VIRTUOSE CIRCUITS LTD

UK Gazette Notices

24 August 2020
RAS JOINERY & GENERAL BUILDING CONTRACTORS LTD (company no 05681882) Principal trading address: 2 Richards Close, Audenshaw, Manchester, M34 5EN RCP SYSTEMS LTD (company no 10762391) Principal trading address: 20 Rochdale Road, Middleton, Manchester, M24 6DP REVENUE PERFORMANCE LIMITED (company no 05772306) Principal trading address: 6-8 Chapel Street, Marlow, Buckinghamshire, SL7 1DD RIVERSIDE GAME AND SHOOTING LTD (company no 09940418) Principal trading address: Caravan Barkerrails Farm, Carr Lane Brompton, Carr Lane, Scarborough, YO13 3DH SAFEGUARD SECURITY GROUP LIMITED (company no 04157058) Principal trading address: Safeguard House, Fountain Street, Leeds, LS27 7QZ SHERWOOD PRIVATE HIRE LIMITED (company no 07495388) Principal trading address: Suite 2, Sceptre House, Hornbeam Place, Harrogate, HG2 7NP SMART OPERATIONS LIMITED (company no 09287948) ENVIRONMENT & INFRASTRUCTURE Principal trading address: Forge Cottage, Bell Green, Cratfield, Halesworth, IP19 0DL SMARTA SECURITY LTD (company no 03871477) Principal trading address: North House, Elland Road, Churwell, Leeds, LS27 7QZ SOLID SECURITY DOOR SERVICES LTD (company no 08247614) Principal trading address: 87 Kingsman Road, Stanford, Essex, SS17 0JN SPEAK 2 SAVE RESOURCES LTD (company no 09759679) Principal trading address: 121 Livery Street, Birmingham, B3 1RS SPECTRUMS LEISURE LIMITED (company no 08907244) Principal trading address: Goodfellowship Inn, Cottingham Road, Hull, HU5 4AT SYNIGISE DIGITAL LTD (company no 09894190) Principal trading address: Chambers Business Centre, Chapel Road, Oldham, SYSTRON LIMITED (company no 07612454) Principal trading address: 2 Stamford Square, London, SW15 2BF THE FABRIC WAREHOUSE LIMITED (company no 03681066) Principal trading address: Unit 2D, Fryers Works, Abercromby Avenue, High Wycombe, HP12 3BW TROP LINCS LTD (company no 08023034) Principal trading address: 4 Primrose Close, North Hykeham, Lincoln, LN6 9UN VIRTUOSE CIRCUITS LTD (company no 07132298) Principal trading address: Unit 1 Westside, Warne Road, Weston Super Mare, BS23 3TS XENIA LOUNGE LIMITED (company no 09391665) Principal trading address: Unit 4C Crawley Leisure Park, London Road, Crawley, RH10 8LR DESERT JEWEL LIMITED (company no 03484200) High Court of Justice (Business & Property Courts) Manchester No 3004 of 2016 Principal trading address: 33 High Street, Dunmow, London, CM6 1AB Registered Office for all companies listed above: Bridgestones, 125/127 Union Street Oldham, OL1 1TE Robert Lochmohr Cooksey (IP No 9040) & Victoria Louise Galbraith (IP No 12470) were appointed Joint Liquidators by Block Transfer Order on 24th July 2020. The Joint Liquidators or Lindsey Hall the Case Manager can be contacted at Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, on 0161 785 3700 or by email to [email protected] 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. ENVIRONMENT & INFRASTRUCTURE CHANGES IN CAPITAL STRUCTURE REDEMPTION OF PURCHASE OF OWN SHARES OUT OF CAPITAL NOTICE OF PROPOSED PAYMENT OUT OF CAPITAL FOR PURCHASE OF OWN SHARES

23 May 2018
VIRTUOSE CIRCUITS LIMITED (Company Number 07132298) Registered office: c/o Bridgestones 125-127 Union Street, Oldham OL1 1TE Principal trading address: Unit 1 Westside, Warne Road, Weston Super Mar, BS23 3TS At a general meeting of the Members of the above-named company, duly convened, and held at Brambles, Marine Drive, Burnham On Sea, Somerset, TA8 1NQ on 16 May 2018, the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. 1. “That the Company be wound up voluntarily” and 2. “That Jonathan Lord of, Bridgestones, 125-127 Union Street, Oldham, be appointed Liquidator of the Company” Contact details: Jonathan Lord – MIPA Bridgestones 125/127 Union Street, Oldham, OL1 1TE, [email protected], 0161 785 3700, Office Holder Number - 9041 Robert Smith - Chairman

