PFI CAMDEN (HOLDINGS) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
10 June 2019
HIGHWAYS ENGLAND COMPANY LIMITED
ROAD TRAFFIC REGULATION ACT 1984
THE A46 TRUNK ROAD (SWAINSWICK LAYBY) (NO ENTRY AND
PROHIBITION OF U-TURNS AND RIGHT TURNS) ORDER 2019
Notice is given that Highways England Company Limited (a) proposes
to make an Order under sections 1(1) and 2(1) and (2) of the Road
Traffic Regulation Act 1984 on the A46 Trunk Road in Bath and North
East Somerset.
The effect of the Order would be to prohibit:
(a) U-turns on the A46 between a point 398 metres and a point 457
metres north of the centre line of the Swainswick Lane Junction;
(b) right turns from the lay-by adjacent to the A46 southbound located
201 metres north of the centre line of the Swainswick Lane Junction;
(c) entering the above lay-by at the southern end.
A copy of the draft Order, a plan, and a statement of Highways
England’s reasons for proposing to make the Order may be inspected
during normal office hours at Bath Central Library, 19-23 The Podium,
Northgate Street, Bath BA1 5AN and BANES Council, One Stop
Shop, 3-4 Manvers Street, Bath, BA1 1JQ. They may also be obtained
from PABS, Highways England, Temple Quay House, 2 The Square,
Temple Quay, Bristol, BS1 6HA or by e-mailing
[email protected], quoting reference HESW
05/19
Anyone wishing to object to the proposed Order should send, not
later 28 June 2019 or within 21 days from the date of first publication
of this notice, if that period expires later, a written statement of their
objection and the grounds on which it is made to Highways England
at the address above, quoting reference HESW 05/19.
Information provided in response to this consultation, including
personal information, may be subject to publication or disclosure in
accordance with the access to information regimes (these are
primarily the Freedom of Information Act 2000 (FOI) and the
Environmental Information Regulations 2004 (EIR).
Paul Edwards, Highways England Company Limited
(a) Registered in England and Wales under company no 9346363.
Registered office Bridge House, Walnut Tree Close, Guildford, Surrey,
GU1 4LZ.
General Enquiries relating to this notice may be made in writing to
the Project Manager, Andrew Prout at Highways England Co Ltd,
Brunel House, 930 Hempton Court, Aztec West, Almondsbury, Bristol,
BS32 4SR, by telephoning 0300 470 1874 or by email to
[email protected]
LONDON BOROUGH OF HAMMERSMITH AND FULHAM ROAD
TRAFFIC REGULATION ACT 1984
THE HAMMERSMITH AND FULHAM (WAITING AND LOADING
RESTRICTION) (CONSOLIDATION) AMENDMENT (NO. 90) ORDER
THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE
“F”) (AMENDMENT NO. 15) ORDER 2019
THE HAMMERSMITH AND FULHAM (PARKING PLACES, ZONE
“X”) (AMENDMENT NO. 9) ORDER 2019
1. NOTICE IS HEREBY GIVEN that the London Borough of
Hammersmith and Fulham propose to make the above-mentioned
Orders under the powers granted by sections 6, 45, 46, 49 and 124
of, and Part IV of Schedule 9 to, the Road Traffic Regulation Act 1984
as amended.
2. The general effect of the Hammersmith and Fulham (Waiting and
Loading Restriction) (Consolidation) (Amendment No. 90) Order 2019
would be to further amend the Hammersmith and Fulham (Waiting
and Loading Restriction) (Consolidation) Order 2008 so that waiting
and/or loading restrictions would be amended and/or introduced
and/or revoked in certain lengths of Durrell Road, Ravenscourt Road,
Townmead Road and Lyons Walk.
3. The general effect of the above proposed Parking Places Orders
would be to further amend each of their parent orders in so far that
parking places would be amended and/or introduced and/or revoked
in certain lengths of Lysia Street and Coomer Place.
4. A copy of the proposed Orders, the Councils statement of reasons
for proposing to make the Orders and documents giving more
detailed particulars of the proposed Orders, can be inspected during
normal office hours on Mondays to Fridays inclusive until the end of a
period of 6 weeks beginning with the date on which the Orders are
made, or as the case may be, the Council decides not to make the
Orders.
5. Any person wishing to object to the proposed Orders or make other
representations should send a statement in writing to the following;
Transport and Highways Department, Environmental Services, Town
Hall Extension, King Street, Hammersmith, W6 9JU –
until the expiration of 21 days from the date on which the notice is
published.
Dated this 4th day of June 2019.
