T & L CONTRACTING SUPPORT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
UK Gazette Notices
13 May 2024
In the High Court of Justice
Business and Property Courts in Manchester Insolvency and
Companies List (ChD)
Court Number: CR-2024-MAN-000252
IN THE MATTER OF BOUNCE FOODS LIMITED IN
ADMINISTRATION AND OTHERS
AND IN THE MATTER OF BOND PARTNERS LLP IN CREDITORS'
VOLUNTARY LIQUIDATION AND OTHERS
AND IN THE MATTER OF FIRST IT SOLUTION LIMITED IN
COMPULSORY LIQUIDATION AND OTHERS
AND IN THE MATTER OF EXCHANGE TELECOM LIMITED IN
MEMBERS' VOLUNTARY LIQUIDATION AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice, Business and Property Courts in Manchester
On 2 April 2024 the following changes in Office Holder were made.
Joint appointments transferred from Matthew Wild to James
Hawksworth
Name Type Court Company
Number
Bounce Foods
Limited
ADM In the High
Court of
Justice,
Business and
Property
Courts,
Insolvency and
Companies
List 3858 of
HAB At The
Acre Ltd
CVL 09540909
Nettex
Media.com
Limited
CVL 05847083
Time Critical
International
Limited
CVL 04578577
Triple Two
Coffee
Franchise
Limited
CVL 11317168
Triple Two
Coffee Holdings
Limited
CVL 09745661
Triple Two
Coffee Property
Limited
CVL 12946111
TTC
Contractors
Limited
CVL 12838683
Exchange
Telecom
Limited
MVL 03317763
GSM London
Services
Limited
MVL 07477485
Hilsden Limited MVL 04491801
IDE Group
Limited
MVL 07850855
IDE Group
Protect Limited
MVL 03882936
IDE Group
Subholdings
Limited
MVL 08365407
IDE Group
Voice Limited
MVL 05402754
JAGASH Ltd MVL 11580116
Limb Holding
Ltd
MVL 09498780
Sacred Heart
School
Beechwood
Trust Limited
(The)
MVL 01114031
Joint appointments transferred from Matthew Wild to Terence
Guy Jackson
Name Type Court Company
Number
LSHD
Realisations
2023 Limited
(formerly known
as Duncan
Holman
Services
Limited)
ADM High Court of
Justice,
Business and
Property
Courts of
England and
OTHER NOTICES
Name Type Court Company
Number
Wales,
Insolvency and
Companies
List 001581 of
Dealgroupmedi
a (UK) Limited
CVL 03749540
GX Technology
Eame Limited
CVL 03261852
I/o Marine
Systems
Limited
CVL 02672793
L.F. Bowen
Limited
CVL 00602305
Snows Timber
Limited
CVL 01549201
Windows For
Construction
Limited
CVL 04774994
WPF Therapy
Ltd
CVL 01214251
Epicor
Solutions UK
Limited
MVL 01557388
Linton Green
Limited
MVL 11391338
Stokeford
Limited
MVL 01616283
Bowen Travel
Limited
WUC Birmingham
District
Registry 8500
of 2012
P. Kingcott
Limited
WUC High Court of
Justice 003411
of 2017
Ritz
Investments
Limited
WUC High Court of
Justice,
Chancery Div
2661 of 2013
(Guernsey)
Sterling
Methods
Limited
WUC High Court of
Justice 5657 of
Vehicle
Preparation
Services
Limited
WUC High Court of
Justice 1283 of
Joint appointments transferred from Matthew Wild to Deviesh
Raikundalia
Name Type Court Company
Number
Bond Partners
LLP - In
Liquidation
CVL OC307092
Joint appointments transferred from Matthew Wild to Gareth
Harris
Name Type Court Company
Number
Limited
CVL 04471672
Akaal Plastics
Ltd
CVL 09250870
Design
Objectives
Limited
CVL 03225867
East of England
Building
Services
Limited
CVL 04351991
Name Type Court Company
Number
Landa
Investments
Limited
CVL 04766010
Mike Boobyer
Limited
CVL 04884402
Passive
Investments
Limited
CVL 05455994
SMAC
Management
Limited
CVL 06948908
T & L
Contracting
Support Limited
CVL 06370769
WGF Trading
Ltd
CVL 09762992
First IT
Solutions
Limited
WUC High Court of
Justice 441 of
KML
(Properties)
Limited
WUC County Court
at Burnley 28
of 2016
MK Scaffolding
Specialists
Limited
WUC High Court of
Justice 001631
of 2020
MRT Land
Holdings
Limited
WUC High Court of
Justice 1881 of
Joint appointments transferred from Matthew Wild to Glen Carter
Name Type Court Company
Number
Signscope
Limited
CVL 05010839
Slaidburn 52
Limited
CVL 09725846
Morgan Walker
Solicitors LLP
WUC High Court of
Justice 5712 of
OC312540
Wall Club
Limited
WUC In the High
Court of
Justice 005222
of 2019
Joint appointments transferred from Matthew Wild to Matthew
Haw
Name Type Court Company
Number
ARY Digital UK
Limited
CVL 03749889
Astaldi
International
Limited
MVL 02509594
Stockham
Properties
Oxon Limited
MVL 07206181
Whitnash plc MVL 00463572
Joint appointments transferred from Matthew Wild to Karen
Spears
Name Type Court Company
Number
Mavenir
Systems
Holdings
Limited
MVL 05181808
May Capital
LLP
MVL OC385734
N & C (M)
Limited
MVL 08847219
Pac Yam
Limited
MVL 08565133
OTHER NOTICES
Joint appointments transferred from Matthew Wild to James
Dowers
Name Type Court Company
Number
Mulberry
Insurance
Services
Limited
WUC High Court of
Justice 007635
of 2017
Park Regis
Birmingham
LLP
WUC High Court of
Justice 003161
of 2020
OC370268
Any creditor or, in the case of any members' voluntary liquidation any
member, in respect of any of the companies listed in the Block
Transfer Cases who has an objection to the Order may within 28 days
of publication of this notice apply to Court to set aside or vary the
terms of the Order. For further information please contact Liz Brooks
of RSM UK Restructuring Advisory LLP, Ninth Floor, Landmark, St
Peter’s Square, 1 Oxford Street, Manchester M1 4PB on 0161 830
4000 or at [email protected]
RSM UK Restructuring Advisory LLP
8 May 2024
IN THE COURT OF SESSION
CASE NUMBER: COS-P186-24
BLOCK TRANSFER ORDER OF APPOINTMENTS BETWEEN
OFFICE HOLDERS IN INSOLVENCY CASES
NOTICE IS HEREBY GIVEN that, pursuant to a block transfer order of
The Lord Ordinary dated 18 April 2024 (“Order”), Carrie James, Scott
Bastick, Julie Swan and Mark Phillips (as the case may be) were
removed as office-holder in the cases listed and Mark Harper (IP
Number 26412) of Opus Restructuring & Insolvency LLP, 9 George
Square, Glasgow, G2 1QQ and Frederick Charles Satow (IP number
8326) of Opus Restructuring & Insolvency LLP, 322 High Holborn,
London, WC1V 7BP were appointed as office-holders in their place as
specified below. All removals and replacement appointments were
made with immediate effect. The removed liquidators have not been
released.
