NWM YORKSHIRE LTD

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


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