Chris Bainbridge, Chief Transport Planner, Transport and Highways
TRANSPORT SCOTLAND
THE A78 TRUNK ROAD (FAIRLIE) (30MPH SPEED LIMIT) ORDER
THE SCOTTISH MINISTERS hereby give notice that they have made
the above Order under section 84(1)(a), and 124(1)(d) of, and
paragraph 27 of schedule 9 of, the Road Traffic Regulation Act 1984.
The effect of the Order is as described in the Largs and Millport
Weekly News on 12th September 2018 and the Edinburgh Gazette
issue number 28079 dated 14th September 2018. The Order comes
into force on 13 June 2019.
Full details of the proposal are contained in the Order which, together
with a plan showing the length of road involved and order being
revoked, may be examined free of charge during normal business
hours until 15 July 2019 at the offices of Transport Scotland,
Buchanan House, 58 Port Dundas Road, Glasgow, G4 0HF; North
Ayrshire Council Office, 27 Vernon St, Saltcoats, KA21 5HE and Fairlie
Library, 76 Main Rd, Fairlie, Largs, KA29 0AB.
ENVIRONMENT & INFRASTRUCTURE
A copy of the Order and this Notice will be available on the Transport
Scotland website at: https://www.transport.gov.scot/road-orders/?
roadorderregion=1293
J. J. MORAN
A member of the staff of the Scottish Ministers
Transport Scotland, Buchanan House, 58 Port Dundas Road,
Glasgow G4 0HF
THE DERBYSHIRE COUNTY COUNCIL
HIGHWAYS ACT 1980
THE DERBYSHIRE COUNTY COUNCIL (WOODVILLE TO
SWADLINCOTE REGENERATION ROUTE (CLASSIFIED
UNNUMBERED ROAD) (SIDE ROADS) ORDER 2019
The Derbyshire County Council (the “Council”) hereby gives notice
that it has made, and is about to submit to the Secretary of State for
Transport for confirmation, an Order made under section 14 and 125
of the Highways Act 1980, authorising the Council to:
(a) improve highways (including raising, lowering or otherwise
altering),
(b) stop up highways,
(c) construct new highways,
(d) stop up private means of access to premises,
(e) provide new means of access to said premises,
all, on or in the vicinity of the route of the classified unnumbered road
known as the Woodville to Swadlincote Regeneration Route which the
Council is proposing to construct to connect into the A514 Derby
Road classified road and the A514 Swadlincote Road and then
generally south-eastwards for a distance of approximately 900m to
connect into the roundabout on Occupation Lane.
Copies of the Order and of the relevant plans may be inspected free
of charge at all reasonable hours from 7 June 2019 at the following
locations:
(1) Derbyshire County Hall, County Hall, Matlock, Derbyshire DE4
3AG; and
(2) Swadlincote Library, Civic Way, Swadlincote, Derbyshire DE11
0AD.
ANY PERSON may not later than 19 July 2019 object to the
confirmation of the Order by notice to the Secretary of State for
Transport c/o The Transport Casework Team, Tyneside House,
Skinnerburn Road, Newcastle Business Park, Newcastle upon Tyne
NE4 7AR stating the grounds of their objection.
Dated: 7 June 2019
Janie Berry
Director of Legal Services
Derbyshire County Council
County Hall
Matlock
Derbyshire
DE4 3AG
ENVIRONMENT & INFRASTRUCTURE
OTHER NOTICES
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.
DRIVER & VEHICLE STANDARDS AGENCY
THE PUBLIC SERVICE VEHICLES (ENFORCEMENT POWERS)
REGULATIONS 2009
(S.I.2009/1964)
Notice is given that at 14:00 hours on 3rd June 2019 at Liverpool
John Lennon Airport, Speke Hall Avenue, Speke, Liverpool, the Driver
& Vehicle Standards Agency, by virtue of powers under regulation 3 of
the Public Service Vehicles (Enforcement Powers) Regulations 2009
(“the 2009 Regulations”) detained the following vehicle:
Registration number: NH05 ODG Make: Ford Transit minibus
Any person having a claim to the vehicle is required to establish their
claim in writing on or before 28 June 2019 by sending it by post to the
Office of the Traffic Commissioner, Suites 4-6 Stone Cross Place,
Stone Cross Lane North, Golborne, WA3 2SH (regulations 9, 11 and
23 of the 2009 Regulations). If on or by the date given in this notice,
no person has established that he is entitled to the return of the
vehicle, the Driver & Vehicle Standards Agency shall be entitled to
dispose of it as it thinks fit (Regulations 16 and 17 of the 2009
Regulations).
Any person having a claim to the contents of the above vehicle or any
part thereof is also required to establish their claim in writing on or
before 28 June 2019 by sending it by post to the address given
above. If on or by the date given in this notice, no person has
established that he is entitled to the return of the contents, the Driver
& Vehicle Standards Agency shall dispose of them as it thinks fit
(regulations 16 and 17 of the 2009 Regulations).
