S E PYM AND SONS LIMITED
UK Gazette Notices
16 January 2017
In the High Court of Justice, Chancery Division
No 8426 of 2016
Notice is hereby given that, by an Order of the Court dated 19 December 2016, Robert Michael Young (IP number 7875) (“the First
Respondent”) was removed as Office Holder in the cases listed in the schedule below and Steven John Currie (IP number 9675) (“the
Applicant”) of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent, ST4 4DB was appointed
as replacement Office Holder in his place as specified below. All removals and replacement appointments were made with immediate effect.
Liquidations
Pursuant to Section 231(2) of the Insolvency Act 1986 (the “Act”), any act required or authorised under any enactment to be done by the
Liquidator of the companies listed below may be done by any one or more of the persons for the time being holding the office of Liquidator.
Administrations
Pursuant to paragraph 98 of Schedule B1 to the Act, the First Respondent be discharged from liability in respect of any actions of his as
Administrator of the companies listed in the Schedule 21 days after publication of this notice in the London Gazette.
Pursuant to paragraph 100(2) of Schedule B1 to the Act, all functions of the Administrator of the companies listed below are to be exercised by
any or all of the persons appointed.
Notification
The Applicants shall notify the Secretary of State of the Order as soon as reasonably practicable after it is made.
The provisions contained in Rules 2.47(3A), 4.49B(5), 4.49C(3) and 6.78A(4) of the Insolvency Rules 1986 (the “Rules”) do not apply and the First
Respondent is not required to produce any progress reports on ceasing to act as office-holder pursuant to the Order and each appointment
retains its original reporting date.
The Applicants be permitted to publish in the London Gazette one composite notice relating to all new appointments pursuant to the Order
within 28 days of the date of the Order by way of compliance with any requirement by law to publish notice of any such appointments in the
London Gazette and to file any appropriate notices in respect of the removal of the First Respondent and the appointment of the Applicants
pursuant to this Order with the Registrar of Companies or the Secretary of State as appropriate within the same period.
Without incurring any additional expense for any of the estates of the companies and individuals listed in the Schedule hereto, the relevant
Applicant shall, by way of giving any notice of appointment required by law to be given to the creditors, notify the creditors of the said estates
of this Order in the next routine report that shall be due to the creditors of each estate, such notice to contain the following matters:
• An explanation of the effect of the Order;
• Reference to the permission to apply outlined below;
• In the case of Liquidations and Bankruptcies, where Liquidation Committees or Creditors’ Committees have been appointed, an explanation
that, to the extent that any information which would otherwise be required to be provided under Rule 4.108(3) or Rule 6.126.(2) (as the case may
be) of the Rules has not already been provided as part of the report, it is open to that committee to require the relevant Applicant or
Respondent to provide an account of the administration of the estate including:
A summary of receipts and payments;
A statement that he had reconciled the accounts.
• In the case of Liquidations and Bankruptcies where no Liquidation Committees or Creditors’ Committees have been appointed, an
explanation that, to the extent that such information as aforesaid has not already been provided as part of the report, it is open to any creditor
to apply to court for an order that the relevant Applicant or Respondent do provide an account of the administration of the estate, including:
A summary of receipts and payments;
A statement that he had reconciled the accounts.
• Notification that if any Applicant or Respondent has been required to provide the information referred to above, whether by a committee or by
court order on the application of any creditor, the costs of any appointed office-holder of so complying will, unless there are good reasons to
the contrary, be paid as an expense of the winding up or bankruptcy as the case may be;
• In the case of Liquidations, notification to the creditors of their right under regulation 11(2) of the Insolvency Regulations 1994 to require the
appointed office-holders to supply a copy of the statement referred to in this regulation free of charge; and
OTHER NOTICES
• In the case of the Administrations and Voluntary Arrangements, the provision of all such information as might reasonably be required with
regard to the conduct of the Administration or Voluntary Arrangement.
All creditors of the companies and individuals listed in the Schedule hereto do have permission to apply to the Court within 21 days of
publication of this notice in the London Gazette for the purposes of applying to vary or discharge the Order insofar as it affects the company’s
or individual’s estate of which they are a creditor; any such application to be made on 3 clear days’ notice to the Applicants.
Costs
The costs of the Application be borne by the estates of the individuals and companies listed in the Schedule hereto in equal shares.
