Other Notices
BLOCK TRANSFER ORDER
In the High Court of Justice No 000169 of 2021
Notice is hereby given that by an order of the Court dated 23 June 2021 Andrew Turner (IP number 8961) removed as office holder of the cases listed below and, as detailed below, Andrew McTear (IP number 7242), Joanna Watts (IP number 23310) and Gary Rupping (IP number 16012) were appointed as office holders in his place.
Andrew McTear, Licensed Insolvency Practitioner
Creditors’ Voluntary Liquidations
Fennells Plumbing & Heating Services Limited
Company number: 03460270
Principal trading address: Unit 8, Colville Road Works, Colville Road, Lowestoft, Suffolk, NR33 9QS
P&P (Auto Electrical) Limited
Company number: 03551166
Principal trading address: 44 Rowntree Way, Norwich, Norfolk, NR7 8SG
Tefloturn Limited
Company number: 03547401
Principal trading address: Unit 22, Bryggen Road, North Lynn Ind Estate, Kings Lynn, Norfolk, PE30 2HZ
Current registered office: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD
Liquidators: Andrew McTear (IP number 7242) and Joanna Watts (IP number 23310) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT.
Date of appointment: 23 June 2021
By whom appointed: Block transfer order made in the High Court of Justice under court number 000169 of 2021
Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 23 June 2021.
Members’ Voluntary Liquidations
Allicare Limited
Company number: 08476768
Principal trading address: The Common, Mulbarton, Norwich, NR14 8AE
Cradle Hall Farms Limited
Company number: 00598282
Principal trading address: Cradle Hall, Burnham Market, Kings Lynn, Norfolk, PE31 8JX
Everton Property Co Limited
Company number: 04377434
Principal trading address: 25a Warrington Road, Ipswich, Suffolk, IP1 3RE
Friarscroft Laundry Limited
Company number: 00294880
Principal trading address: Unknown
Mr Richard Goble Limited
Company number: 07540535
Principal trading address: The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET
Greenscope Services Limited
Company number: 06466889
Principal trading address: Maylands, 13 Cross Road, Gorleston Great Yarmouth, Norfolk NR31 6LQ
Marine & Offshore Consultants Limited
Company number: 01790598
Principal trading address: Magellan House, James Watt Close, Gapton Hall, Industrial Estate, Great Yarmouth NR31 0NX
N.S.W. Building Services Limited
Company number: 04618084
Principal trading address: Thumpers End Wood Lane, Aldeby, Beccles, Suffolk, NR34 0DA
Palmers (Gt. Yarmouth) Limited
Company number: 00349026
Principal trading address: 66 North Quay, Great Yarmouth, NR30 1HE
OJB Fluids Services Limited
Company number: 09671729
Principal trading address: Unknown
Pentney Technical Services Limited
Company number: 10681966
Principal trading address: Lothing House, Quay View Business Park, Lowestoft, Suffolk, NR32 2HD
Sea and Land Project Consultants Limited
Company number: 07173340
Principal trading address: Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR
Wellworks Engineering Limited
Company number: 10472196
Principal trading address: Unknown
Current registered office: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD
Liquidators: Andrew McTear (IP number 7242) and Gary Rupping (IP number 16012) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT.
Date of appointment: 23 June 2021
By whom appointed: Block transfer order made in the High Court of Justice under court number 000169 of 2021
Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 23 June 2021.
Bankruptcies
Kenneth Lambert (previously in bankruptcy)
Residential address at the date of the bankruptcy order: Stable Flat, Bosloe, Durgan, Falmouth, TR11
Date of birth: 27 December 1946
Alias: Kenneth Frank Lambert
Tanya V’Beers Oetzmann (previously in bankruptcy)
Residential address at the date of the bankruptcy order: The Old Nags Head, Church Road, Holme Hale, Thetford, Norfolk, IP25 7DR
Date of birth: 4 May 1935
Richard David Williams (previously in bankruptcy)
Residential address at the date of the bankruptcy order: 33 Barons Road, Bury St Edmunds, Suffolk, IP33 2LW Previous residential address: 6 Girton Close, Newmarket, Suffolk, CB8 8DQ
Trading address: Richard Williams Heating & Plumbing, 22 Boyden Close, Wickhambrook, Newmarket, Suffolk, CB8 8XU
Date of birth: 29 October 1962
Occupation: Heating Engineer
Trustees in bankruptcy: Andrew McTear (IP number 7242) and Joanna Watts (IP number 23310) of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT.
Date of appointment: 23 June 2021
By whom appointed: Block transfer order made in the High Court of Justice under court number 000169 of 2021
Creditors have 56 days from the date of this advertisement to apply to Court to set aside or vary the terms of the order of the High Court of Justice dated 23 June 2021.
General
Enquiries should be sent to Sara Shreeve at McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549) or by email to sarashreeve@mw-w.com.
