Other Notices

-0.69122352.512678NN17 4DS-0.19833451.590005N3 3JP-0.12372751.509737WC2E 9HG-0.38165254.258590YO11 3ALINSOLVENCY ACT 1986-2.55589153.472521WA3 2APThe County of Flintshire-1.76727952.089856GL55 6RX-2.29618253.393189M23 9LJ-2.13032653.179466SK11 0PEThe District of South StaffordshireThe Borough of Surrey Heath-2.72920653.294859WA6 7DF-2.17540953.661272OL12 8BB-2.19165853.400486SK3 0RJThe Borough of Trafford-1.78090653.649147HD1 1RLThe London Borough of BarnetThe District of WokinghamThe County of Gwynedd-0.29067351.081832RH12 4UJ0.24485951.711422CM5 0PX2017-05-212017-09-152015-03-262015-04-142016-06-142017-08-302016-08-262018-01-152014-12-162017-09-122018-01-162012-10-262013-09-132015-10-012014-07-142018-01-022017-10-242017-08-182013-08-292016-11-242017-08-312011-03-222017-11-012016-09-012012-07-102014-11-28-2.94577953.472605L9 0NAThe Borough of Corby-2.85050953.489546L33 7UY-2.18308352.535186WV5 9DPThe London Borough of GreenwichThe City of LancasterThe Borough of Stockport0.53104851.376116ME4 5PD-0.72163651.288601GU16 6BZ-2.22993853.297957SK9 7BLThe City of YorkThe District of HartThe District of Cotswold-0.87441051.425547RG41 5XLThe District of HorshamThe City of LiverpoolThe City of Westminster-2.77184154.052289LA1 3QZ-2.36528753.455621M41 5TW-3.02399253.201408CH5 2TX-0.40501154.282261YO11 1XXThe Borough of KirkleesThe Borough of MedwayThe District of Epping Forest-1.10702353.976107YO30 5RQ-2.63803053.403338WA5 8EX-0.44902554.323453YO13 0HY-4.12241553.228563LL57 1YAThe Borough of WarringtonCheshire EastThe Borough of WiganThe Borough of Scarborough-0.78138151.334029GU17 0JD0.07495751.488062SE18 7LPThe City of ManchesterThe Borough of HaltonThe Borough of Rossendale-2.31550853.430101M33 7EYThe Borough of Knowsley-2.59720453.386956WA1 1JA-2.76280053.375712WA8 4GECheshire West and Chester-2.24790253.479814M3 3WRTSO (The Stationery Office), St Crispins, Duke Street, Norwich, NR3 1PD, 01603 622211, customer.services@tso.co.uk294704962175

In the HIGH COURT OF JUSTICE (MANCHESTER DISTRICT REGISTRY)

BUSINESS AND PROPERTY DIVISION, INSOLVENCY AND COMPANIES LIST No 3215 of 2017

IN THE MATTER OF THE INSOLVENCY ACT 1986

NOTICE IS HEREBY GIVEN that pursuant to a block transfer of cases dated 2 January 2018 it was ordered that:

Paul Anthony Palmer (IP Number: 9657) (the “Outgoing Officeholder”) be removed from office in respect of each of the cases listed below (the “Block Transfer Cases”) from the date of the order.

Julie Webster (IP Number: 17850) (the “Replacement Officeholder”) be appointed as joint replacement officeholder in respect of each of the Block Transfer Cases listed below from the date of the order.

The creditors in each of the Block Transfer Cases be notified of this order publishing an advertisement in the London Gazette within 21 days of the date of this order.

Any creditor, or, in the case of any members’ voluntary liquidation, any member, in respect of any of the companies or persons listed in the Schedule who has an objection to this order shall have 21 days from the date of publication of the advertisement to apply to court to set aside or vary the terms of this order. Such application shall not affect the transfer of the block transfer cases listed below until further or other order by the court.

Note: Jeremy Paul Oddie (IP Number: 8918) remains as joint office holder in each of the cases listed below.