NOTICE FOLLOWING A BLOCK TRANSFER ORDER
Notice is hereby given pursuant to the order of District Judge
Richmond in the High Court of Justice, Business and Property Courts
in Manchester, Insolvency and Companies List (ChD), Case Number
CR-2019-MAN-000436 dated 22 May 2019 that Ian Soloman Robert
Franses (‘the Outgoing Office-holder’) of Begbies Traynor (Central)
LLP, Conduit House, 24 Conduit Place, London W2 1EP
([email protected]) (IP no. 2294) shall, with
immediate effect, be removed from office in respect of the insolvency
cases listed in the Schedules below and shall be replaced by Jeremy
Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2
1EP ([email protected]) (IP no. 9540) in respect of
the cases listed in the First Schedule and by Simon Killick of Begbies
Traynor (Central) LLP, 24 Conduit Place, London W2 1EP
([email protected]) (IP no. 23390) in respect of the
cases listed in the Second Schedule:
FIRST SCHEDULE
Part 1A – Compulsory Liquidation Appointments
Company
Name and
Registered
Number
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Falcon
Telecomms
Limited
High Court
of Justice –
008123 of
26/06/2015 Lawrence
John King
Jeremy Karr
Oakland
Finance
Limited
High Court
of Justice -
1567 of
03/01/2003 N/A Jeremy Karr
Part 1B – Creditors’ Voluntary Liquidation Appointments
Company
Name and
Registered
Number
Date
Appointed
Remaining
Office-holder
Replacement
Office-holder
Broadacres
Construction
Limited
25/04/2013 N/A Jeremy Karr
Southgate
Investments
Limited
26/01/2010 N/A Jeremy Karr
Speak & Enter
Security
Limited
25/03/2013 N/A Jeremy Karr
QF Distribution
Limited
20/04/2018 Peter Kubik
(appointed
03/12/18)
Jeremy Karr
South Wales
Wood
Recycling
Limited
27/11/2018 Huw Powell Jeremy Karr
Part 1C – Members’ Voluntary Liquidation Appointments
Company
Name and
Registered
Number
Date
Appointed
Remaining
Office-holder
Replacement
Office-holder
Bearing
Partnership
Limited
25/09/2013 N/A Jeremy Karr
Hatoncourt
Limited
11/10/2010 N/A Jeremy Karr
Part 2 – Individual Voluntary Arrangement Appointments
Name of
Individual
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Chico
Robert
Hooke
N/A 23/11/2012 N/A Jeremy Karr
Constance
Doreen
Hooke
N/A 22/11/2012 N/A Jeremy Karr
Deborah
Jane Hay
N/A 29/08/2012 N/A Jeremy Karr
OTHER NOTICES
Name of
Individual
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Jane
Rebecca
Ong
High Court
of Justice –
8 of 2005
12/04/2005 N/A Jeremy Karr
Jean Irene
Hooke
N/A 22/11/2012 N/A Jeremy Karr
Joleen
Michelle
Hooke
N/A 22/11/2012 N/A Jeremy Karr
Mrs Frances
Margaret
Kehoe
St Albans
County
Court – 327
of 2012
30/10/2012 N/A Jeremy Karr
Nesti
Kolovos
N/A 03/06/2014 N/A Jeremy Karr
Paul Andrew
Williams
N/A 31/10/2014 N/A Jeremy Karr
Paul
Clement
Kehoe
St Albans
County
Court – 326
of 2012
16/10/2012 N/A Jeremy Karr
Robert John
Hooke
N/A 22/11/2012 N/A Jeremy Karr
Somasunda
ram
Clarence
Ravichandra
n
N/A 12/09/2012 N/A Jeremy Karr
Part 3 – Bankruptcy Appointments
Name of
Individual
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Michael
Philip Batt
Office of
the
Adjudicator
– 5031724
of 2017
29/08/2017 Jamie
Taylor
Jeremy Karr
Ozzer Saqib
Hassan
County
Court at
Cardiff – 53
of 2017
19/09/2017 Huw Powell Jeremy Karr
Samih
Ebrahim
Central
London
County
Court –
3279 of
08/04/2014 N/A Jeremy Karr
Biren Patel High Court
of Justice –
6882 of
21/12/2010 N/A Jeremy Karr
Adam Teller High Court
of Justice –
1328 of
04/06/2014 N/A Jeremy Karr
Mohammed
Kobir
County
Court at
Cardiff – 30
of 2016
