Q R ENGINEERING LIMITED
UK Gazette Notices
24 November 2022
In the High Court of Justice (Chancery Division), Leeds District Registry
IN THE MATTER OF F.H. GILMAN & CO (IN ADMINISTRATION)
AND IN THE MATTER OF AGE UK SUFFOLK (IN CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF CARSTAIRS HOLDINGS LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF SAVILLE FOLEY LLP (IN COMPULSORY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of Justice
On 15 November 2022 the following changes in Office Holder were made.
Joint appointments transferred from Abigail Shearing to Deviesh Raikundalia
Name Type Court Company Number
F.H. Gilman & Co ADM High Court of Justice, 1921 of
Age UK Suffolk CVL N/A 04150543
Age UK Suffolk (Trading) Limited CVL N/A 03052822
Freshwater Estates (UK) Limited CVL N/A 3087994
L.J. Ely Holdings Limited t/a C L
Panelcraft
CVL N/A 01279617
Q R Engineering Limited CVL N/A 09014124
T.Gill & Son(Norwich)Limited CVL N/A 00513973
Carstairs Holdings Limited MVL N/A 03456504
CSHL Realisation Limited
(formerly Indulgence Patisserie
Limited)
MVL N/A 03320474
Saville Foley LLP WUC High Court of Justice, 2257 of
OC365343
Joint appointments transferred from Abigail Shearing to Christopher Lewis
Name Type Court Company Number
Edison House Limited CVL N/A 02895711
Joint appointments transferred from Abigail Shearing to James Dowers
Name Type Court Company Number
EPS Materials Recovery Ltd CVL N/A 08016976
Joint appointments transferred from Abigail Shearing to Karen Spears
Name Type Court Company Number
C & C Mechanical Services
Limited
MVL N/A 05026645
Chilvers Automatics (2000)
Limited
MVL N/A 03736013
Chilvers Automatics Limited MVL N/A 01207423
Morewoods (Billericay) Limited MVL N/A 00577726
Any creditor or, in the case of any members' voluntary liquidation any member, in respect of any of the companies listed in the Block Transfer
Cases who has an objection to the Order may within 28 days of publication of this notice apply to Court to set aside or vary the terms of the
Order. For further information please contact Beth Redfern of RSM UK Restructuring Advisory LLP, 25 Farringdon St, London, EC4A 4AB on
020 3201 8189 or at [email protected].
RSM UK Restructuring Advisory LLP
18 November 2022
22 December 2020
In the High Court of Justice (Chancery Division)
Leeds District Registry
IN THE MATTER OF CITY LIVING DEVELOPMENTS (IPSWICH)
LIMITED (IN ADMINISTRATION) AND OTHERS
AND IN THE MATTER OF AGE UK SUFFOLK (IN CREDITORS'
VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF C & C MECHANICAL SERVICES
LIMITED (IN MEMBERS' VOLUNTARY LIQUIDATION) AND
OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice
On 25 November 2020 the following changes in Office Holder were
made.
Joint appointments transferred from Steven Law to Abigail
Shearing
Name Type Court Company
Number
F.H. Gilman &
Co
ADM High Court of
Justice 1921 of
Rule & Parker
Group Limited
MVL 04003591
Rule & Parker
Limited
MVL 07131103
Age UK Suffolk CVL 04150543
Age UK Suffolk
(Trading)
Limited
CVL 03052822
C. Marston &
Sons
(Icklingham)
Limited
CVL 00363757
Candour Brice
Accounts
Limited
CVL 08870154
D and S
Marston
Limited
CVL 07462509
Edison House
Limited
CVL 02895711
Process
Engineering
Services (UK)
Limited
CVL 06708499
Q R
Engineering
Limited
CVL 09014124
Skymaker
Limited
CVL 10928686
W.T.B
Construction
Limited
CVL 03571870
Joint appointments transferred from Steven Law to Graham
Bushby
Name Type Court Company
Number
City Living
Developments
ADM High Court
22167 of 2009
Wharfside
Regeneration
(Ipswich)
Limited
ADM High court
2639 of 2010
Joint appointments transferred from Steven Law to Tyrone
Courtman
Name Type Court Company
Number
EPS Materials
Recovery Ltd
ADM High Court of
Justice 2339 of
DC Realisations
Limited
(formerly Decra
Limited)
CVL 00514476
Freshwater
Estates (UK)
Limited
CVL 3087994
HJ Tenger
Holdings
Limited
CVL 05243409
PDS Worldwide
Limited
CVL 06809880
Pi Innovo
Limited
CVL 07596582
Promote My
Brand Limited
CVL 09477161
Suitcase TV
Ltd.
