprint Limited – 05665731
Assist Staffing Agency Limited – 08528330
Replacement Office Holder: Simon David Chandler (IP Number
8822)
Armstrong Brands Limited – 06370458
BANKRUPTCIES
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Graham Croft
David George Richard Butt
Gary Edward Butters
Dr Nigel James Lester Bradbury
Helen Bright
Shaun Edwin Robert Hampshire
Koshala Johnson
Robert Kaim
David Murray
Gugulethu Precious Mseleku
Ashneil Albert Nicholas
Abebayo Olaiya
Nana Oduro
Timothy Page
Gareth Roberts
Irshad Sheikh
Stephen Stringer
Manik Uddin
Peter White
Roland Benjamin Joseph Wheatcroft
Replacement Office Holder: Tim Hewson (IP Number 9385)
David Stephen Cotton
Keith John Berry
MEMBERS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
BCC Industries (UK) Limited - 01163567
Replacement Office Holder: Neil John Mather (IP Number 8747)
Aldebaran Capital LLP – OC323463
Bamboo Investments Limited – 00733533
Bamboo Investments (No.2) Limited – 05220362
BMB Property Developments Limited – 04645818
Carborundum UK Limited – 00120427
Central & Eastern European Property (General Partner) Limited –
Dean & Dyball Workforce Limited – 01239585
DMI Properties Limited – 02771826
Edgar Allen Engineering Limited – 00898861
Eni MOG Limited – 03211318
Eni Ventures Plc – 03939723
G4S Management Services 127 (UK) Limited – 00835411
Houghton Mifflin Plc – 02319274
Magnet Technologies Limited – 01751442
Mittagong Limited – 08072228
Mizar Capital LLP – OC310711
No Exclusions Limited – 07266457
Roberts Adlard Limited – 00281043
SG Technologies Holdings Limited – 05149646
Syniverse Holdings Limited – 04198746
Syniverse Holdings U.K. Limited – 07976719
Southerns-Evans Limited – 00098015
Stanton Limited – 00147940
Syniverse Technologies Payment Services Limited – 05667132
United Builders Merchants Limited – 00154861
Replacement Office Holder: Patrick Lannagan (IP Number 9590)
Occident Limited – 5696713
PARTNERSHIP VOLUNTARY ARRANGEMENTS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Ivan Alec & Matthew Warren Gosden
CREDITORS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Riley McLaren Electrical Contractors Limited - 04528956
Replacement Office Holder: Neil John Mather (IP Number 8747)
Crawford & Russell International Limited – 00510149
Davy McKee (Sheffield) Limited – 00631209
Davy Property Holdings Limited – 00031754
ITI Energy Limited – 0593306
Kvaerner E & C Holdings Limited – 0001125
Kvaerner Engineering & Construction (Overseas Trading) Limited –
Kvaerner Engineering & Construction UK Limited – 00070860
Kvaerner Energy Limited – 00089980
Kvaerner Metals Limited – 00006662
Leesona – 00632197
Leesona Plastics Machinery – 00725836
One Berkeley Street Limited – 00709547
OTHER NOTICES
Revive FM Limited – 06890809
Sabi Interiors Limited – 04549282
Trafalgar House Finance Limited – 00055100
TH Financial Services Limited – 03221508
TH US Holdings Limited – 00644437
Training For Life Limited – 02959580
Tukelike Limited – 04657672
Walsh M&E UK Limited – 06211974
Yarm Road Limited - 00601555
Replacement Office Holder: Patrick Lannagan (IP Number 9590)
Jay Tee Construction Limited – 03239500
NWM Yorkshire Limited – 07239154
The Hydrographic Consultancy Ltd – 07303878
Plastering Services UK Limited – 06946808
Priory Plant Hire Limited – 08153982
Marsden Rock Care Limited – 06815860
MB Flooring Consultants Limited – 07282690
Retrograde Academy Limited - 08455783
Replacement Office Holder: Simon David Chandler (IP Number
8822)
Advanced Brickwork Limited – 2980273
Gregson and Brooke Limited – 06194937
Proton EMC Limited – 07072364
Smartway PW. Ltd – 03353118
COMPULSORY LIQUIDATIONS
Replacement Office Holder: Guy Robert Thomas Hollander (IP
Number 9233)
Simon Barnes Limited - 06609683
Replacement Office Holder: Simon David Chandler (IP Number
8822)
County Developments (Northampton) Limited - 08589683
The addresses of the incoming Office Holders are as follows:
Guy Robert Thomas Hollander and Neil John Mather
Mazars LLP, Tower Bridge House, St Katherine’s Way, London E1W
1DD
Patrick Lannagan
Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT
Simon Chandler
Mazars LLP, 45 Church Street, Birmingham, B3 2RT
Tim Hewson
Mazars LLP, Unit 121, Gloucester Quays Designer Outlet, St Ann
Way, Gloucester, GL1 5SH
All creditors (and in the case of solvent liquidations, members) of the
estates listed above do have permission to apply to the Court, on
notice to the Applicant, within 28 days of this advertisement for the
purposes of applying to vary or discharge the Order in so far as it
affects the estate or estates of which they are a creditor.
We are searching for ‘A W Tollady’ who used the services of Burnand
Brazier Forsyth solicitors in Goring-By-Sea, West Sussex in
1990-1995. If this is you please contact the office on 01903 502155.