ADMINISTRATION (CAPACITY OF OFFICE HOLDER - JOINT ADMINISTRATOR)

Name Company Registration No Registered Office Trading Address Court Jurisdiction Court Number Court Year Appointed on
Gospel End Care Home Ltd 09156243 C/o Mitchell Charlesworth LLP Centurion House, 129 Deansgate, Manchester M3 3WR 1st Floor Tudor Cottage, 3-4 High Street, Wombourne, Staffordshire, WV5 9DP High Court of Justice 007915 2017 24/10/2017

BANKRUPTCIES (CAPACITY OF OFFICE HOLDER - JOINT TRUSTEE IN BANKRUPTCY)

Name Residential Address Court Jurisdiction Court Number Court Year Appointed on
Hayley Deighan 15 Waverley Road, Sale, Cheshire, M33 7EY County Court at Manchester 572 2012 26/10/2012
Marlon Hibbert Lancaster Farms Prison, Stone Row Head, Off Quernmore Road, Lancaster, LA1 3QZ County Court at Bolton 153 2013 14/07/2014
Gerald Thomas Hinton 56 Shipton Road, York, West Yorkshire, YO30 5RQ County Court at York 0374 2014 14/04/2015
Roy Charles McGealy t/a Brownhill Fire & Safety 18 Entwistle Avenue, Urmston, Manchester, M41 5TW County Court at Manchester 1134 2015 01/10/2015
John Francis Noakley Formerly t/a Autofilm The Paddock, 10 Brenbar Crescent, Whitworth, Rochdale, OL12 8BB County Court at Burnley 8 2015 26/03/2015
Sharron Marie Prisner 16 Willow Park, Gladstone Way, Mancot, Deeside, CH5 2TX County Court at Birkenhead 16 2006 24/11/2016
Barry Shurety 2 The Pavillions, Ongar, Essex, CM5 0PX County Court at Southend 295 2014 16/12/2014

COMPANY VOLUNTARY ARRANGEMENTS - (CAPACITY OF OFFICE HOLDER - JOINT SUPERVISOR)

Name Company Registration No Registered Office Trading Address Court Jurisdiction Court Number Court Year Appointed on
Cooper, Christian Sykes & Co Limited 04753813 333/335 High Street, Bangor, Gwynned LL57 1YA 333/335 High Street, Bangor, Gwynned LL57 1YA County Court at Manchester 3816 2013 29/08/2013

CREDITORS’ VOLUNTARY LIQUIDATIONS - (CAPACITY OF OFFICE HOLDER - JOINT LIQUIDATOR)

The registered office of each of the following companies is C/o Mitchell Charlesworth LLP Centurion House, 129 Deansgate, Manchester M3 3WR.

Name Company Registration No Trading Address Court Jurisdiction Court Number Court Year Appointed on
Accessdata Corporation Limited 06890559 3rd & 4th Floor, 1 Bedford Street, London, WC2E 9HG N/a N/a N/a 01/09/2016
Charterpoint Ltd. 03308416 Spectrum House, Floats Road, Roundthorn Industrial Estate, Manchester, M23 9LJ N/a N/a N/a 14/06/2016
IAM Cloud Limited 07823744 The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire, HD1 1RL High Court of Justice Manchester District Registry 3091 2016 01/11/2017
L & R Trading (North West) Limited 09462375 353-355 Edgeley Road, Cheadle Heath, Stockport, Cheshire, SK3 0RJ High Court of Justice Manchester District Registry 2253 2017 15/09/2017
The Relationships Centre (Cheshire) Limited 05173755 19 Museum Street, Warrington, Cheshire, WA1 1JA N/a N/a N/a 18/08/2017
WTL International Limited 0340228 Dane Mills, Tunstall Road, Bosley, Macclesfield, Cheshire, SK11 0PE N/a N/a N/a 12/09/2017
YZMA 00434534 Ltd 00434534 5 Godwin Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DS High Court of Justice Manchester District Registry 2437 2016 21/05/2017

COMPULSORY LIQUIDATIONS - (CAPACITY OF OFFICE HOLDER - JOINT LIQUIDATOR)

The registered office of each of the following companies is C/o Mitchell Charlesworth LLP Centurion House, 129 Deansgate, Manchester M3 3WR.

