TEK INVESTMENT GROUP LIMITED
UK Gazette Notices
1 February 2017
In the High Court of Justice, Chancery Division
Birmingham District Registry No 8404 of 2016
Notice is hereby given that, by an Order of the Court dated 25
January 2017, Nigel Price (IP number 8778) was removed as Office
Holder in the cases listed in the Schedule below and Gareth Prince (IP
number 16090) of Begbies Traynor (Central) LLP, 3rd Floor, Temple
Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 200
8150) was appointed as Office Holder in his place.
SCHEDULE:
ADMINISTRATIONS
Case Name Company
Number
Court Court
Number
Bizzi Bodies
(Warwick) Limited
01920625 High Court of
Justice, Chancery
Division,
Birmingham
8287 of 2014
Harleyford Golf Club
Limited
03048048 High Court of
Justice, Chancery
Division,
Birmingham
8260 of 2014
Mason Homes
(Midlands) Limited
05451202 High Court of
Justice, Chancery
Division,
Birmingham
8060 of 2013
Premier Coated
Panels
07234434 High Court of
Justice, Chancery
Division,
Birmingham
8286 of 2014
CREDITORS’ VOLUNTARY LIQUIDATIONS
Case Name Company Number
Rosford Management Limited (Formerly
Akkeron Hotels Limited)
CJH Groundwork Contractors Limited 03333879
DRB Management Limited 04081078
DRB Interior Contracts Limited 04274160
J G Energy Solutions Limited 04623833
Paul Whiting Limited 01221949
Smiths Construction Limited 09253539
IAM Realisations Limited 00151360
COMPULSORY LIQUIDATIONS
Case Name Company
Number
Court Court
Number
Clearview Van & Car
Hire Limited
06237260 Birmingham
District Registry
6170 of 2012
Dauson Holdings
Limited
05144149 Cardiff County
Court
412 of 2010
RC Brewery Limited 06692060 Royal Courts of
Justice, London
2709 of 2013
Notice is hereby given that, by an Order of the Court dated 25
January 2017, Nigel Price (IP number 8778) was removed as Office
Holder in the cases listed in the Schedule below and William John
Kelly (IP number 4857) of Begbies Traynor (Central) LLP, 3rd Floor,
Temple Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121
200 8150) was appointed as Office Holder in his place.
SCHEDULE:
ADMINISTRATIONS
Case Name Company
Number
Court Court
Number
Reflex Recordings
Limited
05972216 High Court of
Justice, Chancery
Division,
Birmingham
8618 of 2013
S P Holding Tractor
Hire Limited
04269243 High Court of
Justice, Chancery
Division,
Birmingham
8157 of 2016
S P Holding Services
Limited
03464899 High Court of
Justice, Chancery
Division,
Birmingham
8159 of 2016
S P Holding Limited 06726429 High Court of
Justice, Chancery
Division,
Birmingham
8158 of 2016
S P Holding
Workshop Limited
08667256 High Court of
Justice, Chancery
Division,
Birmingham
8172 of 2016
S P Holding Group
Limited
06705293 High Court of
Justice, Chancery
Division,
Birmingham
8156 of 2016
CREDITORS’ VOLUNTARY LIQUIDATIONS
Case Name Company Number
Cornerstone Developments Limited 03641816
Dancourt Limited 03324307
Hartle (Building Mechanical) Services
Limited
Symbion Solutions Limited 08510941
BANKRUPTCIES
Case Name Court Court Number
Tracey Ricketts High Court of Justice,
Birmingham
339 of 2014
Notice is hereby given that, by an Order of the Court dated 25
January 2017, Nigel Price (IP number 8778) was removed as Office
Holder in the cases listed in the Schedule below and Mark Malone (IP
number 15970) of Begbies Traynor (Central) LLP, 3rd Floor, Temple
Point, 1 Temple Row, Birmingham, B2 5LG (telephone 0121 200
8150) was appointed as Office Holder in his place.
