TANDEM PRINT SOLUTIONS LTD

UK Gazette Notices

29 August 2019
In the High Court of Justice No. CR-2019-005570 Notice is hereby given that, by an Order of the Court dated 21 August 2019, Martin Richard Buttriss (IP number 9291) was removed as Office Holder in the cases listed in the Schedule below. Richard Frank Simms (IP number 9252) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB (telephone 01455 555 444) remains in office as sole appointee. The creditors, members (in the case of Members’ Voluntary Liquidations) and debtors (where they have a financial interest in the outcome of the insolvency proceedings) have liberty to apply, within 21 days after the notice has been advertised, to vary or set aside the order made. The creditors, members (in the case of Members’ Voluntary Liquidations) and debtors (where they have a financial interest in the outcome of the insolvency proceedings) have the right to object and make representations to the Applicant in respect of the Applicant’s release within 21 days after the notice has been advertised. Richard Frank Simms, Licensed Insolvency Practitioner SCHEDULE Administrations Ware Transport (Birmingham ) Limited 02383875 High Court of Justice 2017-0074 Batmart International Limited T/A Richprint 01369805 High Court of Justice 003995 2019 Members’ Voluntary Liquidations Prophase Electrical Contractors Limited Alltyre Marketing Limited 01148023 Apollo Snacks Limited 2078132 Content Sciences Limited 09086478 MRGL Limited 09071441 OTHER NOTICES Elegans Solutions Limited 08984760 D. Cooke (Property Investments) Limited Whitehouse Young Limited 09448924 Airpower (U.K.) Limited 03965250 Motomotion (UK) Ltd 03372203 Roundelay Limited 07322328 Wakatobi Limited 10232408 Notion Digital Limited 06682186 Igitus Limited 09210123 HS Cellular Pathology Services Limited Ganzogo Limited 07567207 Chillimint Marketing Services Limited Amkew Limited 10608249 Jonathan's Consulting Services Limited Blackcap Solutions Limited 07213593 Thornavon Limited 09131006 Rebecca Scott Associates Limited Pupilvision Limited 09485706 Prestige Connections Limited 3889679 BVV Software Limited 07685321 Upsize-Downsize Business Solutions Limited B & M Mortgage Solutions Limited Ashfield Associates @ Durham Limited Horace Goddard Limited 00681462 Emcy Garden & Leisure Limited 04050910 Jappa Consulting Limited 08921289 Creditors’ Voluntary Liquidations Woodley Hairdressing Limited 7524082 Ski Power Limited 5119361 City of London Business College 02549276 Parr Inns Limited T/A Stoneloach Inn RNR Brew Limited 08099714 Tyre Boys Limited 09559809 Spectrum (Electrical) Limited 00977950 Aruby & Brothers Limited T/a Super Pizza Hon Sartor Limited 09414551 MA.J Trading Limited T/A Forest Chinese Takeaway The Masons Arms (Bourne) Limited The Square Market Deeping Limited Partnerships for Marketing Limited T/a Bareface B.M.J. (Manufacturing) Limited 03290318 ENSCO 1035 Limited T/a St Giles House Hotel Ramfast Industrial Fastenings Limited MC Environmental Services Limited Yes Office Limited 07286510 Ceytech Limited 06646692 Wootton Tyre & Exhaust Centre Limited Circle (UK) Consulting Limited 07803176 RJJ Decor Limited 07007227 Marble Financial Consulting Limited K P Hempsall Limited 07697299 DLC Associates Limited 6633118 GC Associates Limited 9015804 PS Technical Publications Limited C.J.M Tiling Limited 06318407 Quadra Group Limited 09530904 Underpin Consulting Limited 09610132 J. Shopland Building Services Limited White Hart Leisure (Redditch) Limited Oaklands Construction and Carpentry Limited World Trade (UK) PLC 03282217 Anglo Formes Limited 07734181 Vigano Limited 07142357 R A London Limited T/A Queen of Sheba PHC Temps Limited 09023777 Construction, Joinery and Ironmongery Products Ltd Angel Retail Limited T/a Lifestyle 06073553 C R L Transport Limited 04578117 Healthy Advantage Limited 07344607 PBCL Limited Formerly Known As PB Leisure Bars Limited Fenn Motor Works Limited 04924289 Hawksgate Leisure Limited 08554506 Wisteria Healthcare Limited T/A The Fountains Care Home Creative Logistical Solutions Limited Andrew Grady Limited 09273515 Empower Solutions Limited 6886734 Leamgate Limited 08553953 Le Monde (Birmingham) Limited 08278553 Myton Restaurants Limited 08914667 Kitchens 2000 Limited 08951771 Thrush Home & Gardens Limited 09100021 Alex J.Cheetham Limited 00403641 Medlegal Consulting Limited 07834918 Soloman Executive Limited T/A The Society of London Manufacturers NOPQ Limited T/a Junction 09654916 