It was ordered that:
1. Removes Carrie-Ann James (IP Number 16570), formerly of SKSI
Limited and now of Kreston Reeves LLP, 2nd Floor, 168 Shoreditch
High Street, London, E1 6RA (“the first outgoing Liquidator), as
liquidator or joint liquidator of (1) Baku Drilling Equipment Limited
(Company number SC485240); (2) Bruce Motors Limited (Company
number SC048368); (3) Hair By Neil Maclean Ltd (Company number
SC526344); (4) Integrity Ifa Ltd (Company number SC331681); (5)
John A. Smith & Son (Building Contractors) Limited (Company
number SC232952); (6) Juggernaut Group Ltd (Company number
SC570015); (7) Kristoff Bar & Restaurant Limited (Company number
SC522140); (8) Lee Sugden Plastering And Building Limited
(Company number SC645342); (9) Portland Catering Limited
(Company number SC503226); (10) Simpson Contracts Ltd (Company
number SC592338); (11) Southern Coaches (N.M.) Limited (Company
number SC028012); (12) The Teviot Game Fare Smokery Limited
(Company number SC124200); (13) VG Energy Limited (Company
number SC349676); and (14) 2sell Ltd (Company number SC575703);
2. Removes Scott Bastick (IP No 13930) formerly of SKSi Limited and
now of Middlebrooks, 14-18 Hill Street, Edinburgh EH2 3JZ (“the
second outgoing liquidator”), as liquidator or joint liquidator of (1)
Baku Drilling Equipment Limited (Company number SC485240); (2)
Brass Actuarial Solutions Limited (Company number SC341179); (3)
Ferrcom Ltd (Company number SC474780); (4H) Hair By Neil Maclean
Ltd (Company number SC526344); (5) HUBL Limited (Company
number SC481437); (6) Ian Mackay Welding & Inspection Limited
(Company number SC449975); (7) I G Horn Consulting Limited
(Company number SC548656); (8) Integrity Ifa Ltd (Company number
SC331681); (9) Lee Sugden Plastering And Building Limited
(Company number SC645342); (10) Portland Catering Limited
(Company number SC503226); (11) Robert Miller & Sons Limited
(Company number SC538983); (12) Russell Project Management
Limited (Company number SC455637); (13) Scottish Personal
Assistant Employers Network (SPAEN) (Company number SC399411);
(14) Spring Hill Asset Management Ltd (Company number SC286691);
(15) St Leonards St Pub Company Ltd (Company number SC538116);
(16) Sujka Service Ltd (Company number SC451195); and (17) W.G.
Walker & Company (Ayr) Limited (Company number SC020732);
3. Removes Julie Swan (former IP No 9168) formerly of SKSi Limited
and now retired (“the third outgoing liquidator”), as liquidator or joint
liquidator of (1) A&G Mchardy Limited (Company number SC439379);
(2) Juggernaut Group Ltd (Company number SC570015); (3) Simpson
Contracts Ltd (Company number SC592338); and (4) 2sell Ltd
(Company number SC575703);
4. Removes Mark Phillips (IP No 9320) (“the fourth outgoing
liquidator”), as liquidator or joint liquidator of (1) A&G Mchardy Limited
(Company number SC439379); (2) Robert Miller & Sons Limited
(Company number SC538983); (3) St Leonards St Pub Company Ltd
(Company number SC538116); (4) Sujka Service Ltd (Company
number SC451195); and (5) W.G. Walker & Company (Ayr) Limited
(Company number SC020732);
5. Appoints the petitioners, Mark Harper of Opus Restructuring &
Insolvency, 9 George Square, Glasgow G2 1QQ, and Frederick
Charles Satow, formerly of SKSi Limited, 93 Tabernacle Street,
London, EC2A 4BA and now of Opus Restructuring & Insolvency, 322
High Holborn, London, WC1V 7BP, (“the replacement joint
liquidators”) to be the joint liquidators of (1) A&G Mchardy Limited
(Company number SC439379); (2) Baku Drilling Equipment Limited
(Company number SC485240); (3) Brass Actuarial Solutions Limited
(Company number SC341179); (4) Bruce Motors Limited (Company
number SC048368); (5) Ferrcom Ltd (Company number SC474780);
(6) Hair By Neil Maclean Ltd (Company number SC526344); (7) HUBL
Limited (Company number SC481437); (8) Ian Mackay Welding &
Inspection Limited (Company number SC449975); (9) I G Horn
Consulting Limited (Company number SC548656); (10) Integrity Ifa
Ltd (Company number SC331681); (11) John A. Smith & Son (Building
Contractors) Limited (Company number SC232952); (12) Juggernaut
Group Ltd (Company number SC570015); (13) Kristoff Bar &
Restaurant Limited (Company number SC522140); (14) Lee Sugden
Plastering And Building Limited (Company number SC645342); (15)
Portland Catering Limited (Company number SC503226); (16) Robert
Miller & Sons Limited (Company number SC538983); (17) Russell
Project Management Limited (Company number SC455637); (18)
Scottish Personal Assistant Employers Network (SPAEN) (Company
number SC399411); (19) Simpson Contracts Ltd (Company number
SC592338); (20) Southern Coaches (N.M.) Limited (Company number
SC028012); (21) Spring Hill Asset Management Ltd (Company number
SC286691); (22) St Leonards St Pub Company Ltd (Company number
SC538116); (23) Sujka Service Ltd (Company number SC451195); (24)
The Teviot Game Fare Smokery Limited (Company number
SC124200); (25) VG Energy Limited (Company number SC349676);
(26) W.G. Walker & Company (Ayr) Limited (Company number
SC020732); and (27) 2sell Ltd (Company number SC575703);
(together “the Companies”) in place of the four outgoing liquidators;
6. Directs, in terms of section 231 of the Insolvency Act 1986, that any
act required or authorised to be done by the replacement joint
liquidators may be done by either or both of them;
7. Appoints the petitioners to give notice of their appointments to the
Accountant in Bankruptcy as soon as reasonably practicable in terms
of, and as required by, rule 6.3(2)(a) of the Insolvency (Scotland)
(Receivership and Winding up) Rules 2018;
8. Appoints the petitioners to give notice of their appointments to the
creditors and contributories of the Companies by advertisement in the
Edinburgh Gazette within 28 days of appointment, in terms of rule
6.3(2)(b) of the Insolvency (Scotland) (Receivership and Winding up)
Rules 2018;
9. Finds the petitioners entitled to 70% of the expenses of this
application; directs that those expenses should be apportioned
equally amongst the liquidations of the Companies excepting those in
respect of which Mr Bastick, the second outgoing liquidator, was the
sole liquidator; and orders the same to be expenses in the
aforementioned liquidations;
10. and Decerns.
OTHER NOTICES
MONEY
PENSIONS
THOMAS COOK PENSION PLAN
Notice is hereby given pursuant to section 27 of the Trustee Act 1925
that the trustees of the Thomas Cook Pension Plan (the Plan) are
intending to distribute the Plan's assets in accordance with the Plan
governing documentation and overriding law. This will be achieved by
securing all Plan members' final salary benefits by the purchase of
immediate and deferred annuities with an insurance company, Aviva
Life and Pensions UK Limited.
The following individuals are requested to write to the Trustees of the
Thomas Cook Pension Plan, PO Box 545, Redhill, Surrey, RH1 1YX,
on or before 10 August 2024:
• any employee or former employee of Thomas Cook Group Limited,
Thomas Cook UK Travel Limited, Thomas Cook Airline Services
Limited, Thomas Cook Aircraft Engineering Services Limited, Thomas
Cook Airlines Limited, Thomas Cook Aircraft Engineering Limited or
any other company within the Thomas Cook corporate group, who
believes that they were a Plan member and who is not already
receiving a pension in respect of their membership of the Plan and
has not received any correspondence from the Plan trustees within
the last 12 months;
• any person who believes themselves to be a beneficiary of the Plan
as the widow, widower, civil partner or dependant of a deceased
member of the Plan; and
• any other person who believes they have a claim against, or an
interest in, the Plan. Claimants should provide their full name,
address, date of birth, National Insurance number and details of when
they were Plan members.
