SCOPE ENGINEERING SERVICES LIMITED

UK Gazette Notices

27 October 2025
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List (ChD) No. 000882 of 2025 Notice is hereby given that, by an Order of the Court dated 25 September 2025, Nicola Baker (IP number 15852) was removed as Office Holder in the cases listed in the Schedule below and Zane Collins (IP number 25952) of Rushtons Insolvency Limited, 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ (telephone 01274 598585) was appointed as Office Holder in her place. It has been ordered that: Transfer of proceedings 1. The insolvency proceedings listed in the Schedule to this order that are not currently before the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) be transferred into this court for the purposes of the application only and transferred back to their respective courts or hearing centres immediately upon the making of this order. Replacement of office-holder 2. From the date of this order Nicola Baker (“the Outgoing Office- Holder”) be removed from office as: (a) administrator of the companies in administration listed in the Schedule (b) liquidator of the companies in members’ voluntary liquidation listed in the Schedule (c) liquidator of the companies in creditors’ voluntary liquidation listed in the Schedule (d) liquidator of the companies in compulsory liquidation listed in the Schedule and Zane Collins (“the Replacement Office-Holder”) be appointed to hold the relevant office in place of the Outgoing Office-Holder 3. In any case where the Replacement Office-Holder takes an office which will be jointly held by more than one person, any act required or authorised under any enactment to be done by the office-holder may be done by any one or more of the office-holders unless the court otherwise orders in a particular case. 4. The time by which the progress reports in each case are required to be delivered shall be unaffected by the change in office-holder unless the court otherwise orders in a particular case. Release of Outgoing Office Holder 5. The Outgoing Office Holder be discharged from liability in respect of any actions of hers as administrator of the companies in administration listed in the Schedule 28 days after notice has been given in accordance with paragraph 10 of this order, save that this paragraph shall not apply to a company where, within that time, an application is made to set aside or vary this order as it applies to respect of that company 6. In relation to creditors’ voluntary liquidations and compulsory liquidations the Outgoing Office-Holder must make an application for release to the Secretary of State in accordance with sections 173 and 174 of the Insolvency Act 1986, as applicable. Costs 7. The costs of the Applicant and of the Respondents shall not be charged to the cases to which the application refers. Notice of this Order 8. Pursuant to rule 12.38(3) of the Rules the Applicants must ensure that a sealed copy of this Order is filed with the court having jurisdiction over each case affected by this Order. 9. Pursuant to rule 12.38(6) of the Rules the Replacement Office- Holder shall give written notice of their appointment to the Secretary of State in all cases and also to the Registrar of Companies in the cases of liquidations and administrations. 