05/11/2018 Huw Powell Jeremy Karr
Somasunda
ram
Clarence
Ravichandra
n
Aylesbury
County
Court –
0049 of
02/07/2015 N/A Jeremy Karr
Mark Ian
Williams
High Court
of Justice –
1872 of
08/02/2017 N/A Jeremy Karr
SECOND SCHEDULE
Part 1 – Administration Appointments
Company
Name and
Registered
Number
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Edesia
Limited
High Court
of Justice –
009018 of
24/10/2018 Jeremy
Karr
Simon
Killick
Everyday
Waste &
Recycling
Collections
Ltd
High Court
of Justice –
001570 of
28/02/2018 Jeremy
Karr
Simon
Killick
The Friary
Electrical
Company
Limited
High Court
of Justice –
5838 of
26/07/2018 Jeremy
Karr
Simon
Killick
Part 2A – Compulsory Liquidation Appointments
Company
Name and
Registered
Number
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
ABD
Corporate
Services
Limited
High Court
of Justice –
1961 of
08/05/2018 Jeremy
Karr
Simon
Killick
Aerospace
Design &
Engineering
Consultants
Limited
High Court
of Justice –
3380 of
04/06/2015 Gerald
Maurice
Krasner
Simon
Killick
Berwick
Property
Developmen
ts Limited
County
Court at
Leeds –
118 of
05/04/2017 Gerald
Maurice
Krasner
Simon
Killick
Cannon
Capital
Limited
County
Court at
Canterbury
– 217 of
02/11/2016 Jeremy
Karr
Simon
Killick
Carroll
Fletcher LLP
(OC347494)
High Court
of Justice –
004349 of
27/07/2017 Jeremy
Karr
Simon
Killick
Copthall
Limited
High Court
of Justice –
005915 of
06/12/2017 Jeremy
Karr
Simon
Killick
Original
Jerky
Company
Limited
High Court
of Justice –
009289 of
19/12/2018 Jeremy
Karr
Simon
Killick
Pilotware
Limited
High Court
of Justice –
2954 of
09/08/2016 David
Rubin
Simon
Killick
Temple
Comms
Limited
High Court
of Justice –
8050 of
19/01/2015 N/A Simon
Killick
X Spaces
Technologie
s Limited
High Court
of Justice –
2955 of
08/08/2016 David
Rubin
Simon
Killick
Part 2B – Creditors’ Voluntary Liquidation Appointments
OTHER NOTICES
Company Name and
Registered Number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Abode London Limited
23/12/2014 Jeremy
Karr
Simon
Killick
Admin and Processing
Services Limited
23/12/2015 Jeremy
Karr
Simon
Killick
Agility Restaurants
Limited t/a Cowcha
28/06/2018 Jeremy
Karr
Simon
Killick
Agility Catering Limited
28/06/2018 Jeremy
Karr
Simon
Killick
Anna Max Holland Limited
30/07/2018 Jeremy
Karr
Simon
Killick
A. Pollard and Son
Limited (00754027)
27/07/2017 Jeremy
Karr
Simon
Killick
Architectural Building
Construction Services
18/09/2015 Jeremy
Karr
Simon
Killick
ATEFM Elevators Limited
12/10/2018 Jeremy
Karr
Simon
Killick
AV Realisations Limited
11/09/2018 Jeremy
Karr
Simon
Killick
Axiom Films International
Limited (04005008)
10/08/2016 Jeremy
Karr
Simon
Killick
Bears Do It Better Limited
22/10/2018 Jeremy
Karr
Simon
Killick
Blackburn (Mill Hill)
Engineering Limited
17/08/2016 Jeremy
Karr
Simon
Killick
Blakes Brasserie Limited
t/a Feldo's (10985660)
30/11/2018 Jeremy
Karr
Simon
Killick
Blue Star Ceilings &
Partitions Limited
25/01/2019 Jeremy
Karr
Simon
Killick
Bombay Palace
Restaurant Limited
31/03/2017 Jeremy
Karr
Simon
Killick
Brookhouse Projects
Limited (09350503)
24/09/2018 Jeremy
Karr
Simon
Killick
Coyle London Limited
20/11/2017 Jeremy
Karr
Simon
Killick
Discount Builders
Supplies Limited
06/11/2017 Jeremy
Karr
Simon
Killick
DIM Leisure Limited
07/09/2018 Jeremy
Karr
Simon
Killick
DNP Maintain and Build
Limited (08746481)
03/10/2018 Jeremy
Karr
Simon
Killick
Drivewise Paving Limited
14/03/2019 Jeremy
Karr
Simon
Killick
E Four (Sales) Limited
14/01/2016 Jeremy
Karr
Simon
Killick
FTS Consultants Limited