Keith Rawson Sign Systems Limited Grovewood Home Improvements Limited Amada Consulting Limited 08270750 Cellgroup Limited 09572394 Hammond Robinson Consulting Limited DL Lighthouse Limited T/A The Light House S W Ductwork Limited 10202758 WS Social Care Services Limited 08458558 Sequant Capital Limited - Formerly Central Markets (London) Limited Roundset Westingley Limited 04146012 CT Electrical and Energy Solutions Ltd I&L Concepts Limited 06762991 Judd's Roofing Ltd 09472127 Ocean Home Designs Limited 07822190 Sweet Tooth Delivery Durham Ltd 09589009 OTHER NOTICES South Midlands Transport Limited Land Shapes Limited 00960586 Granville's Tools Limited 10650733 Radiant London Salon Limited 09554587 NEC Plastics Limited 07209283 Sales At 233 Limited 06435482 New Hall Kitchens Limited 07791003 Facilities Infrastructure Services Limited Clarity Group (Holdings) Limited 08633604 SEC Social Care Limited 08460194 Davies Woodwork Limited 08375970 Forme Creative Media Limited 07875955 Tiemari Limited 09600275 Acorn Pubs Limited T/a The Fox Inn & The Bear Hotel Karma Construction Limited Ltd 07715945 T&E Construction Limited 07715730 Palestren LLP OC393816 Beat Generation Limited T/A Sub8ten Patsy and Patsy Limited 09156068 Spartan Events Specialists Limited Pujol Transmissions Limited 02559735 G Rev Industrial Drives Limited 09216480 Portfolio Capital Limited 08686603 Silverliningideas Limited 08346996 JTS Management Ltd. 09748064 Platinum Drive Limited 8336230 Southern Construction & Developments Limited Maria Diaconescu Limited 09229768 Hutchins Clark Group Limited 09912601 Traditional Renovations Limited 09528790 Stratton House Hotel Limited 04957855 Vault & Vega Limited T/A Eizenstein Dadpro Solutions Limited 07719546 Beer Bear Limited T/A Stony Beer Bear Haslam Bond Associates Limited 05227001 Oxford Blue Smokehouse Ltd. 09475681 Burnt Lemon Ltd T/A Burnt Lemon Bakery Makena Global Ltd 08867720 Langeroc Limited 10391239 Aspen Management Consultancy Ltd BMA Property Group Ltd 09138666 G.E.H.Industrial Services Limited 07435907 Nicholas Palmer (Interiors) Ltd 04482011 I H Mai Limited 10475917 Sano Restaurants Limited T/A Sano To Go Ely Boat Chandlers Limited 06412691 Robinson Ranger Limited 09765637 Style Story Ltd T/A Sisi & May 10023470 My Sano Life Limited 10165999 Svetlana Beauty Salon Limited 05392110 Kingsash Landscapes Limited 09618689 J Rushin & A Taylor Ltd 05656294 Contract Recruitment Consultants Limited Salient KMS Limited T/A Oxford Web Kesler Limited 06747844 Marketing IQ Limited 05632182 Chase Goldman Limited 07851688 B Dempsey Ductwork Limited 06779975 NPR Building Contractors Limited Talent FM Limited 06805142 M & D Joinery Limited T/A Insideout Insideout SE1 Limited T/A Insideout Whitegoods Lighting Limited 04495378 Spear.Co.Uk Limited 04921391 Midshire Thermal Processing Limited Poppy Aluminium Systems Ltd 08408869 The West Beach Lift Company Limited Refined Projects Limited 07101844 Project Management Solutions (Bucks) Ltd Sovereign Security Midlands Limited C3D Realisations Limited Formerly Known As Consilio3D Limited KPF Security Services Limited 08599237 HR 4 Success Limited 08488789 Santee (UK) Limited Formerly Roubini Global Economics (UK) Limited Littlebrook Power Services Limited T J Heating Solutions Limited 07856268 MConcept Limited 07187012 Dynamic Ventures In Media Limited Modern Living (UK) Limited T/A Modern Living Midland Automation & Control Limited Maldon Woodworking Machinery Limited Amicus Pest Control Limited 06995822 Winter Flora Limited T/A Broome Beck Flower Farm A Super Chip (Holywell) Limited Formerly Known As Arbor Super Chip (Holywell) Ltd Terry Rudd Motorcycles Limited 04810471 The Garage C-Store Limited 08548127 Chrisco Limited 06418378 Weatherguard H P M Limited 07949438 South London Press Media Limited The Triathlon Shop Limited 07420545 Compulsory Liquidations Broadwalk East Limited 07640147 High Court of Justice, Chancery Division 2014-6267 2014 Tandem Print Solutions Limited 06982529 Birmingha m District Registry 2015-6301 2015 Company Voluntary Arrangements OTHER NOTICES Name Company Registratio n No Court \Appointed By Court No Court Year Koru UK Limited T/A The Red Gecko 5422998 High Court of Justice 2017-0012 Safety & Electrical Products Limited 2510136 High Court of Justice 2017-0088 POGC Ltd 8299926 Liverpool District Registry 2018-229 2018 Ark Marketing Limited 7347618 Chelmsford County Court Still not issued despite chasing Old Smokey Limited 8901066 