TURBO FINANCE 2 PLC

UK Gazette Notices

7 May 2015
THE DAY PROPERTY COMPANY LIMITED (Company Number 04110666) Registered office: King Street House, 15 Upper King Street, Norwich, NR3 1RB Principal trading address: N/A Notice is hereby given that the Liquidator has summoned a final meeting of the Company’s members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators’ account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at King Street House, 15 Upper King Street, Norwich, NR3 1RB on 29 May 2015 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at King Street House, 15 Upper King Street, Norwich, NR3 1RB by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 30 March 2012 Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) of Larking Gowen, King Street House, 15 Upper King Street, Norwich, NR3 1RB For further details contact: Andrew Anderson Kelsall, Tel: 01603 624 181. Alternative contact: Sebastian Hall Andrew Anderson Kelsall, Liquidator 04 May 2015 TURBO FINANCE 2 PLC (Company Number 07911005) Registered office: 40a Station Road, Upminster, Essex, RM14 2TR Principal trading address: 35 Great St Helens, London, EC3A 6AP Notice is hereby given that a final meeting of the sole member of the above named Company will be held at 10.00 am on 5 June 2015. The meeting will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. NOTICES TO CREDITORS The following resolutions will be considered at the meeting: That the liquidator’s final report and receipts and payments account be approved and that the liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 24 November 2014 Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR For further details contact: Darren Tapsfield, Email: [email protected] Tel: 01708 300170 Darren Edwards, Liquidator 30 April 2015

8 December 2014
TUFFIN FERRABY TAYLOR GLOBAL LIMITED (Company Number 07176594) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: 65 Woodbridge Road, Guildford, Surrey GU1 4RD Passed: 26 November 2014 The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Ian Robert of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Partnerships BANKRUPTCY ORDERS Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 26 November 2014. Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 020 7566 4020. David Mann, Director TURBO FINANCE 2 PLC (Company Number 07911005) Registered office: 35 Great St Helens, London, EC3A 6AP Principal trading address: 35 Great St Helens, London, EC3A 6AP At a General Meeting of the members of the above named Company, duly convened and held at 35 Great St Helens, London, EC3A 6AP on 24 November 2014, the following resolutions were duly passed as special and ordinary resolutions: “That the Company be wound up voluntarily and that Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR, (IP No 10350) be and are hereby appointed Liquidator of the Company.” Further details contact: Darren Tapsfield, Email: [email protected], Tel: 01708 300170. Helena Whitaker, Chairman 01 December 2014

8 December 2014
TUFFIN FERRABY TAYLOR GLOBAL LIMITED (Company Number 07176594) Registered office: Devonshire House, 60 Goswell Road, London EC1M 7AD Principal trading address: 65 Woodbridge Road, Guildford, Surrey GU1 4RD NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 31 December 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Robert, Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution to Members. Ian Robert (IP number 8706) of Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed Liquidator of the Company on 26 November 2014. Further information about this case is available from Evan Jones at the offices of Kingston Smith & Partners LLP on 020 7566 4020. 3 December 2014 Ian Robert, Liquidator TURBO FINANCE 2 PLC (Company Number 07911005) Registered office: 35 Great St Helens, London, EC3A 6AP Principal trading address: 35 Great St Helens, London, EC3A 6AP I, Darren Edwards (IP No 10350) of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR give notice that I was appointed Liquidator of the above named Company on 24 November 2014 by a resolution of the member. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 12 January 2015 to prove their debts by sending to the undersigned Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Darren Tapsfield, Email: [email protected], Tel: 01708 300170. Darren Edwards, Liquidator 01 December 2014

8 December 2014
Company Number: 07911005 Name of Company: TURBO FINANCE 2 PLC Nature of Business: Financial Intermediation Type of Liquidation: Members Registered office: 35 Great St Helens, London, EC3A 6AP Principal trading address: 35 Great St Helens, London, EC3A 6AP Darren Edwards, of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Office Holder Number: 10350. Further details contact: Darren Tapsfield, Email: [email protected], Tel: 01708 300170. Date of Appointment: 24 November 2014 By whom Appointed: Members


More Company Information