STRUCTURED EXIT LIMITED
UK Gazette Notices
16 August 2018
STRUCTURED EXIT LIMITED
(Company Number 06490133)
Trading Name: Quintessentially People
Previous Name of Company: Quintessentially People Limited
Registered office: 4th Floor, 27 Queen Anne's Gates, London SW1H
9BU
Principal trading address: 4th Floor, 27 Queen Anne's Gates, London
SW1H 9BU
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 Joint Liquidators by way of a virtual meeting. A
resolution to wind up the Company is to be considered on 21 August
2018.
The meeting will be held as a virtual meeting by conference call on 21
August 2018 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 Joint Liquidators using the details below.
A list of the names and addresses of the company's creditors will be
available for inspection, free of charge at Gladstone House, 77-79
High Street, Egham, Surrey, TW20 9HY during business hours on 17
August 2018 and 20 August 2018.
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 Gladstone
House, 77-79 High Street, Egham, Surrey, TW20 9HY.
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 4.00 pm on 20 August 2018 (unless the
chair of the meeting is content to accept the proof later). Proofs may
be delivered to Gladstone House, 77-79 High Street, Egham, Surrey,
TW20 9HY.
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.
Names and address of nominated Liquidators: Louise Mary Brittain (IP
No. 9000) of Wilkins Kennedy LLP, Gladstone House, 77-79 High
Street, Egham, Surrey, TW20 9HY and Matthew John Waghorn (IP
No. 009432) of Wilkins Kennedy LLP, 92 London Street, Reading,
Berkshire, RG1 4SJ
For further details contact: The nominated Liquidators, Tel: 01784
435561. Alternative contact: Mark Easto, Email:
[email protected]
Mark Robertson, Director
14 August 2018
Ag XF50842
7 September 2018
STRUCTURED EXIT LIMITED
(Company Number 06490133)
Trading Name: Quintessentially People Limited
Previous Name of Company: Quintessentially People Limited
Registered office: C/O Wilkins Kennedy, Gladstone House, 77-79
High Street, Egham, TW20 9HY
Principal trading address: 4th Floor, 27 Queen Anne's Gate, London,
SW1H 9BU
Notice is hereby given that the following resolutions were passed on
21 August 2018 as a special resolution and an ordinary resolution
respectively:
"That the Company be wound up voluntarily and that Louise Mary
Brittain (IP No. 9000) and Matthew John Waghorn (IP No. 009432)
both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street,
Egham, Surrey, TW20 9HY be appointed as Joint Liquidators for the
purposes of such voluntary winding up."
Liquidation by the Court
PETITIONS TO WIND-UP
Further details contact: The Joint Liquidators, Email:
[email protected]
Alastair Hunter, Director
5 September 2018
Ag YF60213
7 September 2018
STRUCTURED EXIT LIMITED
(Company Number 06490133)
Trading Name: Quintessentially People Limited
Previous Name of Company: Quintessentially People Limited
Registered office: C/O Wilkins Kennedy, Gladstone House, 77-79
High Street, Egham, TW20 9HY
Principal trading address: 4th Floor, 27 Queen Anne's Gate, London,
SW1H 9BU
Notice is hereby given that Creditors of the Company are required, on
or before 15 October 2018, to prove their debts by delivering their
proofs (in the format specified in Rule 14.4 of the INSOLVENCY
(ENGLAND AND WALES) RULES 2016) to the Joint Liquidators at
Wilkins Kennedy, Gladstone House, 77-79 High Street, Egham,
Surrey, TW20 9HY.
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.
Date of Appointment: 21 August 2018
Office Holder Details: Louise Mary Brittain (IP No. 9000) and Matthew
John Waghorn (IP No. 009432) both of Wilkins Kennedy, Gladstone
House, 77-79 High Street, Egham, Surrey, TW20 9HY
Further details contact: The Joint Liquidators, Email:
[email protected]
Louise Mary Brittain, Joint Liquidator
5 September 2018
Ag YF60213
7 September 2018
Name of Company: STRUCTURED EXIT LIMITED
Company Number: 06490133
Trading Name: Quintessentially People Limited
Nature of Business: Recruitment
Previous Name of Company: Quintessentially People Limited
Registered office: C/O Wilkins Kennedy, Gladstone House, 77-79
High Street, Egham, TW20 9HY
Type of Liquidation: Creditors
Date of Appointment: 21 August 2018
Liquidator's name and address: Louise Mary Brittain (IP No. 9000) and
Matthew John Waghorn (IP No. 009432) both of Wilkins Kennedy LLP,
Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY
By whom Appointed: Creditors
Ag YF60213
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
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STRUCTURED EXIT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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