SCHEDULE:
ADMINISTRATIONS
Case Name Company
Number
Court Court
Number
A G Shakespeare
Limited
03596139 High Court of
Justice, Chancery
Division, Birmingham
8520 of 2012
ANA Food
Packaging Limited
07693417 High Court of
Justice, Chancery
Division, Birmingham
8505 of 2014
Databuild
Research &
Solutions Limited
02285115 High Court of
Justice, Chancery
Division, Birmingham
8216 of 2016
D H Fathers
Limited
01246723 High Court of
Justice, Chancery
Division, Birmingham
8232 of 2015
Nigel Smith
Developments
Limited
05947512 High Court of
Justice, Chancery
Division, Birmingham
8679 of 2013
Warwickshire
Hotels Limited
02844849 High Court of
Justice, Chancery
Division, Birmingham
8085 of 2016
OTHER NOTICES
COMPANY VOLUNTARY ARRANGEMENTS
Case Name Company
Number
Court Court
Number
GYG Holdings
Limited
02486334 High Court of
Justice, Chancery
Division,
Birmingham
8035 of 2014
CREDITORS’ VOLUNTARY LIQUIDATIONS
Case Name Company Number
Beckdene Limited 03760025
Chord (St Paul’s Square) Limited 05111504
CJH Groundwork Contractors Limited 03333879
Cornerstone Developments JB Limited 03641816
DMI Ductwork Limited 07370558
Donington Ventures Leisure Limited 06010834
Donington Park Leisure Limited 01869637
Elec Techniques Limited 07643470
Energy Advice Team Limited 08414087
Freeway Surfacing Limited 01753894
Jabberwocky Enterprises Limited 07271324
Kevin France Upholstery Limited 03657568
Macob Property Holdings Limited 08014025
Macob Administration Limited 03366389
Macob Developments Limited 01642916
Macob Civil Engineering Limited 02623634
Macob Training and Safety Services Limited 04424727
Macob Limited 01569919
Macob (Southern) Limited 02719531
Minster Macadams Limited 02138305
MJM Transport Services Limited 05838261
Nathaniel’s Restaurant Limited 05482098
NSSR Limited t/a The Cross, Old Swinford 07405828
Oakleigh Engineering Limited 04578965
PGR Solutions Limited 07319449
Smiths Construction Limited 09253539
The Swan (Stourbridge) Limited 07383450
The Hospital Medical Group Limited 02811995
The Hospital Group (Ireland) Limited 05999133
The Hospital Medical Group Dublin Limited 08357951
Tyburn Realisations Limited 07134784
WTA Global Limited 04585536
MEMBERS’ VOLUNTARY LIQUIDATIONS
Case Name Company Number
AWA 2011 Limited 07651124
Formet Sheet Metal Limited 01923174
Jones Garrard Move Limited 03839206
Reflower Limited 04620832
COMPULSORY LIQUIDATIONS
Case Name Company
Number
Court Court Number
Dauson Holdings
Limited
05144149 Cardiff County
Court
412 of 2010
J. McGrath
(Tenbury) Limited
00970442 Birmingham
District Registry
6069 of 2014
J-Bees
International
Limited
OC320285 Birmingham
District Registry
6166 of 2015
Notice is hereby given that, by an Order of the Court dated 25
January 2017, Nigel Price (IP number 8778) was removed as Office
Holder in the cases listed in the Schedule below and Sally Richards
(IP number 18250) of Begbies Traynor (Central) LLP, 65 St Edmunds
Church Street, Salisbury, Wiltshire, SP1 1EF (telephone 01722 435
190) was appointed as Office Holder in his place.
SCHEDULE:
COMPULSORY LIQUIDATIONS
Case Name Company
Number
Court Court Number
Morgan
Construction and
Developments
Limited
07320102 Gloucester County
Court
4 of 2015
Notice is hereby given that, by an Order of the Court dated 25
January 2017, Nigel Price (IP number 8778) was removed as Office
Holder in the cases listed in the Schedule below and Joanne Wright
(IP number 009236) of Begbies Traynor (Central) LLP, 340 Deansgate,
Manchester, M3 4LY (telephone 0161 837 7350) was appointed as
Office Holder in his place.