30/07/2015 Jeremy
Karr
Simon
Killick
Groundwork Facilities
Limited (07708906)
14/03/2017 Jeremy
Karr
Simon
Killick
Groom London Limited
30/03/2017 Jeremy
Karr
Simon
Killick
International Pipeline
Management Services
Limited (06714066)
12/09/2014 Jeremy
Karr
Simon
Killick
Indicraft Builders Limited
27/06/2017 Jeremy
Karr
Simon
Killick
Infinity House Productions
& Retail Limited
11/09/2017 Jeremy
Karr
Simon
Killick
Jamie Aston Limited
14/03/2018 Jeremy
Karr
Simon
Killick
J D Contract Solutions
Limited (09019240)
30/05/2017 Jeremy
Karr
Simon
Killick
Company Name and
Registered Number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Walton Street Creations
Limited (formerly Jennifer
Tattanelli Creations
Limited) (08987909)
30/06/2017 Jeremy
Karr
Simon
Killick
JJ Timisoreana Limited t/a
Brasseria Timisoreana
15/10/2018 Jeremy
Karr
Simon
Killick
Journal Productions
Limited (08089672)
17/12/2014 Jeremy
Karr
Simon
Killick
Just Windows & Doors
Ltd (01650819)
16/01/2019 Jeremy
Karr
Simon
Killick
Kenzai Limited (08608628) 29/03/2018 Jeremy
Karr
Simon
Killick
Kismet Cardiff Limited
09/08/2017 Jeremy
Karr
Simon
Killick
Labour&Grow Consulting
Limited (05695539)
27/10/2016 Jeremy
Karr
Simon
Killick
Liquids Limited
07/11/2016 Jeremy
Karr
Simon
Killick
Marco Pirroni Enterprises
Limited (07026314)
18/01/2018 Jeremy
Karr
Simon
Killick
M M Removals Limited
23/11/2017 Jeremy
Karr
Simon
Killick
MS Personnel Limited
21/02/2017 Jeremy
Karr
Simon
Killick
MS Anti-Stress
Accounting Limited
25/04/2018 Jeremy
Karr
Simon
Killick
Music Experience Britain
Limited (09814033)
04/12/2017 JMatthew
Dunham
Simon
Killick
New Fortune Limited
29/11/2018 Jeremy
Karr
Simon
Killick
North London Scaffolding
Hire Limited (07116662)
05/04/2017 Jeremy
Karr
Simon
Killick
Nouvelle Dosti Limited
28/06/2018 Jeremy
Karr
Simon
Killick
NPR Construction Limited
15/04/2016 Jeremy
Karr
Simon
Killick
One Creations Software
Limited (08068828)
12/07/2018 Jeremy
Karr
Simon
Killick
Oscar + Dehn Limited
27/04/2017 Jeremy
Karr
Simon
Killick
Ostuni Restaurants
Limited (08149166)
14/03/2019 Jeremy
Karr
Simon
Killick
Other Shop Ltd
23/01/2019 Jeremy
Karr
Simon
Killick
PAK (UK) TV Limited
18/05/2016 Jeremy
Karr
Simon
Killick
Partners for Improvement
In Camden Limited
16/05/2018 Jeremy
Karr
Simon
Killick
Penny Red Limited
18/11/2016 Jeremy
Karr
Simon
Killick
Pennaf Premier Sales &
Lettings Limited
30/03/2017 Jeremy
Karr
Simon
Killick
Pennaf Construction
Limited (06697865)
26/01/2017 Jeremy
Karr
Simon
Killick
PFI Camden (Holdings)
Limited (05751341)
17/05/2018 Jeremy
Karr
Simon
Killick
Phiit London Limited
09/08/2018 Jeremy
Karr
Simon
Killick
Property Wishes Limited
20/06/2016 Jeremy
Karr
Simon
Killick
Priory Events Limited
24/02/2017 Jeremy
Karr
Simon
Killick
RTW (London) Limited
21/02/2017 Jeremy
Karr
Simon
Killick
OTHER NOTICES
Company Name and
Registered Number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Sabre Property Services
Limited (8680869)
31/10/2016 Jeremy
Karr
Simon
Killick
Sandflames Limited
07/07/2017 Jeremy
Karr
Simon
Killick
The Saffron Partnership
Limited (02900802)
19/02/2018 Jeremy
Karr
Simon
Killick
Senso Construction
Limited (10191454)
28/02/2018 Jeremy
Karr
Simon
Killick
Sheer Projects Limited
11/05/2017 Jeremy
Karr
Simon
Killick
Shunfeng Imp-Exp Ltd
07/12/2017 Jeremy
Karr
Simon
Killick
Sheer Joinery Limited
09/08/2017 Jeremy
Karr
Simon
Killick
Sheer Natural Stone
Limited (09229418)
09/08/2017 Jeremy
Karr
Simon
Killick
Shun Da (UK) Limited
21/02/2018 Jeremy
Karr
Simon
Killick
