Publication Date 18 October 2025 BESPOKE INNOVATION 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 BESPOKE INNOVATION LIMITED (Company Number 04947215 ) Registered office: 5a St. Martins Close, Detling, Maidstone, Kent, ME14 3JS Principal trading address: 6 Waylands Mead, Beckenham, Kent, BR3 5XT N… Notice Type Meetings of Creditors View BESPOKE INNOVATION LIMITED full notice
Publication Date 18 October 2025 TOTAL CARE CATERING 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: TOTAL CARE CATERING LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 11580227 Nature of Business: Catering Engineer Type of Liquidation: Creditors Registered of… Notice Type Appointment of Liquidators View TOTAL CARE CATERING LTD full notice
Publication Date 18 October 2025 TOTAL CARE CATERING 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 TOTAL CARE CATERING LTD (Company Number 11580227 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 40 Borras Road, Wrexham, LL12 7EP Principal trading address: 40 Borras Road, W… Notice Type Resolutions for Winding-up View TOTAL CARE CATERING LTD full notice
Publication Date 18 October 2025 Noelyne Crutchley 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 13 Coppice Avenue Sale Manchester, M33 4ND Date of Claim Deadline 19 December 2025 Notice Type Deceased Estates View Noelyne Crutchley full notice
Publication Date 18 October 2025 Abdul Mannan 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 7 Sefton Avenue, LONDON, NW7 3QB Date of Claim Deadline 21 December 2025 Notice Type Deceased Estates View Abdul Mannan full notice
Publication Date 18 October 2025 Peter Bartlett 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 12 Tilesford Park, PERSHORE, WR10 2LA Date of Claim Deadline 19 December 2025 Notice Type Deceased Estates View Peter Bartlett full notice
Publication Date 18 October 2025 Mary CATTLE 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 46 St. Catherines Road, EASTLEIGH, SO50 4JU Date of Claim Deadline 19 December 2025 Notice Type Deceased Estates View Mary CATTLE full notice
Publication Date 18 October 2025 Colin Gillespie 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 73 Mycenae Road, LONDON, SE3 7SE Date of Claim Deadline 20 December 2025 Notice Type Deceased Estates View Colin Gillespie full notice
Publication Date 17 October 2025 Marie MacNamara 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 5 Fir Tree Close, Chorley, PR7 3TB Date of Claim Deadline 18 December 2025 Notice Type Deceased Estates View Marie MacNamara full notice
Publication Date 17 October 2025 OXFORD OILS 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 In the High Court of Justice CR-2025-LDS-000895 In the matter of OXFORD OILS LTD Trading As: Oxford Oils Ltd , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named comp… Notice Type Petitions to Wind Up (Companies) View OXFORD OILS LTD full notice