SCHEDULE:
BANKRUPTCIES
Case Name Court Court Number
Adam Thomas
Kirkham
High Court of
Justice, Birmingham
4 of 2015
Kevin John Alebon High Court of
Justice, Birmingham
7330 of 2009
Alaha Khanom Derby County Court 35 of 2014
Christopher Vernon
Albert
Hereford County
Court
82 of 2013
David Wheldon
Hughes
Mold County Court 59 of 2010
Rae Stephen
Formston
Worcester County
Court
399 of 2012
Garry Walter Tearle Luton County Court 119 of 2011
Christopher Michael
John McCabe
Brighton County
Court
331 of 2013
Mohammed
Saddique
Derby County Court 3108 of 2011
Susan Ann Kovacs Doncaster County
Court
647 of 2010
Notice is hereby given that, by an Order of the Court dated 25
January 2017, Nigel Price (IP number 8778) was removed as Office
Holder in the cases listed in the Schedule below:
COMPANY VOLUNTARY ARRANGEMENTS
Case Name Company
Number
Court Court Number
CVT Vehicle
Services Limited
05018742 High Court of
Justice, Chancery
Division,
Birmingham
8401 of 2012
INDIVIDUAL VOLUNTARY ARRANGEMENTS
Case Name Court Court Number
Jillian Ann Carter High Court of Justice,
Chancery Division,
Birmingham
8120 of 2014
David James Carter
(Deceased)
High Court of Justice,
Chancery Division,
Birmingham
8120 of 2014
PARTNERSHIP VOLUNTARY ARRANGEMENTS
Case Name Court Court Number
Carters Capo Di
Monte
High Court of Justice,
Chancery Division,
Birmingham
8120 of 2014
Gareth Prince ,
Licensed Insolvency Practitioner
NEXT OF KIN
MR H A TURNER (DECEASED)
It is hereby requested that the next of kin and/or any relative of Harry
A Turner (former vice president of the Society of Dyers and Colourists)
who died in 1969 contact the undersigned before 28th February 2017.
The SDC Charity would like to amend the wording of a monetary
award it makes to young people from funds bequeathed by the
deceased and seeks permission from surviving kin.
Society of Dyers and Colourists, Perkin House, 82 Grattan Road,
Bradford, BD1 2LU.
Tel 01274 725138.
OTHER NOTICES
LORDSHIP TITLES
TAKE NOTICE that exclusive hereditary rights derived from the
following titles:
Manorial Lordship title of Heathrow also known as Knights, Lambeth
Parish, Surrey have been conveyed to John Coffey and Karla Coffey
of Dublin on the 26th January 2017.
It should be noted that the titles have been reconstructed by legal
process, not through a re-grant or re-establishment by the Crown.
All enquiries to Manorial Counsel Limited, The Icon, Daventry, NN11
0QB
Solicitors acting; Hatton Solicitors1 Sheaf Street, Daventry,
Northamptonshire, NN11 4AA. SRA number 125364 (ref Hatton’s) as
agents for and on behalf of Manorial Counsel Limited England and
Wales 8464518 The iCon, Daventry, Northamptonshire, NN11 0QB.
COMPLETION OF CROSS-BORDER MERGER
Notice is hereby given that an order was received by me confirming
the completion of a cross-border merger under Directive 2005/56/EC.
Details are as follows:
Date of receipt of order: 17 January 2017
Effective date of order: 8 February 2017
Merging companies:
1- Tek Investment Group Limited - 06646914 (England & Wales)
2- Tek Holding Srl – 02273900411 (Italy)
New company:
3 – Tek Investment Group Limited - 06646914 (England & Wales)
Tim Moss
Registrar of Companies for England and Wales
ABSENTEEE LANDLORD
Missing Landlords and former landlords of 29 Agate Road, Clacton-
on-Sea Essex CO15 1RA.
Please contact Martin Lawrence, F Barnes Solicitors Limited, 20
Balgores Square, Gidea Park, Romford RM2 6AU. Telephone number
01708 3337114. We are trying to locate the same to enable the
purchase of the Freehold of 29 Agate Road.
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.
MONEY
PENSIONS
MONEY
PURSUANT TO SECTION 27 OF THE TRUSTEES ACT 1925
ANALOX INSTRUMENT LTD RETIREMENT BENEFITS SCHEME
Analox Instrument Ltd Retirement Benefits Scheme (“The Scheme”)
was established with effect from 17 March 1994. FW Incorp 4 Limited,
formerly Analox Instruments Ltd went into Liquidation on 14 January
2016. Clumber Consultancy Limited of Registered Office, Edwinstowe
House, High Street Edwinstone, Mansfield, Nottinghamshire, NG21
9PR, were appointed by the Liquidator in their capacity as Trustee to
the Scheme.
The Trustees have corresponded by post with all known members of
the Scheme. Accordingly it is of vital importance that any person
having a claim against or an interest in the Scheme, including any
person who may have been employed by the company or an
associated employer on a part time basis and who considers that his
or her conclusion from the Scheme may have constituted indirect
discrimination, who has not received correspondence from us should
make themselves known to Clumber Consultancy Limited.