COMPLETION OF CROSS-BORDER MERGER
Notice is hereby given that a formal notification 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 notification: 12th September 2016
Effective date of Merger17th August 2016
Merging companies:
1 – PRIMATRON LIMITED – Company Number 05589597 (England &
Wales)
2 – PRIMATRON MEDICAL ENGINEERING GMBH – Company
number HRB 8021 (Germany)
New company:
3 – PRIMATRON MEDICAL ENGINEERING GMBH– Company number
HRB 8021 (Germany)
Tim Moss
Registrar of Companies for England and Wales
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
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
THE WIND UP OF THE KLIPPAN SECTION OF THE NEWELL
RUBBERMAID UK PENSION SCHEME
The Newell Rubbermaid UK Pension Scheme (“the Scheme”) was
established on 1 March 2007 following the merger of several legacy
pension schemes, including the Klippan Limited Retirement & Death
Benefit Scheme (the “Klippan Section”).
This notice is addressed to members of the Klippan Section who
would have been former employees of one of the participating and
associated employers, including Newell Rubbermaid and Newell Ltd.
This notice does not apply to members of any other Section of the
Scheme.
Newell Trustee Ltd (“the Trustee”) has written to all known members
and beneficiaries by post and, in due course, Klippan Section of the
Scheme will cease to exist. The known benefits of these Section
having already been secured in full with Insurance Companies.
It is of vital importance that any person having a claim against or an
interest in Klippan Section of the Scheme and who has not received
correspondence from the Trustee make themselves known to the
Trustee. The Klippan Section will commence winding up with effect
from 28 June 2016.
PURSUANT to the Trustee Act 1925 notice is given that all creditors
and others having any claims against or claiming to be beneficially
interested in the Klippan Section of the Scheme are required to send
particulars in writing to the Newell Trustee Limited, c/o Louise
McAulay, Aon Hewitt, 103 Waterloo Street, Glasgow, G2 7BW within
2 months of the date of issue of this notice.
After 19 November 2016 the Trustee will proceed to apply all
remaining assets of the Klippan Section of the Scheme in securing the
liabilities attributable to the persons so entitled having regard only to
the claims of which they then have notice and shall not be liable for
the assets of the Klippan Section or any part of them so applied to
any persons whose claims or demands they have then not had notice.
If you have already been contacted by the Trustee (or Aon Hewitt on
behalf of the Trustee), you need not respond to this notice.
For and on behalf of Newell Trustee Limited, Trustee of the Scheme
Date: 19 September 2016
Corporate insolvency
NOTICES OF DIVIDENDS
OVERSEAS TERRITORIES & CROSS-BORDER
INSOLVENCIES
RE-USE OF A PROHIBITED NAME
9 June 2015
NWM YORKSHIRE LTD
(Company Number 07239154)
Registered office: 8 Navigation Court, Calder Park, Wakefield, WF2
7BJ
Principal trading address: Thornes Lane Wharf, Wakefield, West
Yorkshire, WF1 5RF
At a general meeting of the above-named company, convened, and
held on 02 June 2015 the following resolutions were passed as a
Special Resolution and an Ordinary Resolution respectively:
“That the company be wound up voluntarily and that Robert David
Adamson and Roderick John Weston, both of Mazars LLP, Mazars
House, Gelderd Road, Gildersome, Leeds LS27 7JN, (IP Nos 009380
and 008730) be appointed as joint liquidators of the company for the
purposes of the voluntary winding up.”
For further details contact: Samantha Busby on Tel: 0113 387 8573
Michael Noble, Chairman
9 June 2015
Company Number: 07239154
Name of Company: NWM YORKSHIRE LTD
Nature of Business: Treatment & disposal of non hazardous waste
Type of Liquidation: Creditors
Registered office: 8 Navigation Court, Calder Park, Wakefield, WF2
7BJ
Principal trading address: Thornes Lane Wharf, Wakefield, West
Yorkshire, WF1 5RF
Robert David Adamson and Roderick John Weston, both of Mazars
LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN.
Office Holder Numbers: 009380 and 008730.
For further details contact: Samantha Busby on Tel: 0113 387 8573
Date of Appointment: 02 June 2015
By whom Appointed: Members and Creditors
28 May 2015
NWM YORKSHIRE LTD
(Company Number 07239154)
Registered office: 8 Navigation Court, Calder Park, Wakefield, WF2
7BJ
Principal trading address: Thornes Lane Wharf, Wakefield, West
Yorkshire, WF1 5RF
Notice is hereby given, pursuant to Section 98(1) OF THE
INSOLVENCY ACT 1986 (AS AMENDED) that a meeting of the
creditors of the above named Company will be held at Mazars House,
Gelderd Road, Gildersome, Leeds LS27 7JN on 02 June 2015 at
12.30 pm for the purposes provided for in Sections 99, 100 and 101
of the said Act. A list of the names and addresses of the company’s
creditors will be made available for inspection free of charge at the
offices of Mazars LLP, Mazars House, Gelderd Road, Gildersome,
Leeds LS27 7JN, on the two business days immediately prior to the
meeting between the hours of 10.00 am and 4.00 pm.
For further details contact: Michael Noble, Tel: 0113 387 8573.
Alternative contact: Samantha Busby
Michael Noble, Director
21 May 2015
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