SAFE EMCOM SERVICES LIMITED

UK Gazette Notices

16 November 2021
SAFE EMCOM SERVICES LIMITED (Company Number 02335248) Registered office: Azets, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN Principal trading address: The Old School, School Lane, Stratford St. Mary, Colchester, Essex CO7 6LZ Notice is hereby given that creditors of the Company are required, on or before 11 December 2021 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Azets Holdings Limited, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 May 2019 Office Holder Details: Meghan Andrews (IP No. 24110) and Stephen Paul Grant (IP No. 008929) both of Azets, 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN For further details contact: The Joint Liquidators, Tel: 01635 265 265 or Email: [email protected]. Alternative contact: Rebecca Herring Meghan Andrews, Joint Liquidator 11 November 2021 Ag KH81206

7 July 2021
In the High Court of Justice No 000905 of 2021 Notice is hereby given that, by an Order of the Court dated 23 June 2021, Matthew John Waghorn (IP number 9432) (‘the Applicant’) was removed as Office Holder in the cases listed in the Schedules below and Meghan Andrews (IP number 24110) and Stephen Paul Grant (IP number 008929) both of Azets Holdings Limited, 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN and Louise Mary Brittain (IP number 009000) of Azets Holdings Limited, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY (“the Respondents”) were appointed as Office Holders in his place as specified below. All removals and replacement appointments were made with immediate effect. Joint appointments Where the cases referred to in the Schedules are joint appointments, any act required or authorised under any enactment to be done by joint appointees may be done by all or any one or more of the persons at the time being holding office. No functions are required to be undertaken by joint appointees acting together and no functions are specifically the responsibility of either joint appointee. Notification Notice of the removals of officeholders and each of the appointments detailed in the Schedules be given to creditors by advertisement in The London Gazette (“the Advertisement”) which advertisement shall be deemed good notice for the purposes of the relevant provisions of the Insolvency Act 1986 and rule 12.38(6)b of the Insolvency (England & Wales) Rules 2016. Any creditor may apply to vary or discharge this Order by issuing an application with the High Court of Justice within 28 days after publication of the Advertisement. The Respondents shall notify the Secretary of State and, in the case of companies, the Registrar of Companies in respect of the relevant insolvency proceedings listed in the Schedules of the terms of this Order as soon as reasonably practicable. The Applicant shall file a copy of this Order with each of the courts listed in the Schedules. The Applicant shall be released from office in respect of each of the appointments set out in the Schedule, 35 days after publication of the Advertisement, save insofar as a creditor has made an application as above; and otherwise on application to the Secretary of State. The effect of rules 18.3, 18.4 18.6 – 18.10 of the Insolvency (England & Wales) Rules 2016 be suspended so that the appropriate dates in respect of each officeholder’s reporting obligations be unaffected by the Order and that in each case, the dates shall remain the same as they would have been had the Order not been made. Meghan Andrews, Licensed Insolvency Practitioner 28 June 2021 SCHEDULE 1 ADMINISTRATIONS Meghan Andrews appointed in relation to: Company Name: Charterhouse Leisure Limited Trading Name: Coal Grill & Bar Company Registration Number: 02957612 Court & Reference: High Court of Justice Number 000076 of 2020 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit R8a Festival Square, Basingstoke, RG21 7BB; Unit R3 Gloucester Quays Outlet Centre, Gloucester, GL2 5RG; Unit SU84D, 1st Floor Glass House, Cabot Circus, Bristol, BS1 3BX; 57 The Oasis Meadowhall Shopping Centre, Sheffield, S9 1EP; Unit 18b Xscape, Marlborough Gate, Milton Keynes, MK9 3XA; Unit 7 Southwater Square, Telford, TF3 4EJ; and 4 Regence Circus, Victoria Road, Swindon, SN1 3DQ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Good Egg Restaurants Limited Trading Name: The Good Egg Company Registration Number: 09212813 Court & Reference: High Court of Justice Number 006848 of 2019 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Ground Floor Kingly Court, Kingly Street, London, W1B 5PW; and 93 Stoke Newington Church Street, London, N16 0AS Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Organic Venturers Limited Trading Name: Severnshed Company Registration Number: 10482608 Court & Reference: High Court of Justice Number 000181 of 2019 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Grove, Bristol, BS1 4RB Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: State of the Art Restaurants Limited Trading Name: Coal Grill & Bar Company Registration Number: 01849183 Court & Reference: High Court of Justice Number 000078 of 2020 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 18 Bedford Street, Princesshay Square, Exeter, EX1 1GJ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) SCHEDULE 2 CREDITORS’ VOLUNTARY LIQUIDATION Meghan Andrews appointed in relation to: Company Name: Blue Qube Construction Limited Trading Name: - Company Registration Number: 07877059 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit 27 Great Hollands Square, Wordsworth, Bracknell, RG12 8UX Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Calne Aggregates Holdings Limited Trading Name: - Company Registration Number: 07936386 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Small Holding, Abberd Lane, Abberd, Calne, Wiltshire, SN11 8TE OTHER NOTICES Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Content Partners Limited Trading Name: - Company Registration Number: 05598625 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 33 Hatton Garden, London, EC1N 8DL Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Doggyjumps Limited Trading Name: - Company Registration Number: 08681247 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Front Barn, Hatchmead Farm, Lower Icknield Way, Great Kimble, Aylesbury, HP17 9TX Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Dolce Vita (Wokingham) Limited Trading Name: - Company Registration Number: 04223974 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Courtyard, Market Place, Wokingham, RG40 1AS Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Eurodiscs Ltd Trading Name: - Company Registration Number: 06592651 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN 33 Former Trading Address: Hatton Garden, London, EC1N 8DL Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Glenwood House Investments Limited Trading Name: - Company Registration Number: 03602100 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Crosskeys House, 27 The Parade, Marlborough, SN8 1NE Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: MBG 2017 Limited Trading Name: Maybank Garage Company Registration Number: 06771821 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN 11 Former Trading Address: Cradock Road, Reading, Berkshire RG2 0JT Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Moore Design Associates Ltd Trading Name: - Company Registration Number: 02173656 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 4 & 5 Hughenden Yard High Street, Marlborough, Wiltshire, SN8 1LT Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Polyjumps Ltd Trading Name: - Company Registration Number: 03108687 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Front Barn Hatchmead Farm, Lower Icknield Way, Great Kimble, Aylesbury, HP17 9TX Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Prokit Europe Ltd Trading Name: - Company Registration Number: 02315881 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 9, Vision, Kendal Avenue, London, W3 0AF Joint Office Holder: Lawrence King (IP Number: 10452) Company Name: Pryors Cars Limited Trading Name: - Company Registration Number: 08719873 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 3 Mereland Road, Didcot, OX11 8AP Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Realtech Solutions Limited Trading Name: - Company Registration Number: 05365859 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Regus House, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: The Car Clinic (Newbury) Limited Trading Name: - Company Registration Number: 05203017 Registered Office: 2nd Floor Regis HroseStreet, London, EC4R 9AN Former Trading Address: 1 Arnhem Road, Newbury, Berkshire RG14 5RU Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Thenewmediacompany Limited Trading Name: - Company Registration Number: 08817435 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN 250 Former Trading Address: South Oak Way, Green Park, Reading, Berkshire, RG2 6UG Joint Office Holder: Stephen Paul Grant (IP Number: 008929) OTHER NOTICES Company Name: Threshold Interiors Ltd Trading Name: - Company Registration Number: 08488043 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 59 Mandeville Road, Hertford, SG13 8JJ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Walker Bros. Electrical Engineers Limited Trading Name: - Company Registration Number: 01979125 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Bridge View, Watlington Road, Cowley, Oxford, OX4 6NF Joint Office Holder: Stephen Paul Grant (IP Number: 008929) CREDITORS’ VOLUNTARY LIQUIDATIONS Louise Mary Brittain appointed in relation to: Company Name: Central Building Contractors Limited Trading Name: - Company Registration Number: 02963022 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Osney Mead Trading Estate, Oxfordshire OX2 0ER Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Seram UK Limited Trading Name: - Company Registration Number: 04914631 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN 7 Former Trading Address: North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, Wales, CF31 3TP Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: The Consultancy Company Ltd Trading Name: - 02861227 Company Registration Number: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN 9 Registered Office: Fenlock Court, Blenheim Office Park, Long Hanborough, Oxfordshire, OX29 8LN Former Trading Address: Stephen Paul Grant (IP Number: 008929) Joint Office Holder: Company Name: TMC (Southern) Limited Trading Name: - Company Registration Number: 04569328 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) CREDITORS’ VOLUNTARY LIQUIDATIONS Stephen Paul Grant appointed in relation to: Company Name: Tenn-Outdoors Limited Trading Name: - Company Registration Number: 06180229 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: 99 Advisory UK Limited Trading Name: - Company Registration Number: 09928318 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Active Management Facilities Limited Trading Name: - Company Registration Number: 11436089 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Kemp House, 152-160 City Road, London EC1V 2NX Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: AE Property Limited Trading Name: - Company Registration Number: 06028931 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Chenies, Oakwood Hill, Ockley, Surrey, RH5 5NB Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Bell Corporate Solutions Limited Trading Name: - Company Registration Number: 05551060 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Old Station Road, Loughton, IG10 4PL Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Canbury Arms Consulting Limited Trading Name: Canbury Arms Company Registration Number: 07538105 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 260 Canbury Park Road, Kingston, Surrey, KT2 6LG Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Cofra U.K. Limited Trading Name: - Company Registration Number: 04288006 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 79 Mayfield Road, Eastrea Whittlesey, Peterborough, Cambridgeshire, PE7 2AY Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Crown Music Management Services Limited Trading Name: - Company Registration Number: 04087231 OTHER NOTICES Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Matrix Complex, 91 Peterborough Road, London, SW6 3BU Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: EH Capital Partners 3 LLP Trading Name: - Company Registration Number: OC418760 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: - Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Houston Management Facilities Limited Trading Name: - Company Registration Number: 10789530 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 10 Marston Beck, Chelmsford, CM2 6RL Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Structured Exit Limited Trading Name: Quintessentially People Company Registration Number: 06490133 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 4th Floor, 27 Queen Anne's Gate, London, SW1H 9BU Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Unlockd Media Technology Ltd Trading Name: - Company Registration Number: 09799391 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Suite 2, 111 Coventry Street, Southbank, 3006, Victoria, Australia Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Who Said It Limited Trading Name: - Company Registration Number: 07920227 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Ely’s Yard, The Old Trueman Brewery, 91 Brick Lane, London, E1 6QL Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Ascot Hygiene Limited Trading Name: - Company Registration Number: 05235089 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 170 Cothill Road, Dry Sandford, Abingdon, OX13 6JW Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Asmec Centres Limited Trading Name: - Company Registration Number: 03669053 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Merlin House, Brunel Road, Theale, Reading, RG7 4AB Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Frames (Design & Build) Limited Trading Name: - Company Registration Number: 01851567 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit 5, Hampton Business Park, Bolney Way, Feltham, TW13 6DB Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Maia Hotels Ltd Trading Name: The Crown and Cushion; The Crown and Talbot Hotel Company Registration Number: 06288416 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Crown and Cushion Hotel trading from 23 High Street, Chipping Norton, OX7 5AD; Crown Hotel trading from 20 Market Place, Brackley, NN13 7DP; Talbot Hotel trading from High Street, Stourbridge, DY8 1DW Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Reedway Precision Limited Trading Name: - Company Registration Number: 02198228 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Park Road, Southbourne, Emsworth, Hampshire, PO10 8QJ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: S G Associates Limited Trading Name: - Company Registration Number: 01746213 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN 235 Former Trading Address: Old Marylebone Road, London NW1 5QT Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Silvaframe Structures Limited Trading Name: - Company Registration Number: 07578182 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit 17, Mount Pleasant Industrial Park, Mount Pleasant Road, Northam, Southampton, SO14 0SP Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Superbike School Ltd Trading Name: - Company Registration Number: 04340930 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 10-14 Duke Street, Reading, Berkshire, RG1 4RU Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: T. D. Europe Limited Trading Name: - Company Registration Number: 05227684 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Deene, Abbotsbrook, Bourne End, Buckinghamshire