VALIDSOFT UK LIMITED
UK Gazette Notices
6 May 2021
VALIDSOFT UK LIMITED
(Company Number 04023940)
Registered office: C/O Mazars LLP, 5th Floor 3 Wellington Place,
Leeds, LS1 4AP
Principal trading address: 35 New Broad Street, London, EC2M 1NH
Notice is also hereby given that the Creditors of the above named
Company are required, on or before 24 June 2021, to prove their
debts by delivering their proofs (in the format specified in Rule 4.14 of
the INSOLVENCY (ENGLAND AND WALES) RULES 2016) Joint
Liquidators at 5th Floor, 3 Wellington Place, Leeds, LS1 4AP.
If so required by notice in writing from the Joint Liquidators, creditors
must produce any document or other evidence which the Joint
Liquidators consider is necessary to substantiate the whole or any
part of a claim.
Date of Appointment: 31 March 2021
Office Holder Details: Patrick Alexander Lannagan (IP No. 009590) of
Mazars LLP, One St Peters Square, Manchester, M2 3DE and Guy
Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower
Bridge House, St Katharine's Way, London, E1W 1DD
For further details contact the Liquidators on Tel: 0113 394 2097
Alternative contact: Julie Mills
Patrick Lannagan, Joint Liquidator
4 May 2021
Ag EH20022
RESOLUTION FOR WINDING-UP
14 April 2021
Name of Company: VALIDSOFT UK LIMITED
Company Number: 04023940
Nature of Business: Information technology service
Previous Name of Company: Ebizz Consulting Limited
Registered office: C/O MAZARS LLP, 5th Floor 3 Wellington Place,
Leeds, LS1 4AP
Type of Liquidation: Creditors
Date of Appointment: 31 March 2021
Liquidator's name and address: Patrick Lannagan (IP No. 009590) of
Mazars LLP, One St Peters Square, Manchester, M2 3DE and Guy
Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower
Bridge House, St Katharine's Way, London, E1W 1DD
By whom Appointed: Made pursuant to Paragraph 83 of Schedule B1
of the Insolvency Act 1986
Ag DH10620
6 April 2018
In the High Court of Justice, Business and Property Court, Chancery
Division
Birmingham District Registry No 8055 of 2018
Notice is hereby given that, by an Order of the Court dated 23 March
2018, Robert David Adamson (IP number 9380) was removed as
Office Holder in the cases listed in the Schedule below and was
replaced as Office Holder as detailed.
SCHEDULE
ADMINISTRATIONS
Replacement Office Holder: Conrad Pearson (IP Number 014732)
Bradford Property Restoration Limited – 02923775
PG Branding Ltd – 02919363
Wilkinson Maintenance Limited – 04241072
Green Light Traffic Management Ltd – 05404357
Household Articles Limited – 04368549
KnitMesh Limited – 00585616
KnitMesh House Limited – 01309094
The Greenfield Group Limited – 00317703
Liv Supplies Limited – 06242113
North Dean Engineering Limited – 08181573
Replacement Office Holder: Simon David Chandler (IP Number
008822)
Magnadata International Limited – 04004423
Replacement Office Holder: Patrick Lannagan (IP Number 009590)
Kingfisher Resources Management Limited – 05440050
Total Logistics Fleet Limited – 08804409
Validsoft UK Limited – 04023940
SK Bars Limited – 07617199
CREDITORS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holders: Patrick Lannagan (IP Number 009590)
and Conrad Pearson (IP Number 014732)
DGRP Ltd (formerly Drummond Group PLC) – 00192947
Patonwall Limited Formerly Toryen Limited – 04138482
Covercat Spray Systems Limited – 02006353
Replacement Office Holder: Conrad Pearson (IP Number 014732)
EED Realisations Limited – 01284589 AG&M Limited – 05743752
Dean Construction Limited – 03429591
C D Welding Ltd – 03952972
Ocon Construction Limited – 05122365
Norvik Realisations Limited – 02398898
Ordprint Limited – 00190681
Horner Brothers Print Group Limited – 02703050
Energy Direct (UK) Limited – 04883632
Radmode Limited – 03460005
