TRELLIS MANAGEMENT LIMITED
UK Gazette Notices
5 August 2021
TRELLIS MANAGEMENT LIMITED
(Company Number 07942884)
Registered office: (All) Wyevale Gardens Centres, Gw Business
Centres (GW1) Second Floor, Room 2-3 Great West House, Great
West Road, Brentford, Middlesex, TW8 9DF
Principal trading address: (All) N/A
Notification of written resolutions of the companies proposed by the
directors and having effect as special and ordinary resolutions of the
company pursuant to the provisions of Part 13 of the COMPANIES
ACT 2006. Circulation Date: on 14 July 2021, Effective Date: on 30
July 2021.
I, the undersigned being a director of the Companies hereby certify
that the following written resolutions were circulated to the member of
the Companies on the Circulation Date and that the written
resolutions were passed on the Effective Date:
“That the Companies be wound up voluntarily and that Stephen
Roland Browne (IP No. 009281) and Clare Boardman (IP No. 012730)
both of Teneo Restructuring Limited, 156 Great Charles Street,
Queensway, Birmingham B3 3HN ("together the Joint Liqudators") be
and are hereby appointed Liquidators for the purposes of winding up
the Companies affairs and that any act required or authorised under
any enactment or resolution of the Companies to be done by them,
may be done by them jointly or by each of them alone."
Please contact Tia Elkington on 0113 396 0147, or at
[email protected]
David Browne, Director
30 July 2021
Ag HH50094
Mutual societies
FRIENDLY SOCIETIES
FRIENDLY SOCIETIES ACT 1974
Notice of Dissolution by Instrument pursuant to the Act
NOTICE is hereby given that the instrument of dissolution of
Harrogate National Reserve Club, registration number 1885 W the
registered office of which is at 29 East Parade, HARROGATE, HG1
5LQ, was registered on 30 July 2021. Within three months from the
date of the Gazette in which this advertisement appears proceedings
to set aside the dissolution may be commenced by a member or other
person interested in or having any claim on the funds of the society.
For the Financial Conduct Authority
Date: 30 July 2021
Financial Conduct Authority
12 Endeavour Square
London
E20 1JN
CO-OPERATIVE AND COMMUNITY BENEFIT
SOCIETIES
Co-operative and Community Benefit Societies Act 2014
Notification of cancellation pursuant to the Act.
2 July 2021
Ancoats Dispensary Trust (Register no. 7570) the registered office of
which is at 103A Victoria Square, Ancoats, Manchester, M4 5EA at
its request.
5 July 2021
Port East (Bridport) Limited (Register no. 7866) the registered office
of which is at Bridport United Church, 34 East Street, Bridport,
DT6 3LJ at its request.
9 July 2021
South West Co-operative Support Limited (Register no. 30672 R)
the registered office of which is at The Coach House, 2 Upper York
Street, Bristol, BS2 8QN at its request.
12 July 2021
Housing Partnership Limited (Register no. 14978 R) the registered
office of which is at The Office, Bridgacre, CAMBRIDGE, CB4 1JU
at its request.
each society listed above ceases to be entitled to the privileges of a
registered society, but without prejudice to any liability incurred by the
society, which may be enforced against it as if such cancellation had
not taken place.
Financial Conduct Authority
12 Endeavour Square
London
E20 1JN
Partnerships
DISSOLUTION OF PARTNERSHIP
PARTNERSHIP ACT 1890
Notice is hereby given pursuant to the Partnership Act 1890 that the
partnership subsisting between James Gilbert Kellet and William
Norman Kellet carrying on the business of agricultural trade under the
name 'S.Kellet & Sons' has been dissolved with effect from 31 July
2021.
TRANSFER OF INTEREST
INVESTINDUSTRIAL III, LP
(Registered No. LP010560)
(the "Partnership")
TRANSFER OF PARTNERSHIP INTEREST
Notice is hereby given, pursuant to section 10 of the Limited
Partnerships Act 1907, that on 23 July 2021, Stafford European
Private Equity II Holdings LP (the "Transferor") transferred the whole
of its interest in the Partnership to ACE Secondary Investments V LP
(the "Transferee").
As a result of the above transfer, with effect from 23 July 2021, the
Transferee was admitted to the Partnership as a limited partner and
the Transferor ceased to be a limited partner in the Partnership.
5 August 2021
TRELLIS MANAGEMENT LIMITED
(Company Number 07942884)
Registered office: (All) Wyevale Gardens Centres, Gw Business
Centres (GW1) Second Floor, Room 2-3 Great West House, Great
West Road, Brentford, Middlesex, TW8 9DF
Principal trading address: (All) N/A
Notice is hereby given to creditors under Rule 14.28 of the
INSOLVENCY (ENGLAND AND WALES) RULES 2016, that the Joint
Liquidators intend to declare a first and final distribution to creditors.
Creditors who have not yet done so are required to submit details of
their proofs of debt in writing on or before 31 August 2021 which is
the last date for proving, to Stephen Roland Browne using the contact
details provided below and, if so requested to provide such further
documentary evidence as may be requested by the Joint Liquidators.
The first and final distribution to creditors will be declared within the
period of two months from the last date for proving and will be made
without further regard to creditors' claims which were not proved by
the last date for proving.
The Joint Liquidators intend that, after paying and providing for a final
distribution in respect of the claims of all creditors who have proved
their debts, the funds remaining in the hands of the Joint Liquidators
shall be distributed to shareholders absolutely.
Date of Appointment: 30 July 2021
Office Holder Details: Stephen Roland Browne (IP No. 009281) and
Clare Boardman (IP No. 012730) both of Teneo Restructuring Limited,
156 Great Charles Street, Queensway, Birmingham B3 3HN
Please contact Tia Elkington on 0113 396 0147, or at
[email protected], if you require further information or to
request a proof of debt form.
Stephen Roland Browne, Joint Liquidator
30 July 2021
Ag HH50094
RESOLUTION FOR VOLUNTARY WINDING-UP
5 August 2021
Name of Company: TRELLIS MANAGEMENT LIMITED
Company Number: 07942884
Nature of Business: Activities of head offices
Registered office: (All) Wyevale Gardens Centres, Gw Business
Centres (GW1) Second Floor, Room 2-3 Great West House, Great
West Road, Brentford, Middlesex, TW8 9DF
Date of Appointment: 30 July 2021
Stephen Roland Browne (IP No. 009281) and Clare Boardman (IP No.
012730) both of Teneo Restructuring Limited, 156 Great Charles
Street, Queensway, Birmingham B3 3HN
By whom Appointed: The Company
Ag HH50094
NOTICES TO CREDITORS
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