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


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