10. Pursuant to rule 12.38(6) of the Rules the Replacement Office- Holder and any continuing office holder shall give written notice of this order to the creditors in all cases and also to the members in the case of members’ voluntary liquidations as follows: (a) in the next progress report; and (b) by way of one composite advertisement in the London Gazette within 28 days of the date of this order such notices to include an explanation of the effect of this order and express reference to the liberty to apply. Applications to set aside this order 11. The creditors in all cases do have permission to apply to set aside or vary this order within 28 days of the date of posting the progress report containing written notice of this order. 12. This order having been made without a hearing, any person other than those listed in the paragraph above may apply to set aside or vary this order within 7 days of service upon them Service 13. This order shall be served by the Applicants upon the Respondents 14. Any party may apply to stay, vary, or set aside the terms of this order providing the application is made not later than 4pm on the date 7 days after this order is served upon them. Service of the order The court has provided a sealed copy of this order to the serving party: Rushtons Insolvency Limited, 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ SCHEDULE OF TRANSFERRED CASES Administrations Company Name Company Registration Number Court Name and Reference Number Joint Appointee(s) (if applicable) AGRS Holding Limited 11695509 High Court of Justice CR-2024- MAN-001209 n/a Avebury Avenue Limited 10584996 High Court of Justice CR-2024-0074 n/a Beverley Way Developments Ltd 12958597 High Court of Justice CR-2024-0050 n/a Brookes Development Limited 07020139 High Court of Justice CR-2024- LDS-000288 n/a DMD Recruitment Ltd 09061061 High Court of Justice CR-2023- LDS-000896 n/a ERC Contractors Ltd 10579226 High Court of Justice CR-2025- LDS-000033 n/a Propyork Ltd (formerly Lister Haigh (Yorkshire) Limited) 06750526 High Court of Justice CR-2025- LDS-000059 n/a OTHER NOTICES Oxford Cannabinoid Technologies Holdings Plc 13179529 High Court of Justice CR-2025- LDS-000454 n/a Swanglen Metal Products Limited 07584017 High Court of Justice CR-2025- LDS-000322 n/a Symal Developments Ltd 12454992 High Court of Justice CR-2024-0065 n/a The Mount Estate Property Ltd 14125004 High Court of Justice CR-2024-0076 n/a Underground Communication s Limited 07623210 High Court of Justice CR-2024- LDS-000099 n/a Members’ Voluntary Liquidations Company Name Company Registration Number Joint Appointee(s) (if applicable) Acre Park (Keighley) Limited 13132769 n/a Acre Products (Developments) Limited 09560859 n/a Acre Products Limited 01141767 n/a Acrivarn Holdings Limited 08241092 n/a Barnes (Homes) Limited 03763507 n/a Chroma Colour Limited 02091491 n/a Cottingley Office Supplies Limited 05594194 n/a Enwise (UK) Limited 04359346 n/a Euro-World Bearings (Bradford) Limited Formerly Known As Euro-World Bearings Limited 03484468 n/a Glynn Chris Properties Limited 04967921 n/a Howden Road Garage (Silsden) Limited 02014052 n/a Iker Investments Limited 01847849 n/a MBC North East Limited Medicontracts Limited 05920812 n/a MI Business Change Consultancy Ltd 10516132 n/a Omniprove Ltd 06960119 n/a Peter Ellis Developments Limited 02383244 n/a RALYMI Dairy Ltd 11807250 n/a Renotex Limited 02810671 n/a Retail Audits.com Limited 03569432 n/a RI & R King Ltd 08760660 n/a Templemore Health Ltd 08783126 n/a The Scottish Highland Railway Company Limited 06565698 n/a Total Solutions (NE) Ltd 06981304 n/a Vernon Land Partnership (Kirkby Malzeard) Limited 10821957 n/a W & S Exhibitions Ltd 11182873 