Other Notices

Company Directors Disqualification Act 1986-1.31657954.633383TS22 5TBThe Borough of Stockton-on-Tees2017-06-232017-07-06TSO (The Stationery Office), St Crispins, Duke Street, Norwich, NR3 1PD, 01603 622211, customer.services@tso.co.uk281777461987

BLOCK TRANSFER ORDER

In the High Court of Justice, Chancery Division

Newcastle upon Tyne District Registry No 0185 of 2017

Notice is hereby given that, by an Order of the Court dated 23 June 2017:

1. Peter William Gray (IP number 009405) of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB was removed as Office Holder/Joint Office Holder in all of the cases listed below.

2. Andrew Little (IP number 009668) and Kerry Pearson (IP number 016014) both of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB were appointed as Joint Office Holders for the companies listed on schedule 1a.

3. Andrew Little (IP number 009668) of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB was appointed as Joint Office Holder for the companies listed on schedules 1b, 1d and 3.

4. Kerry Pearson (IP number 016014) of Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB be appointed as Joint Office Holder for the companies listed on schedules 1c and 2.

5. Peter William Gray is not required to file any progress reports upon ceasing to act as office holder pursuant to this order.

6. Notice of this Order shall be given when next reporting to creditors in accordance with their statutory obligations.

7. Pursuant to Paragraph 98 of schedule B1 to the Act, Section 7(4) of the Act, Peter William Gray be discharged from liability in respect of any action as administrator or supervisor of the companies and individuals listed in the schedules, with effect from 28 days of the present notice, save in respect of any claim notified to the Applicants by that date.

8. Pursuant to Rule 22 of Schedule 4 of the Rules and paragraph 22 to Part II of Schedule 4 of the Insolvent Partnerships Order 1994 and Section 263(4) of the Act, Peter William Gray be at liberty to apply to the Secretary of State for his release as liquidator or trustee in bankruptcy of the companies, the partnership and individuals listed in the schedules with effect from 28 days of the present notice, save in respect of any Applicants by that date.

9. There be liberty to each creditor of each matter listed in the Schedules to apply to vary or discharge this Order insofar as it relates to the estate of which they are a creditor within 28 days of the present notice for the purposes of applying to vary or discharge the Order in so far as it affects the company(ies) or individuals’ estates of which they are a creditor.

10. Peter William Gray is not required to submit any reports in respect of any of the administration and the voluntary liquidations listed in the schedules as section 7a of the Company Directors Disqualification Act 1986 would otherwise require.

11. The replacement Office Holders shall notify and file any appropriate notices in respect of this order with the Secretary of State, the Registrar of Companies and the appropriate courts.

12. The costs of the application and implementing the Order shall be borne by Baldwins Restructuring & Insolvency.

SCHEDULE 1A

BANKRUPTCIES

Karen Greenwood Chancery Division Newcastle upon Tyne District Registry 1236 of 2011
Karen Therese Baglee Chancery Division Newcastle upon Tyne District Registry 1236 of 2011
Kevin Bowes Durham County Court 330 of 2011
Paul Ashley Crewe County Court 7 of 2012
Susan Ashley Crewe County Court 6 of 2012
Susan Nicholson Chancery Division Newcastle upon Tyne District Registry 1140 of 2013
Tariq Mahmood Nazir Middlesbrough County Court 23 of 2013

INDIVIDUAL VOLUNTARY ARRANGEMENTS

Aarti Desai Workington County Court 8 of 2015
Alan Fairbairn
Audrey Fagan
Dewi Eirwyn Lewis Chancery Division Newcastle upon Tyne District Registry 793 of 2012
Eirian Davies
Essam Hassanien
Gillian Patricia Dalziel Workington County Court 7 of 2015
Ian Dalziel
Iris Robertson
Joseph Fagan
Sudhir Desai Chancery Division Newcastle upon Tyne District Registry 794 of 2012
Susan May Hassanien

PARTNERSHIP LIQUIDATIONS

Karen Greenwood & Karen Therese Baglee T/A David Warden Solicitors Chancery Division Newcastle upon Tyne District Registry 1235 of 2011