Claimants need not write if they have received correspondence from
the trustees within the last 12 months.
After 10 August 2024, the Plan trustees will proceed to deal with the
Plan's assets among the persons entitled to them, having regard only
to the claims and interests of which they have prior notice and in
relation to the assets used for such distribution, the Plan trustees will
not be liable to any person or persons for a claim of which they do not
have notice.
If you are a Plan member and have any questions, you can find the
latest information and useful contact details on the Plan's website:
https://experience200.ehr.com/thomascookpensions
Trustees of the Thomas Cook Pension Plan
10 May 2024
MONEY
COMPANIES RESTORED TO THE REGISTER
23 June 2023
In the High Court of Justice Business and Property Courts in
Manchester CR-2023-MAN000721
AND IN THE MATTER OF MANAGEMENT SYSTEMS &
SOLUTIONS LIMITED (IN CREDITORS' VOLUNTARY
LIQUIDATION) AND OTHERS
AND IN THE MATTER OF CHANDLER & CO LIMITED (IN
MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF BLAKENEY BRIDGE WIND LTD (IN
COMPULSORY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice Business and Property Courts in Manchester Court Reference:
CR-2023-MAN000721
On 9 June 2023 the following changes in Office Holder were made.
Joint appointments transferred from Richard Brewer to Deviesh
Raikundalia
Name Type Court Company
Number
Management
Systems &
Solutions
Limited
CVL 08099762
Joint appointments transferred from Richard Brewer to Glen
Carter
Name Type Court Company
Number
Limited
CVL 04471672
Akaal Plastics
Ltd
CVL 09250870
Chiquito
Limited
CVL 01854767
CHL
Construction
Realisations
Limited
CVL 04890395
Custom
Surfaces UK
Ltd
CVL 09141543
Emery Steel
Contracts
Limited
CVL 08787579
Food & Fuel
Limited
CVL 05637266
FRH Technical
Engineering
Limited
CVL 05714324
J F International
Limited
CVL 04336231
Mike Boobyer
Limited
CVL 04884402
New Image
Stone Limited
CVL 04280571
R.J. Morrall
Limited
CVL 04355311
SMAC
Management
Limited
CVL 06948908
Solent
Environmental
Services
(Asbestos)
Limited
CVL 03194060
Stretton
Finance Limited
CVL 00979635
T & L
Contracting
Support Limited
CVL 06370769
Treasure
Gymnastics
Limited
CVL 08652731
Western House
Limited
CVL 00474735
WGF Trading
Ltd
CVL 09762992
Blakeney
Bridge Wine Ltd
WUC The High Court
of Justice 3770
of 2015
Hestiun Europe
Limited
WUC The High Court
of Justice 5035
of 2010
JDG Properties
Limited
WUC The High Court
of Justice 5430
of 2014
KML
(Properties)
Limited
WUC County Court
at Burnley 28
of 2016
OTHER NOTICES
Name Type Court Company
Number
MK Scaffolding
Specialists
Limited
WUC High Court of
Justice 001631
of 2020
More Financial
Limited
WUC In the
Manchester
District
Registry 3533
of 2013
Mulberry
Insurance
Services
Limited
WUC High Court of
Justice 007635
of 2017
P. Kingcott
Limited
WUC High Court of
Justice 003411
of 2017
Prestige Fine
Wine Ltd
WUC High Court of
Justice 6755 of
Sterling
Methods
Limited
WUC High Court of
Justice 5657 of
Vehicle
Preparation
Services
Limited
WUC High Court of
Justice 1283 of
Wine Traders
International
Limited
WUC High Court of
Justice,
Chancery Div
1873 of 2010
Joint appointments transferred from Richard Brewer to James
Hawksworth
Name Type Court Company
Number
Dealgroupmedi
a (UK) Limited
CVL 03749540
Design
Objectives
Limited
CVL 03225867
Essex Poultry
Limited
CVL 04503267
Euro Earth
Works Limited
CVL 03677698
Goodley Bullen
PR Limited
CVL 04690206
Hare Hatch
Services
Limited
CVL 05188858
Harris Transport
Limited
CVL 02598552
L.K.F. Ltd CVL 01098261
Landa
Investments
Limited
CVL 04766010
Passive
Investments
Limited
CVL 05455994
Reco
Environmental
Partners LLP
CVL OC371372
RSM
Commercial
Maintenance
Ltd
CVL 09881852
Eco Global
Markets Limited
WUC Manchester
County Court
2039 of 2013
Eco-Synergies
Nominees Ltd
WUC The High Court
of Justice
8766 of 2013
Name Type Court Company
Number
Ritz
Investments
Limited
WUC High Court of
Justice,
Chancery Div
2661 of 2013
Tullett Brown
Limited
WUC The High Court
of Justice
2781 of 2012
Joint appointments transferred from Richard Brewer to Matthew
Wild
Name Type Court Company
Number
ARY Digital UK
Limited
CVL 03749889
Bond Partners
LLP
CVL OC307092
MRT Land
Holdings
Limited
WUC High Court of
Justice
1881 of 2012
Joint appointments transferred from Richard Brewer to Terence
Guy Jackson
Name Type Court Company
Number
Bliss
Construction
Group Limited
CVL 02753059
Brobrad
Developments
Ltd
CVL 03463686
East of England
Building
Services
Limited
CVL 04351991
Krowmark Ltd CVL 05323808
Nettex
Media.com
Limited
CVL 05847083
Select Resorts
Limited
CVL 02683787
Smart
Greetings
Limited
CVL 07781580
Sussex Bacon
Company
Limited
CVL 03721306
Wildfire Social
Ltd
CVL 10550250
Baba Trading
Limited
WUC The High Court
of Justice
8693 of 2014
Cleartrade
Limited
WUC High Court of
Justice
8746 of 2013
Monarch
Extraction Ltd
WUC High Court of
Justice
009011 of
Morgan Walker
Solicitors LLP
WUC The High Court
of Justice
5712 of 2010
OC312540
SBR Contracts
Limited
WUC Leeds District
Registry
542 of 2017
Speed
Engineering
Services
Limited
WUC High Court of
Justice
4919 of 2015
Wall Club
Limited
WUC In the High
Court of
Justice
005222 of
OTHER NOTICES
Joint appointment transferred from Richard Brewer to Karen
Spears
Name Tyoe Court Company
Number
Chandler & Co
UK Limited
MVL 04606077
D Isaacs Ltd MVL 08562841
DXRT Limited MVL 07072485
Grove 2000 Plc MVL 03219614
Guy Morgan
Ltd
MVL 10871551
KDL (2015)
Limited
MVL 09927986
Nibar
Consultancy
Limited
MVL 08536833
Reclickd
Limited
MVL 09107654
Stockham
Properties
Oxon Limited
MVL 07206181
Umbras
International
Limited
MVL 11273514
Zeta Interactive
International
Ltd
MVL 07135690
Any creditor or, in the case of any members' voluntary liquidation any
member, in respect of any of the companies listed in the Block
Transfer Cases who has an objection to the Order may within 28 days
of publication of this notice apply to Court to set aside or vary the
terms of the Order. For further information please contact Liz Brooks
of RSM UK Restructuring Advisory LLP, 3 Hardman Street Manchester
M3 3HF on 0161 830 4000 or at [email protected].