Particulars of any claim should be sent in writing to the under-
mentioned contact on or before 30 April 2017, after which date the
Trustees will proceed with the winding up of the Scheme and
distribution of the scheme assets having regard only to the claims and
interests of which it has had notice.
Notification is not required from persons who are currently in receipt
of a pension from the Scheme, or who have received correspondence
relating to the Scheme for the Trustees.
Laura Wheldon, Clumber Consultancy Limited. Edwinstowe House,
High Street, Edwinstowe, Mansfield, Nottinghamshire, NG21 9PR
COMPANIES RESTORED TO THE REGISTER
Corporate insolvency
NOTICES OF DIVIDENDS
PENCAITLAND AFTER SCHOOL CLUB
9 February 2016
COMPANY LIMITED
(Company Number 00002920)
the “Company”
Registered office: 41 Cambridge Road, Hastings TN34 1DJ
Notice of extraordinary meeting
In accordance with Article 15.2 of the Articles of Association of the
Company (“Articles”), the Company hereby gives notice that it intends
to purchase the shares of certain shareholders of the Company who
fall within the provisions of Article 15.2 (“Untraceable Shareholders”).
The Untraceable Shareholders compromise those members from
whom the Company has not had contact for a period of at least 24
months prior to the date of publication of this advertisement and
whom the Company believes cannot (or their successors in title
cannot) be traced without expenditure disproportionate to the nominal
value of the member’s shareholding in the Company. In the event that
the Company has not received any communication from Untraceable
Shareholders within 3 months of the date of this advertisement, the
Company will buy back any such shares for the value specified in the
share buyback agreement. Any Untraceable Shareholder or successor
in title wishing to object to such a purchase should notify the
Company at its registered office immediately and in any event
reaching the Company prior to 5.00pm on 9 May 2016.
A list of the Untraceable Shareholders and the Company’s Articles are
available for inspection at the Company’s registered office between
9am and 5pm, Monday to Friday, until 5.00pm on 9 May 2016.
The form CB01 relating to a cross-border merger, was received by
Companies House on: 29 January 2016
The particulars for each merging company are as follows:
Juicesport Limited
38 Craven Street
London
WC2N 5NG
United Kingdom
Limited under England and Wales law
Registered number 06646914
Registered in England and Wales at Companies House, Crown Way,
Cardiff, CF14 3UZ
Tek Holding Srl
11 Via Icari
Pesaro 61122
Italy
SRL – Societa a Responsabilita Limitata under Italian law
Registered number 02273900411
Registered in Italy at Registro Imprese Di Pesaro, Corso 11 Settembre
16, 61121 Pesaro (PU) Italy
Information relating to Juicesport Limited is available from Companies
House, Cardiff, CF14 3UZ
Regulation 10 of The Companies (Cross-Border Mergers) Regulations
2007 requires copies of the draft terms of merger, the directors’
report and (if there is one) the independent expert’s report to be kept
available for inspection.
Please find below details of the meeting summoned under regulation
11 (power of court to summon meeting of members or creditors)
31 March 2016 at 10.30AM at 38 Craven Street, London WC2N 5NG
ROBERT MEATON & CO
SCHEDULE 3 - PUBLICATION NOTICE
The County Court sitting at Manchester made a Group Litigation
Order on 25th November 2015 in relation to a Group Action to be
pursued by a number of former client’s of the former firm Robert
Meaton & Co, against the firm.
The Court appointed Stephensons Solicitors LLP, of 24 Lord Street,
Leigh, WN7 1AB (www.stephensons.co.uk /0333 999 7146) as the
Lead Solicitors to the Group Action.
Any Individuals who wish to be added to the Register of claims should
come forward as soon as possible as delay may prejudice the right of
an individual to make a claim.
Potential claimants who may wish to bring a claim should contact the
Lead Solicitors as follows:
Heather Korwin-Szymanowska
Stephensons Solicitors LLP
24 Lord Street
Leigh
WN7 1AB
Tel: 0333 999 7146
Email: [email protected]
The making of the Group Litigation Order is a procedural matter only
to enable the Court to manage litigation affecting multiple parties, and
does not imply any view as to the merits of the claims put forward.
This advertisement does not contain legal advice.
MONEY
PENSIONS
MONEY
FIRST QUENCH PENSION FUND
NOTICE TO CREDITORS AND BENEFICIARIES UNDER SECTION
27 OF THE TRUSTEE ACT 1925
Notice is hereby given, pursuant to section 27 of the Trustee Act
1925, that the Trustee of the First Quench Pension Fund (the
“Scheme”) is finalising its winding-up and wishes to trace any person
who is a member of the Scheme or who has a claim against, or
entitlement from, the Scheme.
