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
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