RSM UK Restructuring Advisory LLP
20 June 2023
MISSING FREEHOLDER
Invitation for the freehold owners of the property known as 34
Hardinge Road, Ashford, Kent, TN24 8HA Title Number K248113
Mr Paul Brown, Mr Mark Maguire and Ms Michelle James to contact
Kingsfords Solicitors Limited, 2 Elwick Road, Ashford, Kent, TN23
1PD
Reference DBC acting on behalf of clients who wish to purchase the
freehold under the Leasehold Reform Housing and Urban
Developments Act 1993.
MISSING FREEHOLDER
TAKE NOTICE that we the undersigned solicitors are trying to trace
the whereabouts of the freeholder of the property situate in and
known as 11 Bosworth Close, Woodsetton, Dudley, DY3 1BJ, and
that any person having an interest in the freehold of the said property
which is subject to a lease dated 26 April 1712 for a term of 380 years
and made between William Taylor and Mary Taylor (1) and James
Newman (2) should contact Adcocks Solicitors Ltd of Chancery
House, 27 Lombard Street, Lichfield WS13 6DP telephone 01543 442
100 reference DF/R10348-0001 before 4pm on 3 August 2023.
OTHER NOTICES
MONEY
PENSIONS
THE VAUXHALL AND ASSOCIATED PENSION FUND
Notice to Creditors and Beneficiaries under Section 27 of the Trustee
Act 1925
22nd June 2023
Notice is hereby given pursuant to Section 27 of the Trustee Act 1925
that GM (UK) Pension Trustees Limited, the Trustee of the Vauxhall
and Associated Pension Fund (the “VACPF”), is winding- up the
VACPF. The VACPF was established in May 1948. Any creditor or
beneficiary of the VACPF or any other person who believes they have
a claim against or interest in the VACPF is requested to write to the
GM (UK) Pension Trustees Limited at the following address:
GM (UK) Pension Trustees Limited
c/o: The Pensions Department, AW House,
6/8 Stuart Street,
Luton, Bedfordshire LU1 2SJ Direct
Tel: 01582 282958
Email: [email protected]
Claimants should provide full particulars of their claim (including their
name, address and date of birth and if applicable, which General
Motors Company they worked for and when they worked at the
company) within two months of the date of publication of this notice.
Please quote the name of the VACPF in all correspondence.
After this date, the Trustee will proceed to windup the VACPF and
secure benefits for any remaining beneficiaries, having regard only to
the claims and interests of which it has prior notice. The Trustee shall
not be liable to any person of whose claims and demands it has not
had notice. Any person who has been contacted by the Trustee at
their current address or has already made a claim and received a
response need not re-apply to the Trustee.
Issued on behalf of GM (UK) Pension Trustees Limited as the trustee
of the Vauxhall and Associated Pension Fund on 22nd June 2023
STAIR ESTATES MONEY PURCHASE SCHEME (“THE SCHEME")
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
Notice is hereby given by the Trustee of the Scheme, pursuant to
section 27 of the Trustee Act 1925, that any person that believes that
he or she has a claim against, or entitlement to a pension or any
benefit from, or interest in the Scheme is hereby required to send
particulars in writing within two months of the date of publication of
this notice of his or her claim or entitlement (together with full name,
present address, date of birth, National Insurance Number and the full
name of the Scheme).
Details should be sent to: Mercer, Post Handling Centre, Maclaren
House, Talbot Road, Stretford, Manchester, M32 0FP and mark it for
the attention of Charlotte McAusland.
After the expiry of two months from the date of publication of this
notice, the Trustee will proceed to wind up the Scheme and will
distribute the assets of the Scheme among the persons entitled to
them, having regard only to those persons of whose claims and
entitlements they have notice. The Trustee shall not, with regard to the
Scheme or the Scheme assets so distributed, be liable to any person
of whose claim they did not receive notice. Any individuals who have
already been contacted by or on behalf of the Trustee about this
matter should not respond to this notice as the Trustee already has
details of their claims and entitlements.
The Trustee will remain responsible for administration of the Scheme
until this process is complete and you are welcome to liaise with the
Trustee via Mercer (using the contact details above) should you have
any queries in relation to this notice.
Issued on behalf of the Trustee of the Stair Estates Money
Purchase Scheme.
MONEY
Corporate insolvency
NOTICES OF DIVIDENDS
21 June 2021
In the High Court of Justice Business and Property Courts in Leeds
Insolvency and Companies List
IN THE MATTER OF AMTEC LTD (IN ADMINISTRATION) AND
OTHERS
AND IN THE MATTER OF HH REALISATIONS LIMITED (IN
CREDITORS' VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF BLACKFRIARS SCENERY LIMITED (IN
MEMBERS' VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF AMBASSADOR HOMES LIMITED (IN
COMPULSORY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice
On 3 June 2021 the following changes in office holder were made.
Joint appointments transferred from Alexander Kinninmonth to
Matthew Wild
Name Type Court Company
Number
Amtec Limited ADM High Court of
Justice 1407 of
Connoisseur
Estates Limited
ADM High Court of
Justice 8122 of
Spithead
Business
Centre Limited
ADM High Court of
Justice 4193 of
Name Type Court Company
Number
Limited
CVL 04471672
Ace 5 Star
Solutions
Limited
CVL 11254496
Akaal Plastics
Ltd
CVL 09250870
Alexander &
Law Limited
CVL 02690268
Castletech
Construction
Limited
CVL 06617187
Colortec
Bodyworks
Limited
CVL 06864367
Coperforma
Limited
CVL 05727776
Dealgroupmedi
a (UK) Limited
CVL 3749540
Design
Objectives
Limited
CVL 03225867
East of England
Building
Services
Limited
CVL 04351991
Espar
Properties
Limited
CVL 04918264
Essex Poultry
Limited
CVL 04503267
Landa
Investments
Limited
CVL 04766010
Lineport
Limited
CVL 02815468
M D Emporium
Ltd
CVL 10994438
Magdon
Scaffolding Co.