SL8 5QS Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: TCI (CN&B) Ltd Trading Name: Crown and Cushion Hotel; and Crown Hotel Company Registration Number: 09033110 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Crown and Cushion Hotel trading from 23 High Street, Chipping Norton, OX7 5AD; Crown Hotel trading from 20 Market Place, Brackley, NN13 7DP Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: The OfficeSPA Limited Trading Name: - Company Registration Number: 05471292 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 96a High Street, Horsell, Woking, GU21 4SU Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Van Spall Associates (CHP) Limited Trading Name: - Company Registration Number: 02901396 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 12a North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) SCHEDULE 3 MEMBERS’ VOLUNTARY LIQUIDATION Meghan Andrews appointed in relation to: Company Name: Green 1st Ltd Trading Name: - Company Registration Number: 08584111 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 20 Market Place, Kingston Upon Thames, Surrey, KT1 1JP Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Millbank Developments (London) Limited Trading Name: - Company Registration Number: 05909689 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 9-10 Domingo Street, London, EC1Y 0TA Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Millbank Homes (Norwood Green) Limited Trading Name: - Company Registration Number: 07136910 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Ranelagh Catering Ltd Trading Name: - Company Registration Number: 06387383 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Arandale, Rectory Lane, Windlesham, Surrey GU20 6BW Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Shiresoft Limited Trading Name: - Company Registration Number: 04784138 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 1 Mountbatten Business Centre, 16 Millbrook Road East, Southampton, Hampshire SO15 1HY Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Signature Homes (Southern) Limited Trading Name: - Company Registration Number: 09366118 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: - Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Ironfist Limited Trading Name: - Company Registration Number: 03615480 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: J T Kemsley (Spitalfields) Limited Trading Name: - Company Registration Number: 03369537 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Kelleys Radio Limited Trading Name: - Company Registration Number: 00583530 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: MJM Resourcing Limited Trading Name: - Company Registration Number: 06778290 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Old Street Properties Limited Trading Name: - Company Registration Number: 05305751 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Plumbwright Limited Trading Name: - Company Registration Number: 05009971 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Pope Street Ltd Trading Name: - Company Registration Number: 09028632 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Slough International Freight and Packing Limited Trading Name: - Company Registration Number: 01627411 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Align 2 Limited Trading Name: - Company Registration Number: 06023194 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 10 Courthope Villas, Wimbledon, London, SW19 4EH Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: B.K.I. Welding Company Limited Trading Name: - Company Registration Number: 01210488 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit 2, Express Way, Hambridge Lane, Newbury, Berkshire, RG14 5TU Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Bagwell Associates Limited Trading Name: - Company Registration Number: 06748805 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Manor Cottage, Hampton Gay, Kidlington, Oxfordshire, OX5 2QH Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Davidgebarr Limited Trading Name: - Company Registration Number: 08182317 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 12 Marsh Place, Pangbourne, Reading, RG8 7GA Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Hawker Energy Products Limited Trading Name: - Company Registration Number: 01575223 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Healthyspend Limited Trading Name: - Company Registration Number: 10398212 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 17 Maple Close, Sonning Common, Reading, RG4 9NG Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: HMK Productions Limited Trading Name: - Company Registration Number: 05167671 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Munro House, Portsmouth Road, Cobham, KT11 1PP Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Hortonworks UK Limited Trading Name: - Company Registration Number: 08317738 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 30 Old Broad Street, 5th Floor, London EC2N 1HT Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Inaspect Technology Ltd Trading Name: - Company Registration Number: 09449956 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School Lane, Stratford St. Mary, Colchester, CO7 6LZ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: LBH Consultancy Ltd Trading Name: - Company Registration Number: 09518513 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Parador, Tile Barn, Woolton Hill, Newbury, RG20 9UZ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Penny Young Ltd Trading Name: - Company Registration Number: 06995451 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Rose Cottage Mount Road, Highclere, Newbury, RG20 9QZ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Peter Adams Agencies For Textiles Limited Trading Name: - Company Registration Number: 01048947 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: PK Fuel Limited Trading Name: - Company Registration Number: 11304793 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Suite 1, 3rd Floor, 11-12 St James's Square, London, SW1Y 4LB Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: R M Countryside Services Limited Trading Name: - Company Registration Number: 03281480 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Safe Computing Holdings Limited Trading Name: - Company Registration Number: 05541359 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School Lane, Stratford St. Mary, Colchester, CO7 6LZ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: SCH 2014 Limited Trading Name: - Company Registration Number: 09237593 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School Lane, Stratford St. Mary, Colchester, CO7 6LZ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Sustainable Metal Solutions Limited Trading Name: - Company Registration Number: 05588704 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Palace Gate House, Palace Gate, Hampton Court Road, East Molesey, Surrey, KT8 9BN Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Tetralogic Birinapant UK Ltd Trading Name: - Company Registration Number: 09497530 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Tetralogic Shape UK Ltd Trading Name: - Company Registration Number: 09497577 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: The A&L Partnership Limited Trading Name: - Company Registration Number: 06547411 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 5 Deanwood House, Stockcross, Berkshire, RG20 8JP Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: VRD Group Ltd Trading Name: - Company Registration Number: 10167038 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School Lane, Stratford St. Mary, Colchester, CO7 6LZ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Ascot Nursing Home Limited Trading Name: - Company Registration Number: 00821731 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Burleigh Road, Ascot, Berkshire, SL5 7LD OTHER NOTICES Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: CMYK Consulting Ltd Trading Name: - Company Registration Number: 07427107 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 377-399 London Road, Camberley, Surrey, GU15 3HL Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Delta Software Limited Trading Name: - Company Registration Number: 04444341 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Dunmore (Wootton) Developments Limited Trading Name: - Company Registration Number: 09012891 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Boundway Farm, Boundway Hill, Sway Lymington, Hampshire, SO41 6EN Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Fencetek Limited Trading Name: - Company Registration Number: 07129617 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 13 Vansittart Estate, Windsor, Berkshire, SL4 1SE Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Griffins Business Consultants Limited Trading Name: - Company Registration Number: 08979828 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Griffins Court, 24-32 London Street, Newbury, Berkshire, RG14 1JX Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: IRH Reconstruction Limited Trading Name: - Company Registration Number: 00651550 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Shotover Kilns, Shotover Hill, Headington, Oxford, OX3 8ST Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Legg Mason International Equities Limited Trading Name: - Company Registration Number: 03752343 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Old World Limited Trading Name: - Company Registration Number: 03875235 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Priory Park, Great North Road, Aberford, Leeds, LS25 3DF Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Permal UK Limited Trading Name: - Company Registration Number: 00362294 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 201 Bishopsgate, London, EC2M 3AB Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Salamander Fine Arts Limited Trading Name: - Company Registration Number: 05265116 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN 103 Former Trading Address: Gaunt Street, London, SE1 6DP Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Viva Eyewear UK Limited Trading Name: - Company Registration Number: 03060330 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) MEMBERS’ VOLUNTARY LIQUIDATION Louise Mary Brittain appointed in relation to: Company Name: Emerald Properties (London) Limited Trading Name: - Company Registration Number: 02318207 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 15A Wickham Road, Beckenham, Kent, BR3 5JS Joint Office Holder: Stephen Paul Grant (IP Number: 008929) MEMBERS’ VOLUNTARY LIQUIDATION Stephen Paul Grant appointed in relation to: Company Name: Eudemon Limited Trading Name: - Company Registration Number: 09067194 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 68 High Street, Weybridge, Surrey, KT13 8BL Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: BSC Trading Limited Trading Name: - OTHER NOTICES Company Registration Number: 04149705 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: DD Futures Limited Trading Name: - Company Registration Number: 03980046 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Total Land & Property Developments Limited Trading Name: - Company Registration Number: 08652833 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Aldworth Equipment Company Limited Trading Name: - Company Registration Number: 05358642 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Amcrest Limited Trading Name: - Company Registration Number: 05295652 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit 20 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Beauty Holdings London Limited Trading Name: - Company Registration Number: 08511141 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Conquest Limited Trading Name: - Company Registration Number: 02787592 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Elearning For You Limited Trading Name: - Company Registration Number: 07280241 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Experior Group Limited Trading Name: - Company Registration Number: 05419369 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 1 Appold Street, London, EC2A 2UT Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Experior Ltd Trading Name: - Company Registration Number: 04481216 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 1 Appold Street, London, EC2A 2UT Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: First Choice Software Limited Trading Name: - Company Registration Number: 03243586 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: First Software (Holdings) Limited Trading Name: - Company Registration Number: 09002798 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: First Software Solutions Limited Trading Name: - Company Registration Number: 04777736 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Gamebrain Studios Limited Trading Name: - Company Registration Number: 10622332 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Icarehealth (UK) Limited Trading Name: - Company Registration Number: 06304972 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Intelligent Business Services Limited Trading Name: - Company Registration Number: 02603985 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Intersoftware Recruitment Solutions Limited Trading Name: - Company Registration Number: 05624892 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: John Wilkinson Consultancy Limited Trading Name: - Company Registration Number: 09941164 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Jupiter Midco 1 Limited Trading Name: - Company Registration Number: 10296200 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 1 Appold Street, London, EC2A 2UT Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Jupiter Midco 2 Limited Trading Name: - Company Registration Number: 10238800 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 1 Appold Street, London, EC2A 2UT Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Jupiter Topco Limited Trading Name: - Company Registration Number: 10238745 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 1 Appold Street, London, EC2A 2UT Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Microdec Limited Trading Name: - Company Registration Number: 01766081 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Microdec UK Limited Trading Name: - Company Registration Number: 06531282 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Mintsoft Limited Trading Name: - Company Registration Number: 07953319 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: P.p.m. and Associates Limited Trading Name: - Company Registration Number: 03110510 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: PMBB Limited Trading Name: - Company Registration Number: 11739632 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Qualitest UK 4 Limited Trading Name: - Company Registration Number: 04203893 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 1 Appold Street, London, EC2A 2UT Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Safe Emcom Services Limited Trading Name: - Company Registration Number: 02335248 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Safety Media Ltd Trading Name: - Company Registration Number: 03124807 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Selima Group Limited Trading Name: - Company Registration Number: 06778067 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Selima Holding Company Ltd Trading Name: - Company Registration Number: 07883680 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Selima Limited Trading Name: - Company Registration Number: 01780317 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: The Payroll Service Company Limited Trading Name: - Company Registration Number: 01785949 