High Court of Justice 3484 2019 Stamford Constructio n Limited 7933581 High Court of Justice 2014-2098 2014 2BandTV Limited 7241439 High Court of Justice 2014-2953 2014 Universal Flooring (Contractors ) Limited 2910879 High Court of Justice 2017-0066 Petropipe International Limited 2979899 High Court of Justice 2018-0085 Individual Voluntary Arrangements Name Appointed on Christopher Edward Amos 10/11/2016 Bobbie Ian Brinklow 14/12/2016 BLOCK TRANSFER OF APPOINTMENTS IN THE HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN MANCHESTER INSOLVENCY AND COMPANIES LIST (ChD) CR-2019-MAN-000606 IN THE MATTER OF TRANSPORT MANAGEMENT LIMITED (IN CREDITORS’ VOLUNTARY LIQUIDATION) AND OTHERS AND IN THE MATTER OF THE INSOLVENCY ACT 1986 Michael Gillard (“the Applicant”) John-Paul O’Hara (“the Respondent”) Notice is hereby given, pursuant to the Order of District Judge Richmond in the High Court of Justice, Business and Property Courts in Manchester, Insolvency and Companies List dated 11 August 2019 (the "Order"), that: 1) The cases listed in the schedule below, in so far as they are currently proceedings in a County Court, those proceedings be transferred to the High Court, Business and Property Courts in Manchester to be dealt with as Insolvency and Companies List Business. 2) The Applicant shall give notice of the Order to the creditors, in each of the insolvency proceedings set out in the Schedule hereto at the first reasonable opportunity to do so and in any event within 28 days of the date of this Order, by placing a block advertisement in the London Gazette. 3) There be liberty to each creditor, to apply to vary or discharge this Order insofar as it relates to the estate of which they are a creditor or member within 28 days of the date of advertisement in accordance with paragraph 3 above. Such application shall not affect the transfer of the block transfer cases until further or other order by the court. 4) The Applicant shall file a copy of this order with each of the courts listed in the Schedule. 5) The Respondent shall be at liberty to apply to the Secretary of State for his release from his position as Voluntary liquidator, pursuant to Section 73 (2)(b)(ii) of the Act, 28 days after the relevant notice referred to in paragraph 3 above has been advertised save that such release may be subject to further order in the event of an application by any creditor under paragraph 4 of this order for the specific case subject to that application. 6) Following the Orders made in paragraphs 1 to 6 above, the proceedings referred to in the Schedule be transferred back to the respective County Courts, as the case may be. 7) Pursuant to Rule 12.38 of the Insolvency (England & Wales) Rules 2016, the costs of this application be apportioned equally and payable as an expense of the insolvency proceedings to which the application relates save that where such apportioned costs would exceed 10% of the value of the realised assets in such proceedings those costs shall be apportioned equally and payable as an expense of the remaining insolvency proceedings Michael Gillard Liquidator Date: 22 August 2019 Names of Insolvency Practitioners: Michael Gillard Address of Insolvency Practitioners: Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe, CW1 6DD IP Numbers: 14470 Contact Name: Joanne Meadon Email Address: [email protected] Telephone Number: 01270 212 700 Schedule Creditors’ Voluntary Liquidations Company Name Company Number Initial Appointment Date of John-Paul O’Hara Transport Management Limited 02139065 10/02/2015 R E Brown Builders Limited 04739608 25/02/2016 Heatex Quality Insulation Limited 03983471 01/06/2016 Birwood Property Limited 08597074 18/08/2016 CFT Essex Limited 06613057 10/01/2017 Brooks Bros. (Wolverhampton) Limited 00695965 12/03/2018 Scotia Developments (UK) Limited 07352992 09/07/2018 Hertz Electrical Distribution Limited 07272428 07/09/2018 BPS Medical Limited 09610046 04/04/2017 COMPANY LAW SUPPLEMENT The Company Law Supplement details information notified to, or by, the Registrar of Companies. The Company Law Supplement to The London, Belfast and Edinburgh Gazette is published weekly on a Tuesday. These supplements are available to view at https:// www.thegazette.co.uk/browse-publications. Alternatively use the search and filter feature which can be found here https://www.thegazette.co.uk/all-notices on the company number and/or name. OTHER NOTICES Corporate insolvency NOTICES OF DIVIDENDS

