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
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VIRTUOSE CIRCUITS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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