CVL 03760124
T.Gill &
Son(Norwich)Li
mited
CVL 00513973
Zedbox Limited CVL 10448652
C & C
Mechanical
Services
Limited
MVL 05026645
Chilvers
Automatics
(2000) Limited
MVL 03736013
Chilvers
Automatics
Limited
MVL 01207423
Colber
Properties
Limited
MVL 05304971
Dales View
Property
Developments
Limited
MVL 09761767
HSM IT
Consulting Ltd
MVL 07800220
John Taylor
Builders Ltd
MVL 04575274
Next
Management
Acquisition
Limited
MVL 06652119
RenMoney
Services UK
Limited
MVL 08808068
Telesys Lighting
Systems
Limited
MVL 08513987
The Great
British Brexit
Company
Limited
MVL 10758905
Joint appointments transferred from Steven Law to Karen Spears
Name Type Court Company
Number
Bermondsey
Community
Nursery
CVL 03011009
Any creditor of any of the estates mentioned above may, within 28
days of publication of this notice, apply to vary or discharge the Order.
For further information please contact Beth Redfern of RSM
Restructuring Advisory LLP, 25 Farringdon St, London, EC4A 4AB on
020 3201 8189 or at [email protected].
OTHER NOTICES
RSM Restructuring Advisory LLP
15 December 2020
DRIVER AND VEHICLE STANDARDS AGENCY
GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS
2001 (S.I 2001/3981), AS AMENDED BY
THE GOODS VEHICLE (ENFORCEMENT POWERS)
(AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009
REGULATIONS”)
Notice is given that at 10:00 hours on Tuesday 15th December 2020
at Immingham in the county of North East Lincolnshire, by virtue of
powers under regulation 3 of the Goods Vehicles (Enforcement
Powers) Regulations 2009 (“the 2009 Regulations”), the Driver and
Vehicle Standards Agency detained the following vehicle:
Registration number: TM94 EWS Vehicle Type: Volvo tractor unit
At the time the vehicle was detained it bore the livery “Ewals Co” and
was laden with 2 horse boxes. Any person having a claim to the
vehicle is required to establish their claim in writing on or before 11th
January 2021 by sending it by post to the Office of the Traffic
Commissioner, Suite 4, Stone Cross Place, Stone Cross Lane,
Golborne, Warrington, WA3 2SH (regulations 9,10 and 22 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
and Vehicle Standards Agency shall be entitled to dispose of it as it
thinks fit (Regulations 14 and 15 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 11th January 2021 by sending it by post to Enforcement
Services, Driver and Vehicle Standards Agency, Berkeley House,
Croydon Street, Bristol, BS5 0DA or by email to
[email protected]. 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 and Vehicle Standards Agency shall dispose
of them as it thinks fit (regulations 16 and 17 of the 2009 Regulations).
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.
ENVIRONMENT & INFRASTRUCTURE
Corporate insolvency
NOTICES OF DIVIDENDS
15 August 2019
Q R ENGINEERING LIMITED
(Company Number 09014124)
Registered office: Bankside 300, Peachman Way, Broadland Business
Park, Norwich, NR7 0LB
Principal trading address: Unit 5 Pretoria Works, Besthorpe Trading
Est., Norwich Road, Besthorpe, Nr Attleborough, NR17 2LB
Notice is hereby given that at a General Meeting of the above-named
Company, duly convened at RSM Restructuring Advisory LLP,
Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA
on 9 August 2019 at 10.30 am, the following special resolution was
duly passed:
"That it has been proved to the satisfaction of this meeting that the
Company cannot, by reason of its liabilities, continue its business,
and it is advisable to wind up the Company and accordingly that the
Company be wound up voluntarily and that Steven Law (IP No. 8727)
of RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road,
Bury St Edmunds, Suffolk, IP32 7FA and James Hawksworth (IP No.
22450) of RSM Restructuring Advisory LLP, Davidson House, Forbury
Square, Reading, Berkshire, RG1 3EU be appointed Joint Liquidators
for the purposes of such voluntary winding up."
Correspondence address and contact details of case manager:
Abigail Shearing, RSM Restructuring Advisory LLP, Abbotsgate
House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA. Tel: 01284
772 586.
Terence Durrant, Chair and Director
9 August 2019
Ag JG50766
15 August 2019
Name of Company: Q R ENGINEERING LIMITED
Company Number: 09014124
Nature of Business: Construction of commercial buildings
Registered office: Bankside 300, Peachman Way, Broadland Business
Park, Norwich, NR7 0LB
Type of Liquidation: Creditors
Date of Appointment: 9 August 2019
Liquidator's name and address: Steven Law (IP No. 8727) of RSM
Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St
Edmunds, Suffolk, IP32 7FA and James Hawksworth (IP No. 22450) of
RSM Restructuring Advisory LLP, Davidson House, Forbury Square,
Reading, Berkshire, RG1 3EU
By whom Appointed: Creditors
Ag JG50766
MONEY
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