BE Truck Bodies Limited – 07856722
NWM Yorkshire Limited – 07239154
The Hydrographic Consultancy Ltd – 07303878
Jupiter Solutions Limited – 9374922
Total Logistics Training Limited – 06919827
Newby Construction Limited – 09204442
Silentair Limited – 06116891
OMEC UK Engineering Limited – 08170965
Parrs Confectionery Limited – 08404162
Sheff Pack Limited – 03682863
Iscaffold Ltd – 09385184
Waste Clean Group Limited – 06827126
Tachodisc Limited – 02676818
Robshaws TPC Group Limited – 06790892
Norprint Limited – 05665731
Plantilla Limited – 08079093
Concept Insulations Limited – 07490772
R P D Builders Limited – 05918420
Aldersgate Investment Managers LLP - OC324236
Madastri LLP - OC352445
Replacement Office Holder: Simon David Chandler (IP Number
008822)
MLC Realisations Limited – 03116356
Replacement Office Holder: Patrick Lannagan (IP Number 009590)
Parry Group Limited - 00395292
MEMBERS’ VOLUNTARY LIQUIDATIONS
Replacement Office Holder: Simon David Chandler (IP Number
008822)
CL North East Ltd – 07196844
Briggs & Powell, Limited – 00170095
COMPULSORY LIQUIDATIONS
Replacement Office Holder: Conrad Pearson (IP Number XXXX)
Solar Energy Savings Limited – 07049599
COMPANY VOLUNTARY ARRANGEMENTS
Replacement Office Holder: Conrad Pearson (IP Number 014732)
O'Garra's Limited – 07187541
Replacement Office Holders: Patrick Lannagan (IP Number 009590)
and Conrad Pearson (IP Number 014732)
TWA Logistics Limited – 3253156
BANKRUPTCIES
Replacement Office Holder: Ann Nilsson (IP Number 009558) and
Edward Thomas (IP Number 009711)
Yvette Jane Baldwin
Margaret Olivia Fell
Thomas William Fell
Replacement Office Holder: Edward Thomas (IP Number 009711)
Steven Hall
Richard Alwyn Pendreigh
Wesley Grainger Smith
The addresses of the incoming Office Holders are as follows:
Patrick Lannagan: Mazars LLP, One St. Peter’s Square, Manchester,
M2 3DE
Conrad Pearson: Mazars LLP, One St. Peter’s Square, Manchester,
M2 3DE
Simon David Chandler: Mazars LLP, 45 Church Street, Birmingham,
B3 2RT
Edward Thomas: Mazars LLP, The Pinnacle, 160 Midsummer
Boulevard, Milton Keynes, MK9 1FF
Ann Nilsson: Mazars LLP, The Pinnacle, 160 Midsummer Boulevard,
Milton Keynes, MK9 1FF
OTHER NOTICES
All creditors (and in the case of solvent liquidations, members) of the
estates listed above do have permission to apply to the Court, on
notice to the Applicant, within 28 days of this advertisement for the
purposes of applying to vary or discharge the Order in so far as it
affects the estate or estates of which they are a creditor.
DHARMENDER SINGH TAKRA
Notice is hereby given that by a Deed Poll dated 11 December 2017,
I, Dharmender Singh Takra, s/o Chattar Singh, presently residing at 98
Spouthouse Lane, Birmingham B43 5QA, and formerly residing at Vpo
Bianpur District Gurdaspur Punjab 143533, Indian Citizen, abandoned
the name of Dharmender Singh and assumed the name of
Dharmender Singh Takra.
THE FORM CB01 RELATING TO A CROSS-BORDER MERGER,
WAS RECEIVED BY COMPANIES HOUSE ON: 26TH MARCH 2018
The particulars for each merging company are as follows:
10 October 2017
VALIDSOFT UK LIMITED
(Company Number 04023940)
Nature of Business: Information technology service
Registered office: 55 Old Broad Street, London EC2M 1RX
Principal trading address: 35 New Broad Street, London EC2M 1NH
Date of Appointment: 5 October 2017
Names and Addresses of Administrators: Robert David Adamson (IP
No. 009380) of Mazars LLP, Mazars House, Gelderd Road,
Gildersome, Leeds, LS27 7JN and Guy Robert Thomas Hollander (IP
No. 009233) of Mazars LLP, Tower Bridge House, St Katharine's Way,
London, E1W 1DD
The Administrators can be contacted by Tel: 0113 387 8871.
Alternative contact: Julie Mills.
Ag NF70412
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