COMPULSORY LIQUIDATIONS

Matail Services Ltd 06643295 Chancery Division Newcastle upon Tyne District Registry 4 of 2012
P & S Ashley Crewe County Court 262 of 2011

SCHEDULE 1B

CREDITORS’ VOLUNTARY LIQUIDATIONS

Captus Pronet Limited 06750384

SCHEDULE 1C

ADMINISTRATIONS

Opus Fine Art Ltd 07300570

BANKRUPTCIES

Christopher Brian Charnock Liverpool County Court 756 of 2016
Denise Violet Robertson Middlesbrough County Court 224 of 2013
Donald Charles O'Rourke Chancery Division Newcastle upon Tyne District Registry 1659 of 2011
Ernie Redfearn Darlington County Court 29 of 2016
Gavin Howard McDonic Chancery Division Newcastle upon Tyne District Registry 427 of 2015
Geoffrey Kenneth Aston Birmingham County Court 217 of 2016
John Malcolm Bayles Durham County Court 184 of 2013
Juliette Amanda Collender Office of the Adjudicator 5005314 of 2016
Kais Abdul Sattar Al-Ani Middlesbrough County Court 313 of 2013
Manjit Kaur Bariana Chancery Division Newcastle upon Tyne District Registry 245 of 2016
Mohammad Munir Ahmad Middlesbrough County Court 25 of 2015
Sukhvinder Singh Bariana Chancery Division Newcastle upon Tyne District Registry 244 of 2016

COMPANY VOLUNTARY ARRANGEMENTS

Wood Heat Limited 07967169 Middlesbrough County Court 87 of 2016

CREDITORS’ VOLUNTARY LIQUIDATIONS

A & B Hospitality Limited 08735903
A.G.M. Recruitment Ltdq 05447341
A.P.T. Electronics Limited 02506767
Asian Bar And Kitchen Limited 08724546
British Flooring Contract Services Limited 03960521
CD Electrical Limited 05147499
Clickdrom Limited 06093598
Croftoak Engineering Ltd 03888509
D W Bathrooms and Ceramics Limited 06585130
Dene Films Limited 06230180
Diamond Cut Alloy Wheels Ltd 08138809
Dream Worldwide Productions Limited 08581756
Duraflex Agency Limited 05481852
Eagle Decorators Limited 03322832
Elizabeths Restaurant (NE) Limited 09121347
Enterprise Accident Repair Centre Limited 03241971
G Gill Foods Limited 06337855
G Gill Leisure Limited 06337909
Groundbreaker Utilities Limited 06795027
Guardian Windows (Hartlepool) Limited 06873840
House of Curtains Limited 03186873
ISOS-Films Limited 08071784
J A D Estates Limited 04430593
J O S Commercials Limited 07030426
Jo Hand Recruitment Limited 05696347
John Saunders Productions Limited 06370204
K B Servicing Catering Limited 04957181
Klass Act (Outlets) Limted 05940492
Longmeadows Enterprise Limited 08018421
M & T Bell Ltd 06398800
Madaca Limited 04643171
Matrix Construction & Developments Limited 05669001
Mister Twisters Limited 04447619
MSV Electrical Superstore Limited 04047070
N.E.F. Ltd 03229311
New York Trading Company Limited 07632628
North East Restoration Ltd 07648998
Orchid Kitchens & Bedrooms Ltd 04600333
Oven Restaurant Limited 06012311
P.D.S. UK (North East) Limited 06480562
Restaurants Darlington Ltd 03921289
S & W Energy Associates Limited 04002998
Scaffolding North East Limited 07251693
Simonside Social Workmen's Club and Institute Limited IP12358R
Skate Shack Ltd 06063848
Steele Machine Dynamics Limited 09018654
TKAP Limited 03769656
Tyre Solution (N.E) Ltd 06674001
Ultimate Security Solutions (UK) Limited 07565010
Viking Shutter Services Limited 03744154
Volkswerk Limited 07940775
Witton Gilbert and District Workmens Club Limited IP03922R