Sketch Innovation Ltd
13/07/2016 Jeremy
Karr
Simon
Killick
Soda Pictures Limited
05/04/2017 Jeremy
Karr
Simon
Killick
Spring Team Limited
10/08/2015 Jeremy
Karr
Simon
Killick
Surrey Provisions Limited
13/12/2017 Jeremy
Karr
Simon
Killick
Taras Utilities Limited
28/06/2018 Jeremy
Karr
Simon
Killick
Teamunique Limited
27/03/2018 Jeremy
Karr
Simon
Killick
TG and TS Limited
23/08/2017 Jeremy
Karr
Simon
Killick
The Sonic Media Group
Limited (04898671)
25/02/2019 Jeremy
Karr
Simon
Killick
The Affiliate People
Limited (06903071)
03/08/2018 Jeremy
Karr
Simon
Killick
The Telegraph Country
Pub Limited (10501544)
05/02/2019 Jeremy
Karr
Simon
Killick
Tim's Cornish Pantry
Limited (07845701)
07/03/2019 Jeremy
Karr
Simon
Killick
Truffle Pictures Limited
30/11/2017 Jeremy
Karr
Simon
Killick
TS and TG Limited
23/08/2017 Jeremy
Karr
Simon
Killick
TS and SS Limited
23/08/2017 Jeremy
Karr
Simon
Killick
UK Interior Design
Specialists Limited
10/01/2017 Jeremy
Karr
Simon
Killick
Under Road Crossings
Limited (05812297)
28/02/2018 Jeremy
Karr
Simon
Killick
Walker Stalkers Limited
26/11/2018 Jeremy
Karr
Simon
Killick
We Are Total Drainage
Limited (09260197)
14/02/2019 Jeremy
Karr
Simon
Killick
Winterworth Ltd
26/02/2019 Jeremy
Karr
Simon
Killick
99 Limited Editions (Also
Trading As House of 99)
Ltd (09782532)
19/12/2018 Jeremy
Karr
Simon
Killick
L'Anima Ltd (06272683) 10/01/2019 Jeremy
Karr
Simon
Killick
L'Anima Gemella Ltd
10/01/2019 Jeremy
Karr
Simon
Killick
Yourspace Contractors
Limited (08201979)
27/07/2017 Jeremy
Karr
Simon
Killick
D L Imaging Limited
28/03/2019 Jeremy
Karr
Simon
Killick
Company Name and
Registered Number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Mednix Limited
27/03/2019 Jeremy
Karr
Simon
Killick
Part 2C – Members’ Voluntary Liquidation Appointments
Company Name and
Registered Number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Adret Consulting Limited
30/10/2018 Jeremy
Karr
Simon
Killick
Alpine Rallies Limited
22/11/2018 Jeremy
Karr
Simon
Killick
AMK Restaurants Limited
t/a The Indian Dining Club
29/11/2016 Jeremy
Karr
Simon
Killick
AM Commercial Inc
Limited (10537600)
07/02/2019 Jeremy
Karr
Simon
Killick
Artist Touring Services Ltd
12/06/2017 Jeremy
Karr
Simon
Killick
Brickstock Solutions
Limited (06318452)
27/08/2014 Jeremy
Karr
Simon
Killick
Clever Support Services
Limited (07282361)
04/02/2015 Jeremy
Karr
Simon
Killick
Dalehaven Limited
16/10/2018 Jeremy
Karr
Simon
Killick
Direct Pay Int Limited
28/11/2018 Jeremy
Karr
Simon
Killick
Elatior Limited (07297154) 10/05/2018 Jeremy
Karr
Simon
Killick
Eurogreentech Ltd
16/08/2016 Jeremy
Karr
Simon
Killick
FAA Holding Limited
20/11/2018 Jeremy
Karr
Simon
Killick
Jen Dennis Limited
01/02/2019 Jeremy
Karr
Simon
Killick
Kingstreet Tours (K) Ltd
12/06/2017 Jeremy
Karr
Simon
Killick
Loxwood Contacts
Limited (02018096)
17/12/2018 Jeremy
Karr
Simon
Killick
Loxwood Holdings
(Watford) Limited
17/12/2018 Jeremy
Karr
Simon
Killick
Matrix (Laystall) Limited
28/07/2015 Jeremy
Karr
Simon
Killick
Magic In Motion
Productions Limited
14/03/2016 Jeremy
Karr
Simon
Killick
Moiztech Limited
27/02/2018 Jeremy
Karr
Simon
Killick
Pitt Developments Limited
18/03/2016 Jeremy
Karr
Simon
Killick
Reydene Limited
01/10/2018 Jeremy
Karr
Simon
Killick
RR HR Limited (10011674) 17/12/2018 Jeremy
Karr
Simon
Killick
RTW Holdings Limited
14/02/2019 Jeremy
Karr
Simon
Killick
Simon Vellacott Limited
12/11/2018 Jeremy
Karr
Simon
Killick
Simon Conder Associates
Limited (04663049)
15/02/2019 Jeremy
Karr
Simon
