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


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