Name Company Registration No Trading Address Court Jurisdiction Court Number Court Year Appointed on
Edge Electrical Limited 07512969 The Lodge, Oaklands, off Macclesfield Road, Alderley Edge, SK9 7BL High Court of Justice, Chancery Division, Manchester District Registry 3459 2013 13/09/2013
Energy Solutions Limited t/a URHIP 04276823 North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Liverpool, L33 7UY County Court at Liverpool 30 2015 28/11/2014

INDIVIDUAL VOLUNTARY ARRANGEMENTS – (CAPACITY OF OFFICE HOLDER - JOINT SUPERVISOR)

Name Residential Address Court Jurisdiction Court Number Court Year Appointed on
Richard Charles Boyd 13 Cornelian Drive, Scarborough, North Yorkshire, YO11 3AL County Court at Scarborough N/a N/a 10/07/2012
John James Callaghan 4 Seagram Close, Liverpool, Merseyside, L9 0NA County Court at Liverpool N/a N/a 22/03/2011
Lorette Mary Callaghan 4 Seagram Close, Liverpool, Merseyside, L9 0NA County Court at Liverpool N/a N/a 22/03/2011
Dharmesh Chauhan t/a Echo 20 Queensborough Court, North Circular Road, London, N3 3JP County Court at Willesden N/a N/a 10/07/2012
Rosalind Ellen Clarke Jasmine Cottage, Mickleton House, High Street, Mickleton, Chipping Campden, GL55 6RX County Court at Worcester N/a N/a 10/07/2012
Benjamin James Davidson 12 Cherry Tree Walk, Horsham, West Sussex, RH12 4UJ County Court at Brighton N/a N/a 10/07/2012
Emma Jane Davidson 12 Cherry Tree Walk, Horsham, West Sussex, RH12 4UJ County Court at Brighton N/a N/a 10/07/2012
Sithamparapillai Kantharatnam 18 Dawson Close, Plumstead Common, Woolwich, London, SE18 7LP County Court at Croydon 1305 2011 10/07/2012
Zhi Xiong Liang 19 Melbourne Road, Chatham, Kent, ME4 5PD County Court at Medway N/a N/a 10/07/2012
Alan Michael John Mole 26 Laburnum Road, Winnersh, Wokingham, RG41 5XL County Court at Reading N/a N/a 10/07/2012
Gillian Elizabeth Mole 26 Laburnum Road, Winnersh, Wokingham, RG41 5XL County Court at Reading N/a N/a 10/07/2012
Tracy Jane Martin 21 Overgreen Lane, Burniston, Scarborough, North Yorkshire, YO13 0HY County Court at Scarborough N/a N/a 10/07/2012
Martin Paul Phillips formerly t/a M Phillips Window Cleaning 35 Nightingale Drive, Mytchett, Camberley, GU16 6BZ County Court at Guildford N/a N/a 10/07/2012
Kevin Peter Sheridan t/a K Sheridan Haulage 18 Ormond Close, Widnes, Cheshire, WA8 4GE County Court at Liverpool N/a N/a 10/07/2012
Howard Anthony Tripp 130 Kingsway, Blackwater, Camberley, GU17 0JD County Court at Guildford N/a N/a 10/07/2012
Lesley Jennifer Tripp 130 Kingsway, Blackwater, Camberley, GU17 0JD County Court at Guildford N/a N/a 10/07/2012

MEMBERS’ VOLUNTARY LIQUIDATIONS - (CAPACITY OF OFFICE HOLDER - JOINT LIQUIDATOR)

The registered office of each of the following companies is C/o Mitchell Charlesworth LLP Centurion House, 129 Deansgate, Manchester M3 3WR.

Name Company Registration No Trading Address Appointed on
B & H Polymers Limited 02724220 Automation House, Lowton Business Park, Newton Road, Warrington, Cheshire WA3 2AP 26/08/2016
Charter Developments (N.W.) Limited 03097371 Charter House, 63 Main Street, Frodsham, Cheshire WA6 7DF 31/08/2017
Jill Byrne Consultancy Limited 08905176 3 Bicknell Close, Great Sankey, Warrington, Cheshire WA5 8EX 30/08/2017

PARTNERSHIP VOLUNTARY ARRANGEMENTS – (CAPACITY OF OFFICE HOLDER - JOINT SUPERVISOR)

Name Trading Address Court Jurisdiction Court Number Court Year Appointed on
North Yorkshire Law Albemarle Chambers, 50 Albemarle Crescent, Scarborough YO11 1XX Leeds District Registry 565 2013 10/07/2012