Ltd
CVL 01354891
Mike Boobyer
Limited
CVL 04884402
Nettex
Media.com
Limited
CVL 05847083
OEM Public
Limited
Company
CVL 00477051
Passive
Investments
Limited
CVL 5455994
Rancho Steak
House
(Southampton)
Limited
CVL 06494834
Select Resorts
Limited
CVL 02683787
SMAC
Management
Limited
CVL 06948908
T & L
Contracting
Support Limited
CVL 06370769
The Barnstaple
Estate Limited
CVL 02119998
WGF Trading
Ltd
CVL 09762992
Wildfire Social
Ltd
CVL 10550250
OTHER NOTICES
https://www.gov.uk/guidance/stamp-duty-on-shares
https://www.gov.uk/guidance/stamp-duty-on-shares
Name Type Court Company
Number
Abbeyfield
Winchester
Society
Limited(the)
MVL IP23563R
Canna Limited MVL 00417006
Stockham
Properties
Oxon Limited
MVL 07206181
29 Old
Burlington
London Limited
WUC High Court of
Justice 6112 of
CL@Cameira
Legal Ltd
WUC High Court of
Justice 6855 of
Ebullio Capital
Management
LLP
WUC High Court of
Justice 5579 of
OC331213
HC Contractors
Limited
WUC High Court of
Justice 2826 of
Heritage FA
Limited
WUC High Court of
Justice 9337 of
KML
(Properties)
Limited
WUC High Court of
Justice 1245 of
MK Scaffolding
Specialists
Limited
WUC High Court of
Justice 1631 of
Monarch
Extraction Ltd
WUC High Court of
Justice 9011
or 2018
MPG Holborn
GP Limited
WUC High Court of
Justice 2183 of
Mulberry
Insurance
Services
Limited
WUC High Court of
Justice 7635 of
P. Kingcott
Limited
WUC High Court of
Justice 3411 of
Ritz
Investments
Limited
WUC High Court of
Justice 2661 of
SBR Contracts
Limited
WUC High Court of
Justice, Leeds
District
Registry 542 of
Vehicle
Preparation
Services
Limited
WUC High Court of
Justice 1283 of
Wall Club
Limited
WUC High Court of
Justice 5222 of
Joint appointments transferred from Alexander Kinninmonth to
Richard Brewer
Name Type Court Company
Number
Food & Fuel
Limited
ADM High Court of
Justice 2008 of
Allied
Construction
Limited
CVL 03017643
Chiquito
Limited
CVL 01854767
Custom
Surfaces Uk Ltd
CVL 09141543
Name Type Court Company
Number
Emery Steel
Contracts
Limited
CVL 08787579
Krowmark Ltd CVL 05323808
L.K.F. Ltd CVL 01098261
London
Platinum and
Palladium
Exchange
Limited
CVL 08507980
Marshall
Panelcraft
Limited
CVL 01891841
New Image
Stone Limited
CVL 04280571
Stretton
Finance Limited
CVL 00979635
Western House
Limited
CVL 00474735
Grove 2000 Plc MVL 03219614
Eco Global
Markets Limited
WUC High Court of
Justice,
Manchester
District
Registry 2039
OF 2013
Joint appointments transferred from Alexander Kinnnmonth to
Diana Frangou
Name Type Court Company
Number
H H
Realisations
Limited
CVL 02760450
Joint appointments transferred from Alexander Kinninmonth to
Graham Bushby
Name Type Court Company
Number
C.H.W. (Metal
Components)
Limited
CVL 00843457
Joint appointments transferred from Alexander Kinninmonth to
Terence Guy Jackson
Name Type Court Company
Number
Intype Libra Ltd CVL 01193872
J F International
Limited
CVL 04336231
Mode 4 Limited CVL 06247352
Sycamore
Planning
Limited
CVL 10790670
Blackfriars
Scenery
Limited
MVL 02012676
Cammatic
Suisse Limited
MVL 01067967
CHW Solutions
Limited
MVL 05768046
D Isaacs Ltd MVL 08562841
Dering
Properties
(Reading)
Limited
MVL 08994353
Dering
Properties
Limited
MVL 07622400
Drain Clear
Limited
MVL 03138402
DXRT Limited MVL 07072485
OTHER NOTICES
Name Type Court Company
Number
Fareham Area
Clinical
Enterprise
Limited
MVL 05778052
Image Sensing
Systems EMEA
Limited
MVL 08740702
Image Sensing
Systems
Holdings
Limited
MVL 07268542
Jazzy
Investments
Limited
MVL 05616588
Neil Hawkings
Limited
MVL 10046060
Nettleton And
Co.Ltd.
MVL 01376734
On Target
Football
Consultants
Limited
MVL 09373568
Oyster&Pearl 3
Limited
MVL 09002738
Richard Sarsam
Limited
MVL 08038992
The Rolling
Rogues Ltd
MVL 11181510
Trigenit Limited MVL 08001018
Umbras
International
Limited
MVL 11273514
Zeta Interactive
International
Ltd
MVL 07135690
Joint appointment transferred from Alexander Kinninmonth to
James Hawksworth
Name Type Court Company
Number
Apex
Construction
(Southern) Ltd
CVL 05792228
Bliss
Construction
Group Limited
CVL 02753059
Bodega Limited CVL 10119761
Brobrad
Developments
Ltd
CVL 03463686
Camway
Contracts
Limited
CVL 01966655
Cannon
Services (UK)
Limited
CVL 06543992
Cobra
Construction &
Networks Ltd
CVL 04132819
Crisbase Colore
Limited
CVL 07971741
Edudo Ltd CVL 07792814
Ericarde
Limited
CVL 07624737
FRH Technical
Engineering
Limited
CVL 05714324
Gtech
Manufacturing
Limited
CVL 07938533
Name Type Court Company
Number
Horndean
Roofing Limited
CVL 04876261
HRS Energy
Tansterne
Limited
CVL 10958038
Level One
Communication
s Limited
CVL 07363300
Modus Access
UK Limited
CVL 03480718
Neighbourhood
Midwives
Limited
CVL 07986918
Oakhill Property
Projects
Limited
CVL 09072556
Redfoot
Solutions
Limited
CVL 06409807
Rovic
Engineering
Limited
CVL 06399073
Sheeplands
Farm Shop
Limited
CVL 11126818
Smart
Greetings
Limited
CVL 07781580
Spaw
Construction
Ltd
CVL 09626163
The Drunken
Drake Ltd
CVL 10644731
The Seaman
Partnership
Limited
CVL 06015319
The Smart
Actuator
Company Ltd
CVL 07473001
Tintec
Anodising Ltd
CVL 11397555
Walden Gelatos
Limited
CVL 10809035
WPAPS Limited CVL 09247869
Beeline Trading
Limited
MVL 04205915
Drew
Developments
Limited
MVL 00650742
Forrion Limited MVL 09323812
Guy Morgan
Ltd
MVL 10871551
KDL (2015) Ltd MVL 09927986
Knapp
Developments
Limited
MVL 08151253
MSL
Professional
Limited
MVL 07541645
Redman Crow
Limited
WUC High Court of
Justice 6837 of
Joint appointments transferred from Alexander Kinninmonth to
Mark Holborow
OTHER NOTICES
Name Type Court Company
Number
Additions The
Loft &
Extension
Company
Limited
CVL 05297822
Anglia Heating
Limited
CVL 03287556
B.P. Hydraulics
(Farnborough)
Limited
CVL 01013264
Barcol Limited CVL 02542351
Beach Soil
Stabilisation
Limited
CVL 05848898
Boon Fire &
Security
Limited
CVL 09044835
C Garden IOW
Limited
CVL 09411785
Freego Electric
Bikes Ltd.
