Publication Date 4 November 2025 Veronica Higgins Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 9 West Hall, Beningfield Drive, St. Albans, AL2 1FD Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Veronica Higgins full notice
Publication Date 4 November 2025 SAYAA GRILL LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company: SAYAA GRILL LTD Company Number: 13055241 Company Type: Registered Company Nature of the business: Indian Restaurant Type of Liquidation: Creditors' Voluntary Registered office: 319 Hi… Notice Type Appointment of Liquidators View SAYAA GRILL LTD full notice
Publication Date 4 November 2025 SAYAA GRILL LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item SAYAA GRILL LTD (Company Number: 13055241 ) trading as SAYAA GRILL LTD Registered Office: 319 High Road , Ilford IG1 1NR Principal Trading Address: 319 High Road , Ilford IG1 1NR Nature of Business: I… Notice Type Resolutions for Winding Up View SAYAA GRILL LTD full notice
Publication Date 4 November 2025 Oliver Longhurst Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 6 Farm House Road, Telford, TF4 2SB Date of Claim Deadline 5 January 2026 Notice Type Deceased Estates View Oliver Longhurst full notice
Publication Date 4 November 2025 PEPYS PROPERTIES LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Meeting Address Els Advisory Ltd, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD Notice Type Meetings of Creditors View PEPYS PROPERTIES LTD full notice
Publication Date 4 November 2025 FLYING FISH PUB CO LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item FLYING FISH PUB CO LIMITED (Company Number 15073969 ) Trading Name: The Flying Fish / The Bull / The Old Eden Registered office: Godolphin House, 2 The Avenue, Newmarket, CB8 9AA Principal trading add… Notice Type Meetings of Creditors View FLYING FISH PUB CO LIMITED full notice
Publication Date 4 November 2025 Clive Norton Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 39 Clydach Road, Craig Cefn Parc, Swansea, SA6 5TA Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Clive Norton full notice
Publication Date 4 November 2025 KERINA ENGINEERING LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the High Court of Justice Court Number: CR-2023-004190 KERINA ENGINEERING LIMITED (Company Number 09844399 ) Registered office: 159 High Street, Barnet, England, EN5 5SU Principal trading address:… Notice Type Appointment of Liquidators View KERINA ENGINEERING LIMITED full notice
Publication Date 4 November 2025 Stefan Brain Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item In the County Court at Warwick Court Number: BR-2024-13 Stefan Jon Brain in Bankruptcy The Nurseries, Lowes Lane, Wellesbourne, Warwick CV35 9TU. Birth details: 22 August 1973 Occupation: Unemployed T… Notice Type Meeting of Creditors View Stefan Brain full notice
Publication Date 4 November 2025 Marjorie Barr Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 111 Barton Road, Cambridge, CB3 9LL and 108 William Smith Close, Cambridge, CB1 3QF Date of Claim Deadline 8 January 2026 Notice Type Deceased Estates View Marjorie Barr full notice