T & L CONTRACTING SUPPORT LIMITED

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


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