CVL 07240857
Goodley Bullen
PR Limited
CVL 04690206
Hare Hatch
Services
Limited
CVL 05188858
Harris Transport
Limited
CVL 02598552
Homes Direct
Property
Solutions
Limited
CVL 07010451
Mastershield
Home
Improvements
Limited
CVL 09247076
MG
Harbourside
Limited
CVL 05528256
Natural
Interaction Ltd
CVL 07301208
Southern Wood
Energy Limited
CVL 06662775
Sussex Bacon
Company
Limited
CVL 03721306
The
Groundwork
Company
London Limited
CVL 10087711
The Tickled Pig
Limited
CVL 07953217
Three Bears
Educare
Limited
CVL 05302594
Tickled Pig
Events Limited
CVL 08582495
William Beasley
Associates
Limited
CVL 10193981
Woodmancote
Olde English
Joinery Limited
CVL 08744326
11a Business
Solutions
Limited
MVL 07321186
Accountability
Business
Consulting
Limited
MVL 04396663
Name Type Court Company
Number
ADR Consulting
Limited
MVL 09054738
Bernie
Shrosbree
Performance
Training Ltd
MVL 07174407
DRSE Limited MVL 08437982
E.L.Cleeves &
Co. (Insurance)
Limited
MVL 00646693
Negg Ltd MVL 08911369
Pine Tree
Solutions
Limited
MVL 09156925
Reclickd
Limited
MVL 09107654
Smart Space
Strategy Ltd
MVL 08987392
Technical Image
Applications
Limited
MVL 06020765
First IT
Solutions
Limited
WUC High Court of
Justice 441 of
UK Mobility
Direct Ltd
WUC High Court of
Justice, Leeds
3 of 2017
Joint appointments transferred from Alexander Kinninmonth to
Tyrone Courtman
Name Type Court Company
Number
Management
Systems &
Solutions
Limited
CVL 08099762
Joint appointments transferred from Alexander Kinninmonth to
James Dowers
Name Type Court Company
Number
Ambassador
Homes Limited
WUC High Court of
Justice 7707 of
Ashingtons
Refined Limited
WUC High Court of
Justice 7702 of
Piper London
Limited
WUC High Court of
Justice 7703 of
Property
Services (1)
Limited
WUC High Court of
Justice 7708 of
Refined (UK)
Limited
WUC High Court of
Justice 7698 of
Refined London
Limited
WUC High Court of
Justice 7699 of
Sole appointments transferred from Alexander Kinninmonth to
Richard Brewer and James Hawksworth
Name Type Court Company
Number
A.M. Cleaning
Services
Limited
WUC High Court of
Justice 5274 of
Oaks Civil
Engineering
Limited
WUC High Court of
Justice 4702 of
Sole appointments transferred from Alexander Kinninmonth to
Richard Brewer and Mark Holborow
OTHER NOTICES
Name Type Court Company
Number
Kendale
Systems &
Services
Limited
WUC High Court of
Justice 2093 of
Speed
Engineering
Services
Limited
WUC High Court of
Justice 4919 of
Sole appointments transferred from Alexander Kinninmonth to
Richard Brewer and Matthew Wild
Name Type Court Company
Number
A Star Solutions
Limited
WUC High Court of
Justice 4114 of
Baba Trading
Limited
WUC High Court of
Justice 8693 of
FX World
Managed
Account Ltd
WUC High Court of
Justice 9347 of
IPM Land
Securities
Limited
WUC High Court of
Justice 8188 of
MJC Surfacing
Limited
WUC High Court of
Justice 2224 of
Sterling
Methods
Limited
WUC High Court of
Justice 5657 of
Any creditor or, in the case of any members' voluntary liquidation any
member, in respect of any of the companies listed in the Block
Transfer Cases who has an objection to the Order may within 28 days
of publication of this notice apply to Court to set aside or vary the
terms of the Order. For further information please contact Liz Brooks
of RSM Restructuring Advisory LLP, 3 Hardman Street Manchester M3
3HF on 0161 830 4000 or at [email protected].
14 June 2021
NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND
1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE
UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A
LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2021
AND REGISTERED ON 15/06/2021.
NI635404 FRENCH VILLAGE CATERING LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND
1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE
UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A
LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2021
AND REGISTERED ON 15/06/2021.
NI666528 FRENCH VILLAGE AT BELFAST CASTLE LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
DEPARTMENT FOR THE ECONOMY
INSOLVENCY
The Department for the Economy has made a Statutory Rule entitled
"The Insolvency (Amendment) (2016 Act) (Consequential Amendments
and Revocation) Order (Northern Ireland) 2021 (S.R. 2021 No. 140)
which comes into operation on 30 June 2021.
This Rule revokes the Deeds of Arrangement Regulations (Northern
Ireland) 1996 and makesa mendments to subordinate legislation
consequential to the repeal by section 11 of the
Insolvency(Amendment) Act (Northern Ireland) 2016 (2016 c. 2 (N.I.))
of Chapter 1 of Part 8 of the Insolvency(Northern Ireland) Order 1989
(S.I. 1989/2405 (N.I. 19)) which made provision for deeds of
arrangement.
This Rule may be purchased from the Stationery Office at
www.tsoshop.co.uk or by contacting TSO Customer Services on 0333
202 5070, or viewed online at http://www.legislation.gov.uk/nisr
NOTICE IS HEREBY GIVEN, PURSUANT TO SECTIONS 1064 AND
1077 OF THE COMPANIES ACT 2006, THAT IN RESPECT OF THE
UNDERMENTIONED COMPANY NOTICE OF APPOINTMENT OF A
LIQUIDATOR WAS REGISTERED RECEIVED BY ME ON 14/06/2021
AND REGISTERED ON 15/06/2021.
NI666530 FRENCH VILLAGE AT MALONE HOUSE LTD
HELEN SHILLIDAY
REGISTRAR OF COMPANIES
NOTICE OF DISCONTINUANCE OF PHYSICAL STAMP DIES
UNDER THE STAMP DUTIES MANAGEMENT ACT 1891
Date: 18 June 2021
Pursuant to Section 22 Stamp Duties Management Act 1891, the
Commissioners for HM Revenue and Customs (“Commissioners”)
hereby give notice that they have determined to discontinue the use
of all physical stamp dies in respect of stamp duty with effect from 19
July 2021. This affects all transfers and instruments that stamp duty
arises in connection with, or is payable on, for example:
• instruments transferring stock and marketable securities;
• instruments transferring interests in partnerships that hold stock or
marketable securities;
• instruments transferring land, where the instrument was executed
before 1 December 2003 and has not previously been duly stamped;
• the transfer of bearer instruments; and
• the transfer of land, where the contract to transfer the land was
entered into on or before 10 July 2003.
The Commissioners also give notice, pursuant to the same provision,
that they have provided a new electronic procedure, introduced on 25
March 2020, to be used instead of the dies that are to be
discontinued.
Accordingly, from 19 July 2021 the instruments affected by this notice
shall only be duly stamped by a lawful die where stamp duty has been
paid and notified to the Commissioners in accordance with the
electronic procedure. The Commissioners will confirm by letter that
the instrument has been duly stamped.
Further detail on this procedure may be found at https://www.gov.uk/
guidance/stamp-duty-on-shares.
If an instrument is rendered useless because of the discontinuance of
physical stamp dies provided for in this notice, a request can be made
to the Commissioners at any time within 6 months after 19 July 2021
that the instrument instead be treated as duly stamped under the
electronic procedure. This request should be made by email using the
email address: [email protected]
Commissioners for HM Revenue & Customs
Neil Parkes, Officer of Revenue & Customs
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
http://www.legislation.gov.uk/nisr
https://www.gov.uk/guidance/stamp-duty-on-shares
https://www.gov.uk/guidance/stamp-duty-on-shares
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.
MISSING BENEFICIARY
JOAN CROSBY, Would Joan Crosby, or anyone knowing of her
whereabouts, please contact Ware & Kay Solicitors, Sentinel House,
Peasholme Green, York, YO1 7PP.
NOTE: Mrs Joyce Mary Holmes, late of 11 Abbotsford Road, York,
YO10 3EE, died on 13 April 2020
OTHER NOTICES
COMPANIES RESTORED TO THE REGISTER
9 March 2018
In the High Court of Justice (Chancery Division), Leeds District
Registry
IN THE MATTER OF CASTLETECH CONTRUCTION LTD (IN
ADMINISTRATION)
AND IN THE MATTER OF 354 LIMITED (TRADING AS TOP WOK)
(IN CREDITORS’ VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF 11A BUSINESS SOLUTIONS LTD (IN
MEMBERS’ VOLUNTARY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF SOUTH COAST FULFILMENT LTD (IN
CREDITORS’ VOLUNTARY ARRANGEMENT) AND OTHERS
AND IN THE MATTER OF CL@CAMEIRA LEGAL LTD (IN
COMPULSORY LIQUIDATION) AND OTHERS
AND IN THE MATTER OF THE INSOLVENCY ACT 1986
NOTICE IS HEREBY GIVEN that by an Order of the High Court of
Justice
On 21 February 2018 the following changes in Office Holder were
made.