Killick
Sovereign 29 Limited
17/09/2018 Jeremy
Karr
Simon
Killick
Talent Gene Limited
17/10/2016 Jeremy
Karr
Simon
Killick
Z & Z Investments Limited
01/11/2017 Jeremy
Karr
Simon
Killick
Part 3 – Company Voluntary Arrangement Appointments
OTHER NOTICES
Company
Name and
Registered
Number
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
Open Lab
Media
Limited
N/A 25/05/2018 Jeremy
Karr
Simon
Killick
Pizza Buzz
Limited
High Court
of Justice –
1049 of
04/03/2019 Jeremy
Karr
Simon
Killick
Part 4 – Individual Voluntary Arrangement Appointments
Name of
Individual
Date
Appointed
Remaining
Office-holder
Replacement
Office-holder
Alexander John
Marks
12/09/2016 Jeremy Karr Simon Killick
Alexander Scott 23/10/2018 Jeremy Karr Simon Killick
Arandeep
Padda
05/04/2019 Jeremy Karr Simon Killick
Genevieve
Webster
09/06/2015 Jeremy Karr Simon Killick
Matthew John
Barraclough
03/05/2017 Jeremy Karr Simon Killick
Nadia Yutinda
Shepherd
17/10/2016 Jeremy Karr Simon Killick
Tony Kirton 10/03/2015 Jeremy Karr Simon Killick
Part 5 – Bankruptcy Appointments
Name of
Individual
Court
details and
action
number
Date
Appointed
Remaining
Office-
holder
Replaceme
nt Office-
holder
James
Robert
Dettmer
County
Court at
Luton – 71
of 2015
27/05/2016 Jeremy
Karr
Simon
Killick
Christos
Erics
County
Court at
Romford –
0040 of
06/12/2017 Jeremy
Karr
Simon
Killick
Antal Gal County
Court at
Bournemou
th & Poole
– 45 of
25/10/2017 Jeremy
Karr
Simon
Killick
Genevieve
Webster
Royal
Courts of
Justice –
1107 of
28/08/2018 Jeremy
Karr
Simon
Killick
Mr Akhter
Shamim
Bristol
County
Court – 118
of 2015
29/09/2015 Jeremy
Karr
Simon
Killick
The Outgoing Office-holder will be released from his office as
appropriate 21 days after the date of this advertisement.
Any creditor or, in the case of a members’ voluntary liquidation, any
member in respect of any of the companies or individuals listed in the
above Schedules shall have 21 days from the date of this Notice to
apply to the court stated at the beginning of this Notice to set aside or
vary the terms of the order.
For further information, please contact:
Bermans, 3rd Floor, 1 King Street, Manchester, M2 6AW (Ref: 189/
BEG.1.292), Tel: 0161 827 4600
OTHER NOTICES
MONEY
PENSIONS
RE: THE ESTUARY PENSION SCHEME
The Trustee of the Estuary Pension Scheme (the “Scheme”) (formerly
known as the “Keniston Pension Scheme”) hereby gives notice that
with effect from 29 March 2019 the Trustee has begun the process of
winding-up the Scheme. At the date the Scheme is wound up, the
Members’ benefits will be secured by individual policies issued by
Aviva in the names of the Members. Announcements regarding the
winding-up process have been posted to all known Members of the
Scheme. If you have already received correspondence from the
Trustee relating to the winding-up there is no need to respond to this
advertisement. The Trustee urges that anyone having any claim or
demands upon or against the assets of the Scheme, or an entitlement
to a pension or any other benefit from, or interest in the Scheme
should write setting out details of their claim to: Barnett Waddingham
LLP, The Port of Liverpool Building, Pier Head, Liverpool, L3 1BW,
within 2 months of the date of publication of this advertisement. After
that date, the Trustee will proceed to wind up the Scheme, having
regard only to the claims of which it has received written notice and to
the interests of those Members of the Scheme of whom it has
knowledge, and will not be liable to any other person.
