PFI CAMDEN (HOLDINGS) LIMITED

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


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