If you consider that you may be entitled to benefits from the Scheme
and have not already been contacted, please write to the Scheme
administrator, JLT Employee Benefits, at the address given further
below 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. You must
send this information within 2 months of the date of publication of this
advertisement i.e.; by 8 April 2016.
After 8 April 2016, the Trustee will proceed with winding-up the
Scheme and may have regard only to those claims and entitlements
of which it had prior written notice. The Trustee will not be liable to or
in respect of any person whose claim or entitlement had not been so
notified to it by 8 April 2016. If the Trustee, or JLT, is already in
contact with you (for example if you have received
correspondence from them or are receiving a pension) you do not
need to reply to this notice as your interest has already been
noted.
First Quench Pension Fund
JLT Employee Benefits
Leatherhead House, Station Road, Leatherhead, Surrey, KT22 7ET
for and on behalf of the Trustee of the Scheme
MEMOREX UK LIMITED PENSION PLAN
Notice is hereby given pursuant to Section 27 of the Trustee Act 1925
that the Trustee of the Plan is intending that the Plan is wound up.
Members of the Plan have been contacted and sent details of the
winding up and it is believed that all such members of the Plan and
their benefits have been identified.
Any employee or former employee of the companies or former
companies listed at the end of this notice or any other person, who
believes he or she was a member of the Plan and has claim against,
or entitlement to a pension or any benefit from, or interest in the Plan
and who has not already been contacted, is hereby required to send
particulars in writing of their claim or interest or beneficial interest.
Persons should send details including their full name, address, date of
birth, National Insurance number and date of entry into membership
of the Plan to:
Memorex UK Limited Pension Plan Administrators
Capita Employee Benefits
2nd Floor, 145 Morrison Street, Edinburgh EH3 8FJ
so as to reach that address within two months of the date of
publication of this notice.
After this date the Trustee will proceed with the winding up of the Plan
and will only have regard to persons of whose claims and entitlements
it has notice before the period ending two months from the date of
this notice and will not be liable to any other person.
Companies
HP Enterprise Services UK Limited (previously known as Electronic
Data Systems Ltd)
Memorex Computer Supplies Ltd
Memorex Europe Engineering Ltd
Memorex Europe Ltd
Memorex International Ltd
Memorex International Services BV
Memorex Telex Manufacturing Ltd
Memorex Telex Services BV
Memorex Telex Holdings (UK) Ltd (previously known as Memorex
Computer Products (UK) Limited and Telex Computer Products (UK)
Ltd)
Telex Computer Products Manufacturing Ltd
EDS Global Field Services Ltd (previously known as Memorex Telex
(UK) Ltd, Memorex UK Ltd and Memorex Precision Products Ltd)
Any person who has already been in contact with or recently received
correspondence from the Trustee is not required to respond to this
notice.
For and on behalf of the Trustees of the Plan
EUROPEAN ECONOMIC INTEREST GROUPING
Corporate insolvency
NOTICES OF DIVIDENDS
THE EUROPEAN ECONOMIC INTEREST GROUPING
REGULATIONS 1989
Notice is hereby given pursuant to Regulation 15(1)(a) of the European
Economic Interest Grouping Regulations 1989, of amendments in the
particulars of the contract for the formation of the undermentioned
European Economic Interest Grouping.
Name of grouping: EUROPE FASHION GROUP EEIG
Registration number of grouping: GE000323
Date of registration of grouping: 25th January 2016
Place of registration of grouping: Companies House, Crown Way,
Cardiff CF14 3UZ
Official address of grouping: 1 BRUNSWICK PLACE,
SOUTHAMPTON, HAMPSHIRE SO15 2AN
Particulars of amendment to the contract for the formation of the
grouping: AEFFE STUDIO S.R.L. UNIPERSONALE has ceased to
be a member.
Admission of a new member; Fabrizio Proietti, a natural person of via
Francavilla a Mare 7, 00050, Fiumicino (RM) Italy.
The official address has been changed to 29 Carlton Crescent
Southampton SO15 2EW.
Amendments to Article 1, Article 2, Article 4 and Article 8 of the
contract of formation.
T Moss
Chief Executive & Registrar of Companies
for England & Wales
Companies House, Cardiff CF14 3UZ
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