n/a Walltex Coatings (Manufacturing) Limited 02066497 n/a Wallwood Capital Management Limited 03569680 n/a Worsnop Holdings Limited 15640843 n/a Creditors’ Voluntary Liquidations Company Name Company Registration Number Joint Appointee(s) (if applicable) 3D City Signs Limited 07037635 n/a A & C Design (Shopfitting and Maintenance) Ltd 08566711 n/a All Things Custom Limited 13471220 n/a Alpha Electric Gates Limited 09380408 n/a Anchor Export Services Limited 02029574 n/a Andrew Driver Golf Ltd 09487331 n/a Andrew Geoghegan Limited 06723659 n/a AP Bolton Builders & Contractors Ltd 08744905 n/a Arena Construction (Yorkshire) Limited 06195796 n/a Ascot Pro-G Limited 10119714 n/a Asset Protection (Yorkshire) Ltd 08629731 n/a Auto Dents (Oxford) Limited 10754045 n/a BCL Consultancy Ltd 10418954 n/a Biodynamic And Organic Plant Breeding And Seeds Limited RS007013 n/a Blacklock 32 Limited 08166067 n/a Broadleys Bistro & Wine Bar Limited 10920102 n/a C J Charles & Sons Limited 08764701 n/a Car Clique Ltd 12199469 n/a Catering Yorkshire (Leeds) Limited 09598473 n/a Change Group Of Companies Limited 05603248 n/a Clayton Stone Company Ltd 09867731 n/a Crisp Fitted Furniture Limited 09287861 n/a D&H Auto Solutions Limited 10019815 n/a DL Glass Ltd 07956318 n/a DLP Holiday Services Limited 12534121 n/a Fetera Limited 11197423 n/a FF Stoves and Renewables Limited 09550164 n/a FY2 Ltd 10763314 n/a GAN Associates Limited 06658756 n/a OTHER NOTICES Garry Meakins Studio Limited 10918013 n/a Gene Jagger Ltd 11764802 n/a Genius Group Limited 02674170 Jacob Beake Gin Lane Halifax Ltd 14254151 n/a Gin Lane Limited 10797702 n/a Honeybee Associates Ltd 07097082 n/a Ice Digital Marketing Ltd 07388406 n/a Illingworth Moor Retail Limited 06882292 n/a Isource IT UK Limited 06320324 n/a IT Jack Ltd 08130450 n/a J Green Electrical Services Limited 08774208 n/a J Rob's Ground Maintenance Ltd 13467885 n/a Jaeger Recruitment Ltd 11901544 n/a Keg Man Limited 12530289 n/a Kevin Parker Horseboxes Limited 04663829 n/a Kids Continental Ltd 10244688 n/a KL Upholstery Limited 09159733 n/a KRS IT Consultancy Ltd 08991686 n/a Lost Rockstar Limited 09767866 n/a MacGregor Electrical Ltd 08503595 n/a Maple Construction and Joinery Limited 07650894 n/a Marketing Adventures UK Ltd 14583487 n/a Midgley Construction Limited 08516993 n/a MJM Mechanical Services Limited 03664432 n/a MT Commercial Repairs Limited 10365583 n/a N Sergeant Solutions Ltd 07885140 n/a NDEA Ltd 09893008 n/a One Branding Ltd 10636301 n/a Orange Motor Finance Limited 06590187 n/a ORKA Outdoors Limited 09160975 n/a Peak Nutrition Limited 11679365 n/a Pearson Crossland Direct Limited 02489966 n/a Prime Stairlifts Ltd 12718646 n/a Pro Security & Response Limited 12424837 n/a ProHQ Limited 04952169 n/a R & B Electrical & Renewables (M&E) Limited 08866369 n/a Rainbow Cleaning Services (Leeds) Ltd 13767649 n/a Rainbow Commercial Cleaning (Leeds) Ltd 14059268 n/a Ravensbrook Associates Ltd 06931048 n/a Revolver Media Limited 13924472 n/a RX Pharmatech Ltd 10206961 n/a Scope Engineering Services Limited 09650941 n/a Scorpion Event Production Limited 03879627 n/a Singleton Apparel Ltd 13505733 n/a So Banbury Limited 09467500 n/a So Hair & Beauty Limited 08756253 n/a Strathmore Argent Ltd 07640199 n/a Ström Talent Uk Limited 12757531 n/a Structural Steel Formations Limited 07841641 n/a Symmetry CGI Limited 11343088 n/a T.J.M Interiors Limited 11375692 n/a Techceram Digital Limited 10296479 n/a Techceram Limited 03202913 n/a Techceram Technology