23 May 2018
Name of Company: VIRTUOSE CIRCUITS LIMITED Company Number: 07132298 Nature of Business: Manufacture of electronic components Type of Liquidation: Creditors Voluntary Registered office: c/o Bridgestones, 125/127 Union Street, Oldham OL1 1TE Principal trading address: Unit 1 Westside, Warne Road, Weston Super Mare, BS23 3TS Liquidator's name and address: Jonathan Lord – MIPA, Bridgestones, 125/127 Union Street, Oldham OL1 1TE, [email protected] 0161 785 3700 Office Holder Number: 9041. Date of Appointment: 16 May 2018 By whom Appointed: Creditors and Members

20 April 2018
VIRTUOSE CIRCUITS LTD (Company Number 07132298) NOTICE IS GIVEN by the Board of Directors to the creditors of Virtuose Circuits Ltd, that a virtual meeting of creditors has been summoned under section 100 of The Insolvency Act 1986, for the purpose of seeking resolutions on the following: i) The appointment of a Liquidator of the Company. ii) That the Liquidator's fees will be charged by reference to the time properly spent by them and their staff in dealing with the matters relating to the Liquidation, such time to be charged at the hourly charge out rate of the grade of staff undertaking the work at the time the work is undertaken and subject to the fees estimate set out in the report prepared in connection with fee approval and issued with the notice of the meeting. iii) That the liquidator be permitted to recover category 2 disbursements. Creditors should note that: 1. Members will consider the winding up resolution on 16 May 2018 2. The Directors are required to make out a statement of affairs of the Company: and provide a copy to all creditors before 16th May 2018 the decision date, and before the period of 7 days beginning with the day after the day on which the company passes :a resolution for winding up. 3. The meeting will be held as follows: Date 16 May 2018, The Decision Date. Time 11.00am 4. Access to the virtual meeting can be gained from 10.50am on 16 May 2018 by dialing 0844 4 73 73 73 and inserting the following access code 946712 when prompted. 5. Creditors entitled to attend and vote at the meeting may do so personally or by proxy. A creditor can attend the virtual meeting and vote, and are entitled to vote if they have submitted proof of their debt by no later than 4 p.m. on the business day before the meeting. Failure to do so may lead to their vote(s) being disregarded. 6. Any creditor unable to attend in person, but wishing to vote at the meeting can either nominate a person to attend on their behalf, or nominate the Chair of the meeting to vote on their behalf. Creditors must have delivered their proxy in advance of the meeting. 7. All proofs of debt and proxies must be delivered to Bridgestones, 125-127 Union street, Oldham, OL1 1TE. 8. Creditors with small debts, that is claims of £1,000 or less, must have lodged proof of their debt for their vote to be valid. 9. Creditors may, at any time prior to 16 May 2018 the Decision Date, request that a physical meeting of creditors be held to determine the outcome of the resolutions. Any request for a physical meeting must be delivered to Bridgestones, 125-127 Union Street, Oldham, OL1 1TE and be accompanied by valid proof of their debt (if not already lodged). A meeting will be convened if creditors requesting a meeting represent a minimum of 10% in value or 10% in number of creditors or simply 10 creditors, where "creditors" means "all creditors." 10. Creditors have the right to appeal the decision made by the resolution(s) by applying to court under Rule 15.35 of the Insolvency Act within 21 days of the decision date (16 May 2018). 11. The Chair of the meeting may adjourn or suspend the meeting if necessary, and must do so if so resolved by creditors. 12. Any creditors excluded from the meeting, may complain to the chair during the meeting, or the convener of the meeting by no later than 4 p.m. the business day following the exclusion, in accordance with rule 15.38. NOTICES TO CREDITORS 13. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Bridgestones, 125-127 Union Street, Oldham, OL1 1TE between 10 a.m. and 4 p.m. on the two business days prior to the meeting. Creditors can contact Bridgestones on 0161 785 3700 or by email at [email protected] 18 April 2018


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