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: The Pusey Group Limited Trading Name: - Company Registration Number: 09638290 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Walker and Associates Telecoms Consultancy Limited Trading Name: - Company Registration Number: 06899992 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Ridge House, Barrack Shute, Niton, Isle of Wight PO38 2BE Joint Office Holder: Meghan Andrews (IP Number: 24110) Company Name: Webroster Limited Trading Name: - Company Registration Number: 04546840 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Meghan Andrews (IP Number: 24110) SCHEDULE 4 BANKRUPTCY Stephen Paul Grant appointed in relation to: Bankrupt’s Name: Mark Taylor Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: 4 Monarch Place, Princes Road, Buckhurst Hill, Essex, IG9 5DP Trading Address: 4 Monarch Place, Princes Road, Buckhurst Hill, Essex, IG9 5DP Date of Birth: 28 October 1955 Occupation: Surveyor Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Bankrupt’s Name: Craig Thomas Whyte Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: Castle Grant, Grantown-On- Spey, Morayshire, Scotland PH26 3PS Trading Address: 1 The Green, Richmond, Surrey, TW9 1PL Date of Birth: 18 January 1971 Occupation: Entrepreneur Joint Office Holder: Louise Mary Brittain (IP Number: 009000) BANKRUPTCY Louise Mary Brittain appointed in relation to: Bankrupt’s Name: Leigh Winslet Trading Name: Leigh & G Joinery Aliases: - Address in 12 Months Prior to Bankruptcy: 14 Myrtle Close, Burghfield Common, READING, RG7 3DQ Trading Address: Butlers Lands Farm Cottages, Mortimer, Reading, RG7 2AG Date of Birth: 17 September 1964 Occupation: Joiner Joint Office Holder: N/A Bankrupt’s Name: Andrew Paul Carson Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: Kwitcherbeliakin, Basingstoke Road, Riseley, Wokingham, RG7 1QD Trading Address: - Date of Birth: 14 March 1962 Occupation: Painter and decorator Joint Office Holder: N/A SCHEDULE 5 COMPULSORY LIQUIDATION Louise Mary Brittain appointed in relation to: Company Name: Emerald Meats (London) Limited Trading Name: - Company Registration Number: 01727616 Court & Reference: In the High Court of Justice Court Number: 007489 of 2013 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY OTHER NOTICES Former Trading Address: Airport House, Croydon, London CR0 0XZ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: PBH Precision Engineering Co. Limited Trading Name: - Company Registration Number: 00496976 Court & Reference: In the Bristol County Court Court Number: 000017 of 2019 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 3 Suite Edgar Buildings, 3 George Street, Bath, BA1 2FJ Joint Office Holder: N/A COMPULSORY LIQUIDATION Stephen Paul Grant appointed in relation to: Company Name: Baltic House Developments Limited Trading Name: - Company Registration Number: 09721169 Court & Reference: In the High Court Manchester District Registry Court Number: CR-2018-2207 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: Connect Business Village, C/O Ljs Accounting, 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, L5 9PR Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Direct Assist Limited Trading Name: - Company Registration Number: 06266633 Court & Reference: In the Bolton County Court Court Number: 30 of 2015 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: 41 Chorley New Road, Bolton BL1 4QR Joint Office Holder: Louise Mary Brittain (IP Number: 009000) Company Name: Umbrella Care Ltd Trading Name: - Company Registration Number: 10661628 Court & Reference: In the High Court of Justice Court Number: CR-2020-3142 Registered Office: Gladstone House 77-79 High Street Egham, Surrey, TW20 9HY Former Trading Address: School House Business Centre, London Road, Alvaston, Derby DE24 8UQ Joint Office Holder: Louise Mary Brittain (IP Number: 009000) THE UNIVERSITY OF OXFORD PUBLIC PROCUREMENT On the basis of its accounts, forecasts and other financial information, the University of Oxford has calculated that less than half of its income for the budgetary year 1 August 2021 to 31 July 2022 will be public funding derived from public sources. Consequently the University of Oxford will not be a ‘contracting authority’ for the purposes of the Public Contracts Regulations 2015 and the Concession Contracts Regulations 2016, as amended by the Public Procurement (Amendment etc.) (EU Exit) Regulations 2020 during that budgetary year. Procurement contracts awarded during the year will not therefore fall within the scope of the Directives. COURTS REFORM (SCOTLAND) ACT 2014 GABRIEL POLITAKIS – VEXATIOUS LITIGATION ORDER It is hereby announced that the Lords of Council and Session, upon petition by the Lord Advocate, having heard counsel for the petitioner and the respondent, have in terms of section 100 of the Courts Reform (Scotland) Act 2014 ordered (i) that no legal proceedings shall be instituted by Gabriel Politakis, residing at 28 Ottoline Drive, Troon, Ayrshire, KA10 7AW, in the Court of Session, Sheriff Court, or any other inferior court unless he first obtains the leave of a judge sitting in the Outer House of the Court of Session, having satisfied such a judge that there is a reasonable ground for such proceedings in terms of section 101(4) of the Courts Reform (Scotland) Act 2014; and (ii) that Gabriel Politakis may not make any motion or appeal against any decision, judgment or interlocutor in the cause Gabriel Politakis v John Wood Group plc (formerly Court Ref: AYR-A263-19; Court of Session Ref: A196/20), Commercial Court Ref: A78/20, unless he first obtains the leave of a judge sitting in the Outer House of the Court of Session, having satisfied such a judge that there is a reasonable ground for taking such a step in terms of section 101(4) of the Courts Reform (Scotland) Act 2014. 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. OTHER NOTICES Corporate insolvency NOTICES OF DIVIDENDS

25 June 2020
Roads & highways ROAD RESTRICTIONS ARUNDEL STREET, SURREY STREET AND TEMPLE PLACE 1. NOTICE IS HEREBY GIVEN that Westminster City Council proposes to make the following Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended: • The City of Westminster (Bus Parking Places) (Amendment No. *) Order 202*; • The City of Westminster (Electric Vehicle Recharging Points) (Amendment No. *) Order 202*; • The City of Westminster (Free Parking Places) (Disabled Persons) (Amendment No. *) Order 202*; • The City of Westminster (Motorcycle Parking Places) (Amendment No. *) Order 202*; • The City of Westminster (Parking Places) (G Zone) (Amendment No. *) Order 202*; • The City of Westminster (Prescribed Routes) (No. *) Traffic Order 202*; • The City of Westminster (Taxi Rank) (Amendment No. *) Order 202*; and • The City of Westminster (Waiting and Loading Restriction) (Amendment No. *) Order 202*. 2. The general effect of the Orders would be, in connection with public realm improvements around the Arundel Great Court development at No. 2 Arundel Street, to: (a) reverse the one-way working in Surrey Street so that all vehicles, except pedal cycles, would be compelled to travel in a north- westbound direction; (b) prohibit all motor vehicles from Surrey Street, except for the purposes of accessing properties only accessible from that road; and (c) make various amendments to kerb-side controls in Arundel Street, Surrey Street and Temple Place so that the parking provisions and waiting restrictions would be as set out in the Schedule to this Notice. The proposals would result in the overall gain of one electric taxi rank space (no stopping “at any time”) and 8.5 metres of coach pay-by- phone parking, and the loss of one “Blue Badge” disabled persons’ parking bay, 23 metres of motorcycle parking, six pay-by-phone parking bays, six residents’ parking spaces and one taxi rank space (no stopping “at any time”). 3. Notice is also given, in accordance with the provisions of section 23 of the Road Traffic Regulation Act 1984, that the Council intends to: (a) introduce a “zebra” pedestrian crossing and associated zig-zag markings in Temple Place at the south-western corner of its junction with Arundel Street (the zig-zag markings, together with the crossing itself, would extend for a distance of 15.5 metres south-west of that junction); and (b) shorten the zig-zag markings on the south-west side of the pedestrian crossing in Temple Place that lies at the north-eastern corner of its junction with Arundel Street by 6 metres. 4. The proposed Orders and other documents giving more detailed particulars of the proposals are available for inspection until six weeks have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders at http:// westminstertransportationservices.co.uk/notices. Please note that documents will not be available for inspection in person until further notice. 5. Further information may be obtained by telephoning the Council’s agents, WSP, telephone number (020) 3057 2156. 6. Any objections or other representations about the proposals should be sent in writing to the Council’s agents, WSP, Room 603, 52 Grosvenor Gardens, London, SW1W 0AU, or by email to [email protected] quoting reference 7514/PJ, by 22nd July 2020. All objections must specify the grounds on which they are made. Dated 24th June 2020 JONATHAN ROWING Head of Parking (The officer appointed for this purpose) SCHEDULE Proposed locations of parking provisions Street Type of parking Location and length / number of bays Arundel Street motorcycle parking north-east side, 21.5 metres north-west of Tweezer’s Alley (24 metres) pay-by-phone parking north-east side, adjacent to No. 190 Strand (2 bays) north-east side, outside Temple House, No. 13 (3 bays) north-east side, adjacent to Arundel House, No. 6 Temple Place (3 bays) south-west side, opposite No. 190 Strand (7 bays) south-west side, opposite Temple House, No. 13 (3 bays) residents’ parking south-west side, opposite the south- western flank of Arundel House, No. 6 Temple Place (15 metres) taxi rank (no waiting “at any time, except taxis) south-west side, 26.5 metres south-east of Strand (12 metres) ENVIRONMENT & INFRASTRUCTURE Street Type of parking Location and length / number of bays double yellow line “at any time” waiting and loading restrictions both sides, except where parking places would be provided Surrey Street “Blue Badge” disabled persons’ parking south-west side, adjacent to No. 171 Strand (1 bay) south-west side, outside No. 24 (2 bays) pay-by-phone parking south-west side, outside Nos. 39 to 41 (3 bays) south-west side, outside The Norfolk Building (2 bays) south-west side, outside No. 24 and The Macadam Building (7 bays) residents’ parking south-west side, outside The Norfolk Building (King’s College London), Nos. 33 to 35 and Aldwych Underground Station (closed) (38 metres) south-west side, outside The Macadam Building (16 metres) double yellow line “at any time” waiting and loading restrictions the entire north-east side of Surrey Street and at its junctions with Strand and Temple Place Temple Place, between its south- western junction with Victoria Embankment and its junction with Arundel Street “Blue Badge” disabled persons’ parking south-east side, opposite The Macadam Building (King’s College London), Surrey Street (1 bay) electric taxi recharging rank (no stopping “at any time”, except taxis) south-east side, 21 metres south-west of Arundel Street (6 metres) motorcycle parking south-east side, 14.5 metres south-west of Arundel Street (6.5 metres) pay-by-phone parking north-west side, adjacent to The Macadam Building (King’s College London), Surrey Street (1 bay) north-west side, 15.5 metres north-east of Surrey Street (2 bays) north-west side, 17 metres south-west of Arundel Street (2 bays) south-east side, opposite The Macadam Building (King’s College London), Surrey Street (2 bays) Street Type of parking Location and length / number of bays taxi rank (no stopping “at any time”, except taxis) south-east side, on the north-east side of the taxi drivers’ shelter (38.5 metres) double yellow line “at any time” waiting and loading restrictions both sides, except for a length of 12 metres in a lay-by on the north-west side of the road outside Arundel Great Court, No. 2 Arundel Street and where parking places would be provided Temple Place, between its junction with Arundel Street and its north-eastern junction with Victoria Embankment * coach parking south-east side, opposite Globe House, No. 4 Temple Place (33.5 metres) motorcycle parking north-west side, outside Globe House, No. 4 Temple Place (9 metres) pay-by-phone parking south-east side, opposite Globe House, No. 4 Temple Place (4 bays) * all other parking places in Temple Place, between its junction with Arundel Street and its north-eastern junction with Victoria Embankment, would remain unaffected. LEICESTER SQUARE, PANTON STREET AND WHITCOMB STREET 1. NOTICE IS HEREBY GIVEN that Westminster City Council proposes to make the following Orders under sections 6, 45, 46, 49 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended: • The City of Westminster (Parking Places) (G Zone) (Amendment No. *) Order 202*; • The City of Westminster (Prescribed Routes) (No.*) Traffic Order 202*; and • The City of Westminster (Waiting and Loading Restriction) (Amendment No.*) Order 202*. 2. The general effect of the Orders would be, in connection with the introduction of hostile vehicle mitigation measures in and around Leicester Square and the construction of The Londoner Hotel, No. 38 Leicester Square, to: (a) require vehicles entering Leicester Square for loading purposes to do so via Cranbourn Street and to exit via Irving Street – a one-way system would be in operation (vehicles would continue to be prohibited from entering the Square, except for loading between 6.00 a.m. and 10.00 a.m. on Mondays to Saturdays); (b) remove the exemption to the existing Leicester Square vehicle prohibition, referred to in paragraph 2(a) above, that applies to taxis; (c) prohibit vehicles from entering the north-eastern arm of Panton Street via Whitcomb Street; (d) prohibit vehicles from entering the northern arm of St. Martin’s Street via Orange Street, except for taxis; (e) reintroduce two-way working into the northern arm of St. Martin’s Street; (f) replace 3 metres of residents’ parking outside No. 5 Charing Cross Road with double yellow line “at any time” waiting and loading restrictions; and (g) introduce “at any time” loading restrictions in: (i) Orange Street, between its junctions with St. Martin’s Street and Whitcomb Street; and ENVIRONMENT & INFRASTRUCTURE (ii) Whitcomb Street, between its junctions with Panton Street and Orange Street, except for a length of 24 metres on the north-east side of the road, adjacent to The Londoner Hotel and a length of 16.5 metres outside No. 41 Whitcomb Street where loading restrictions would apply between 8.30 a.m. and midnight throughout the week; 3. The proposed Orders and other documents giving more detailed particulars of the Orders are available for inspection until six weeks have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders at http:// westminstertransportationservices.co.uk/notices. Please note that documents will not be available for inspection in person until further notice. 4. Further information may be obtained by telephoning the Council’s agents, WSP, telephone number (020) 3116 5995. 5. Any objections or other representations about the proposals should be sent in writing to the Council’s agents, WSP, Room 603, 52 Grosvenor Gardens, London, SW1W 0AU, or by email at [email protected] quoting reference 7543/JH, by 22nd July 2020. All objections must specify the grounds on which they are made. Dated 24th June 2020 JONATHAN ROWING Head of Parking (The officer appointed for this purpose) LONDON BOROUGH OF HOUNSLOW PROVISION OF VEHICLE CROSSOVERS A. THE LONDON BOROUGH OF HOUNSLOW (PARK ROAD AND STAVELEY ROAD) (PARKING PLACES) (AMENDMENT NO. **) ORDER 20** B. THE LONDON BOROUGH OF HOUNSLOW (TWICKENHAM STADIUM EVENT DAY) (PARKING PLACES) (AMENDMENT NO. **) ORDER 20** C. THE LONDON BOROUGH OF HOUNSLOW (WEST CHISWICK) (PARKING PLACES (2009, NO. 13) (AMENDMENT NO. **) ORDER 20** D. THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW WEST) (PARKING PLACES)(2009, NO. 2) (AMENDMENT NO.