Steven John Currie, Licensed Insolvency Practitioner
Schedule
ADMINISTRATIONS
Name Company
Registration No
Court\Appointed By Court No Court Year
Aquacast (Fabrications) Limited 02962470 High Court of Justice Chancery Division Stafford
District Registry
60 2015
DES Realisations 2015 Limited 08643552 High Court of Justice Chancery Division
Birmingham District Registry
8273 2015
COMPULSORY LIQUIDATIONS
Name Company Registration
No
Court\Appointed By Court No Court Year
Harrow Solicitors & Advocates High Court of Justice (Chancery Division) 8344 2013
HCSS Realisations Limited (formerly
Hotel &
2986865 High Court Of Justice Chancery Division 3539 2014
Port Vale (Valiant 2001) Football Club
Limited
04669703 High Court of Justice Chancery Division
Birmingham
6284 2013
Synagia Limited 07014233 Salisbury County Court 73 2013
M R Utilities Limited 04632100 Kendal County Court 3 2006
CREDITORS’ VOLUNTARY LIQUIDATIONS
Name Company Registration No
All American Imports Limited 07960466
Applied Film Industries Company Plc 01817264
BC Realisations 2015 Limited formerly Broadcrown Limited 02897492
Bendalls Limited 05631986
Berkeley Constructive Solutions Limited 06082878
Brass and Traditional Sinks Limited 02894331
Broadcrown Holdings Limited 03444600
Camel Tableware Limited 04153116
Care - Knight Limited 02936282
Castle Security Solutions (UK) Ltd 03451962
Centre of Refurbishment Excellence 08389300
CF Realisations Limited 01910793
Charlie Hayes Leisure Limited 02170672
Childrens Information Centre 03841084
Cutting Edge (UPVC Frames and Roofs) 03965575
DES Realisations 2015 Limited 08643552
Do The Right Thing Limited 06122617
Early Action Exhibitions Limited 02913189
ECU Realisations 2016 Limited formerly The Eden Company UK Limited 06590254
Events 22 Limited 04522246
Folde Design Limited 07187621
Future Fitness (Leek) Limited t/a Future Fitness 04548931
Grangeway Capital Limited 07602161
Grindeys Management Services Limited 07283231
Groom Hire Limited 05748129
Hallcross Limited t/a Future Fitness 03976154
HM 1965 Limited 08734347
HM 1966 Limited 02962125
IDT Support Limited 07378034
OTHER NOTICES
Izaak Walton Golf Club Limited 02870649
Jamie Higgie (Cleaning) Limited 06318130
Jewels Solicitors Limited 06509107
L V Media Limited 09106595
Laidrite Construction Limited 03790222
LDI Realisations Limited (Formerly known as La Drape International Limited) 02852892
MA Partitioning, Ceilings & Joinery Ltd 07816838
Matrix Chester LLP OC328125
MDI Realisations 2016 Limited (Formerly known as Mars Data Installations Limited) 07310127
Naked Fabrics Ltd 06877072
Penina 251 Limited 06027492
Priory Land Limited 06848053
Ramparts Zytech Limited 09479496
Remax Solihull Limited 05936177
RS Hub Limited 09089448
SC Deeside 104 Limited 05463789
SC Winsford Limited 05463768
SC Wrexham Limited 05504706
Second Opinion Hair Limited 04926145
Services Solutions Limited 06230648
Smallthorne Gas Services Limited 07140363
Soft Tech IT Limited 03932754
Splash Engineering Limited 07606298
Stag Bodies Limited 07972192
Stretton Dairy LLP OC364361
Stretton Estates Queensferry Limited 04638289
T & T Partitioning Limited 07513363
T G Holdcroft Staff Limited 03813138
Teesh Solutions Ltd 08856856
Telford Road Properties (EP) Limited 05724948
Total Contract Services Limited 02025374
Vekta Composites Limited 07136998
W. A. Browne (Building Services) Limited 01407715
Wedgwood Museum Trust Limited 00715537
Workplace Environment Limited t/a Interior Solutions 04268246
X-tra Communications Limited 04310857
MEMBERS’ VOLUNTARY LIQUIDATIONS
Name Company Registration No
Boston Lodge Developments Limited 02827947
Chantler Timber (Hardwoods) Limited 07149212
Character Homes (Staffordshire) Limited 08608114
Gilks (1999) Limited 03659643
Marbury Scot Limited 08543942
Moorcourt Holdings Limited 03225974
S E Pym and Sons Limited 05597822
The Bacchus Construction Limited 09125859
Wealth & Trustee Management Limited 05730080
COMPANY VOLUNTARY ARRANGEMENTS
OTHER NOTICES
Name Company Registration
No
Court\Appointed By Court No Court Year