12 August 2015
Name of Company: TANDEM PRINT SOLUTIONS LIMITED Company Number: 06982529 Registered office: Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Nature of Business: Managed Print Type of Liquidation: Compulsory Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Office Holder Numbers: 9291 and 9252. Date of Appointment: 16 July 2013 By whom Appointed: High Court

15 July 2015
In the High Court of Justice (Chancery Division) Birmingham District RegistryNo 6301 of 2015 In the Matter of TANDEM PRINT SOLUTIONS LTD (Company Number 06982529) “the Company” and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the above-named Company of Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, presented on 15 June 2015 by the Joint Administrators, MARTIN BUTTRISS and RICHARD SIMMS, c/o Isadore Goldman, Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD, in the public interest. The Petition of the Company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham, B4 6DU on 16 July 2015 at 1000 hours. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 15 July 2015. The Petitioner’s Solicitor is Isadore Goldman, Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD. Telephone: (01603) 611 670 Solicitor’s email: [email protected] (Ref FB/SXL/ FAS1/25) 13 July 2015 In the Winchester County Court No 13 of 2015

25 September 2014
TANDEM PRINT SOLUTIONS LIMITED (Company Number 06982529 ) Previous Name of Company: Tandem Solutions Group Limited Notice is hereby given by Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB that a meeting of creditors of Tandem Print Solutions Limited formerly known as Tandem Solutions Group Limited, Registered office at Southfield House, Falcon Way, Bourne, Lincolnshire, PE10 0FF is to be held at Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB on 8 October 2014 at 2.30 pm. The meeting is: an initial creditors’ meeting under paragraph 51 of Schedule B1 to the INSOLVENCY ACT 1986 (“the Schedule”); and to consider the approval of the pre appointment costs and expenses. I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Joint Administrators PETITIONS TO WIND-UP 19 September 2014

7 August 2014
TANDEM PRINT SOLUTIONS LIMITED (Company Number 06982529 ) Previous Name of Company: Tandem Solutions Group Limited Registered office: Southfield House, Falcon Way, Bourne, Lincolnshire PE10 0FF Principal trading address: Southfield House, Falcon Way, Bourne, Lincolnshire PE10 0FF Nature of Business: Managed Print Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ), Pioneer House, 39 Station Road, Lutterworth, Leicestershire LE17 4AP, United Kingdom Date of Appointment: 31 July 2014 Contact Name: Maria Navratilova, email [email protected], telephone 01455 555488 .


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