Joint appointments transferred from David Smithson to Richard
Brewer
Name Type Court Company
Number
Castletech Construction
Limited
ADM High Court of
Justice
5164 of 2015
Jetmaster Fires Limited ADM High Court of
Justice
6800 of 2016
Kensington Care Limited ADM High Court of
Justice
6277 of 2016
Linsar UK Limited ADM High Court of
Justice
3646 of 2016
No 17 Marketing Limited ADM High Court of
Justice
8145 of 2017
Southern Wood Energy
Limited
ADM High Court of
Justice
909 of 2017
354 Limited trading as
Top Wok
CVL N/A 08174776
AC (Verwood) Services
Ltd
CVL N/A 07127631
AMC Weymouth Ltd CVL N/A 09739499
Anglia Heating Limited CVL N/A 03287556
Apex Building Ltd CVL N/A 08810794
B.P. Hydraulics
(Farnborough) Limited
CVL N/A 01013264
Beach Soil Stabilisation
Limited
CVL N/A 05848898
Bedwyn (Pembroke
Dock) Limited
CVL N/A 05714666
Bonani Limited CVL N/A 06854677
Brobrad Developments
Ltd
CVL N/A 03463686
Carter Edwards Ltd CVL N/A 08422907
City Photographic
Limited
CVL N/A 05588926
Cobra Construction &
Networks Ltd
CVL N/A 04132819
Colortec Bodyworks
Limited
CVL N/A 06864367
Cougar Estates Limited CVL N/A 06341531
Name Type Court Company
Number
CTL Digital Solutions
Limited
CVL N/A 06914827
D B Electrical Wholesale
Limited
CVL N/A 03681395
Do Not Call (UK) Ltd CVL N/A 08959645
Drink Coffee Limited CVL N/A 09552052
Dual Architectural
Aluminium Systems
Limited
CVL N/A 03800845
Eagle Roofing & Building
Limited
CVL N/A 10028675
Edudo Ltd CVL N/A 07792814
Event Support Southern
Limited
CVL N/A 08201378
Factor of Four Ltd CVL N/A 07580510
Fayrewood Tree &
Landscapes Ltd
CVL N/A 06922100
Forward Finishing
Limited
CVL N/A 09139945
Greenmann Aquatics
(Sales) Ltd
CVL N/A 09233056
Greenmann Aquatics
(Three Legged Cross)
Limited
CVL N/A 08880683
Hampshire Soccer
Schools Ltd
CVL N/A 07959904
Homes Direct Property
Solutions Limited
CVL N/A 07010451
Hornsdene Construction
Ltd
CVL N/A 09663359
Ine Steels Ltd CVL N/A 05696089
Intype Libra Ltd CVL N/A 01193872
Jaga Designs Limited CVL N/A 05455702
JCF Works Limited CVL N/A 08347397
Kananas Limited CVL N/A 08380365
Knightsbridge Financial
Management Limited
CVL N/A 05390949
Ktees Clothing Ltd CVL N/A 07509544
Kwick Cuisine Limited CVL N/A 07973705
Level One
Communications Limited
CVL N/A 07363300
Merlin Properties X
Change Limited
CVL N/A 05120487
MFS Partnership (SW)
LLP
CVL N/A OC325724
Modus Access UK
Limited
CVL N/A 03480718
Mollys Den (Hampshire)
Ltd
CVL N/A 09082033
Monnalisa Poole Limited CVL N/A 08086330
N.G.P.S. Limited CVL N/A 05730167
New Garage (Salisbury)
Limited
CVL N/A 05044379
Oligan Communications
Limited
CVL N/A 08763277
Premier Bathrooms and
Tiles Limited
CVL N/A 06038587
Pubs Galore Ltd CVL N/A 08188618
OTHER NOTICES
Name Type Court Company
Number
Q3 Electrical Limited CVL N/A 09740252
Rancho Steak House
(Southampton) Limited
CVL N/A 06494834
Redfoot Solutions
Limited
CVL N/A 06409807
Roll Call Limited CVL N/A 09231915
Signed Sealed Delivered
Marketing Limited
CVL N/A 09899134
Silverlake Construction
Limited
CVL N/A 07917793
Southgate Construction
Limited
CVL N/A 04185453
Strange Chameleon
Limited
CVL N/A 07439473
Summer Leisure Limited
t/a Kelly’s Bar
CVL N/A 07595766
Sussex Operations
Limited
CVL N/A 08371590
T & L Contracting
Support Limited
CVL N/A 06370769
The Chequers Inn IOW
Limited
CVL N/A 10436998
The Old House At Home
(Romsey) Limited
CVL N/A 06679073
The Really Good Pub
Company Ltd
CVL N/A 07954247
The Tramstop Bar
Limited
CVL N/A 09969177
The X Change Group
Limited
CVL N/A 04832155
Torino Leisure Limited
t/a Fantini’s
CVL N/A 09480072
Winchester Piano
Studios Ltd
CVL N/A 09980325
Zoom Broadband
Limited
CVL N/A 07753318
11a Business Solutions
Limited
MVL N/A 07321186
Abbott Electronics Ltd MVL N/A 03288839
Ace of Wands Limited MVL N/A 05551533
ACHIEVEMENT (UK) LLP MVL N/A OC390900
Achievement Advisors
UK Ltd
MVL N/A 08871308
ARA Bariatrics Limited MVL N/A 07535954
Birdi Consulting Limited MVL N/A 08739757
Blackfriars Scenery
Limited
MVL N/A 02012676
Canna Limited MVL N/A 00417006
Coast Cosmetic Clinic
Ltd
MVL N/A 07215130
Corum Consulting
Limited
MVL N/A 08133890
DDC (United Kingdom)
Limited
MVL N/A 01829528
DDC Holdings (UK)
Limited
MVL N/A 09647183
DDL 195 Limited
(Formerly DDC
Electronics Limited)
MVL N/A 01969006
Different Consultants
Limited
MVL N/A 03977518
DRL Trading and
Services Ltd
MVL N/A 01645522
Name Type Court Company
Number
Every Cloud Ideas
Limited
MVL N/A 09167449
Floor Consulting Limited MVL N/A 06766113
Format Milton
Consultancy Limited
MVL N/A 03149223
Global M & E Group
Limited
MVL N/A 09446173
Gloucestershire Spine
Clinic Ltd
MVL N/A 07673491
GWLP Consultancy
Limited
MVL N/A 04719975
H Taylor Orthopaedics
Ltd
MVL N/A 05187586
Hartley Orthopaedics
Limited
MVL N/A 07067389
Henco Limited MVL N/A 05952058
J & N Financial Solutions
Limited
MVL N/A 08520408
J.C.S. Construction Ltd MVL N/A 04544741
Jazzy Investments
Limited
MVL N/A 05616588
Jenny Farthing Limited MVL N/A 06911400
KDL (2015) Ltd MVL N/A 09927986
Knapp Developments
Limited
MVL N/A 09927986
Militair Aviation Limited MVL N/A 03162625
Mobile Essentials
Limited
MVL N/A 05951435
Nobilis Miles Limited MVL N/A 04408012
Nomad Blue Limited MVL N/A 06315375
Opus Telecom Limited MVL N/A 03999413
OPUS
Telecommunications
Limited
MVL N/A 06397656
Parrotfish Limited MVL N/A 04061875
Pemberton 123 Limited MVL N/A 01756274
Phil Sauve Orthopaedics
Limited
MVL N/A 07632987
Phipps Communications
Limited
MVL N/A 07038298
Plannar Interiors Limited MVL N/A 04398627
Praxis Healthcare
Limited
MVL N/A 07023126
Purple Phoenix
Properties Limited
MVL N/A 06626399
Quotefair Limited MVL N/A 01993968
SBD TT Limited MVL N/A 09342372
Smart Space Strategy
Ltd
MVL N/A 08987392
Solent Mould Tools
(Holdings) Limited
MVL N/A 05947118
Spine Cure Limited MVL N/A 08018256
Steve Arnold Models
Limited
MVL N/A 05827583
Stoneray Limited MVL N/A 04720158
OTHER NOTICES
Name Type Court Company
Number
SW & CJ Richards
Limited
MVL N/A 08009066
Technical Image
Applications Limited
MVL N/A 06020765
Technichol IT Ltd MVL N/A 08642152
Tollard Shipping Limited MVL N/A 06903480
Waterpride Limited MVL N/A 04508807
Weatherby Holdings
Limited
MVL N/A 02614576
CL@Cameira Legal Ltd WUC High Court of
Justice
6855 of 2016
Ebullio Capital
Management LLP
WUC High Court of
Justice
5579 of 2016
OC331213
HC Contractors Limited WUC High Court of
Justice
2826 of 2016
KML (Properties) Limited WUC County Court at
Burnley
28 of 2016
P. Kingcott Limited WUC High Court of
Justice
3411 of 2017
SBR Contracts Limited WUC Leeds District
Registry
542 of 2017
Singlegold Limited WUC High Court of
Justice
3108 of 2017
Soho Laser Clinic
Limited
WUC High Court of
Justice
2250 of 2016
UK Mobility Direct Ltd WUC Leeds District
Registry
3 of 2017
Any creditor of any of the estates mentioned above may, within 21
days of publication of this notice, apply to vary or discharge the
Order. For further information please contact Beth Redfern of RSM
Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB
on 020 3201 8189 or at [email protected].