Centre Limited 02987764 n/a The Diner Limited 06315404 n/a The Lunch Box (A & D) Ltd 04505392 n/a Torpoint Limited 02783356 n/a Tristan Thomson Photography Ltd 11068924 n/a Ultimate Facilities Solutions Ltd 06392270 n/a Unity LED Limited 11099420 n/a Weiser Construction Limited 08076777 David Nicholas Clark Workspace Direct Limited 04594398 n/a WRD (Liversedge) Limited 08916191 n/a Xtreme Toys Ltd 09341517 n/a Yechte Consulting Limited 07148726 n/a Your Contract Partner Ltd 15078892 n/a Compulsory Liquidations Company Name Company Registration Number Court Name and Reference Number Joint Appointee(s) (if applicable) 3 B's Food Group Ltd 12273136 High Court of Justice CR-2025- LDS-000240 n/a Empire Development Holdings Limited 12559642 High Court of Justice CR-2024-0054 n/a JFW Build Ltd 11633715 High Court of Justice CR-2021- NCL-000079 n/a ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF A CERTIFICATE OF UNENFORCEABILITY RULE 83 OF THE JUDGMENTS ENFORCEMENT RULES (NI) 1981 Case Number C/22/00252 Forenames RICHARD Surname HOBSON Address Line 1 112D COLLEGE LANDS ROAD Address Line 3 DUNGANNON OTHER NOTICES Postcode BT71 6SW Occupation UNKNOWN Amount Recoverable '£' 3996.86 Certificate Date 15-Oct-25 Case Number C/08/03682 Forenames ANDREW Surname GREER Address Line 1 18 CASTLEMORE PARK Address Line 3 BELFAST Postcode BT6 9RP Occupation UNKNOWN Amount Recoverable '£' 1360.66 Certificate Date 07-Oct-25 Case Number C/15/00301 Forenames MAXINE COLETTE Surname TIPPING Address Line 1 1 MARINERS COURT Address Line 3 CARRICKFERGUS Postcode BT38 8TH Occupation CLASSROOM ASSISTANT Amount Recoverable '£' 166.57 Certificate Date 08-Oct-25 Case Number C/25/02334 Forenames CHRISTOPHER Surname WARD Address Line 1 11 KENVARRA PARK Address Line 3 COLERAINE Postcode BT52 1RT Occupation Amount Recoverable '£' 218.65 Certificate Date 16-Oct-25 Case Number C/24/00390 Forenames LORNA Surname MITCHELL Address Line 1 14 LARNE ROAD Address Line 3 BALLYMENA Postcode BT42 3AS Occupation PRODUCTION OPERATOR Amount Recoverable '£' 215.76 Certificate Date 06-Oct-25 Case Number C/20/01219 Forenames DONAL Surname MURPHY Address Line 1 82 MAGHERAMORE ROAD Address Line 3 LONDONDERRY Postcode BT47 4SP Occupation FARMER Amount Recoverable '£' 273.27 Certificate Date 06-Oct-25 Case Number C/22/01567 Forenames DONAL Surname MURPHY Address Line 1 82 MAGHERAMORE ROAD Address Line 3 LONDONDERRY Postcode BT47 4SP Occupation FARMER Amount Recoverable '£' 2898.31 Certificate Date 06-Oct-25 Case Number C/23/02292 Forenames DONAL Surname MURPHY Address Line 1 82 MAGHERAMORE ROAD Address Line 3 LONDONDERRY Postcode BT47 4SP Occupation FARMER Amount Recoverable '£' 2227.90 Certificate Date 06-Oct-25 Case Number C/24/00621 Forenames ASHLEIGH LOUISE Surname SIMMS Address Line 1 157 HIGHFIELD DRIVE Address Line 3 BELFAST Postcode BT13 3RP Occupation CARER Amount Recoverable '£' 2853.27 Certificate Date 14-Oct-25 Case Number C/25/02171 Forenames MICHAEL Surname TRIMBY Address Line 1 12 KNOCKAVADDY ROAD Address Line 3 DUNGANNON Postcode BT70 3JR Occupation UNKNOWN Amount Recoverable '£' 3243.15 Certificate Date 16-Oct-25 Case Number C/25/00324 Forenames JAROSLAW Surname GRZESZCZAK Address Line 1 3 COSSACK COURT Address Line 3 ANTRIM Postcode BT41 4HN Occupation UNKNOWN Amount Recoverable '£' 5134.88 Certificate Date 07-Oct-25 Case Number C/25/02102 Forenames Surname CGR CONTRACT HIRE LIMITED Address Line 1 16 CARROWREAGH ROAD Address Line 3 BELFAST Postcode BT16 1QT Occupation UNKNOWN Amount