**) ORDER 20** D. THE LONDON BOROUGH OF HOUNSLOW (WAITING AND LOADING RESTRICTION) (AMENDMENT NO. **) ORDER 20** 1. The Council of the London Borough of Hounslow propose to make the above-mentioned Orders under the Road Traffic Regulation Act 1984. 2. It is necessary to amend the above Orders to facilitate the provision of new vehicle crossovers to 1 Crane Avenue, Isleworth; 32 Burlington Road, Chiswick; 29 Elmdon Road, Hounslow; 27 Renfrew Road, Hounslow and 31 Staveley Road, Chiswick. 3. Documents giving detailed information of the proposed Order can be viewed for a period of 21 days from the date of this Notice online at hounslow.gov.uk by typing in the term “traffic notices” in the search bar. 4. Any person wishing to object to the proposed Orders should send a statement in writing stating the grounds of the objection to the Assistant Director Transport, Parking & Environmental Strategy at the address above or by email to [email protected] quoting the reference TMO/P027/20 to be received by no later than Wednesday, 15 July 2020. 2020 24 June 2020 Mark Frost Assistant Director Transport, Parking & Environmental Strategy LONDON BOROUGH OF BEXLEY THE BEXLEY (MISCELLANEOUS PARKING PLACES) (AMENDMENT NO. 7) TRAFFIC ORDER 2020 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 22nd June 2020 made the above-mentioned Order under sections 6, and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 1. The general effect of the Bexley (Miscellaneous Parking Places) (Amendment No. 7) Traffic Order 2010 would be to: convert a 15.0 metre section of ‘free’ parking place opposite of No. 33 – 35 The Oval, Sidcup to a new limited waiting parking bay operating 8.00 am to 6.30pm Monday to Saturday on the south-eastern kerb line. There is a maximum stay of 1 hour and no return within 1 hour. 2. A copy of the Order which becomes operational on 29th June 2020, the corresponding Parent Order (and the Orders that have amended that Order); the Council’s statement of reasons for making the Order and a map which indicates the length of roads to which the Order relates can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. 3. Further information may be obtained by telephoning Michael Wenbourne on 020 3045 3943. 4. Persons desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the powers of the Road Traffic Regulation Act 1984, or that any of the relevant requirements thereof or of any regulations made thereunder has not been complied with in relation to the Order may, within six weeks of the day on which the Order were made, make application for the purpose to the High Court . Dated 24th June 2020 David Bryce-Smith Deputy Director (Public Protection, Housing & Public Realm) LONDON BOROUGH OF BEXLEY THE BEXLEY (DISABLED PERSONS PARKING PLACES) (AMENDMENT NO. 1) TRAFFIC ORDER 2020 NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley have on 22nd June 2020 made the above-mentioned Order under sections 6, and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, as amended by Section 8 of and Part 1 of Schedule 5 to the Local Government Act 1985 1. The general effect of the Bexley (Disabled Persons Parking Places) (Amendment No. 1) Traffic Order 2020 would be to amend The Bexley (Disabled Persons Parking Places) Traffic Order 2020 to: a) designate new disabled parking places in which disabled person’s vehicles, displaying a disabled person’s blue badge may be left during the permitted hours, without charge, in the vicinity of: - 31 Alford Road, Erith. 37 Barnes Cray Road, Crayford. 10 Bristow Road, Bexleyheath. 137 Ellenborough Road, Sidcup. 131c Lion Road, Bexleyheath. 22 Lovel Avenue, Welling. 70 Wordsworth Road, Welling. b) designate new disabled parking places in which disabled person’s vehicles, displaying a disabled person’s blue badge may be left during the permitted hours of Monday – Saturday, 8.00am to 6.30pm (There is a maximum stay of 2 hours and no return within 1 hour), without charge, in the vicinity of: - 33 and 35 The Oval, Sidcup. c) revoke the existing disabled parking places in the vicinity of: - 58 Crayford Way, Crayford. 31 Crusoe Road, Erith. 18 Hazeldene Road, Welling. 5 Hengist Road, Erith. 12 Lewis Road, Welling. 123 Lower Road, Belvedere. 27 Sussex Road, Sidcup. 35 Westerham Drive, Sidcup. 2. A copy of the Order which becomes operational on 29th June 2020, the corresponding Parent Order (and the Orders that have amended that Order); the Council’s statement of reasons for making the Order and a map which indicates the length of roads to which the Order relates can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT. 3. Further information may be obtained by telephoning Michael Wenbourne on 020 3045 3943. 4. Persons desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the powers of the Road Traffic Regulation Act 1984, or that any of the relevant requirements thereof or of any regulations made thereunder has not been complied with in relation to the Order may, within six weeks of the day on which the Order were made, make application for the purpose to the High Court . Dated 24th June 2020 David Bryce-Smith Deputy Director (Public Protection, Housing & Public Realm) ENVIRONMENT & INFRASTRUCTURE 3582740LONDON BOROUGH OF BEXLEY THE BEXLEY (WAITING & LOADING RESTRICTION) (AMENDMENT NO. XX) TRAFFIC ORDER 2020 THE BEXLEY (LOADING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 2020 THE BEXLEY (CAR CLUB) (PARKING PLACES) ORDER 2020 THE BEXLEY (BEXLEYHEATH TOWN CENTRE) (PARKING PLACES) (AMENDMENT NO. XX) TRAFFIC ORDER 2020 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bexley proposes to make the above mentioned Traffic Orders under section 6, 45, 46, 49, 51 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 as amended by section 8 of and Part I of Schedule 5 to the Local Government Act 1985, and of all other powers thereunto enabling, 2. The general effect of the Bexley (Waiting and Loading Restriction) (Amendment No. xx) Traffic Order 2020 would be to amend waiting and loading restrictions on Broadway and Albion Road, Bexleyheath to introduce and control activity at loading places also proposed in this notice. Further details follow : (a) introduce no waiting 7am to 9.30am and 4pm to 6.30pm on the south side of Broadway for two short lengths, one east of the eastern junction with Arnsberg Way, the other near the junction with Gravel Hill. (b) introduce no waiting 7am to 9.30am and 4pm to 6.30pm on the north side of Albion Road east of its junction with Highland Road. (c) introduce no loading 7am to 9.30am and 4pm to 6.30pm on the south side of Broadway for two short lengths, as in item (a) above. (d) introduce no loading 7am to 9.30am and 4pm to 6.30pm on the north side of Albion Road as in item (b) above. 3. The general effect of the Bexley (Loading Places) (Amendment No. xx) Traffic Order 2020 would be to propose two new loading places on Broadway and one on Albion Road as follows: (a) introduce a goods vehicle loading place between 9.30am and 4pm on the south side of Broadway for two short lengths, one east of the eastern junction with Arnsberg Way, the other near the junction with Gravel Hill. (a) introduce a goods vehicle loading place at times other than 7am to 9.30am and 4pm to 6.30pm on the north side of Albion Road east of its junction with Highland Road. 4. The general effect of the Bexley (Car Club) (Parking Places) Traffic Order 2020 would be to introduce a new car club parking place for two vehicles in Oakhouse Road as follows: (a) propose two number car club bays near the junction with Highland Road, these will operate at all times. Note, this will require the revocation of two existing shared resident and pay by phone parking spaces on the south side of Oakhouse Road as set out in item 5. 5. The general effect of the Bexley (Bexleyheath Town Centre) (Parking Places) Traffic Order 2020 would be to revise an existing parking place in Oakhouse Road as follows: (a) revise the location and size of existing shared use resident permit and pay by phone parking places on the south side of Oakhouse Road near its junction with Highland Road so that 2 spaces become car club bays. The operational hours and charges for the remaining shared bays are not changed. NOTE. The above measures are proposed in conjunction with the major retail and residential development called Eastside Quarter. 6. Copies of the proposed Order, the corresponding Parent Order (and the Orders that have amended that Order); the Council’s Statement of Reasons for proposing to make the Order and plans which indicate the length of roads to which the Order relates can be inspected during normal office hours on Mondays to Fridays inclusive, at the Contact Centre, 2 Watling Street, Bexleyheath, Kent DA6 7AT. 6. Further information may be obtained by telephoning Martin Wybraniec on 020 3045 5812. 7. Any person desiring to object to the proposed Order should send a statement in writing of their objections and the grounds thereof, to the London Borough of Bexley, Public Realm Management, Traffic Services, Civic Offices, 2 Watling Street, Bexleyheath, Kent DA6 7AT or email [email protected] within 21 days of the date of this Notice. 8. Persons objecting to the proposed Order should be aware that this Council would be legally obliged to make any comment received in response to this Notice, open to public inspection. Dated dd mm 2020 David Bryce-Smith Deputy Director (Public Protection, Housing & Public Realm) LONDON BOROUGH OF BROMLEY THE BROMLEY (CONTROLLED PARKING) (ON STREET PLACES) ORDER 2004 (AMENDMENT NO. **) ORDER 2020. THE BROMLEY (WAITING AND LOADING RESTRICTION) ORDER 2003 (AMENDMENT NO. ***) ORDER 2020. (CRAB HILL, BECKENHAM; RAVENSBOURNE AVENUE AND RAVENSMEAD ROAD, BROMLEY) NOTICE IS HEREBY GIVEN that the Council of the London Borough of Bromley proposes to make the above-mentioned Orders under Sections 6, 45, 46, 49 and 124 and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984 (as amended) and all other enabling powers. The effect of the Orders would be to:- (a) introduce waiting restrictions as specified in the Schedule to this notice; (b) amend the existing Pay by Phone bays outside Nos. 6 & 8 Crab Hill, Beckenham to free bays as specified in the Schedule to this notice; (c) remove the free parking place outside ‘Dark Pines’, Crab Hill, Beckenham and replace with At Any Time waiting restrictions as specified in the Schedule to this notice; (d) remove the free parking places on the south west side of Ravensbourne Avenue, Bromley outside Nos. 249/251 and Nos. 275-285 and replace with waiting restrictions as specified in the Schedule to this notice; (e) remove the two single free parking spaces on the north east side of Ravensbourne Avenue, Bromley near its junctions with Crab Hill and Ravensmead Road and replace with ‘At Any Time’ waiting restrictions; (f) amend the existing free bays on the north east side of Ravensbourne Avenue, Bromley opposite Nos. 275 to 285 to Pay by Phone bays as specified in the Schedule to this notice. Details of prohibitions and exemptions for certain vehicles and persons are contained in the original Orders. A copy of the proposed orders, of the plans of the schemes and of the Council's statement of reasons for proposing to make the Orders can be made available by emailing [email protected] during normal office hours on Mondays to Fridays. ANY person wishing to object to the proposed Orders should send a statement in writing of their objection and the grounds thereof to the Director of Environment and Public Protection, Civic Centre, Stockwell Close, Bromley, BR1 3UH, or by emailing [email protected], quoting reference ADE(TP)/RP/T100/689 not later than 15th July 2020. Persons objecting to the proposed orders should be aware that under the provisions of the Local Government (Access to Information) Act 1985, any comments received in response to this Notice may be open to public inspection. SCHEDULE:- WAITING RESTRICTIONS At Any Time:- CRAB HILL, Beckenham, the west side, from a point 3m south of the common boundary of ‘Hillary Mount’ and ‘Dark Pines’ southwards for a distance of 15m. RAVENSBOURNE AVENUE, Bromley, the south west side, (i) from a point 3.5m north west of the north western boundary of Nos. 249/251 south eastwards for a distance of 10m; (ii) from the common boundary of Nos. 163 & 165 south eastwards for a distance of 13m. RAVENSMEAD ROAD, Bromley, the south and west side, from a point 2m north west of a point opposite the north western boundary of No. 36 south eastwards to the north western flank wall of No. 29. No Waiting between 10.00am and 11.00am on Mondays to Fridays inclusive:- RAVENSBOURNE AVENUE, Bromley, the south west side, from the north western boundary of No. 285 south eastwards to a point 1.5m south east of the south eastern boundary of Nos. 275/277. RAVENSMEAD ROAD, Bromley, west side, from a point 2m north west of a point opposite the north western boundary of No. 36 south eastwards to the north western flank wall of No. 29. PAY BY MOBILE PHONE PARKING PLACES Pay by Mobile Phone parking between 8.30am and 6.30pm on Mondays to Fridays inclusive, except Public Holidays and Bank Holidays. 50p per hour – no maximum stay -£1.60 maximum charge:- RAVENSBOURNE AVENUE, Bromley, the north east side, from a point 21m north west of the north western kerbline of Ravensmead Road north westwards for a distance of 27m. (5 parking spaces) FREE PARKING PLACES ENVIRONMENT & INFRASTRUCTURE 3582741CRAB HILL, Beckenham, the east side, from a point 5m south of the common boundary of Nos. 6 & 8 northwards for a distance of 30m. (approx. 6 parking spaces) Colin Brand Director of Environment and Public Protection Civic Centre Stockwell Close Bromley BR1 3UH LONDON BOROUGH OF EALING CHURCH ROAD NORTHOLT THE EALING (CHURCH ROAD) (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2020 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Ealing, on the 23rd June 2020 made the above-mentioned Order under section 9 of the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Order will be to (a) Close the west to east arm of Church Road at its junction with the main arm of Church Road to vehicular traffic except pedal cycles by means of barriers; (b) Impose waiting restrictions applying at any time in those lengths of the west to east arm of Church Road that do not currently have waiting restrictions. 3. The Order, which will come into force on the 4th July 2020, and other documents giving more detailed particulars of the Order are available by e-mail from [email protected] or by inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until such time as the Order ceases to have effect. 4. Further information may be obtained by e-mail to [email protected] 5. The Order provides that, subject to the provisions of section 10 of the Road Traffic Regulation Act 1984, the Council’s Head of Highways for the time being, or some person authorised in that behalf by him, may, if it appears to him or that person essential:- (a) in the interest of the expeditious, convenient and safe movement of traffic; (b) in the interest of providing suitable and adequate parking facilities on the highway; or (c) for preserving or improving the amenities of the area through which any road affected by the Order runs, modify or suspend the Order or provisions contained therein. 6. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any relevant requirements thereof or any relevant regulations made thereunder has not been complied with in relation to the Order may make application for the purpose to the High Court by the 4th August 2020. 