BRUF CONTRACT HOLDINGS PENSION & LIFE ASSURANCE
FUND (1972)
Notice is hereby given pursuant to Section 27 of The Trustee Act 1925
that any person that believes that he or she has a claim against or
entitlement to a pension or any benefit from or interest in the Fund is
herby required to send particulars in writing within two months of the
date of this publication of his or her claim or entitlement (together with
full name, present address, date of birth, National Insurance Number,
and the full name of the Fund) to:
Winterbourne Trustee Services Limited
One Oakridge Park
Southampton Road
Whaddon
Salisbury
Wiltshire SP5 3HT
The Trustee will distribute the assets of the Fund amongst the persons
entitled to those assets having regard only to those persons of whose
claims and entitlements they have noticed and will not be liable to any
other person. Any individuals who have already been contacted on
behalf of the Trustee about this matter should not respond to this
notice as the Trustee already has details of their claims and
entitlement.
Date of Establishment of the Trust : 1st April 1972
Principle and Past Participating Employers include: Bruf Contract
Holdings Ltd, Adbruf Ltd, Advanced Sealants Ltd, Bituminous Road
Facilities Ltd, Allscott (CES) Ltd, Arthur Gill (Bradford) Ltd, Mann
Reddington Ltd
WINTERBOURNE TRUSTEE SERVICES LIMITED AS THE SOLE
TRUSTEE OF THE FUND
THE IVOR PAUL HALEY SETTLEMENT AND THE DOROTHY RUTH
HALEY SETTLEMENT
Termination
Pursuant to the Trustee Act 1925 any person having a claim against or
an interest in the Settlements / Trusts are required to send particulars
thereof in writing to the undersigned Solicitors on or before two
months and seven days from the date of this publication after which
date the Trustees of the Settlements will formally terminate them
having regard only to claims and interests of which they have had
notice.
AFG Law, 20 Mawdsley Street Bolton BL1 1LE
ns 557757
MONEY
COMPANIES RESTORED TO THE REGISTER
Court Ref: PHD-B96-19
29 May 2018
PFI CAMDEN (HOLDINGS) LIMITED
(Company Number 05751341)
Trading Name: PFI Camden
Registered office: Unit 8 White Oak Square, London Road, Swanley,
BR8 7AG
Notification of written resolutions of the above-named Company
proposed by the directors and having effect as a special resolution
and as an ordinary resolution respectively pursuant to the provisions
of Part 13 of the Companies Act 2006.
Circulation Date: 4 May 2018
Effective Date: 17 May 2018
I, the undersigned, being a director of the Company hereby certify
that the following written resolutions were circulated to all eligible
members of the Company on the Circulation Date and that the written
resolutions were passed on the Effective Date:
"That the Company be wound up voluntarily and that Jeremy Karr and
Ian Franses both of Begbies Traynor (Central) LLP of 24 Conduit
Place, London, W2 1EP be and are hereby appointed as joint
liquidators for the purposes of such winding up and that any power
conferred on them by law or by this resolution, may be exercised and
any act required or authorised under any enactment to be done by
them, may be done by them jointly or by each of them alone."
Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540
and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place,
London W2 1EP. Date of Appointment: 17 May 2018. Further
information about this case is available from Simon Killick at the
offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at
[email protected].
Vikki Louise Everett , Director
Dated: 17 May 2018
29 May 2018
PFI CAMDEN (HOLDINGS) LIMITED
(Company Number 05751341)
Trading Name: PFI Camden
Registered office: 24 Conduit Place, London W2 1EP
NOTICE IS HEREBY GIVEN that the creditors of the Company, which
is being voluntarily wound up, are required, on or before 29 June
2018, to prove their debts by sending to the undersigned Jeremy Karr
of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP
the joint liquidator of the Company, written statements of the amounts
they claim to be due to them from the Company and, if so requested,
to provide such further details or produce such documentary or other
evidence as may appear to the joint liquidator to be necessary.
A creditor who has not proved his debt before the declaration of any
dividend is not entitled to disturb, by reason that he has not
participated in it, the distribution of that dividend or any other
dividend declared before his debt was proved.
Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540
and 2294) of Begbies Traynor (Central) LLP, 24 Conduit Place,
London W2 1EP. Date of Appointment: 17 May 2018. Further
information about this case is available from Simon Killick at the
offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at
[email protected].
Jeremy Karr and Ian Franses , Joint Liquidators
Dated: 22 May 2018
29 May 2018
Company Number: 05751341
Name of Company: PFI CAMDEN (HOLDINGS) LIMITED
Trading Name: PFI Camden
Nature of Business: Business Services - Other
Type of Liquidation: Creditors' Voluntary Liquidation
Registered office: 24 Conduit Place, London W2 1EP
Liquidator's name and address: Jeremy Karr and Ian Franses of
Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP
Office Holder Numbers: 9540 and 2294.
Date of Appointment: 17 May 2018
By whom Appointed: Members and Creditors
Further information about this case is available from Simon Killick at
the offices of Begbies Traynor (Central) LLP on 0207 262 1199 or at
[email protected].
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