Recoverable '£' 2629.00 Certificate Date 09-Oct-25 Case Number C/25/00580 Forenames STACEY Surname CULLEN Address Line 1 4 OAKFIELD WALK Address Line 3 DONAGHADEE Postcode BT21 0AZ Occupation UNKNOWN Amount Recoverable '£' 336.29 Certificate Date 16-Oct-25 Case Number C/25/01202 Forenames Surname DMC GROUP Address Line 1 13 MALFIN COURT Address Line 3 BELFAST Postcode BT9 6HD Occupation UNKNOWN Amount Recoverable '£' 545.00 Certificate Date 08-Oct-25 Case Number C/25/00926 Forenames CLARA Surname HILL Address Line 1 2 ROE MILL WALK Address Line 3 LIMAVADY Postcode BT49 9BJ Occupation UNKNOWN Amount Recoverable '£' 218.65 Certificate Date 15-Oct-25 OTHER NOTICES Case Number C/25/01057 Forenames Surname GS MOTORS 2020 LTD Address Line 1 UNIT 13 Address Line 3 BELFAST Postcode BT17 0LT Occupation UNKNOWN Amount Recoverable '£' 4000.00 Certificate Date 09-Oct-25 Case Number C/25/01618 Forenames VICKI Surname MADDEN Address Line 1 69 MILLBURN PARK Address Line 3 COOKSTOWN Postcode BT80 8HQ Occupation UNKNOWN Amount Recoverable '£' 595.00 Certificate Date 07-Oct-25 Case Number C/25/01233 Forenames JOANNE Surname FORSYTHE Address Line 1 100 FORTHILL DRIVE Address Line 3 NEWTOWNABBEY Postcode BT36 6QS Occupation UNKNOWN Amount Recoverable '£' 2381.67 Certificate Date 06-Oct-25 Case Number C/25/01278 Forenames Surname BELFAST DRIVING ACADEMY

11 October 2021
SCOPE ENGINEERING SERVICES LIMITED (Company Number 09650941) Registered office: 12 Cryer Meadows, Haworth, Keighley, BD22 8QF Principal trading address: 12 Cryer Meadows, Haworth, Keighley, BD22 8QF Notice is hereby given that the following resolutions were passed on 1 October 2021 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Nicola Baker (IP No. 15852) of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB be appointed Liquidator for the purposes of the voluntary winding up of the Company.” Further details contact: Nicola Baker, Tel: 01274 598585 or Email: [email protected] David John Scope, Director 1 October 2021 Ag JH70514

11 October 2021
Name of Company: SCOPE ENGINEERING SERVICES LIMITED Company Number: 09650941 Nature of Business: Engineering Project Management Services Registered office: 12 Cryer Meadows, Haworth, Keighley, BD22 8QF Type of Liquidation: Creditors Date of Appointment: 1 October 2021 Liquidator's name and address: Nicola Baker (IP No. 15852) of Rushtons Insolvency Limited, 3 Merchant’s Quay, Ashley Lane, Shipley, BD17 7DB By whom Appointed: Members and Creditors Ag JH70514

6 September 2021
SCOPE ENGINEERING SERVICES LIMITED (Company Number 09650941) Registered office: 12 Cryer Meadows, Haworth, Keighley, BD22 8QF Principal trading address: 12 Cryer Meadows, Haworth, Keighley, BD22 8QF Notice is hereby given, pursuant to Rule 15.13 of the INSOLVENCY (ENGLAND AND WALES) RULES 2016 that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 1 October 2021. The meeting will be held as a virtual meeting by telephone conference on 1 October 2021 at 10.30 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Nicola Baker of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on 30 September 2021 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Nicola Baker (IP No. 15852) of Rushtons Insolvency Limited, 3 Merchant's Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB Further details contact: The nominated Liquidator. Tel: 01274 598 585. Alternative contact: Simon Robinson. David John Scope, Director 1 September 2021 Ag IH60107


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