7. If the provisions of the Order continue in force for a period of not less than 6 months, the Council will consider in due course whether the provisions of the Order should be reproduced and continued in force indefinitely by means of an Order made under section 6 of the Road Traffic Regulation Act 1984. Anyone who wishes to object to the making of an Order under the said section of the said Act of 1984 for the purpose of such reproduction and continuation in force may, between 4th July 2020 and 3rd January 2021, send a statement in writing of their objection and grounds thereof including the address of the sender to [email protected] or by post to the Highways Service, Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD 4249djc. Dated 24th June 2020 Tony Singh Head of Highways (The officer appointed for this purpose) LONDON BOROUGH OF EALING PARKING PLACES FOR ELECTRIC VEHICLE CHARGING THE EALING (PARKING PLACES) (CHARGING POINTS FOR ELECTRIC VEHICLES) (AMENDMENT NO. *) TRAFFIC ORDER THE EALING (FREE PARKING PLACES) (NO. 1, 2014) (AMENDMENT NO.*) ORDER 2020 THE EALING (PARKING PLACES) (SPECIAL PERMIT) (NO. 1) (AMENDMENT NO.*) ORDER 2020 THE EALING (CENTRAL EALING CPZ) (RESIDENTS PARKING PLACES) (AMENDMENT NO. *) ORDER 2020 THE EALING (PARKING PLACES) (TELEPHONE PARKING) (HANGER HILL – ZONE O) (AMENDMENT NO. *) ORDER 2020 THE EALING (PARKING PLACES) (TELEPHONE PARKING) (2020) (AMENDMENT NO.*) ORDER 2020 THE EALING (OLD OAK – ZONE PP) (RESIDENTS PARKING PLACES) (AMENDMENT NO. *) ORDER 2020 THE EALING (EALING BROADWAY) (RESIDENTS PARKING PLACES) (NO.2) (AMENDMENT NO. *) ORDER 2020 THE EALING (PARKING PLACES) (TELEPHONE PARKING) (WEST EALING – ZONE WE) (AMENDMENT NO. *) ORDER 2020 THE EALING (WEST EALING – ZONE WE) (RESIDENTS PARKING PLACES) (AMENDMENT NO. *) ORDER 2020 THE EALING (BOLLO BRIDGE) (RESIDENTS PARKING PLACES) (AMENDMENT NO. *) ORDER 2020 THE EALING (ACTON CENTRAL - ZONES K AND K1) (RESIDENTS PARKING PLACES) (AMENDMENT NO. *) ORDER 2020 THE EALING (PARKING PLACES) (TELEPHONE PARKING) (KENT GARDENS – ZONE TT) (AMENDMENT NO. *) ORDER 2020 THE EALING (DRAYTON GREEN – ZONE NN) (RESIDENTS PARKING PLACES) (AMENDMENT NO. *) ORDER 2020 1. NOTICE IS HEREBY GIVEN that the London Borough of Ealing (“the Council”) proposes to make the above-mentioned Orders under 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 'Electric Vehicle Charging Points' Order would be to: - (a) designate parking places for electric vehicle charging at the locations specified in the Schedule to this notice; (b) specify that any parking place referred to above would be available for electric vehicles only “at any time”, without charge, provided that any electric vehicle is connected to a charging post via a charging lead at all times while it is left in that parking place. Electric vehicles left at a parking place for electric vehicle charging would be able to return at any time. 3. The general effect of the 'Parking Places Amendment' Orders would be to remove or reduce in length certain parking places in the roads listed in the Schedule to this notice to accommodate the introduction of parking places designated for electric vehicle charging. 4. The proposed Orders, other documents including plans giving more detailed particulars of the Orders, are available by either e-mailing [email protected] or for inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until 6 weeks have elapsed from the date on which either the Orders are made or the Council decides not to make the Orders. 5. Any objections or other representations about any of the proposed Orders should be sent in writing by e-mail to [email protected] or by post to Highways Service, Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD 4245 until the 22nd July 2020. All objections must specify the grounds on which they are made and should include the address of the author. Dated 24th June 2020 Tony Singh Head of Highways (The officer appointed for this purpose) SCHEDULE Alfred Road W3; the north-east side, two charging points opposite Nos. 3 and 5 Alfred Road; Ashbourne Road W5, the south-west side, three charging points south-east of the south-eastern kerb-line of Audley Road; Bollo Lane W3, the north-east side, three charging points at a point 60.1 metres north-west of the north-western kerb-line of Enfield Road; Bradford Road, W3, the north-west side, three charging points north- east of the north-eastern kerb of Stanley Gardens; ENVIRONMENT & INFRASTRUCTURE Brisbane Road, W13, the north side, three charging points adjacent to No. 37 Sydney Road; Brouncker Road, W3, the north-west to south-east arm the north-east side, 3 charging points north-west of the north-western kerb-line of Bollo Bridge Road; Chase Road, NW10, the west side, three charging points north of the northern kerb-line of Gorst Road; Cleveland Road, W13, the north-west side, 3 charging points opposite No. 30 Cleveland Road; East Acton Lane, W3, the north-east side, three charging points south of the southern kerb-line of Oak Way; Eccleston Road, W13, the east side, three charging points north of the northern kerb-line of Uxbridge Road Florence Road, W5, the north-west side, two charging points south- west of the south-western kerb-line of Uxbridge Road; Fosse Way, the south side, three charging points east of the eastern kerb-line of Claremont Road; Greenford Avenue, W7, the south-west side, two charging points north-west of the north-western kerb-line of Beresford Avenue; Hanger Green, the eastern arm, the east side, two charging points adjacent to Nos. 12 to 15 Hanger Green; Longfield Road, the east side, two charging points from north-west of the north-western kerb-line of Gordon Road; Mattock Lane, W5, the south side, three charging points opposite Nos. 35 and 36 Mattock Lane; Milford Road, W13, the south-east side, two charging points adjacent to No. 20 Westfield Road; Northfields Road, W3, the south side, four charging points east of the eastern kerb-line of Westfields Road; Petersfield Road, W3, the south-west to north-east arm, the south- east side, three charging points north-east of the north-eastern kerb- line of Acton Lane; Seaford Road, W13, the south-west side, three charging points adjacent to No.27 Regina Terrace; Shaftesbury Gardens, the north side, three charging points at a point 41.6 metres south-east of the south-eastern kerb-line of Victoria Road; Station Road, Hanwell, the north-east side, three charging points north-west of the northern kerb-line of Uxbridge Road; Sutherland Road, the south side, three charging points east of the south-eastern kerb-line of Drayton Green; Woodville Road W5, the west side, two charging points north-east of the northern kerb-line of Haven Green ROYAL BOROUGH OF GREENWICH THE GREENWICH (FREE PARKING PLACES, LOADING PLACES AND WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO. *) ORDER 202* THE GREENWICH (CHARGED FOR-PARKING PLACES) (AMENDMENT NO. *) ORDER 202* 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich (hereinafter referred to as “the Council”) proposes to make the above-mentioned Orders under sections 6, 45, 46, 49, 124 and Part IV of Schedule 9 of the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Orders would be: (a) to introduce double yellow line ‘at any time’ waiting restrictions on: (i) Grovebury Road, northwest side of its western arm leading to Nos. 3-41 Grovebury Road; (ii) Grovebury Road, southeast side of its western arm leading to Nos. 3-41 Grovebury Road; (iii) Grovebury Road, southeast side, from a point 10 metres southeast of its junction with its western arm leading to Nos. 3-41 Grovebury Road to a point 10 metres northwest of that junction; (iv) Woodhill, southwest side, from a point 5 metres south of the northern boundary of No.114 to a point 5 metres north of its southern boundary with No.110; (v) Shooters Hill, south side, from its junction with Kenilworth Gardens in an easterly direction for 10 metres; (vi) Shooters Hill, south side, from its junction with Kenilworth Gardens in a westerly direction for 20 metres; (b) to introduce 10 metre double yellow line ‘at any time’ waiting restriction junction protections on the junctions of: (i) Queenscroft Road and Kingsground; (ii) Raymere Gardens and Garland Road; (iii) Llanover Road and Ritter Street; (iv) St Merryn Close and Chelsworth Drive; (c) to introduce free parking bays on Grovebury Road, on the west side of its western arm leading to Nos. 3-41 Grovebury Road; (d) to extend the existing single yellow line ‘Mon-Fri 11am-12pm’ waiting restriction on the northwest side of Annesley Road, outside No.1, by 8 metres, replacing part of the existing Zone BK permit holders only bay; (e) to extend the existing single yellow line ‘Mon-Fri 11am-12.30pm’ waiting restriction on the west side of Sherard Road, outside No.24, by 1.5 metres and replacing part of the Zone E permit holders only bay; (f) to replace 7 metres of the free parking bay on the north side of Sibthorpe Road, outside Nos. 49/61, with a ‘Loading Only Mon-Sat 8-10am 4-6pm Max Stay 20mins No Return 1 hour’ bay; (g) to extend the existing double yellow line ‘at any time’ waiting restriction on the southwest side of Woolacombe Road, opposite No.175, by 5 metres; (h) to update the map tiles attached to The Greenwich (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) Consolidation Order 2018 and The Greenwich (Charged- For Parking Places) Consolidation Order 2018 so as to reflect the provisions referred to in sub-paragraphs (a), (b), (c), (d), (e), (f) and (g) above. 3. A copy of the proposed Orders and other documents can be viewed by emailing [email protected] (quoting reference 20-06 Minor Works) 4. Further information may be obtained by emailing [email protected] 5. Any person who wishes to object to or make other representations about the proposed Orders, should send a statement in writing by 15th July 2020, specifying the grounds on which any objection is made by email to [email protected] (quoting reference 20-06 Minor Works). 6. Persons objecting to the proposed Orders should be aware that in view of current access to information legislation, this Council would be legally obliged to make any comments received in response to this notice, open to public inspection. Assistant Director, Strategic Transportation, The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 24th June 2020 ROYAL BOROUGH OF GREENWICH THE GREENWICH (CHARGED-FOR PARKING PLACES) (AMENDMENT NO. 43) EXPERIMENTAL TRAFFIC ORDER 2020 THE GREENWICH (FREE PARKING PLACES, LOADING PLACES AND WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO. 43) EXPERIMENTAL TRAFFIC ORDER 2020 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Greenwich (hereinafter referred to as “the Council”) has made the above-mentioned Orders under sections 9 and 10 of the Road Traffic Regulation Act 1984, as amended. The Orders will come into operation on 01 July 2020. 2. The effect of the Orders would be on an experimental basis to: a) remove the existing ‘Limited Waiting Mon-Sat 7am-7pm 30 min Max Stay No Return Within 1 Hour’ parking place and replace with double yellow line ‘At Any Time’ restrictions and ‘No Loading 7am-7pm’ outside 11-17 Herbert Road. b) update the map tiles attached to The Greenwich (Free Parking Places, Loading Places and Waiting, Loading and Stopping Restrictions) Consolidation Order 2018 and The Greenwich (Charged- For Parking Places) Consolidation Order 2018 so as to reflect the provisions referred to in sub-paragraph (a) above. 3. To view copies of the Orders and/or a statement of the Council’s reasons for making this experimental Order please email [email protected] requesting electronic copies. 4. The Council will consider in due course whether the provisions of the Orders should be continued in force indefinitely by means of permanent Orders made under sections 6, 45, 46 and 49 of the Road Traffic Regulation Act 1984. Any person may object to the making of the permanent Orders for the purpose of such indefinite continuation, within a period of six months beginning with the date on which the experimental Orders come into force or, if the Orders are varied by another Order or modified pursuant to section 10(2) of the 1984 Act, beginning with the date on which the variation or modification or the latest variation or modification comes into force. Any such objection ENVIRONMENT & INFRASTRUCTURE must be made in writing and must state the grounds on which it is made and be sent by email to [email protected] or if this is not possible in writing to Traffic Team, The Woolwich Centre, 35 Wellington Street, SE18 6HQ (quoting reference 07-20 Herbert Road). Assistant Director, Strategic Transportation, The Woolwich Centre, 35 Wellington Street, SE18 6HQ Dated 24th June 2020 ROYAL BOROUGH OF KENSINGTON AND CHELSEA VARYING CERTAIN OFF-STREET RBKC HOUSING PARKING BAY PROVISIONS IN FORELAND HOUSE AND HORTENSIA HOUSE ESTATES THE KENSINGTON AND CHELSEA (HOUSING ESTATES) (OFF- STREET PARKING PLACES AND WAITING AND LOADING RESTRICTIONS) (AMENDMENT NO. 8) ORDER 2020 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Kensington and Chelsea on 22nd June 2020 have made the above- mentioned Order under sections 35 and 124 of and Part IV of Schedule 9 to the Road Traffic Regulation Act 1984, the general effect of which will be in respect of the following off-street housing estates to:– (a) Foreland House Estate - to amend the off-street traffic order to include the area of the estate outside the medical centre and adjacent garages and convert this from on-street to off-street as a gate will be installed just past the medical centre. There will be no changes to the current parking and waiting restrictions; and (b) Hortensia House Estate - to convert RBKC Housing personalised disabled parking bay HOH 02 to a RBKC Housing resident’s parking bay; 2. Copies of the Order, which will come in to operation on 25th June 2020, and of all other relevant documents can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date the Order was made at Room 308, Council Offices, Royal Borough of Kensington and Chelsea, 37 Pembroke Road, London W8 6PW or obtained by emailing [email protected] 3. Anyone wishing to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Order may, within six weeks of the date on which the Order was made, make an application for the purpose to the High Court. Dated 24th June 2020 MAHMOOD SIDDIQI Director for Transport and Highways ROYAL BOROUGH OF KENSINGTON AND CHELSEA MISCELLANEOUS PARKING AND WAITING RESTRICTIONS ALL SAINTS’ ROAD, ALPHA PLACE, BEVINGTON ROAD, CAMPDEN STREET, COLVILLE TERRACE, CORNWALL GARDENS, CRANLEY GARDENS, ELSHAM ROAD, EVELYN GARDENS, FORELAND HOUSE ESTATE, HARROW ROAD, HEWER STREET, MORTIMER SQUARE, MOSSOP STREET, NEVERN SQUARE, OXFORD GARDENS, PENZANCE STREET, PRINCEDALE ROAD, UVERDALE ROAD AND WORNINGTON ROAD THE KENSINGTON AND CHELSEA (FREE PARKING PLACES, LOADING BAYS AND WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO. 13) ORDER 2020 AND THE KENSINGTON AND CHELSEA (CHARGED–FOR PARKING PLACES) (AMENDMENT NO. 14) ORDER 2020 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Kensington and Chelsea (hereinafter referred to as “the Council”) on 22nd June 2020 have made the above-mentioned Orders under 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 Orders will be:- (a) on the south-west side of All Saints’ Road, to convert 6 metres (20ft) of residents’ parking outside No. 3 All Saints Road to personalised disabled bay No. 719. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (b) on the south-east side of Alpha Place, to convert 4.5 metres (15ft) of solo (visitor) motorcycle bay alongside the flank wall of No. 56 Flood Street, situated in Alpha Place to residents’ parking; (c) on the south side of Bevington Road, to convert 3 metres (10ft) of residents’ parking outside No. 13 Bevington Road to double yellow lines which will accommodate an on-street cycle hangar; (d) on the north-west side of Campden Street, to convert 3 metres (10ft) of residents’ parking on the bridge over the Circle/District underground line adjacent to No. 8 Campden Street to double yellow lines which will accommodate an on-street cycle hangar; (e) on the north-west side of Colville Terrace, to convert 3 metres (10ft) of residents’ parking outside the flank wall of No. 31 Colville Gardens, situated in Colville Terrace to double yellow lines which will accommodate an on-street cycle hangar; (f) on the south side of Cornwall Gardens, to convert 6.2 metres (20ft) of residents’ parking outside Nos. 84 and 85 Cornwall Gardens to personalised disabled bay No. 620. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (g) on the north-east side of Cranley Gardens, to convert 4 metres (13ft) of single yellow line (Monday-Friday 8.30am to 6.30pm and Saturday 8.30am to 1.30pm) outside the Vicarage, No. 13a, Cranley Gardens to residents’ parking; (h) on the north-east side of Cranley Gardens, to convert 10 metres (33ft) of residents’ parking opposite the north-western junction of Cranley Gardens and Evelyn Gardens, outside St Yeghiche Armenian Church, Cranley Gardens to single yellow line (Monday to Friday 8.30am to 6.30pm and Saturday 8.30am to 1.30pm); (i) on the north-east side of Cranley Gardens, to convert 10 metres (33ft) of residents’ parking outside St Yeghiche Armenian Church, Cranley Gardens to two pay on-street bays (max stay 4 hours); (j) on the north-east side of Cranley Gardens, to convert 13 metres (43ft) of single yellow line (Monday to Friday 8.30am to 6.30pm and Saturday 8.30am to 1.30pm) outside No. 23 and Nos. 25 to 29 Cranley Gardens to residents’ parking; (k) on the south-west side of Elsham Road, to convert 6 metres (20ft) of residents’ parking outside No. 55 Elsham Road to personalised disabled bay No. 718. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (l) on the south-east side of the north-western south-west to north- east arm of Evelyn Gardens, to convert 25 metres (82ft) of residents’ parking opposite Nos. 31 to 34 Evelyn Gardens to five pay on-street bays (max stay 4 hours); (m) to amend the Off-Street Traffic Order to include the area of the estate outside the medical centre and adjacent garages in Foreland House Estate, and convert this from on-street to off-street parking as a gate will be installed just past the Medical Centre. There would be no changes to the current parking and waiting restrictions; (n) on the south side of Harrow Road, to convert 12 metres (39 ft) of single yellow lines and daytime loading restrictions (No Waiting and No Loading Monday to Saturday 8am to 6.30pm) to at any time waiting and loading restrictions, outside the vehicular entrance to Kensal Green Cemetery adjacent to No. 621 Harrow Road; (o) on the south side of Harrow Road, to convert 55 metres (179 ft) of daytime loading restrictions (No Waiting and No Loading Monday to Saturday 8am to 6.30pm) to at any time loading restrictions, from a point 7 metres east of No. 611 Harrow Road to a point 8 metres west of No. 621 Harrow Road; (p) on the north-west side of Hewer Street at its eastern terminus, to convert 6 metres (20ft) of permit holder motorcycle bay (Monday to Friday 8.30am to 6.30pm, and Saturday 8.30am to 1.30pm) to residents’ parking; (q) on the north-west side of Mortimer Square, to convert 3 metres (10ft) of residents’ parking outside Nos. 1 and 2 Mortimer Square to double yellow lines which will accommodate an on-street cycle hangar; (r) on the north side of Mossop Street, to convert 5 five metres (16ft) of single yellow line (Monday to Saturday 8.30am to 6.30pm) alongside the flank wall of No. 2 First Street, situated in Mossop Street to residents’ parking; (s) on the north-west side of Nevern Square, to convert one pay on- street bay (max stay 4 hours) outside the flank wall of No. 58 Warwick Road, situated in Nevern Square to 5 metres (16ft) of double yellow line; (t) on the north side of Oxford Gardens, to convert 3 metres (10ft) of residents’ parking outside No. 124 Oxford Gardens to double yellow lines which will accommodate an on-street cycle hangar; ENVIRONMENT & INFRASTRUCTURE (u) on the north-west side of Penzance Street, to convert two pay on- street bays (max stay 4 hours) opposite Nos. 26 to 28 Penzance Street to 11.5 metres (38ft) of residents’ parking; (v) on the south-west side of Princedale Road, to introduce advisory ‘School Keep Clear’ markings over existing single yellow line for 19.5 metres (63 ft) situated in Princedale Road outside the gates of St Clement and St James Primary School. The underlying single yellow line will remain; (w) on the north-west side of Uverdale Road, to convert 3 metres (10ft) of residents’ parking opposite the flank wall of No. 29 Uverdale Road to double yellow lines which will accommodate an on-street cycle hangar; (x) on the south side of Wornington Road, to convert 20 metres (66ft) of single yellow line (Monday to Friday 8.30am to 6.30pm and Saturday 8.30am to 1.30pm) opposite Nos. 25-32 Pepler House and Nos. 33-40 Pepler House, situated in Wornington Road to double yellow lines; (y) on the north-west side of Wornington Road, to convert 10 metres (33ft) of residents’ parking opposite Katherine House, situated in Wornington Road to double yellow lines; and (z) to modify the traffic order definitions of certain other parking places and waiting restrictions so they better reflect what is currently on the ground (there would be no change to the way restrictions and parking places currently operate). 3. Copies of the Orders, which will come in to operation on 25th June 2020, and of all other relevant documents can be inspected during normal office hours on Mondays to Fridays inclusive until the end of a period of six weeks from the date the Orders were made at Room 308, Council Offices, Royal Borough of Kensington and Chelsea, 37 Pembroke Road, London W8 6PW or obtained by emailing [email protected] 4. Anyone wishing to question the validity of the Orders or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any of the relevant requirements thereof or of any relevant regulations made thereunder has not been complied with in relation to the Orders may, within six weeks of the date on which the Orders were made, make an application for the purpose to the High Court. Dated 24th June 2020 MAHMOOD SIDDIQI Director for Transport and Highways LONDON BOROUGH OF EALING OCCUPATION LANE THE EALING (PRESCRIBED ROUTE) (NO. 1) EXPERIMENTAL TRAFFIC ORDER 2020 1. NOTICE IS HEREBY GIVEN that the Council of the London Borough of Ealing, on the 22nd June 2020 made the above- mentioned Order under section 9 of the Road Traffic Regulation Act 1984, as amended. 2. The general effect of the Order will be to close Occupation Lane at its junction with South Ealing Road and Clayponds Avenue to vehicular traffic except pedal cycles by means of barriers; 3. The Order, which will come into force on the 6th July 2020, and other documents giving more detailed particulars of the Order are available by e-mail from [email protected] or by inspection at Customer Services Reception, Perceval House, 14-16 Uxbridge Road W5 2HL between 9:00am and 4:45pm on Monday to Friday, until such time as the Order ceases to have effect. 4. Further information may be obtained by e-mail to [email protected] or by telephoning the Ealing Council Project engineer on telephone number 020 8825 5140. 5. The Order provides that, subject to the provisions of section 10 of the Road Traffic Regulation Act 1984, the Council’s Head of Highways for the time being, or some person authorised in that behalf by him, may, if it appears to him or that person essential:- (a) in the interest of the expeditious, convenient and safe movement of traffic; (b) in the interest of providing suitable and adequate parking facilities on the highway; or (c) for preserving or improving the amenities of the area through which any road affected by the Order runs, modify or suspend the Order or provisions contained therein. 6. Any person desiring to question the validity of the Order or of any provision contained therein on the grounds that it is not within the relevant powers of the Road Traffic Regulation Act 1984 or that any relevant requirements thereof or any relevant regulations made thereunder has not been complied with in relation to the Order may make application for the purpose to the High Court by the 3rd August 2020. 7. If the provisions of the Order continue in force for a period of not less than 6 months, the Council will consider in due course whether the provisions of the Order should be reproduced and continued in force indefinitely by means of an Order made under section 6 of the Road Traffic Regulation Act 1984. Anyone who wishes to object to the making of an Order under the said section of the said Act of 1984 for the purpose of such reproduction and continuation in force may, between 6th July 2020 and 5th January 2021, send a statement in writing of their objection and grounds thereof including the address of the sender to [email protected] or by post to the Highways Service, Perceval House, 14-16 Uxbridge Road W5 2HL, quoting reference ORD 4250. Dated 24th June 2020 Tony Singh Head of Highways (The officer appointed for this purpose) ROYAL BOROUGH OF KENSINGTON AND CHELSEA PROPOSED MISCELLANEOUS PARKING AND WAITING RESTRICTIONS BLENHEIM CRESCENT, BLITHFIELD STREET, BRITTEN STREET, BROMPTON SQUARE, CRANLEY GARDENS, CRANLEY PLACE, DERRY STREET, DUDMASTON MEWS, EGERTON GARDENS MEWS, ELDON ROAD, FARADAY ROAD, FENELON PLACE, FERNSHAW ROAD, FIRST STREET, FOULIS TERRACE, HAZLEWOOD CRESCENT, HOLLAND PARK, HUMBER DRIVE, KENSINGTON CHURCH STREET, KENSINGTON COURT PLACE, KENSINGTON HIGH STREET, LANSDOWNE CRESCENT, NORLAND ROAD, ONSLOW GARDENS, ONSLOW SQUARE, QUEENSDALE ROAD, ROYAL CRESCENT MEWS, ST ANN’S VILLAS, ST JAMES’S GARDENS, ST QUINTIN AVENUE, SHREWSBURY STREET, STADIUM STREET, STRATFORD ROAD, SUMNER PLACE, TADEMA ROAD, WALPOLE STREET, WARWICK GARDENS, WARWICK ROAD AND YOUNG STREET THE KENSINGTON AND CHELSEA (FREE PARKING PLACES, LOADING BAYS AND WAITING, LOADING AND STOPPING RESTRICTIONS) (AMENDMENT NO. *) ORDER 20** AND THE KENSINGTON AND CHELSEA (CHARGED–FOR PARKING PLACES) (AMENDMENT NO. *) ORDER 20**. 1. NOTICE IS HEREBY GIVEN that the Council of the Royal Borough of Kensington and Chelsea (hereinafter referred to as “the Council”) propose to make the above-mentioned Orders under 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 Orders would be:- (a) on the north-west side of Blenheim Crescent, to convert 5 metres (16ft) of residents’ parking opposite No. 135 Blenheim Crescent to a diplomatic parking bay; (b) at the eastern corner of Blithfield Street and Stratford Road, to introduce daytime loading restrictions (No loading Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm) for a distance of 10 metres (33ft); (c) at the western corner of Blithfield Street and Stratford Road, to introduce daytime loading restrictions (No loading Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm) for a distance of 10 metres (33ft); (d) on the north-west side of Britten Street, to convert 25 metres (81ft) of double yellow lines opposite the flank wall of No. 2 Dovehouse Street, situated in Britten Street, to residents’ parking; (e) on the south-east side of Britten Street, to convert 31 metres (101ft) of residents’ parking outside the flank wall of No. 2 Dovehouse Street, situated in Britten Street, to double yellow lines; (f) on the south-east side of Brompton Square, to convert 12.5 metres (41ft) of residents’ parking opposite Nos. 31a and 32a Brompton Square, flanking the garden railings at the northern-most end of the garden to double yellow lines; ENVIRONMENT & INFRASTRUCTURE (g) on the south-west side of Cranley Gardens, to convert 5 metres (16ft) of single yellow line (hours of control Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm) opposite St Yeghiche Armenian Church in Cranley Gardens to one pay on-street parking bay (hours of control Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm, max stay 4 hours); (h) on the south-west side of Cranley Gardens, to convert 2 metres (7ft) of single yellow line (hours of control Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm) outside the flank wall of No. 31 Evelyn Gardens, situated in Cranley Gardens to residents’ parking; (i) on the north-east side of Cranley Place, to convert 10 metres (33ft) of residents’ parking outside the flank wall of No. 97 Old Brompton Road, situated in Cranley Place to two pay on-street bays (hours of control Monday to Saturday 8.30am-6.30pm, max stay 4 hours); (j) on the north-west side of Dudmaston Mews, to convert 10 metres (33ft) of single yellow line (hours of control Monday to Saturday 8.30am-6.30pm) opposite No. 9 Dudmaston Mews, into two bays which would operate as accessible permit holders bays (Hospital Permit) Monday to Friday 8.30am-6.30pm) and pay on-street parking bays on Saturday 8.30am to 6.30pm (max stay 4 hours); (k) on the south-east side of Egerton Gardens Mews, to convert a pay on-street parking bay (hours of control Monday to Saturday 8.30am-6.30pm, max stay 2 hours) outside the flank wall of Nos. 4 Yeoman’s Row, situated in Egerton Gardens Mews to 6 metres (20ft) of double yellow lines; (l) on the north side of Eldon Road, to convert 7 metres (23ft) of single yellow line (hours of control Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm) outside No. 26 Eldon Road to residents’ parking; (m) on the north-west side of Faraday Road, to convert 18 metres (59ft) of double yellow lines from a point 9 metres (29ft) north-east of its junction with Portobello Road to residents’ parking; (n) on the north-west side of Fenelon Place, to convert 5 metres of double yellow lines outside the flank wall of the Marriott Residence Inn, Nos. 181-183 Warwick Road, situated in Fenelon Place to a pay on-street parking bay (hours of control Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm, max stay 4 hours); (o) on the south-west side of Fernshaw Road, to convert to convert 6 metres (20ft) of residents’ parking outside No. 14 Fernshaw Road to personalised disabled bay No. 726. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (p) on the south-west side of Foulis Terrace, to convert 30 metres (98ft) of residents’ parking outside Nos. 1-5 Foulis Terrace and the flank wall of No. 80 Fulham Road, situated in Foulis Terrace to six pay on-street bays (hours of control Monday to Saturday 8.30am-6.30pm, max stay 4 hours); (q) on the north-east side of Hazlewood Crescent, to convert 6.5 metres (21ft) of residents’ parking outside Nos. 501-631 Holmefield House, situated in Hazlewood Crescent to personalised disabled bay No. 724. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (r) on the north-east side of Humber Drive, to convert 6 metres (20ft) of residents’ parking outside No. 7 Humber Drive to personalised disabled bay No. 722. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (s) on the north-east side of Kensington Church Street, to convert 4 metres (13ft) of single yellow line (hours of control Monday to Saturday 8.30am to 6.30pm) opposite No. 15 Kensington Church Street to double yellow lines with ‘at any time’ loading restrictions; (t) on the north-east side of Kensington Church Street, to remove 2.5 metres (8ft) of ‘at any time’ loading restrictions opposite No. 7b Kensington Church Street; (u) on the east side of Kensington Court Place, to convert 5.7 metres (19ft) of residents’ parking outside Nos. 1-17 St Alban’s Mansions, situated in Kensington Court Place to personalised disabled bay No. 720. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (v) on the north-west side of the southern arm of Lansdowne Crescent, to convert 10 metres (33ft) of resident’s parking outside No. 2 Lansdowne Crescent to double yellow lines; (w) on the south-east side of the southern arm of Lansdowne Crescent, to convert 8.5 metres (28ft) of residents’ parking by the flank wall of St John’s Church close to the junction with Ladbroke Grove to double yellow lines; (x) on the east side of Norland Road, to convert the four Blue Badge disabled bays outside the flank of the Central Gurdwara (Khalsa Jatha) London, No. 62 Queensdale Road, situated in Norland Road, from Blue Badge holders only max stay 4 hours, Monday to Friday 8.30am-6.30pm, no max stay outside these times to max stay 4 hours, Monday to Sunday 8.30am-6.30pm and available for general use outside these times; (y) on the south-east side of Onslow Square (the arm fronting Nos. 2-42 [even]), to convert 2 metres (7ft) of single yellow line (Monday to Saturday 8.30am-6.30pm) outside No. 42 Onslow Square to residents’ parking; (z) on the south-east side of Onslow Square (arm fronting Nos. 41-75 [odd]) to convert 2 metres (7ft) of double yellow lines with underlying ‘at any time’ loading restrictions opposite No. 41 Onslow Square to residents’ parking; (aa) on north-east side of Onslow Square (the arm fronting Nos. 44-54 [even] and St Paul's Church), to convert 1 metre (3ft) of double yellow line (Monday to Saturday 8.30am-6.30pm) opposite No. 54 Onslow Square to residents’ parking; (bb) on the south-west side of Onslow Square (the arm fronting Nos. 44-54 [even] and St Paul's Church), to convert 12 metres (39ft) of residents’ parking outside St Paul’s Church, Onslow Square to two Blue Badge disabled bays (max stay 4 hours, Monday to Friday 8.30am-6.30pm. No maximum stay outside these times); (cc) on the north-west side of Onslow Square (the arm fronting Nos. 77-109 [odd]) to convert 3 metres (10ft) of single yellow line (Monday to Saturday 8.30am-6.30pm) outside No. 109 Onslow Square to residents’ parking; (dd) on the south-east side of Onslow Square (the arm fronting Nos. 77-109 [odd]) to convert 2 metres (7ft) of single yellow line (Monday to Saturday 8.30am-6.30pm) opposite No. 109 Onslow Square to residents’ parking; (ee) on the north side of Queensdale Road, to convert 3 metres (7ft) of single yellow line (hours of control Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm) outside the flank wall of No. 11 St Ann’s Villas, situated in Queensdale Road to residents’ parking; (ff) on the west side of Royal Crescent Mews, to convert 5 metres (16ft) of double yellow lines opposite the flank wall of No. 57 Queensdale Road, situated in Royal Crescent Mews to residents’ parking; (gg) on the east side of St Ann’s Villas, to convert 4 metres (13ft) of residents’ parking outside No. 8 St Ann’s Villas to footway buildout with accompanying zig-zag markings; (hh) on the south side of St James’s Gardens, to convert the Blue Badge disabled bay outside the flank of No. 34 St. Ann’s Villas, situated in St. James’s Gardens, from Blue Badge holders only max stay 4 hours, Monday to Friday 8.30am-6.30pm no max stay outside these times to no max stay, Monday to Saturday 8.30am-6.30pm and available for general use outside these times; (ii) on the south side of St James’s Gardens, to convert the Blue Badge disabled bay outside the Holland Park Synagogue in St. James’s Gardens, from Blue Badge holders only max stay 4 hours, Monday to Friday 8.30am-6.30pm no max stay outside these times to no max stay, Monday to Saturday 8.30am-6.30pm and available for general use outside these times; (jj) on the south side of St Quintin Avenue, to convert 6 metres (20ft) of residents’ parking outside No. 41 St Quintin Avenue to personalised disabled bay No. 727. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (kk) on the west side of Shrewsbury Street, to convert 6 metres (20ft) of residents’ parking outside Nos. 4-6 Shrewsbury Street to personalised disabled bay No. 723. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (ll) on the north-east side the northern arm of Sumner Place, to convert 5 metres (16ft) of single yellow line (Monday to Saturday 8.30am-6.30pm) outside No. 13 Sumner Place to residents’ parking; (mm) on the north-east side of the southern arm of Sumner Place, to convert 2 metres (7ft) of single yellow line (Monday to Saturday 8.30am-6.30pm) outside the flank wall of No. 42 Onslow Square, situated in Sumner Place to residents’ parking; (nn) on the south-west side the southern arm of Sumner Place, to convert 4 metres (13ft) of single yellow line (Monday to Saturday 8.30am-6.30pm) opposite the flank wall of No. 42 Onslow Square, situated in the southern arm of Sumner Place to residents’ parking; ENVIRONMENT & INFRASTRUCTURE (oo) on the north-east side of Walpole Street, to convert 10 metres (33ft) of residents’ parking outside the flank wall of 33h King’s Road, situated in Walpole Street, to two pay on-street parking bays (hours of control Monday to Saturday 8.30am-6.30pm, max stay 2 hours); (pp) on the south-west side of Walpole Street, to convert two pay on- street parking bays (hours of control Monday to Saturday 8.30am-6.30pm, max stay 2 hours) outside Nos. 3 to 7 Walpole Street to 10 metres (33 feet) of residents’ parking; (qq) on the south side of Warwick Gardens, to convert 5.7 metres (19ft) of residents’ parking outside No. 84 Warwick Gardens to personalised disabled bay No. 725. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (rr) on the south-west side of Warwick Gardens, to convert 10 metres (33ft) of residents’ parking at the vehicular exit of Durrels House, situated opposite No. 33 Warwick Gardens to double yellow lines; (ss) on the north-east side of Warwick Road, to convert 6 metres (20ft) of residents’ parking outside Durrels House, situated in Warwick Road to personalised disabled bay No. 721. Should the personalised disabled bay no longer be required, it would be converted back to residents’ parking; (tt) on the north-east side of Warwick Road, to convert two pay on- street parking bays (hours of control Monday to Friday 8.30am-6.30pm and Saturday 8.30am-1.30pm, max stay 4 hours) outside Nos. 1-86 Durrels House to 10 metres (33ft) of residents’ parking; (uu) on the south-west side of Young Street, to convert 5 metres (16ft) of double yellow lines opposite Nos. 11-13 Young Street to a solo motorcycle bay (hours of control Monday to Saturday 8.30am-6.30pm); (vv) to convert single yellow line waiting restriction situated at the following locations to double yellow lines waiting restriction: i. the corner of the junction of Cranley Place and Onslow Square (the arm fronting Nos. 77-109 [odd]) for a distance of 7.5 metres (25ft); ii. on the south-west side of Derry Street, for a total distance of 12 metres (39ft) outside the delivery entrance to Nos. 99-121 Kensington High Street, situated in Derry Street; iii. on the north-east side of First Street, for a distance of 4 metres (13ft) outside the flank wall of No. 35 Walton Street, situated in First Street; iv. on the south-west side of First Street. for a distance of 3.5 metres (11ft) outside the flank wall of No. 37 Walton Street, situated in First Street; v. on the north-west side of Holland Park, for a distance of 6 metres (20ft) outside No. 34 Holland Park; vi. on the north-east side of Kensington Church Street, for a distance of 16 metres (52ft) opposite Nos. 9-13 Kensington Church Street; vii. on the north side of Kensington High Street, for a distance of 15 metres (49ft) outside Nos. 62 to 70 Kensington High Street. The existing loading restrictions with remain unaffected; viii. the corner of the junction of Onslow Gardens (the arm fronting Nos. 1-8 [inc.]) and Onslow Square (the arm fronting Nos. 77-109 [odd]) for a distance of 7.5 metres (25ft); ix. the corner of the junction of Onslow Square (the arm fronting Nos. 2-42 [even]) and the southern arm of Sumner Place, for a distance of 12 metres (39ft); x. the corner of the junction of Onslow Square (the arm fronting Nos. 44-54 [even] and St Paul's Church) and Onslow Square (the arm fronting Nos. 2-42 [even]) for a distance of 11 metres (36ft); xi. at the north-west junction of Stadium Street and Tadema Road, for a distance of 13 metres (42ft); xii. at the south-east junction of Stadium Street and Tadema Road, for a distance of 14 metres (46ft); and (ww) to modify the traffic order definitions of certain other parking places and waiting restrictions so they better reflect what is currently on the ground (there would be no change to the way restrictions and parking places currently operate). 3. A copy of the Order and other documents giving more detailed particulars of the Order can be inspected at Council Offices, 37 Pembroke Road, London W8 6PW during normal office hours on Mondays to Fridays inclusive or may be obtained via email by contacting [email protected] or by contacting Chris Eales by telephone on 020 7361 2553. 4. Anyone wishing to object to any of the proposals or make any other representations in respect of them, should send a statement in writing to that effect, and in the case of an objection, stating the grounds thereof to the Council in this matter to Traffic Orders, Room 308, Council Offices, The Royal Borough of Kensington and Chelsea, 37 Pembroke Road, London, W8 6PW or email [email protected] quoting reference “Jun20Misc” by 7th August 2020. 5. Under the Local Government (Access to Information) Act 1985, any letter you write to the Council in response to this Notice may be made available to the press and to the public, who would be entitled to take copies of it if they so wished. Dated 24th June 2020 MAHMOOD SIDDIQI Director for Transport and Highways ENVIRONMENT & INFRASTRUCTURE OTHER NOTICES IN THE HIGH COURT OF JUSTICE NO. 002657 OF 2020 Notice is hereby given that by an Order of the Court dated 5 June 2020 Anthony Malcolm Cork (IP number 009401) was removed as Office Holder in the cases listed in the Schedule below and Meghan Andrews (IP number 24110) of Wilkins Kennedy, 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN (telephone 0207 403 1877) was appointed as Office Holder in his place. Under the terms of the Court Order notice of each of the removals of Office Holder and each of the appointments is to be given to creditors by advertisement in the London Gazette, which advertisement shall be deemed good notice for the purposes of the relevant provisions of the Insolvency Act 1986 and rule 12.38(6)(b) of the Insolvency (England and Wales) Rules 2016. Meghan Andrews, Licensed Insolvency Practitioner SCHEDULE ADMINISTRATIONS Company Name: Basil Wyatt & Sons Limited Trading Name: - Company Registration Number: 00572941 Court & Reference: High Court of Justice Number 000403 of 2019 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: 29 Harpes Road, Oxford, Oxfordshire, OX2 7QJ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Dalston Hub Limited Trading Name: - Company Registration Number: 07417320 Court & Reference: High Court of Justice Number 004525 of 2019 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 174-184 Ridley Road, Dalston, London, E8 2NH Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: London City Shopping Centre Limited Trading Name: Hotel Indigo London Barbican Company Registration Number: 08290516 Court & Reference: High Court of Justice Number 002187 of 2019 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Smoke Club Limited Trading Name: ‘Cable’ and ‘Relay’ Company Registration Number: 06506979 Court & Reference: High Court of Justice Number 004692 of 2016 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 33 Bermondsey Street, London, SE1 3JW Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Sumatra Copper & Gold Plc Trading Name: - Company Registration Number: 05777015 Court & Reference: High Court of Justice Number 002548 of 2019 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 39 Parkside, Cambridge, CB1 1PN Joint Office Holder: Stephen Paul Grant (IP Number: 008929) CREDITORS’ VOLUNTARY LIQUIDATIONS Company Name: Affinity Bars & Restaurants Limited Trading Name: - Company Registration Number: 08105952 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Ashfield Joinery Limited) Trading Name: - Company Registration Number: 08344453 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit 3 White House Farm, Britwell Road, Watlington, Oxfordshire, OX49 5JY Joint Office Holder: Stephen Paul Grant (IP Number: Company Name: B.A.P. Transport Limited Trading Name: - Company Registration Number: 01537930 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 89 Shed, Dock Road, The Dock, Felixstowe, Suffolk, IP11 3GE Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: C.I.E. International Limited Trading Name: - Company Registration Number: 01193791 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Granary, Ackerman Street, Eaton Socon, St Neots, Cambridgeshire, PE19 8HR Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Castlegate High Park Limited Trading Name: Echo Company Registration Number: 03010851 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT; Unit S, Alescome Way, The Great Western Centre, Weston Super Mare, BS24 8SA; and Unit 4a Moorpark Industrial Estate, Glasgow, G51 2HF Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Castletown (Investments) Limited OTHER NOTICES Trading Name: - Company Registration Number: 04177620 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Pear Mill Industrial Estate, Stockport Road West, Bredbury, Cheshire, SK6 2BP Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Dansk Window Systems UK Limited Trading Name: - Company Registration Number: 06732716 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Delta House, 17a Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4DJ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Eaves Housing for Women Limited Trading Name: - Company Registration Number: 01322750 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Unit Cc01 Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: International Business Times Company Limited Trading Name: IBTimes Company Company Registration Number: 05925636 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 25 Canada Square, London, E14 5LQ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: I.S. Gibbs Building Services Limited Trading Name: - Company Registration Number: 07206879 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Bourne End Farm, London Road, Hemel Hempstead, HP1 2RH Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Inside Restaurants Limited Trading Name: Wellbourne Brasserie; Wallfish; and Wellbourne Bistro Company Registration Number: 10530643 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 25 The Mall, Clifton Village, Bristol, BS8 4JG; and 195 Wood Lane, White City, London, W12 7FQ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Lady Ottoline Limited Trading Name: Lady Ottoline Company Registration Number: 08111649 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 11a Northington Street, London, WC1N 2JF Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Leeson’s Furniture Limited Trading Name: - Company Registration Number: 08433800 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 2 Roundtree Way, Norwich, NR7 8SH Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Legend International Limited Trading Name: - Company Registration Number: 03226312 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: 82 Castleham Road, St Leonards-On-Sea, East Sussex, TN38 9NT Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Logistics and Manufacturing Recruitment Limited Trading Name: LMR Recruitment Company Registration Number: 03074296 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 3 Orient Way, Wellingborough, Northamptonshire, NN8 1AF; 58 Leazes Park Road, Newcastle upon Tyne, NE1 4PG; and Suite C, 80/82 Norton Road, Stockton on Tees, TS18 2DE Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Newman Street Tavern Limited Trading Name: Dickie Fitz Company Registration Number: 07701677 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 48 Newman Street, London, W1T 1QQ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Nurture Restaurants