INDIVIDUAL VOLUNTARY ARRANGEMENTS

Tamsin Tabitha Annemarie Dyer

Traci Louise McNally

Stuart Andrew Campbell

Robert George Garrard

MEMBERS’ VOLUNTARY LIQUIDATIONS

Shoreline Private Home Limited 02667211
Leeming Bar Services Limited 00688854
XANA Limited 07276364
Advanced Systems & Training Limited 04074021
John Walker Engineering Company Limited 01272953

WINDING UP BY THE COURT

Enviro-Build NE Ltd 08293248 Chancery Division Newcastle upon Tyne District Registry 909 of 2014
Filmshield UK Limited 06818683 Chancery Division Newcastle upon Tyne District Registry 513 of 2015
Spriing Digital Media Limited 08184855 Chancery Division Newcastle upon Tyne District Registry 862 of 2014
Spriing Enterprises Ltd 07602456 Chancery Division Newcastle upon Tyne District Registry 388 of 2015
The Ceramic Arts Studio Limited 06706382 Chancery Division Newcastle upon Tyne District Registry 554 of 2014

SCHEDULE 1D

CREDITORS’ VOLUNTARY LIQUIDATIONS

Apache Vehicle Solutions Limited
AST Communications Ltd 09620778
Blaydon Exotics Limited 07963603
Coastal Meats Limited 08978320
Crest Global Automotive UK Ltd 06776240
GAB Entertainments Ltd 08898767
Gallons Corner Limited 09480885
Just Juels Jewellers Ltd 08287313
Kenlow Limited Meze Lounge (Middlesbrough) Limited 06192134
Microbac Analytica Limited 08899468
Microbac Limited 07253345
Paul Rafferty Limited 02230184
Pearlplace Limited 04648883
Pic-cha Limited 03143266
RJ & MC 07850295
Haulage Limited 06877192
Stuart Wilson Electrical Limited 05039098
Wallis & Wallis Ltd 06157743

MEMBERS’ VOLUNTARY LIQUIDATIONS

Co-CS Limited 08096971
Dynamic Decision Making Limited 08056937
Index Developments Limited 09121069
Nutech Staff Consultants (Middlesbrough) Limited 02485524
W.P. Elford (Nottingham) Limited 01165632

SCHEDULE 2

CREDITORS’ VOLUNTARY LIQUIDATIONS

Fred Hall & Sons Limited 00271479
Get Carter Express Freight Limited 0411695
Hibbitts Electrical Limited 06316990
Jamies Roofing and Property Services Limited 06329376
Joe Rooney (Floors & Ceilings) Limited 01202674
Kelvingrove Consulting Limited 07310631
Koru Property Services Limited 04600381
Mowcar Construction Limited 04303450
Nettlesworth Associates Ltd 09361782
Pecan Design Limited 04687274
RCL Industries Limited 03141566
Rombus Computers Ltd 01815922
Shildon and Darlington Training Limited 02807159
Southwick & Whiteley Ltd 08338562
Stone Machinery (UK) Limited 07078894
Toys Direct Limited 06525292
Wilbar Engineering Ltd 05024319

MEMBERS’ VOLUNTARY LIQUIDATIONS

Belmangate Engineering Services Limited 06352622
Cochrane Shipbuilders Limited 01238089
Svitzer Humber Limited 00524008
Svitzer SPC4 Limited 05472015
Svitzer Towage Limited 00024907
Wynyard Limited 04985800

WINDING UP BY THE COURT

Appletree Investments Limited 02040452 Chancery Division Newcastle upon Tyne District Registry 1772 of 2015
Redcar & Cleveland Money Tree & Glen Credit Union Limited IP00743 Chancery Division Newcastle upon Tyne District Registry 871 of 2014

SCHEDULE 3

CREDITORS’ VOLUNTARY LIQUIDATIONS

Buckle & Jones Decorating Limited 08465028
Northern Hydraulic Cylinder Engineers Limited 02295589
Whizzbang3D Productions Ltd 08934673

MEMBERS’ VOLUNTARY LIQUIDATIONS

North East Telecom Consultants Limited 05714445