Ardent Spire Construction Limited 08519610 Stafford Combined Court 22 2016
Bonusbuild Limited 08220253 Northampton County Court 93 2016
CJ Transport (UK) Limited 06699674 Stoke on Trent County Court 177 2013
Lion Services (UK) Limited 07024679 The High Court of Justice 8987 2014
BANKRUPTCIES
Name Court\Appointed By Court No Court Year
Adam John Chambers Office of the Adjudicator 5009120 2016
Elizabeth Ann Clements Guildford County Court 219 2015
Gail Lord Blackburn County Court 10 2014
Peter Charlton Sunderland County Court 41 2016
Anne Smith Norwich County Court 175 2015
Adam Robinson Sheffield County Court 233 2013
Amer Rabani Leeds County Court 182 2015
David Graham Marley Central London 2990 2014
Dianne Lesley Mills Sheffield County Court 38 2014
Edward Christopher Massey Stoke on Trent County Court 37 2012
Ernest George Moss Oxford County Court 522 2010
Gareth Hughes Crewe County Court 131 2013
Geir Stale Frantzen High Court of Justice 5985 2012
Ghulam Rabani Leeds County Court 168 2015
Graham Samuel Burnard Durham County Court 284 2012
John Marshall Fisher Warwick County Court 112 2012
Joanne Hays (formerly known as Hughes) Crewe County Court 130 2013
Julie Doloris Singh Aulakh Romford County Court 408 2013
Lloyd Clifton Pryce Croydon County Court 300 2012
Mark Firkins Birmingham County Court 218 2014
Manmohan Singh Sangar Birmingham County Court 0180 2014
Julian Anthony Norton Heron Tunbridge Wells 48 2009
Melinda Melanie Woolford St Albans 1209 2009
Peter Ian Dalton Northampton 0038 2015
Ranjan Bandara Herath High Court of Justice 5138 2013
Ronald Joseph Fisk Chelmsford County Court 164 2013
Stephen Helliwell aka Stephen Richard Helliwell Kendal County Court 0056 2014
Suguna Indran Blackpool County Court 133 2014
INDIVIDUAL VOLUNTARY ARRANGEMENTS
Name Court\Appointed By Court No Court Year
Brian Carter Stoke on Trent County Court 104 2006
Julie Jacqueline Preston
Stephen John O’Brien
Stuart Michael Preston
2685868COMPLETION OF CROSS-BORDER MERGER
Notice is hereby given that an order 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 order: 04/01/2017
Effective date of order: 31/12/2016
Merging companies:
1- DOCOMO DIGITAL LIMITED - 09969891 (England & Wales)
2- DOCOMO DIGITAL GMBH – HRB 61341 (GERMANY)
New company:
3 – DOCOMO DIGITAL LIMITED - 09969891 (England & Wales)
Tim Moss
Registrar of Companies for England and Wales
29 November 2016
S E PYM AND SONS LIMITED
(Company Number 05597822)
Registered office: The Old Barn, Caverswall Park, Caverswall Lane,
Stoke on Trent, Staffordshire ST3 6HP
Principal trading address: Barrow Lodge Farm, Little Barrow, Chester,
Cheshire, CH3 7JW
Nature of business: Raising of Dairy Cattle
Notice is hereby given, pursuant to Section 94 of the Insolvency Act
1986, that a Final Meeting of the Members of the Company will be
held at Alexander House, Waters Edge Business Park, Campbell
Road, Stoke on Trent, ST4 4DB on 6 January 2017 at 11:00 am, for
the purpose of having an account laid before them and to receive the
Joint Liquidators' final report, showing how the winding-up of the
Company has been conducted and its property disposed of, and of
hearing any explanation that may be given by the Liquidators.
Any Member entitled to attend and vote at the above meeting is
entitled to appoint a proxy to attend and vote instead of him, and
such proxy need not also be a Member. Proxies must be lodged at
The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3
6HP by 12 noon 5 January 2017 in order that the member be entitled
to vote.
Office Holder Details: Steven John Currie and Robert Michael Young
(IP numbers 9675 and 7875) of Currie Young Limited, The Old Barn,
Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3
6HP. Date of Appointment: 16 March 2016. Further information about
this case is available from Lee Barlow and Lisa Jackson at the offices
of Currie Young Limited on 01782 394500.
Steven John Currie and Robert Michael Young , Joint Liquidators
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