Limited Trading Name: - Company Registration Number: 09571817 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 12-14 Beadon Road, London, W6 0AB; and Unit 6 Media Works, White City Place, 201 Wood Lane, London, W12 7FP Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: NW UK Services Limited Trading Name: Company Registration Number: 08855703 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 25 Canada Square, Canary Wharf, London, E14 5LQ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Oakhurst Consulting LLP Trading Name: - Company Registration Number: OC388557 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 57 Beechtree Avenue, Marlow Bottom, Buckinghamshire, SL7 3NH Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Polish Media London Limited Trading Name: Polish Radio London; and Cooltura Company Registration Number: 11143546 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 8 Odeon Parade, 480 London Road, Isleworth, TW7 4RL Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Port Centric Services Limited Trading Name: - Company Registration Number: 09329272 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 91 Shed, Dock Road, The Dock, Felixstowe, Suffolk, IP11 3GE Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: PPS HVAC and Control Specialists Limited Trading Name: - Company Registration Number: 05241895 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 3 Anglo Business Park, Asheridge Road, Chesham, Buckinghamshire, HP5 2QA Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Princess Victoria (Shepherd’s Bush) Limited Trading Name: Princess Victoria Company Registration Number: 08167928 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 217 Uxbridge Road, Shepherd's Bush, London W12 9DH Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: R&R Group Services Limited Trading Name: - Company Registration Number: 01517855 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: R&R House, Normandy Lane, Stratton Business Park, Biggleswade, SG18 8QB Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Sultan Scientific Limited Trading Name: - Company Registration Number: 05391572 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: 9 Upper Hollis, Great Missenden, Buckinghamshire, HP16 9HP Joint Office Holder: Matthew John Waghorn (IP Number 009432) Company Name: SunsEnergy Limited Trading Name: - Company Registration Number: 08017154 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Orwell House, 1 Orwell Court, Wickford, Essex, SS11 8YJ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Tenn-Outdoors Limited Trading Name: - Company Registration Number: 06180229 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: 82 Castleham Road, St Leonards-on-Sea, East Sussex, TN38 9NT Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: The Bridge House Tavern Limited Trading Name: - Company Registration Number: 09556197 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Bridge House, Paley Street, Maidenhead, SL6 3JS Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Tilmore Developments Limited Trading Name: - Company Registration Number: 06482364 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Old Workshop, Heath Farm, Heath Road East, Petersfield, Hampshire, GU31 4HF Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Troy Systems Limited Trading Name: - Company Registration Number: 01465575 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 264 Water Road, Wembley, Middlesex, HA0 1HX Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Vardis Partners Limited Trading Name: - Company Registration Number: 07205594 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: The Gridiron Building, One Pancras Square, London N1C 4AG Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Victoria Mills (Holmes Chapel) Limited Trading Name: - Company Registration Number: 04953580 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Pear Mill Industrial Estate, Stockport Road West, Stockport, Cheshire, SK6 2BP Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Vision Interiors Limited Trading Name: - Company Registration Number: 07266393 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Bethel Chapel, 87 Verulam Road, St Albans, Hertfordshire, AL3 4DJ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: WKAL Liqco Limited Trading Name: Andrew Lucas London Company Registration Number: 05334237 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 6 The Edge Business Centre, Humber Road, London, NW2 6EW Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: WKSCL Realisations Limited Trading Name: Bigclobber.com Company Registration Number: 04051293 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 40 Stadium Way, Rayleigh Weir Trading Estate, Benfleet, Essex SS7 3NZ; and Unit 4 Angora Business Park, Peartree Road, Stanway CO3 0AB Joint Office Holder: Stephen Paul Grant (IP Number: 008929) MEMBERS’ VOLUNTARY LIQUIDATIONS Company Name: Accession Social Enterprise CIC Trading Name: - Company Registration Number: 07597347 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 105-113 Broadway, West Ealing, London, W13 9BE Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Amcrest Limited Trading Name: - Company Registration Number: 05295652 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: Unit 20 Pipers Lane Industrial Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Ayuda Media Systems (EMEA) Limited Trading Name: - Company Registration Number: 07215947 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Beauty Holdings London Limited Trading Name: - Company Registration Number: 08511141 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: BSC Trading Limited Trading Name: - Company Registration Number: 04149705 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Chilworth Developments Limited Trading Name: - Company Registration Number: 03523322 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Christ Embassy Limited Trading Name: Christ Embassy Bookshop Company Registration Number: 05862298 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 43 Thames Road, Barking, Essex, IG11 0HQ Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Conchango Limited Trading Name: - Company Registration Number: 02771938 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Level 1 Exchange House, Primrose Street, London EC2A 2EG Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: D&D Property Services Limited Trading Name: Company Registration Number: 03746843 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Decathlon Internet Sales Limited Trading Name: - Company Registration Number: 09353513 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Canada Water Retail Park, Surrey Quays Road, London, SE16 2XU Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Finstock Properties Limited Trading Name: - Company Registration Number: 08756194 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: First Choice Software Limited Trading Name: Company Registration Number: 03243586 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: First Software (Holdings) Limited Trading Name: - Company Registration Number: 09002798 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: First Software Solutions Limited Trading Name: Company Registration Number: 04777736 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Glass Door Solutions Limited Trading Name: Company Registration Number: 03519715 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: GYR Consulting Limited Trading Name: - Company Registration Number: 08847711 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: HCSS Education Ltd Trading Name: Company Registration Number: 04863354 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Inland Helix Limited Trading Name: Company Registration Number: 09358252 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Intelligent Business Services Limited Trading Name: - Company Registration Number: 02603985 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Intersoftware Recruitment Solutions Limited Trading Name: - Company Registration Number: 05624892 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: J & M (Newholdco) Ltd Trading Name: - Company Registration Number: 11474180 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Kempson & Mauger Limited Trading Name: - Company Registration Number: 01499344 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Luddesdown Organic Farms Limited Trading Name: - OTHER NOTICES Company Registration Number: 01961785 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Nanolytics Capital Advisors Limited Trading Name: - Company Registration Number: 06643953 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Northill Properties (Addlestone) Limited Trading Name: - Company Registration Number: 08980149 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Northill Properties (Developments) Limited Trading Name: - Company Registration Number: 08387890 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Project Helix Holdco Limited Trading Name: - Company Registration Number: 09362468 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Property Stack Developments Ltd. Trading Name: - Company Registration Number: 08621601 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Safe Emcom Services Limited Trading Name: - Company Registration Number: 02335248 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Selima Group Limited Trading Name: - Company Registration Number: 06778067 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Selima Holding Company Ltd Trading Name: - Company Registration Number: 07883680 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Selima Limited Trading Name: - Company Registration Number: 01780317 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Stratogen Internet Limited Trading Name: - Company Registration Number: 07058077 Registered Office: 92 London Street, Reading, Berkshire, RG1 4SJ Former Trading Address: The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Tavern Quay Ltd Trading Name: - Company Registration Number: 08548508 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Walker and Associates Telecoms Consultancy Limited Trading Name: - Company Registration Number: 06899992 Registered Office: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX Former Trading Address: Ridge House, Barrack Shute, Niton, Isle of Wight PO38 2BE Joint Office Holder: Matthew John Waghorn (IP Number: 009432) Company Name: Web-Clubs Limited Trading Name: - Company Registration Number: 03840325 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Company Name: Woodgrange Forest Limited Trading Name: - Company Registration Number: 09453786 OTHER NOTICES Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) COMPULSORY LIQUIDATION Company Name: Posh Cars (Herts) Limited Trading Name: - Company Registration Number: 09933401 Court & Reference: In the High Court of Justice Court Number: CR-2019-4399 Registered Office: 6th Floor 2 London Wall Place, London, EC2Y 5AU Former Trading Address: Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Michael Colin Sanders (IP Number: 008698) Company Name: Stratton Asset Management Limited Trading Name: - Company Registration Number: 09479845 Court & Reference: In the High Court of Justice Court Number: CR-2018-000989 Registered Office: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN Former Trading Address: 106 Mount Street, London, W1K 2TW; and Tavistock House, South Tavistock Square, London, WC1H 9LG Joint Office Holder: Stephen Paul Grant (IP Number: 008929) BANKRUPTCY Bankrupt’s Name: Akinkunle, Abiodun Temitope Trading Name: - Aliases: Akinkunle, Abiodyn Address in 12 Months Prior to Bankruptcy: 85 Turpin Avenue, Romford, RH5 2HY Trading Address: - Date of Birth: 7 December 1969 Occupation: Provider of cleaning supplies Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Baker, Ronald Charles Henry Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: 132 Thaxted Road, Saffron Walden, CB11 3BY Trading Address: - Date of Birth: 27 April 1964 Occupation: Mini cab driver Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Beattie, Robert Alan Trading Name: - Aliases: Robert Beatty Address in 12 Months Prior to Bankruptcy: 23 Hookstone Chase, Harrogate, North Yorkshire, HG2 7HH Trading Address: - Date of Birth: 28 September 1955 Occupation: Unknown Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Hammond, Jimmy Trading Name: J H Couriers Aliases: - Address in 12 Months Prior to Bankruptcy: 47 Derek Gardens, Southend-on- Sea, Essex, SS2 6QX Trading Address: - Date of Birth: 7 January 1975 Occupation: Courier Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Hirani, Santok Remji Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: Flat 4, 9 Arkwright Road, LONDON, NW3 6AA Trading Address: - Date of Birth: 2 January 1975 Occupation: Unknown Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Hussain, Akram Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: 80 Bedford Road, London, E17 4PU Trading Address: - Date of Birth: 21 June 1960 Occupation: Unemployed Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Lennon, Roisin Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: 6 Hutsons Close, Wokingham, Berkshire, RG40 1QB Trading Address: - Date of Birth: 14 March 1977 Occupation: - Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Luheshi, Khalil Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: Apartment 7, Wickham Noakes Court, 11 The Avenue, Beckenham, Kent, BR3 5DG. Trading Address: - Date of Birth: 17 August 1955 Occupation: Former Company Director Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Parry, Richard James Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: Meadow View, 37 Hillway, Amersham, Buckinghamshire, HP7 0JL Trading Address: - Date of Birth: 1 October 1965 Occupation: Builder Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Patel, Vinod Kumar Bhanabhai Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: Flat 322 Building 22, Cadogan Road, London, SE18 6YR; 15 Felday Road, London, SE13 7HQ Trading Address: - Date of Birth: 14 May 1968 OTHER NOTICES Occupation: Unknown Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Proud, Neil Stephen Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: 188 Index Apartments, Mercury Gardens, Romford, Essex, RM1 3HS Trading Address: - Date of Birth: 23 May 1975 Occupation: Taxi Driver Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Rana, Muhammad Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: 144 Albermarle Terrace, Ashton- under-Lyne, Lancashire, OL6 6JJ Trading Address: - Date of Birth: 12 February 1967 Occupation: Unemployed Joint Office Holder: Stephen Paul Grant (IP Number: 008929) Bankrupt’s Name: Robles, Segundo Trading Name: - Aliases: - Address in 12 Months Prior to Bankruptcy: 44 Cherry Tree Road, Hoddesdon, Herefordshire, EN11 9JS Trading Address: Date of Birth: 18 January 1960 Occupation: Builder & Roofer Joint Office Holder: Stephen Paul Grant (IP Number: 008929) INDIVIDUAL VOLUNTARY ARRANGEMENT Debtor’s Name: Block, Derek Maurice Trading Name: - Aliases: - Address in 12 Months Prior to IVA: 25 West Heath Close, London, NW3 7NJ Trading Address: - Date of Birth: 27 June 1942 Occupation: Promotor Joint Office Holder: Stephen Paul Grant (IP Number: 008929) 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: 18 June 2020 Effective date of Merger 4 March 2020 Merging companies: 1 – Austrian Immoinvest Ltd – Company Number 05556089 (England & Wales) 2 – Bartosek & Partner Beteiligungen GmbH – Company number FN 517448d (Austria) New company: 3 – Bartosek & Partner Beteiligungen GmbH – Company number FN 517448d (Austria) Louise Smyth Registrar of Companies for England and Wales IN THE CROWN COURT SITTING AT SOUTHWARK…T20097892 IN THE MATTER OF SAGHIR AHMED AFZAL (THE DEFENDANT) &


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