The costs of the application will be charged as a cost or expense of
the estates with each estate to bear an equal share.
RSM Restructuring Advisory LLP
6 March 2018
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.
MONEY
PENSIONS
MONEY
NOTICE UNDER SECTION 27 OF THE TRUSTEE ACT 1925
THE 140 PENSION SCHEME
Notice is hereby given, pursuant to section 27 of the Trustee Act
1925, that the Trustees of The 140 Pension Scheme (the “Scheme”) is
finalising its winding-up and wishes to trace any persons who were or
are a member of the Scheme or who believe that they may have any
right to benefits from the Scheme.
If you were a member of the Scheme or a participating employer (for
example, Stamford Investment Trust Ltd or Charlton Farms) and
consider that you may have been entitled to benefits from the
Scheme and have not already been contacted, please write to The
Trustees, The 140 Pension Scheme, 17 Grosvenor Gardens, London
SW1W 0BD, with full details of your claim and any benefits that you
think you are entitled to, including your full name, address, NI
Number, dates of employment and copies of any relevant papers,
within 2 months of the date of publication of this advertisement. This
may include a spouse or dependant of a deceased Scheme member.
After the 2 month period, the Trustees will proceed with the winding
up of The 140 Pension Scheme and may have regard only to those
claims and entitlements of which they had prior written notice and will
not be liable to or in respect of any person whose claim or entitlement
has not been so notified to them within the said 2 month period.
If you are a past member of the Scheme and have had your benefits
transferred to a new pension provider you do not need to contact the
trustees.
Issued on behalf of The Trustees of The 140 Pension Scheme.
Corporate insolvency
NOTICES OF DIVIDENDS
8 June 2016
Name of Company: T & L CONTRACTING SUPPORT LIMITED
Company Number: 06370769
Trading Name: T & L Contracting
Registered office: Kintyre House 70 High Street, Fareham, Hampshire
PO16 7BB
Principal trading address: Unit 2, Second Floor, Saxon Gate,
Southampton, SO14 3HA
Alexander Kinninmonth and David Smithson, Joint Liquidators, both of
RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers
Ford, Eastleigh, Hampshire SO53 3TZ. Telephone: +44 (0) 2380 646
464. Alternative contact for enquiries on proceedings: Kirren Keegan,
Tel: 023 8064 6438. Email: [email protected].
Office Holder Numbers: 9019 and 9317.
Date of Appointment: 1 June 2016
Alexander Kinninmonth and David Smithson were appointed Joint
Liquidators of T & L Contracting Support Limited on 1 June 2016 by
Members and Creditors.
8 June 2016
T & L CONTRACTING SUPPORT LIMITED
(Company Number 06370769)
Trading names or styles: T & L Contracting
Previous Name of Company: n/a
Registered office: Kintyre House 70 High Street, Fareham, Hampshire
PO16 7BB
Principal trading address: Unit 2, Second Floor, Saxon Gate,
Southampton, SO14 3HA
At a General Meeting of the above-named Company, duly convened,
and held at RSM Restructuring Advisory LLP, Highfield Court,
Tollgate, Chandlers Ford, Eastleigh SO53 3TZ on 1 June 2016 the
following resolutions were passed, No 1 as a special resolution and
No 2 as an ordinary resolution:-
1. “That the Company be wound up voluntarily” and
2. “That Alexander Kinninmonth and David Smithson, Licensed
Insolvency Practitioners, be appointed Joint Liquidators of the
company, and that they act jointly and severally”.
Alexander Kinninmonth (IP No. 9019) and David Smithson (IP No.
9317), Joint Liquidators, both of RSM Restructuring Advisory LLP,
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53
3TZ. Tel: +44 (0) 2380 646 464. Alternative contact for enquiries on
proceedings: Kirren Keegan. Tel: 023 8064 6438. Email:
[email protected]. Date of appointment: 1 June 2016
Karim Moudi – Chairman
25 May 2016
T & L CONTRACTING SUPPORT LIMITED
(Company Number 06370769)
Registered office: Kintyre House, 70 High Street, Fareham,
Hampshire, PO16 7BB
Principal trading address: Kintyre House, 70 High Street, Fareham,
Hampshire, PO16 7BB
Other trading names or styles: T & L Contracting Support
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the
INSOLVENCY ACT 1986 (AS AMENDED), that a meeting of the
creditors of the above named company will be held at RSM, Highfield
Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TY on 1 June 2016
at 11.15 am for the purposes of dealing with Section 99 to 101 of the
INSOLVENCY ACT 1986 (AS AMENDED).
A shareholders’ meeting has been convened for 1 June 2016 to pass
a resolution for the winding up of the company.
Secured creditors (unless they surrender their security) must give
particulars of their security and its value if they wish to vote at the
meeting.
The resolutions to be taken at the meeting may include a resolution
specifying the terms on which the Joint Liquidators are to be
remunerated including the basis on which disbursements are to be
recovered from the company’s assets and the meeting may receive
information about, and be called upon to approve, the costs of
preparing the statement of affairs and convening the meeting.
A creditor entitled to vote at the above meetings may appoint a proxy
to attend and vote instead of him. Proxy forms to be used at the
meetings, together with any hitherto unlodged proof of debt, must be
lodged at RSM Restructuring Advisory LLP, Highfield Court, Tollgate,
Chandlers Ford, Eastleigh SO53 3TY, no later than 12 noon on 31
May 2016.
A full list of the names and addresses of the company’s creditors may
be examined free of charge at the offices of RSM Restructuring
Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh
SO53 3TY between 10.00am and 4.00pm on the two business days
prior to the day of the meeting.
A Guide to Liquidators’ Fees, which provides information for creditors
in relation to the remuneration of a Liquidator, can be accessed at
https://rsm.insolvencypoint.com under ‘general information for
creditors’. A hard copy can be requested from my office by telephone,
email or in writing. Alternatively, a copy will be provided on written
request by Kirren Keegan, RSM Restructuring Advisory LLPHighfield
Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TY.
Insolvency practitioners are bound by the Insolvency Code of Ethics
when carrying out all professional work relating to an insolvency
appointment.
Further details are available from Helen Arney, telephone number
02380 646 431.
Karim Moudi
Director
19 May 2016
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company